Background WavePink WaveYellow Wave

THE BREWHOUSE AND THE TOWER RTM COMPANY LIMITED (06668718)

THE BREWHOUSE AND THE TOWER RTM COMPANY LIMITED (06668718) is an active UK company. incorporated on 8 August 2008. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE BREWHOUSE AND THE TOWER RTM COMPANY LIMITED has been registered for 17 years. Current directors include BROWN, Amanda Susan, JAGGI, Sidharth, Dr, PIGGOTT, Jeremy Martin Guy and 1 others.

Company Number
06668718
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 August 2008
Age
17 years
Address
5 Grove Road, Bristol, BS6 6UJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROWN, Amanda Susan, JAGGI, Sidharth, Dr, PIGGOTT, Jeremy Martin Guy, WOODMAN, Oliver James George
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BREWHOUSE AND THE TOWER RTM COMPANY LIMITED

THE BREWHOUSE AND THE TOWER RTM COMPANY LIMITED is an active company incorporated on 8 August 2008 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE BREWHOUSE AND THE TOWER RTM COMPANY LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06668718

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 8 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

THE BREWHOUSE RTM COMPANY LIMITED
From: 8 August 2008To: 9 November 2011
Contact
Address

5 Grove Road Redland Bristol, BS6 6UJ,

Previous Addresses

C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England
From: 4 November 2019To: 5 May 2020
133 st. Georges Road Harbourside Bristol Avone BS1 5UW
From: 8 August 2008To: 4 November 2019
Timeline

23 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Nov 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Mar 15
Director Joined
May 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Left
Apr 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Jul 18
Director Left
Aug 18
Director Left
Jun 20
Director Left
Mar 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jan 22
Owner Exit
Aug 22
Director Joined
May 23
Director Joined
Dec 23
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

HILLCREST ESTATE MANAGEMENT LIMITED

Active
Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 05 May 2020

BROWN, Amanda Susan

Active
Grove Road, BristolBS6 6UJ
Born June 1966
Director
Appointed 13 Jul 2018

JAGGI, Sidharth, Dr

Active
Grove Road, BristolBS6 6UJ
Born May 1979
Director
Appointed 22 Jul 2021

PIGGOTT, Jeremy Martin Guy

Active
Grove Road, BristolBS6 6UJ
Born December 1964
Director
Appointed 18 May 2023

WOODMAN, Oliver James George

Active
Grove Road, BristolBS6 6UJ
Born February 2001
Director
Appointed 09 Nov 2023

PARTRIDGE, Daniel Alfred

Resigned
Lodge Court, BristolB9 1HL
Secretary
Appointed 08 Aug 2008
Resigned 08 Aug 2010

TARR, James Daniel

Resigned
Grove Road, BristolBS6 6UJ
Secretary
Appointed 08 Aug 2010
Resigned 01 Apr 2020

ANDREWS LEASEHOLD MANAGEMENT

Resigned
St Georges Road, BristolBS1 5UW
Corporate secretary
Appointed 16 Sept 2009
Resigned 08 Aug 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 08 Aug 2008
Resigned 08 Aug 2008

BRETT, Delmar Garnet

Resigned
St. Georges Road, BristolBS1 5UW
Born January 1957
Director
Appointed 15 Nov 2011
Resigned 18 Jun 2015

LONG, James William Davenport

Resigned
Grove Road, BristolBS6 6UJ
Born October 1949
Director
Appointed 20 Nov 2017
Resigned 16 Mar 2021

MCCLELLAND, Nicol Louise

Resigned
St. Georges Road, BristolBS1 5UW
Born July 1986
Director
Appointed 08 May 2015
Resigned 30 Mar 2017

MCLEAN, Colin Robert

Resigned
St. Georges Road, BristolBS1 5UW
Born January 1950
Director
Appointed 16 Oct 2012
Resigned 06 Jul 2015

MCWATERS, Ryan

Resigned
St. Georges Road, BristolBS1 5UW
Born September 1980
Director
Appointed 03 Nov 2015
Resigned 07 Aug 2018

NICHOLAS, Shaun Dale

Resigned
8 The Brewhouse, BristolBS1 6LA
Born March 1959
Director
Appointed 08 Aug 2008
Resigned 27 Oct 2017

PARRY, Lucienne Andrea

Resigned
Grove Road, BristolBS6 6UJ
Born March 1969
Director
Appointed 27 Aug 2015
Resigned 10 Jan 2022

PARTRIDGE, Daniel Alfred

Resigned
Eastmead Lane, BristolBS9 1HL
Born May 1967
Director
Appointed 08 Aug 2008
Resigned 16 Mar 2015

PINDER, Richard Charles, Mr.

Resigned
Georges Square, BristolBS1 6LA
Born July 1976
Director
Appointed 08 Aug 2008
Resigned 21 Jul 2021

YEO, Paul Anthony

Resigned
Grove Road, BristolBS6 6UJ
Born May 1947
Director
Appointed 24 Sept 2012
Resigned 03 Jun 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Paul Anthony Yeo

Ceased
St. Georges Road, BristolBS1 5UW
Born May 1947

Nature of Control

Significant influence or control
Notified 07 Aug 2016
Ceased 03 Jun 2022
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 May 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 March 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Certificate Change Of Name Company
9 November 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Appoint Person Secretary Company With Name
8 September 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
287Change of Registered Office
Legacy
14 April 2009
225Change of Accounting Reference Date
Legacy
13 August 2008
288bResignation of Director or Secretary
Incorporation Company
8 August 2008
NEWINCIncorporation