Get an alert when THE CHEF & BREWER GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-29

Confirmation statement due

2027-03-15 (in 10mo)

Last made up 2026-03-01

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£4

0% vs 2023

Employees

0

Average over period

Profit before tax

£0

-100% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. THE CHEF & BREWER GROUP LIMITED 1991-09-30 → present
  2. GRAND METROPOLITAN RETAILING LIMITED 1987-10-01 → 1991-09-30
  3. BERNI & HOST GROUP LIMITED(THE) 1985-10-01 → 1987-10-01
  4. BERNI INNS LIMITED 1948-06-04 → 1985-10-01

Accounts

2-year trend · latest reflected 2024-12-29

Metric Trend 2023-12-312024-12-29
Turnover
Operating profit
Profit before tax £6,096,319£0
Net profit £6,096,319£0
Cash
Total assets less current liabilities £4£4
Net assets £4£4
Equity £4£4
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-29
Current ratio 1.67x1.67x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The company ceased to trade in the prior period and as a result, the director has prepared the financial statements on a basis other than going concern. Greene King Limited has agreed to provide continuing financial support to enable the company to meet its obligations as and when they fall due for a period of at least 12 months from the date of approval of the financial statements.”

Group structure

  1. THE CHEF & BREWER GROUP LIMITED · parent
    1. R.V. Goodhew Limited 100% · England and Wales · In MVL

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 48 resigned

Name Role Appointed Born Nationality
KESWICK, Lindsay Anne Secretary 2016-04-25
D'CRUZ, Simon Nicholas Director 2023-03-31 Dec 1975 British
Show 48 resigned officers
Name Role Appointed Resigned
CUTHBERTSON, Colin Secretary 1996-03-18
HOMER, Neville Rex Secretary 1996-03-18 2002-04-26
JONES, Henry Secretary 2013-08-14 2015-12-04
KENDALL, Timothy James Secretary 2006-11-30 2009-04-16
RUDD, Susan Clare Secretary 2012-09-28 2013-08-14
RUDD, Susan Clare Secretary 2006-03-31 2006-11-30
STEVENS, Mark Secretary 2002-04-22 2003-11-03
STEWART, Claire Susan Secretary 2013-09-03 2016-04-25
STEWART, Claire Susan Secretary 2009-04-16 2012-09-28
WALMSLEY, Derek Kerr Secretary 2003-11-03 2006-03-31
BASHFORTH, Edward Michael Director 2008-07-01 2011-07-04
BELL, Lucy Jane Director 2011-11-22 2016-01-26
BRANT, William David Director 1993-11-01
BUBB, Stewart Edmund Conyers Director 1998-06-29
CRICHTON, Roger Wells Director 1994-06-16 2003-11-03
CUMMING, Johanna Louise Director 2003-11-03 2003-12-02
DANDO, Stephen Peter Director 2010-06-18 2011-07-04
DAVIS, Kirk Dyson Director 2015-12-21 2018-01-31
DUTTON, Philip Director 2007-10-17 2011-01-31
GALLAGHER, Patrick James Director 2011-11-22 2015-06-23
GODWIN-BRATT, Robert James Director 2012-06-25 2013-02-01
GRACE, David Allen Director 1993-11-01
GRIFFITHS, Andrew Lawrence Director 1993-11-01
HANNAH, Ian George Director 1993-11-01 2000-12-29
HAUPT, Stephen Edward Director 1993-11-01
IVELL, Robert Lewis Director 1999-11-22 2003-11-03
JACOBS, David Michael Director 1993-11-17
JONES, Karen Elisabeth Dind Director 2003-11-03 2006-01-05
KELLY, Daryl Antony Director 2013-02-01 2016-01-26
KNIGHT, Andrew Ronald Director 2003-11-03 2003-12-02
LANGFORD, Jonathan Robert Director 2013-02-01 2016-01-26
LEE, Matthew Robert Director 2021-10-15 2023-03-31
LESLIE, John Stewart Director 1998-07-06 2003-11-03
MARGERRISON, Russell John Director 2011-07-04 2011-11-22
MCDONALD, Robert James Director 2006-01-05 2007-10-17
PRESTON, Neil David Director 2006-01-05 2010-06-18
RIKLIN, Cornel Carl Director 2003-11-03 2005-01-10
RIPPER, Christopher Director 1993-11-01 2003-11-03
SHAW, Ian Campbell Director 1993-11-17
SMITH, Benedict James Director 2003-11-03 2006-01-05
SMOTHERS, Richard Director 2018-01-31 2021-10-15
STONE, Stephen John Director 2011-07-04 2012-04-30
SYMONDS, Paul Director 2003-11-03 2003-12-02
TAGG, David Edward Director 1993-11-01
THORLEY, Giles Alexander Director 2006-01-05 2008-07-01
WALMSLEY, Derek Kerr Director 2005-04-26 2006-01-05
WELLS, Richard John Director 1993-11-01
WOODROW, Joyce Mary Director 2003-11-03 2003-12-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cleveland Place Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2023-11-17 Active

Filing timeline

Last 20 of 317 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-11-28 MA Memorandum articles
  • 2023-11-28 RESOLUTIONS Resolution
  • 2023-11-28 RESOLUTIONS Resolution
  • 2023-11-21 RESOLUTIONS Resolution
Date Type Category Description
2026-03-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-16 AA accounts Accounts with accounts type full
2025-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-18 AA accounts Accounts with accounts type full
2024-03-29 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2024-03-05 CS01 confirmation-statement Confirmation statement
2023-12-20 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-12-20 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2023-11-28 MA incorporation Memorandum articles
2023-11-28 RESOLUTIONS resolution Resolution
2023-11-28 RESOLUTIONS resolution Resolution
2023-11-21 SH19 capital Capital statement capital company with date currency figure
2023-11-21 SH20 capital Legacy
2023-11-21 CAP-SS insolvency Legacy
2023-11-21 RESOLUTIONS resolution Resolution
2023-09-16 AA accounts Accounts with accounts type dormant
2023-03-31 TM01 officers Termination director company with name termination date PDF
2023-03-31 AP01 officers Appoint person director company with name date PDF
2023-03-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-09 AA accounts Accounts with accounts type dormant

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-29 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page