NEW BREWERY ARTS LIMITED - GLOUCESTERSHIRE


Company Profile Company Filings

Overview

NEW BREWERY ARTS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLOUCESTERSHIRE and has the status: Active.
NEW BREWERY ARTS LIMITED was incorporated 34 years ago on 24/05/1989 and has the registered number: 02388534. The accounts status is GROUP and accounts are next due on 30/11/2024.

NEW BREWERY ARTS LIMITED - GLOUCESTERSHIRE

This company is listed in the following categories:
47781 - Retail sale in commercial art galleries
55202 - Youth hostels
85520 - Cultural education
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

BREWERY COURT
GLOUCESTERSHIRE
GL7 1JH

This Company Originates in : United Kingdom
Previous trading names include:
BREWERY ARTS LIMITED (until 08/12/2011)

Confirmation Statements

Last Statement Next Statement Due
24/05/2023 07/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS THERESA REBECCA A'COURT BERGNE Oct 1963 British Director 2023-06-15 CURRENT
MR MATTHEW PAUL SMITH Oct 1959 British Director 2020-02-21 CURRENT
MS VERITY ALICE ELSON Jun 1982 British Director 2019-07-26 CURRENT
MS VICTORIA FORREST Sep 1977 British Director 2018-02-23 CURRENT
MR JEREMY DAVID HOBBINS May 1962 British Director 2023-03-09 CURRENT
MR JEREMY GOULDING LODWICK Jul 1961 British Director 2017-04-07 CURRENT
MS JANE LOUISE MACFARLANE Oct 1969 British Director 2021-02-11 CURRENT
JANE MAITLAND Jul 1957 British Director 2018-12-07 CURRENT
EMERSON JOHN OSMOND May 1977 British Director 2021-07-13 CURRENT
MR DAVID GEOFFREY ROBERTS May 1945 British Director 2015-11-27 CURRENT
MR CHARLES FREDERICK BASIL WOODD Nov 1971 British Director 2015-10-02 CURRENT
MR ANDREW JAMES RIDDINGTON Secretary 2023-03-16 CURRENT
DR MARGOT HERRIOT DICKSON Nov 1916 British Director RESIGNED
MRS FREDA MARY LANG May 1948 British Director 2002-09-03 UNTIL 2005-01-17 RESIGNED
MS SUSAN MARY HOWARD HERDMAN Sep 1936 British Director 1993-07-08 UNTIL 2009-09-25 RESIGNED
MARGARET MERNAGH MERNAGH Aug 1962 British Director 2008-09-26 UNTIL 2011-05-20 RESIGNED
LORRAINE FRANCIS Sep 1966 British Director 2005-07-04 UNTIL 2006-04-27 RESIGNED
JOHN ANTHONY DAVID FOWLES Jun 1955 British Director 2005-07-04 UNTIL 2011-10-17 RESIGNED
MR COLIN KENNETH FORBES Mar 1956 British Director 2014-07-25 UNTIL 2023-06-15 RESIGNED
GEOFFREY FITCH Oct 1946 British Director 1995-01-17 UNTIL 2002-01-17 RESIGNED
MR CHRISTOPHER JOHN ECKERSLEY Sep 1952 British Director 2012-09-28 UNTIL 2015-10-20 RESIGNED
JOHNBAXTER DRUMMOND Jul 1952 British Director 2006-08-24 UNTIL 2011-07-18 RESIGNED
COLIN JOHN DENHAM-DAVIS May 1930 British Director RESIGNED
MRS JENNIFER GORDON AYLEN Apr 1943 Secretary 1992-07-20 UNTIL 1995-03-30 RESIGNED
JACK RICHARD MORRIS-MARSHAM Nov 1936 British Director RESIGNED
STEPHEN JOHN BUCKLAND SEGAR Oct 1944 British Secretary 2007-02-16 UNTIL 2009-03-30 RESIGNED
DANNY KEITH SCRIVENER Jul 1961 Secretary 1995-07-06 UNTIL 2007-02-16 RESIGNED
MR DAVID GEOFFREY ROBERTS Secretary 2019-10-25 UNTIL 2023-03-16 RESIGNED
MR MARTIN SHAUN LEE LEE-BROWNE Secretary RESIGNED
STEPHEN HILL Jul 1957 British Director 1992-10-26 UNTIL 1995-04-06 RESIGNED
ROBERT HENRY GEGG Oct 1949 British Director 1995-03-01 UNTIL 2008-06-20 RESIGNED
MR DUNCAN PHILIP JAMES CAIRNS Jun 1950 British Director RESIGNED
SARAH ELIZABETH BEADSMOORE Nov 1954 British Director 1996-07-04 UNTIL 1996-12-01 RESIGNED
SUSAN MARY BATHURST Dec 1945 British Director 1999-10-22 UNTIL 2001-04-23 RESIGNED
GEORGE EDWARD JOHN BARTLETT Nov 1933 British Director 1995-05-16 UNTIL 1997-07-22 RESIGNED
JANET ATTERBURY Mar 1950 British Director 2000-12-08 UNTIL 2002-07-18 RESIGNED
NICHOLAS OCTAVIUS ARBUTHNOTT Feb 1952 British Director 2014-07-27 UNTIL 2021-03-25 RESIGNED
