Background WavePink WaveYellow Wave

BREWERY YARD LIMITED (02252852)

BREWERY YARD LIMITED (02252852) is an active UK company. incorporated on 9 May 1988. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BREWERY YARD LIMITED has been registered for 37 years. Current directors include EDWARDS-MOSS, Peter Michael, THOMSON, Ewan Robert.

Company Number
02252852
Status
active
Type
ltd
Incorporated
9 May 1988
Age
37 years
Address
Ross House, C/O William Hinton Limited The Square, Cheltenham, GL54 1AF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EDWARDS-MOSS, Peter Michael, THOMSON, Ewan Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREWERY YARD LIMITED

BREWERY YARD LIMITED is an active company incorporated on 9 May 1988 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BREWERY YARD LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02252852

LTD Company

Age

37 Years

Incorporated 9 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

NOVACOVER LIMITED
From: 9 May 1988To: 30 March 1989
Contact
Address

Ross House, C/O William Hinton Limited The Square Stow-On-The-Wold Cheltenham, GL54 1AF,

Previous Addresses

Finials House the Square Stow on the Wold Glos GL54 1AF
From: 9 May 1988To: 24 April 2015
Timeline

3 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
May 88
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

EDWARDS-MOSS, Peter Michael

Active
Honeysuckle Ctge, Green Ln, Chipping NortonOX7 6JY
Secretary
Appointed 31 Oct 2006

EDWARDS-MOSS, Peter Michael

Active
Honeysuckle Ctge, Green Ln, Chipping NortonOX7 6JY
Born September 1957
Director
Appointed 31 Oct 2006

THOMSON, Ewan Robert

Active
Minto, HawickTD9 8SB
Born October 1980
Director
Appointed 13 Mar 2023

ELLIOTT, Martin Evan

Resigned
Manor Farm, Moreton In MarshGL56 0YD
Secretary
Appointed 01 Apr 1993
Resigned 10 Sept 1997

GILL, Ian William

Resigned
89 Drakefield Road, LondonSW17 8RQ
Secretary
Appointed N/A
Resigned 01 Apr 1993

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Jun 1998
Resigned 01 Nov 2006

CHEETHAM, Henrietta Jane

Resigned
Corndean Hall, CheltenhamGL54 5AN
Born June 1957
Director
Appointed N/A
Resigned 01 Nov 2006

YOUNG, Elizabeth Elliot Smith

Resigned
3 Parkgate, EdinburghEH8 8AU
Born August 1958
Director
Appointed 31 Oct 2006
Resigned 12 Aug 2022
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
11 June 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Dormant
4 September 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
29 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1999
AAAnnual Accounts
Resolution
5 January 1999
RESOLUTIONSResolutions
Resolution
5 January 1999
RESOLUTIONSResolutions
Resolution
5 January 1999
RESOLUTIONSResolutions
Resolution
5 January 1999
RESOLUTIONSResolutions
Resolution
5 January 1999
RESOLUTIONSResolutions
Resolution
5 January 1999
RESOLUTIONSResolutions
Legacy
29 October 1998
363b363b
Legacy
29 October 1998
353353
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
16 June 1998
288aAppointment of Director or Secretary
Memorandum Articles
22 May 1998
MEM/ARTSMEM/ARTS
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
26 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
288288
Legacy
13 May 1993
287Change of Registered Office
Accounts With Accounts Type Small
14 February 1993
AAAnnual Accounts
Legacy
21 January 1993
288288
Legacy
29 September 1992
287Change of Registered Office
Legacy
13 July 1992
363aAnnual Return
Legacy
18 June 1992
287Change of Registered Office
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
1 May 1991
363b363b
Resolution
18 February 1991
RESOLUTIONSResolutions
Legacy
18 February 1991
88(2)R88(2)R
Accounts With Accounts Type Small
6 February 1991
AAAnnual Accounts
Legacy
6 December 1990
287Change of Registered Office
Legacy
6 December 1990
288288
Gazette Filings Brought Up To Date
15 November 1990
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
15 November 1990
363aAnnual Return
Gazette Notice Compulsary
25 September 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 July 1989
288288
Resolution
6 April 1989
RESOLUTIONSResolutions
Resolution
6 April 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1988
288288
Legacy
7 July 1988
287Change of Registered Office
Incorporation Company
9 May 1988
NEWINCIncorporation