THE CHEF & BREWER GROUP LIMITED
Overview
| Company Name | THE CHEF & BREWER GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00455013 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE CHEF & BREWER GROUP LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
- Licenced restaurants (56101) / Accommodation and food service activities
- Public houses and bars (56302) / Accommodation and food service activities
Where is THE CHEF & BREWER GROUP LIMITED located?
| Registered Office Address | Westgate Brewery IP33 1QT Bury St Edmunds Suffolk United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CHEF & BREWER GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRAND METROPOLITAN RETAILING LIMITED | Oct 01, 1987 | Oct 01, 1987 |
| BERNI & HOST GROUP LIMITED(THE) | Oct 01, 1985 | Oct 01, 1985 |
| BERNI INNS LIMITED | Jun 04, 1948 | Jun 04, 1948 |
What are the latest accounts for THE CHEF & BREWER GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for THE CHEF & BREWER GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for THE CHEF & BREWER GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 29, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Mar 01, 2024 | 3 pages | RP04CS01 | ||||||||||
01/03/24 Statement of Capital gbp 1 | 6 pages | CS01 | ||||||||||
| ||||||||||||
Notification of Cleveland Place Holdings Limited as a person with significant control on Nov 17, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Dec 20, 2023 | 2 pages | PSC09 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Nov 21, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 01, 2023 | 13 pages | AA | ||||||||||
Termination of appointment of Matthew Robert Lee as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Nicholas D'cruz as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 02, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthew Robert Lee as a director on Oct 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Smothers as a director on Oct 15, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 03, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Apr 30, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Who are the officers of THE CHEF & BREWER GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KESWICK, Lindsay Anne | Secretary | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | 207523920001 | |||||||
| D'CRUZ, Simon Nicholas | Director | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | United Kingdom | British | 242723610001 | |||||
| CUTHBERTSON, Colin | Secretary | 5 Hill Gardens LE16 9EB Market Harborough Leicestershire | British | 26369940001 | ||||||
| HOMER, Neville Rex | Secretary | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | 895960001 | ||||||
| JONES, Henry | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 180592840001 | |||||||
| KENDALL, Timothy James | Secretary | 31 Canterbury Close Erdington B23 7QL Birmingham West Midlands | British | 117397470002 | ||||||
| RUDD, Susan Clare | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 172444770001 | |||||||
| RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
| STEVENS, Mark | Secretary | 5 Lyon Drive Murieston EH54 9HF Livingston West Lothian | British | 80951870001 | ||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 181021660001 | |||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | Other | 130369890001 | ||||||
| WALMSLEY, Derek Kerr | Secretary | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| BELL, Lucy Jane | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 164754670001 | |||||
| BRANT, William David | Director | 44 Hillcrest Winchmore Hill N21 1AT London | British | 54651870001 | ||||||
| BUBB, Stewart Edmund Conyers | Director | Clare Cottage 42 Lammas Lane KT10 8PD Esher Surrey | British | 36779040001 | ||||||
| CRICHTON, Roger Wells | Director | Pitsford House West Manor Road, Pitsford NN6 9AR Northampton Northamptonshire | British | 67937290001 | ||||||
| CUMMING, Johanna Louise | Director | 18 Prospect Quay 98 Point Pleasant SW18 1PR London | United Kingdom | British | 111108910001 | |||||
| DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 152083750001 | |||||
| DAVIS, Kirk Dyson | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 158484730001 | |||||
| DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 141395280001 | |||||
| GALLAGHER, Patrick James | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | England | British | 205366190001 | |||||
| GODWIN-BRATT, Robert James | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 170184800001 | |||||
| GRACE, David Allen | Director | Lark Rise Home Farm Court East End Adderbury OX17 3NW Banbury Oxon | British | 67926560001 | ||||||
| GRIFFITHS, Andrew Lawrence | Director | Galane House Kimbers Drive SL1 8JE Burnham Berkshire | British | 66013840001 | ||||||
| HANNAH, Ian George | Director | Whitelocks Featherbed Lane Felden HP3 0BT Hemel Hempstead Hertfordshire | British | 37054780001 | ||||||
| HAUPT, Stephen Edward | Director | The Owls Nest Market Square, Lower Heyford OX6 3NY Bicester Oxfordshire | British | 68466580001 | ||||||
| IVELL, Robert Lewis | Director | Boltons Hill Barham Road PE28 0YT Spaldwick Cambridgeshire | United Kingdom | English | 96389110001 | |||||
| JACOBS, David Michael | Director | Riverside House Hall Cottages Lodden Drive RG10 8ND Reading Berkshire | British | 47141160001 | ||||||
| JONES, Karen Elisabeth Dind | Director | Paddock House 9 Spencer Park Wandsworth SW18 2SX London | United Kingdom | British | 47793260007 | |||||
| KELLY, Daryl Antony | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 86246470001 | |||||
| KNIGHT, Andrew Ronald | Director | 89 Main Street DE13 7ED Alrewas Staffordshire | British | 81555100002 | ||||||
| LANGFORD, Jonathan Robert | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 135408140001 | |||||
| LEE, Matthew Robert | Director | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | England | British | 286667680001 | |||||
| LESLIE, John Stewart | Director | Bec House Church End HP27 9PD Bledlow Buckinghamshire | United Kingdom | British | 59934350001 |
Who are the persons with significant control of THE CHEF & BREWER GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cleveland Place Holdings Limited | Nov 17, 2023 | Westgate Street IP33 1QT Bury St. Edmunds Westgate Brewery England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE CHEF & BREWER GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 01, 2017 | Nov 17, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0