MRS SHIRLEY ANNE ALEXANDER Apr 1946 British Director 2009-01-01 UNTIL 2017-04-04 RESIGNED
MRS BETH ALICE ALDEN Aug 1975 British Director 2011-03-01 UNTIL 2014-10-03 RESIGNED
MRS LUCY MARIE ABEL SMITH Feb 1950 British Director RESIGNED
MRS MARGARET FULLERTON BROWN Jun 1930 British Director RESIGNED
MICHAEL WARREN INGRAM Jun 1917 British Director RESIGNED
MR HUGH ALAN BLACKWELL Mar 1943 British Director RESIGNED
MS KIM LORRAINE CLIFFORD Apr 1956 British Director 2012-07-27 UNTIL 2016-07-08 RESIGNED
MR BRIAN RONALD WILLIAM HAY Jun 1961 British Director 2011-02-09 UNTIL 2014-01-28 RESIGNED
MR GRAHAM HUNTER HADLEY Apr 1944 British Director 2006-09-30 UNTIL 2013-10-04 RESIGNED
MRS BERYL MARY GOLLINS Sep 1931 British Director RESIGNED
MR PETER NOEL HOULDSWORTH GIBBS Dec 1948 British Director RESIGNED
MR DENYS FRASER HODSON May 1928 British Director RESIGNED
CHARLES LOFTUS CLARKE Mar 1925 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATION FOR INDUSTRIAL ARCHAEOLOGY TELFORD Active MICRO ENTITY 85520 - Cultural education
GREAT GABLE LIMITED BRISTOL Dissolved... MICRO ENTITY 41100 - Development of building projects
CRICKLEY HILL ARCHAEOLOGICAL TRUST BARNWOOD Active MICRO ENTITY 91020 - Museums activities
ARBUTHNOTT LADENBURG PARTNERSHIP LIMITED TETBURY ... SMALL 7420 - Architectural, technical consult
GREAT GABLE INVESTMENT COMPANY LIMITED GLOUCESTERSHIRE Dissolved... 74990 - Non-trading company
CHARTER COURT MANAGEMENT ASSOCIATION LIMITED WORCESTER ENGLAND Active DORMANT 99999 - Dormant Company
KELSO PLACE MANAGEMENT (BATH) LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SEVERNSIDE MILL MANAGEMENT COMPANY LIMITED KIDDERMINSTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
CCR MOTOR CO. LTD. PONTYPRIDD WALES Active FULL 45111 - Sale of new cars and light motor vehicles
KING EDMUND SQUARE MANAGEMENT LIMITED CHELTENHAM ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
JULIUS RUTHERFOORD & CO. LTD. LONDON Active FULL 81299 - Other cleaning services
PHOEBE COURT MANAGEMENT COMPANY LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
A L PARTNERS LIMITED GLOUCESTERSHIRE Dissolved... 71129 - Other engineering activities
BOWFELL MANAGEMENT LTD. GLOUCESTERSHIRE Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
78-80 COLSTON STREET LIMITED BRISTOL Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
GLOUCESTERSHIRE GUILD LIMITED CHELTENHAM ENGLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations
SOUTH COTSWOLD MEMORY CLUB LIMITED CIRENCESTER Dissolved... 88100 - Social work activities without accommodation for the elderly and disabled
ARBUTHNOTT PROPERTY LIMITED TETBURY Active MICRO ENTITY 41100 - Development of building projects
CONISTON NO 101 LLP GRANTHAM Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OOPS A DAISY FLOWERS LIMITED GLOUCESTERSHIRE Active MICRO ENTITY 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
PHONEBOX GADGETS LTD CIRENCESTER ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
GWBM LTD CIRENCESTER ENGLAND Active MICRO ENTITY 47770 - Retail sale of watches and jewellery in specialised stores
WARRENS GORSE MEWS MANAGEMENT COMPANY LIMITED CIRENCESTER Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MOBITECH CIRENCESTER LTD CIRENCESTER ENGLAND Active MICRO ENTITY 47421 - Retail sale of mobile telephones
PHONE SMART GADGETS LTD CIRENCESTER ENGLAND Active DORMANT 47190 - Other retail sale in non-specialised stores
THE GLOW TOUCH SPA LTD CIRENCESTER ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
OOPS A DAISY PROPERTIES LIMITED CIRENCESTER UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
RASEDA LIMITED CIRENCESTER ENGLAND Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes