Background WavePink WaveYellow Wave

GLOUCESTER BREWERY GROUP LIMITED (11934400)

GLOUCESTER BREWERY GROUP LIMITED (11934400) is an active UK company. incorporated on 9 April 2019. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (11030) and 2 other business activities. GLOUCESTER BREWERY GROUP LIMITED has been registered for 6 years. Current directors include BRADLEY, Lance, LEWINS, David Martin, REEVES, Kai John.

Company Number
11934400
Status
active
Type
ltd
Incorporated
9 April 2019
Age
6 years
Address
Fox's Kiln West Quay, Gloucester, GL1 2LG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11030)
Directors
BRADLEY, Lance, LEWINS, David Martin, REEVES, Kai John
SIC Codes
11030, 11050, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTER BREWERY GROUP LIMITED

GLOUCESTER BREWERY GROUP LIMITED is an active company incorporated on 9 April 2019 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11030) and 2 other business activities. GLOUCESTER BREWERY GROUP LIMITED was registered 6 years ago.(SIC: 11030, 11050, 56302)

Status

active

Active since 6 years ago

Company No

11934400

LTD Company

Age

6 Years

Incorporated 9 April 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Fox's Kiln West Quay The Docks Gloucester, GL1 2LG,

Previous Addresses

Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH United Kingdom
From: 9 April 2019To: 19 June 2024
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Mar 21
Director Left
Jun 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Share Issue
Jul 22
Funding Round
Jul 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Mar 23
Director Left
Oct 23
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Mar 25
5
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BRADLEY, Lance

Active
West Quay, GloucesterGL1 2LG
Born January 1965
Director
Appointed 23 May 2024

LEWINS, David Martin

Active
West Quay, GloucesterGL1 2LG
Born August 1959
Director
Appointed 13 Jan 2022

REEVES, Kai John

Active
West Quay, GloucesterGL1 2LG
Born March 1986
Director
Appointed 11 Nov 2024

BROWN, Jared

Resigned
The Docks, GloucesterGL1 2EH
Born March 1979
Director
Appointed 09 Apr 2019
Resigned 01 Nov 2023

JOSLYN, Hugh Gordan

Resigned
West Quay, GloucesterGL1 2LG
Born October 1989
Director
Appointed 03 Dec 2021
Resigned 15 Mar 2024

LEWINS, David Martin

Resigned
The Docks, GloucesterGL1 2EH
Born August 1959
Director
Appointed 25 Jun 2019
Resigned 17 Mar 2021

MASSON, Iain Stephen

Resigned
West Quay, GloucesterGL1 2LG
Born December 1957
Director
Appointed 13 Jan 2022
Resigned 01 Aug 2022

SMITH, Geoff

Resigned
Gloucester Brewery, GloucesterGL1 2LG
Born February 1972
Director
Appointed 01 Mar 2023
Resigned 06 Sept 2024

SMITH, Naomi

Resigned
West Quay, GloucesterGL1 2LG
Born November 1993
Director
Appointed 23 May 2024
Resigned 05 Mar 2025

THOMAS, Simon Michael

Resigned
The Docks, GloucesterGL1 2EH
Born April 1978
Director
Appointed 25 Jun 2019
Resigned 05 Sept 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Jared Brown

Ceased
The Docks, GloucesterGL1 2EH
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2019
Ceased 18 Mar 2024
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
3 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
15 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Resolution
14 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 July 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
13 July 2022
RESOLUTIONSResolutions
Memorandum Articles
13 July 2022
MAMA
Accounts With Accounts Type Unaudited Abridged
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 April 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Change To A Person With Significant Control
3 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Resolution
12 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Capital Allotment Shares
4 June 2019
SH01Allotment of Shares
Incorporation Company
9 April 2019
NEWINCIncorporation