Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BREWERY PLASTICS LIMITED
Company Information for

BREWERY PLASTICS LIMITED

UNIT 56, RIVERSIDE ROAD, LONDON, SW17 0BE,
Company Registration Number
03591862
Private Limited Company
Active

Company Overview

About Brewery Plastics Ltd
BREWERY PLASTICS LIMITED was founded on 1998-07-02 and has its registered office in London. The organisation's status is listed as "Active". Brewery Plastics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BREWERY PLASTICS LIMITED
 
Legal Registered Office
UNIT 56
RIVERSIDE ROAD
LONDON
SW17 0BE
Other companies in HR2
 
Previous Names
WINEHAVEN LIMITED25/08/2010
Filing Information
Company Number 03591862
Company ID Number 03591862
Date formed 1998-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 13:43:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREWERY PLASTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BREWERY PLASTICS LIMITED
The following companies were found which have the same name as BREWERY PLASTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BREWERY PLASTICS INC 40116 INDUSTRIAL PARK CIR GEORGETOWN TX 78626 Active Company formed on the 2016-12-09

Company Officers of BREWERY PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
PETER ERIC ROWBERRY
Company Secretary 1998-08-26
PETER ERIC ROWBERRY
Director 1998-08-26
CHRISTOPHER SIMON COURTENAY WHEATON
Director 1998-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN DAWSON
Director 1998-09-03 2007-11-13
PAUL BENNETT
Company Secretary 1998-07-14 1998-08-26
ANDREW GRAHAM JACKSON
Company Secretary 1998-08-26 1998-08-26
ERIC BEASEY
Director 1998-08-26 1998-08-26
ANDREW GRAHAM JACKSON
Director 1998-08-26 1998-08-26
ROBERT ANTHONY PARRY
Director 1998-07-14 1998-08-26
ARCHIBALD JOHN PHILLIPS
Director 1998-08-26 1998-08-26
DOROTHY MAY GRAEME
Nominated Secretary 1998-07-02 1998-07-14
LESLEY JOYCE GRAEME
Nominated Director 1998-07-02 1998-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ERIC ROWBERRY CYPHERCO LIMITED Director 1998-06-08 CURRENT 1998-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-10-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-08-22CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-04-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-21DISS40Compulsory strike-off action has been discontinued
2022-09-20FIRST GAZETTE notice for compulsory strike-off
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER ERIC ROWBERRY
2020-06-05TM02Termination of appointment of Peter Eric Rowberry on 2020-06-04
2020-06-05AP03Appointment of Mrs Bridget De Margary as company secretary on 2020-06-04
2020-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/20 FROM C/O Cypherco Limited Unit 19, Rural Enterprise Centre Vincent Carey Rd Rotherwas Industrial Estate Hereford Herefordshire HR2 6FE
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 6003
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-04-14SH20Statement by Directors
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-14SH19Statement of capital on 2016-04-14 GBP 2
2016-04-14CAP-SSSolvency Statement dated 14/04/16
2016-04-14RES13REDUCTION OF SHARE PREMIUM ACCOUNT 14/04/2016
2016-04-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduction of share premium account 14/04/2016
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 6003
2015-07-14AR0102/07/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 6003
2014-07-04AR0102/07/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-29AR0102/07/13 ANNUAL RETURN FULL LIST
2013-06-03AUDAUDITOR'S RESIGNATION
2013-05-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-12AR0102/07/12 ANNUAL RETURN FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-04AR0102/07/11 ANNUAL RETURN FULL LIST
2011-06-13CH03SECRETARY'S DETAILS CHNAGED FOR PETER ERIC ROWBERRY on 2010-09-25
2011-06-13CH01Director's details changed for Peter Eric Rowberry on 2010-09-25
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-25RES15CHANGE OF NAME 19/08/2010
2010-08-25CERTNMCompany name changed winehaven LIMITED\certificate issued on 25/08/10
2010-08-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-07AR0102/07/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON COURTENAY WHEATON / 04/04/2010
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM C/O CYPHERCO LTD TWYFORD ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HEREFORDSHIRE HR2 6JR
2010-05-28AA01PREVEXT FROM 30/09/2009 TO 31/03/2010
2009-08-12363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-08-03AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-01363sRETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS
2008-07-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-14287REGISTERED OFFICE CHANGED ON 14/07/2008 FROM TWYFORD ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HEREFORDSHIRE HR2 6JR
2007-11-29288bDIRECTOR RESIGNED
2007-07-25363sRETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS
2007-07-24AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-07-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-18363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2005-09-13363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-14363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2002-11-19395PARTICULARS OF MORTGAGE/CHARGE
2002-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-01363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2001-10-01CERTNMCOMPANY NAME CHANGED CYPHERCO LIMITED CERTIFICATE ISSUED ON 01/10/01
2001-07-12363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-04-19ELRESS386 DISP APP AUDS 10/04/01
2001-04-19ELRESS366A DISP HOLDING AGM 10/04/01
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-10363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-03-10287REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW
2000-03-10288cDIRECTOR'S PARTICULARS CHANGED
2000-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-13363sRETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS
1999-03-15225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99
1998-10-06SASHARES AGREEMENT OTC
1998-10-0688(2)RAD 26/08/98--------- £ SI 6000@1=6000 £ IC 3/6003
1998-09-14CERTNMCOMPANY NAME CHANGED WINEHAVEN LIMITED CERTIFICATE ISSUED ON 15/09/98
1998-09-09288bDIRECTOR RESIGNED
1998-09-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-09288bDIRECTOR RESIGNED
1998-09-09SRES01ALTER MEM AND ARTS 26/08/98
1998-09-09288bSECRETARY RESIGNED
1998-09-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-09-09288aNEW DIRECTOR APPOINTED
1998-09-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-09-09288aNEW DIRECTOR APPOINTED
1998-09-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BREWERY PLASTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BREWERY PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2002-11-19 Outstanding 3I GROUP PLC
DEBENTURE 1998-09-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-08-26 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BREWERY PLASTICS LIMITED

Intangible Assets
Patents
We have not found any records of BREWERY PLASTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BREWERY PLASTICS LIMITED
Trademarks
We have not found any records of BREWERY PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREWERY PLASTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BREWERY PLASTICS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BREWERY PLASTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREWERY PLASTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BREWERY PLASTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.