Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TWO TRIBES BREWING LTD
Company Information for

TWO TRIBES BREWING LTD

1 VINCENT SQUARE, LONDON, SW1P 2PN,
Company Registration Number
03860428
Private Limited Company
Active

Company Overview

About Two Tribes Brewing Ltd
TWO TRIBES BREWING LTD was founded on 1999-10-13 and has its registered office in London. The organisation's status is listed as "Active". Two Tribes Brewing Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TWO TRIBES BREWING LTD
 
Legal Registered Office
1 VINCENT SQUARE
LONDON
SW1P 2PN
Other companies in BN3
 
Previous Names
KING BEER LIMITED01/05/2016
W J KING BREWERS LIMITED23/04/2015
BISHOPRIC INVESTMENTS LIMITED19/07/2010
Filing Information
Company Number 03860428
Company ID Number 03860428
Date formed 1999-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB754768779  
Last Datalog update: 2024-06-06 06:21:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWO TRIBES BREWING LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ELA8 LIMITED   WELLERS AIR LTD
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.

Company Officers of TWO TRIBES BREWING LTD

Current Directors
Officer Role Date Appointed
JUSTIN LANCE DEIGHTON
Director 2013-06-28
NICOLA RUTH DEIGHTON
Director 2013-06-28
PAUL WILLIAM FREDERICK KEMPE
Director 2017-11-13
MICHAEL JAMES PENKETHMAN
Director 2017-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM FREDERICK KEMPE
Director 2017-11-15 2017-11-15
IAN BURGESS
Director 2010-06-18 2015-01-01
NIGEL PETER LAMBE
Director 2010-06-18 2013-06-28
WILLIAM JAMES KING
Company Secretary 2000-05-07 2010-06-18
KATHRYN ANN KING
Director 2000-05-07 2010-06-18
WILLIAM JAMES KING
Director 1999-10-13 2010-06-18
JONATHAN PAUL WHITTY
Company Secretary 1999-10-13 2000-05-07
COLIN FREDERICK WHITCHER
Director 1999-10-13 2000-05-07
JONATHAN PAUL WHITTY
Director 1999-10-13 2000-05-07
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1999-10-13 1999-10-13
ALPHA DIRECT LIMITED
Nominated Director 1999-10-13 1999-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN LANCE DEIGHTON SIMIAN PUBS LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
JUSTIN LANCE DEIGHTON CREATIVE DRINKS LTD Director 2016-12-14 CURRENT 2016-12-14 Active - Proposal to Strike off
JUSTIN LANCE DEIGHTON DESIGN TO DRINK HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
JUSTIN LANCE DEIGHTON TWO TRIBES LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
JUSTIN LANCE DEIGHTON DESIGN TO DRINK LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
JUSTIN LANCE DEIGHTON TWO TRIBES HOLDINGS LIMITED Director 2013-06-28 CURRENT 2010-05-24 Active
NICOLA RUTH DEIGHTON SIMIAN PUBS LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
NICOLA RUTH DEIGHTON CREATIVE DRINKS LTD Director 2016-12-14 CURRENT 2016-12-14 Active - Proposal to Strike off
NICOLA RUTH DEIGHTON DESIGN TO DRINK HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
NICOLA RUTH DEIGHTON TWO TRIBES LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
NICOLA RUTH DEIGHTON DESIGN TO DRINK LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
NICOLA RUTH DEIGHTON TWO TRIBES HOLDINGS LIMITED Director 2013-06-28 CURRENT 2010-05-24 Active
PAUL WILLIAM FREDERICK KEMPE TWO TRIBES HOLDINGS LIMITED Director 2017-11-13 CURRENT 2010-05-24 Active
PAUL WILLIAM FREDERICK KEMPE DEVIATE DIGITAL LTD Director 2017-01-20 CURRENT 2017-01-20 Active
MICHAEL JAMES PENKETHMAN 2 BRITANNIA STREET MANAGEMENT COMPANY LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
MICHAEL JAMES PENKETHMAN TWO TRIBES HOLDINGS LIMITED Director 2017-12-05 CURRENT 2010-05-24 Active
MICHAEL JAMES PENKETHMAN DESIGN TO DRINK LIMITED Director 2017-12-05 CURRENT 2015-03-05 Active
MICHAEL JAMES PENKETHMAN DESIGN TO DRINK HOLDINGS LIMITED Director 2017-12-05 CURRENT 2015-06-10 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
2024-04-0516/02/24 STATEMENT OF CAPITAL GBP 1361.022
2024-04-03APPOINTMENT TERMINATED, DIRECTOR JUSTIN LANCE DEIGHTON
2024-03-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES PENKETHMAN
2024-01-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KEMPE
2024-01-20Memorandum articles filed
2023-12-2715/12/23 STATEMENT OF CAPITAL GBP 1000.001
2023-12-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038604280006
2023-12-2715/12/23 STATEMENT OF CAPITAL GBP 1297.605
2023-12-27REGISTRATION OF A CHARGE / CHARGE CODE 038604280007
2023-10-20CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-05-12AP01DIRECTOR APPOINTED MR HEZI YECHIEL
2022-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 038604280006
2021-10-31AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26PSC05Change of details for Two Tribes Holdings Limited as a person with significant control on 2016-04-06
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-10-22PSC05Change of details for Sussex Beer Company Limited as a person with significant control on 2021-10-22
2021-01-31AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038604280004
2020-12-07AP01DIRECTOR APPOINTED MR PAUL STEPHEN ROBINSON
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA RUTH DEIGHTON
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-03-03AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM The Old Casino 28 Fourth Avenue Hove BN3 2PJ England
2020-01-27AA01Current accounting period shortened from 31/05/20 TO 31/01/20
2019-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038604280004
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038604280003
2019-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038604280002
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19AP01DIRECTOR APPOINTED MICHAEL JAMES PENKETHMAN
