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

JOHN ROBERTS BREWING CO LTD

OFFICE 8, THREE TUNS BREWERY ENTERPRISE HOUSE, STATION STREET, BISHOPS CASTLE, SHROPSHIRE, SY9 5AQ,
Company Registration Number
04611919
Private Limited Company
Active

Company Overview

About John Roberts Brewing Co Ltd
JOHN ROBERTS BREWING CO LTD was founded on 2002-12-09 and has its registered office in Bishops Castle. The organisation's status is listed as "Active". John Roberts Brewing Co 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
JOHN ROBERTS BREWING CO LTD
 
Legal Registered Office
OFFICE 8, THREE TUNS BREWERY ENTERPRISE HOUSE
STATION STREET
BISHOPS CASTLE
SHROPSHIRE
SY9 5AQ
Other companies in SY9
 
Filing Information
Company Number 04611919
Company ID Number 04611919
Date formed 2002-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB800813273  
Last Datalog update: 2024-02-05 23:57:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN ROBERTS BREWING CO 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 JOHN ROBERTS BREWING CO LTD

Current Directors
Officer Role Date Appointed
SAMANTHA MARY EDWARDS
Director 2009-02-01
JOHN PHILLIP RUSSELL
Director 2004-05-01
STEPHEN SINCLAIR WILLMER
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE THOMAS SAWYER
Company Secretary 2002-12-09 2018-08-09
HELEN JANE BARRETT
Director 2011-03-30 2014-10-20
IAN DAVID BARRETT
Director 2011-03-30 2014-10-20
WILLIAM TARN BAINBRIDGE
Director 2002-12-09 2014-05-09
MARK BARRETT
Director 2011-04-01 2011-12-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-12-09 2002-12-12
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-12-09 2002-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN SINCLAIR WILLMER EYELEVEL DISPLAYS LIMITED Director 1991-07-30 CURRENT 1989-01-23 Dissolved 2016-12-13
STEPHEN SINCLAIR WILLMER EYELEVEL DISPLAYS LIMITED Director 1991-07-30 CURRENT 1989-01-23 Dissolved 2016-12-13

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
2024-02-02CESSATION OF JOHN PHILLIP RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2024-02-02CONFIRMATION STATEMENT MADE ON 09/12/23, WITH UPDATES
2023-10-16Cancellation of shares. Statement of capital on 2023-09-14 GBP 35
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24Change of details for Mr John Phillip Russell as a person with significant control on 2018-08-09
2023-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046119190003
2023-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046119190003
2023-03-17DIRECTOR APPOINTED MR JOSHUA TYLER MICHAEL FERRIS
2023-02-18APPOINTMENT TERMINATED, DIRECTOR KIERAN WILLIAM JONES
2023-01-11CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-10-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SINCLAIR WILLMER
2022-01-13CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-10-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2021-01-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIP RUSSELL
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MARY EDWARDS
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-10-04CH01Director's details changed for Miss Samantha Mary Edwards on 2019-10-04
2019-09-23AP01DIRECTOR APPOINTED MR DAVID CHARLES RUSSELL
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CH01Director's details changed for Miss Samantha Mary Edwards on 2019-06-01
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15AP03Appointment of Mr David Charles Russell as company secretary on 2018-08-09
2018-08-09TM02Termination of appointment of Clive Thomas Sawyer on 2018-08-09
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 83
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/16 FROM 16 Market Square Bishop's Castle Shropshire SY9 5BN
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 83
2015-12-17AR0109/12/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13AP01DIRECTOR APPOINTED MR STEPHEN SINCLAIR WILLMER
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 83
2015-01-06AR0109/12/14 ANNUAL RETURN FULL LIST
2014-12-01SH06Cancellation of shares. Statement of capital on 2014-10-20 GBP 83
2014-12-01SH03Purchase of own shares
2014-11-19SH19Statement of capital on 2014-11-19 GBP 100
2014-10-29SH20STATEMENT BY DIRECTORS
2014-10-29CAP-SSSOLVENCY STATEMENT DATED 15/10/14
2014-10-29RES13CANCEL SHARE PREM A/C 14/10/2014
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BARRETT
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARRETT
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAINBRIDGE
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-07RP04SECOND FILING WITH MUD 09/12/13 FOR FORM AR01
2014-08-07RP04SECOND FILING WITH MUD 09/12/12 FOR FORM AR01
2014-08-07RP04SECOND FILING WITH MUD 09/12/11 FOR FORM AR01
2014-08-07ANNOTATIONClarification
2014-07-14RP04SECOND FILING WITH MUD 09/12/10 FOR FORM AR01
2014-07-14ANNOTATIONClarification
2014-06-26RP04SECOND FILING WITH MUD 09/12/09 FOR FORM AR01
2014-06-26ANNOTATIONClarification
2014-06-12SH0109/12/02 STATEMENT OF CAPITAL GBP 1
2014-06-12AR0109/12/08 FULL LIST
2014-06-12AR0109/12/07 NO CHANGES
2014-06-12AR0101/12/06 NO CHANGES
2014-06-12AR0116/11/05 FULL LIST
2014-06-12SH0102/08/12 STATEMENT OF CAPITAL GBP 100.00
2014-06-12SH0130/03/11 STATEMENT OF CAPITAL GBP 97.00
2014-06-12SH0116/02/11 STATEMENT OF CAPITAL GBP 80.00
2013-12-30LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2013-12-30AR0109/12/13 FULL LIST
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 046119190003
2013-07-15AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-03AR0109/12/12 FULL LIST
2012-09-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK BARRETT
2012-01-05AR0109/12/11 FULL LIST
2011-10-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-05AP01DIRECTOR APPOINTED MR MARK BARRETT
2011-04-01AP01DIRECTOR APPOINTED MRS HELEN JANE BARRETT
2011-04-01AP01DIRECTOR APPOINTED MR IAN DAVID BARRETT
2011-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-06AR0109/12/10 FULL LIST
2011-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE THOMAS SAWYER / 01/11/2010
2010-06-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-05AR0109/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILLIP RUSSELL / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA MARY EDWARDS / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TARN BAINBRIDGE / 05/01/2010
2009-07-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-21288aDIRECTOR APPOINTED MISS SAMANTHA MARY EDWARDS
2009-02-12363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2009-02-12287REGISTERED OFFICE CHANGED ON 12/02/2009 FROM, 7 THE MARKET SQUARE, HIGH, STREET, BISHOPS CASTLE, SHROPSHIRE, SY9 5BN
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL / 12/02/2009
2008-03-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-27363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-17363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-16288aNEW DIRECTOR APPOINTED
2004-03-09363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-03-07395PARTICULARS OF MORTGAGE/CHARGE
2003-01-17395PARTICULARS OF MORTGAGE/CHARGE
2002-12-22288aNEW SECRETARY APPOINTED
2002-12-22288aNEW DIRECTOR APPOINTED
2002-12-12288bSECRETARY RESIGNED
2002-12-12288bDIRECTOR RESIGNED
2002-12-09NEWINCINCORPORATION 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 JOHN ROBERTS BREWING CO LTD 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 JOHN ROBERTS BREWING CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 JOHN ROBERTS BREWING CO LTD

Intangible Assets
Patents
We have not found any records of JOHN ROBERTS BREWING CO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN ROBERTS BREWING CO LTD
Trademarks
We have not found any records of JOHN ROBERTS BREWING CO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN ROBERTS BREWING CO 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 JOHN ROBERTS BREWING CO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN ROBERTS BREWING CO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN ROBERTS BREWING CO 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 JOHN ROBERTS BREWING CO 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.