Background WavePink WaveYellow Wave

BREWERY FIELD LIMITED (06827967)

BREWERY FIELD LIMITED (06827967) is an active UK company. incorporated on 24 February 2009. with registered office in Bridgend. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BREWERY FIELD LIMITED has been registered for 17 years. Current directors include DAVIES, Anthony, JOSEPH, William Hopkin, THOMAS, Brynmor Robin.

Company Number
06827967
Status
active
Type
ltd
Incorporated
24 February 2009
Age
17 years
Address
Clwb Rygbi Penybont Ar Ogwr The Brewery Field, Bridgend, CF31 4JE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, Anthony, JOSEPH, William Hopkin, THOMAS, Brynmor Robin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREWERY FIELD LIMITED

BREWERY FIELD LIMITED is an active company incorporated on 24 February 2009 with the registered office located in Bridgend. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BREWERY FIELD LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06827967

LTD Company

Age

17 Years

Incorporated 24 February 2009

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Clwb Rygbi Penybont Ar Ogwr The Brewery Field Tondu Road Bridgend, CF31 4JE,

Previous Addresses

Attention : The Chairman, Brewery Field Ltd the Brwery Field Tondu Road Bridgend CF31 4JE Wales
From: 29 May 2024To: 22 March 2026
C/O Graham Paul Limited Court House Court Road Bridgend Mid Glamorgan CF31 1BE Wales
From: 1 May 2015To: 29 May 2024
10-12 Dunraven Place Bridgend Mid Glamorgan CF31 1JD
From: 24 February 2009To: 1 May 2015
Timeline

12 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Aug 10
Director Joined
Sept 10
Director Left
Mar 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Nov 19
Director Joined
Jan 20
Owner Exit
Jul 20
Owner Exit
Feb 23
Director Left
May 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DAVIES, Anthony

Active
1 Laleston Court, BridgendCF32 0HG
Born June 1955
Director
Appointed 24 Feb 2009

JOSEPH, William Hopkin

Active
Fairfield Court, BridgendCF32 0HS
Born August 1949
Director
Appointed 24 Feb 2009

THOMAS, Brynmor Robin

Active
Court Road, BridgendCF31 1BE
Born April 1958
Director
Appointed 20 Jan 2020

BLYTH, William Roger

Resigned
Langland Bay Road, LanglandSA3 4QP
Born April 1950
Director
Appointed 01 Aug 2010
Resigned 28 May 2024

CLARKE, Stephen Andrew

Resigned
46 Woodland Way, BridgendCF32 9QA
Born October 1957
Director
Appointed 03 Jun 2009
Resigned 28 Feb 2013

KING, Derrick William

Resigned
5 The Retreat, BridgendCF31 3NU
Born May 1935
Director
Appointed 24 Feb 2009
Resigned 31 Aug 2019

REES, David Winston

Resigned
98 Heol West Plas, BridgendCF35 6BH
Born November 1943
Director
Appointed 24 Feb 2009
Resigned 23 Feb 2012

SMITH, Andrew

Resigned
Buarthau, BridgendCF35 6ER
Born February 1965
Director
Appointed 13 Aug 2010
Resigned 05 Mar 2013

Persons with significant control

4

2 Active
2 Ceased
Tondu Road, BridgendCF31 4JE

Nature of Control

Significant influence or control
Notified 22 Mar 2026
Court Road, BridgendCF31 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2020
Tondu Road, BridgendCF31 4JE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2022
Landore, SwanseaSA1 2FA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2020
Fundings
Financials
Latest Activities

Filing History

58

Notification Of A Person With Significant Control
22 March 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
11 August 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 August 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Resolution
11 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
225Change of Accounting Reference Date
Incorporation Company
24 February 2009
NEWINCIncorporation