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM FREDERICK KEMPE
2017-12-18AP01DIRECTOR APPOINTED MR PAUL WILLIAM FREDERICK KEMPE
2017-11-17AP01DIRECTOR APPOINTED MR PAUL WILLIAM FREDERICK KEMPE
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom
2017-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/16 FROM 168 Church Road Hove East Sussex BN3 2DL
2016-05-01RES15CHANGE OF COMPANY NAME 08/12/20
2016-05-01CERTNMCOMPANY NAME CHANGED KING BEER LIMITED CERTIFICATE ISSUED ON 01/05/16
2016-05-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04AR0113/10/15 ANNUAL RETURN FULL LIST
2015-04-23NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2015-04-23CERTNMCompany name changed w j king brewers LIMITED\certificate issued on 23/04/15
2015-03-27RES15CHANGE OF COMPANY NAME 06/01/20
2015-03-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN BURGESS
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-05AR0113/10/14 ANNUAL RETURN FULL LIST
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA RUTH DEIGHTON / 03/09/2014
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LANCE DEIGHTON / 03/09/2014
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-26AR0113/10/13 FULL LIST
2013-09-05AA31/05/13 TOTAL EXEMPTION SMALL
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 27 SACKVILLE GARDENS BRIGHTON HOVE EAST SUSSEX BN3 4GJ
2013-07-19AP01DIRECTOR APPOINTED MRS NICOLA RUTH DEIGHTON
2013-07-19AP01DIRECTOR APPOINTED MR JUSTIN LANCE DEIGHTON
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LAMBE
2013-02-20DISS40DISS40 (DISS40(SOAD))
2013-02-19GAZ1FIRST GAZETTE
2013-02-18AR0113/10/12 FULL LIST
2012-11-02AA31/05/12 TOTAL EXEMPTION SMALL
2012-02-09AA31/05/11 TOTAL EXEMPTION SMALL
2011-11-23AR0113/10/11 FULL LIST
2011-01-13AR0113/10/10 FULL LIST
2010-07-19RES15CHANGE OF NAME 18/06/2010
2010-07-19CERTNMCOMPANY NAME CHANGED BISHOPRIC INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/07/10
2010-07-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-13AP01DIRECTOR APPOINTED MR IAN BURGESS
2010-07-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-29TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM KING
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KING
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN KING
2010-06-29AP01DIRECTOR APPOINTED NIGEL LAMBE
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 30 SAINT GILES OXFORD OXFORDSHIRE OX1 3LE
2010-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-31AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-16AR0113/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES KING / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN KING / 01/10/2009
2009-04-09AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-11-05363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-01363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2005-10-13363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2004-10-21363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-10-20363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-27363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2001-10-25363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-27363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-27363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-05-17225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/05/00
2000-05-1788(2)RAD 07/05/00--------- £ SI 1000@1=1000 £ IC 1/1001
2000-05-11288aNEW DIRECTOR APPOINTED
2000-05-11288bDIRECTOR RESIGNED
2000-05-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-11288aNEW SECRETARY APPOINTED
1999-11-02288aNEW DIRECTOR APPOINTED
1999-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-28288aNEW DIRECTOR APPOINTED
1999-10-28287REGISTERED OFFICE CHANGED ON 28/10/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR
1999-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer




Licences & Regulatory approval
We could not find any licences issued to TWO TRIBES BREWING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-02-19
Fines / Sanctions
No fines or sanctions have been issued against TWO TRIBES BREWING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-12 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 TWO TRIBES BREWING LTD

Intangible Assets
Patents
We have not found any records of TWO TRIBES BREWING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TWO TRIBES BREWING LTD
Trademarks
We have not found any records of TWO TRIBES BREWING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWO TRIBES BREWING LTD. 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 (11050 - Manufacture of beer) as TWO TRIBES BREWING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TWO TRIBES BREWING LTD 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.
Import/Export of Goods
Goods imported/exported by TWO TRIBES BREWING LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0022030010Malt beer, in containers holding > 10 l
2018-04-0084222000Machinery for cleaning or drying bottles or other containers (excl. dishwashing machines)
2018-04-0084222000Machinery for cleaning or drying bottles or other containers (excl. dishwashing machines)
2018-04-0084223000Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages
2018-04-0084223000Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages
2018-04-0084229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2018-04-0084229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKING BEER LIMITEDEvent Date2013-02-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWO TRIBES BREWING LTD 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 TWO TRIBES BREWING LTD 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.