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

BEER BRANDS LTD

1 RHOSMAEN STREET, LLANDEILO, SA19 6LU,
Company Registration Number
06290730
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Beer Brands Ltd
BEER BRANDS LTD was founded on 2007-06-25 and has its registered office in Llandeilo. The organisation's status is listed as "Active - Proposal to Strike off". Beer Brands Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BEER BRANDS LTD
 
Legal Registered Office
1 RHOSMAEN STREET
LLANDEILO
SA19 6LU
Other companies in SA19
 
Previous Names
WELSH ESTATES TWO LIMITED21/11/2009
ARCHERS OF SWINDON LIMITED12/09/2007
Filing Information
Company Number 06290730
Company ID Number 06290730
Date formed 2007-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/06/2014
Account next due 29/03/2016
Latest return 25/06/2015
Return next due 23/07/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-05 05:40:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEER BRANDS 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 BEER BRANDS LTD

Current Directors
Officer Role Date Appointed
HUGH MORRIS
Company Secretary 2007-08-21
JAMES WILLIAM KEMMIS BUCKLEY
Director 2015-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY HARRIS FEARN
Director 2014-10-17 2016-02-24
SIMON BUCKLEY
Director 2007-08-21 2015-02-18
KTS SECRETARIES LIMITED
Company Secretary 2007-06-25 2007-09-20
KTS NOMINEES LIMITED
Director 2007-06-25 2007-09-20

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
2022-07-21Bona Vacantia disclaimer
2017-04-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-03-14GAZ1FIRST GAZETTE
2016-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FEARN
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 062907300008
2015-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-17AR0125/06/15 FULL LIST
2015-07-09AA29/06/14 TOTAL EXEMPTION SMALL
2015-03-25AA01PREVSHO FROM 30/06/2014 TO 29/06/2014
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BUCKLEY
2015-02-17AP01DIRECTOR APPOINTED MR JAMES WILLIAM KEMMIS BUCKLEY
2015-02-13AP01DIRECTOR APPOINTED MR TIMOTHY HARRIS FEARN
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-31AR0125/06/14 FULL LIST
2014-04-02AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-04DISS40DISS40 (DISS40(SOAD))
2014-01-03AR0125/06/13 FULL LIST
2013-10-22GAZ1FIRST GAZETTE
2013-04-26AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-09AR0125/06/12 FULL LIST
2012-05-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-12-21AR0125/06/11 FULL LIST
2011-11-29DISS40DISS40 (DISS40(SOAD))
2011-11-01GAZ1FIRST GAZETTE
2011-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2011-03-15AR0125/06/10 FULL LIST
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BUCKLEY / 01/01/2010
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2010-03-02GAZ1FIRST GAZETTE
2009-11-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-21CERTNMCOMPANY NAME CHANGED WELSH ESTATES TWO LIMITED CERTIFICATE ISSUED ON 21/11/09
2009-11-04RES15CHANGE OF NAME 19/10/2009
2009-10-29AR0125/06/09 FULL LIST
2009-09-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-09-23190LOCATION OF DEBENTURE REGISTER
2009-09-23353LOCATION OF REGISTER OF MEMBERS
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM THE NEW BREWERY 1 RHOSMAEN STREET LLANDEILO CARMARTHENSHIRE SA19 6LU
2007-09-25288bSECRETARY RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: THE COUNTING HOUSE, CELTIC, GATEWAY, CARDIFF, CARDIFF, CF11 0SN
2007-09-12CERTNMCOMPANY NAME CHANGED ARCHERS OF SWINDON LIMITED CERTIFICATE ISSUED ON 12/09/07
2007-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BEER BRANDS 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 Off2013-10-22
Proposal to Strike Off2011-11-01
Proposal to Strike Off2010-03-02
Fines / Sanctions
No fines or sanctions have been issued against BEER BRANDS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-24 Outstanding RHYMNEY BREWERY LTD
MORTGAGE DEBENTURE 2010-11-04 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEED 2010-11-04 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEED 2010-11-04 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEED 2010-11-04 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEED 2010-11-04 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEED 2010-11-04 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEED 2010-11-04 Satisfied AIB GROUP (UK) PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 4,122,658
Creditors Due After One Year 2011-07-01 £ 4,173,000
Creditors Due Within One Year 2012-07-01 £ 101,259
Creditors Due Within One Year 2011-07-01 £ 48,397

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-29

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 BEER BRANDS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1
Called Up Share Capital 2011-07-01 £ 1
Cash Bank In Hand 2011-07-01 £ 228
Current Assets 2012-07-01 £ 22,797
Current Assets 2011-07-01 £ 24,724
Debtors 2012-07-01 £ 21,138
Debtors 2011-07-01 £ 24,496
Fixed Assets 2012-07-01 £ 2,915,000
Fixed Assets 2011-07-01 £ 2,915,000
Shareholder Funds 2012-07-01 £ 1,286,120
Shareholder Funds 2011-07-01 £ 1,281,673
Tangible Fixed Assets 2012-07-01 £ 2,915,000
Tangible Fixed Assets 2011-07-01 £ 2,915,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEER BRANDS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BEER BRANDS LTD
Trademarks
We have not found any records of BEER BRANDS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEER BRANDS 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 (68209 - Other letting and operating of own or leased real estate) as BEER BRANDS LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BEER BRANDS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBEER BRANDS LTDEvent Date2013-10-22
 
Initiating party Event TypeProposal to Strike Off
Defending partyBEER BRANDS LTDEvent Date2011-11-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyBEER BRANDS LTDEvent Date2010-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEER BRANDS 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 BEER BRANDS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1