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

DRAFT HOUSE HOLDING LIMITED

FERGUSSON HOUSE 3RD FLOOR, 124-128 CITY ROAD, LONDON, EC1V 2NJ,
Company Registration Number
06947531
Private Limited Company
Active

Company Overview

About Draft House Holding Ltd
DRAFT HOUSE HOLDING LIMITED was founded on 2009-06-29 and has its registered office in London. The organisation's status is listed as "Active". Draft House Holding Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DRAFT HOUSE HOLDING LIMITED
 
Legal Registered Office
FERGUSSON HOUSE 3RD FLOOR
124-128 CITY ROAD
LONDON
EC1V 2NJ
Other companies in SW11
 
Filing Information
Company Number 06947531
Company ID Number 06947531
Date formed 2009-06-29
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 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB132564037  
Last Datalog update: 2023-12-07 02:30:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRAFT HOUSE HOLDING 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.

Company Officers of DRAFT HOUSE HOLDING LIMITED

Current Directors
Officer Role Date Appointed
JAMES RICHARD BROWN
Director 2018-03-26
ALAN MARTIN DICKIE
Director 2018-03-26
DAVID MCDOWALL
Director 2018-03-26
NEIL ALLAN SIMPSON
Director 2018-03-26
JAMES BRUCE WATT
Director 2018-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
LUKE OLIVER JOHNSON
Director 2011-07-26 2018-03-26
CHARLES SENFF MCVEIGH
Director 2009-06-29 2018-03-26
RICHARD MARK PEACHMENT
Director 2014-11-19 2018-03-26
BHARTI RADIX
Director 2015-07-01 2018-03-26
MARK LEONARD SAINSBURY
Director 2009-08-06 2018-03-26
JOSEPH PETER TAGER
Director 2014-11-19 2018-03-26
NEVILLE VICTOR ABRAHAM
Director 2009-08-06 2016-09-05
PETTER HAGLAND
Director 2009-08-06 2012-12-03
SOPHIA ALICE MCVEIGH
Company Secretary 2009-06-29 2009-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD BROWN BREWDOG RETAIL LIMITED Director 2018-03-01 CURRENT 2010-11-18 Active
ALAN MARTIN DICKIE HAWKES CIDER LIMITED Director 2018-04-06 CURRENT 2012-09-20 Active
ALAN MARTIN DICKIE BREWDOG INTERNATIONAL LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
ALAN MARTIN DICKIE OVERWORKS LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
ALAN MARTIN DICKIE STEADMAN WATERSIDE LTD Director 2017-09-11 CURRENT 2017-09-11 Active
ALAN MARTIN DICKIE AKOUNTS LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active
NEIL ALLAN SIMPSON HAWKES CIDER LIMITED Director 2018-04-06 CURRENT 2012-09-20 Active
NEIL ALLAN SIMPSON DRAFT HOUSE TB LIMITED Director 2018-03-26 CURRENT 2010-03-17 Active
NEIL ALLAN SIMPSON LOST FOREST LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
NEIL ALLAN SIMPSON MIKKELLER BREWDOG LIMITED Director 2012-10-01 CURRENT 2012-06-12 Dissolved 2015-01-30
NEIL ALLAN SIMPSON BREWDOG PLC Director 2012-08-06 CURRENT 2006-11-07 Active
NEIL ALLAN SIMPSON BREWDOG RETAIL LIMITED Director 2012-08-06 CURRENT 2010-11-18 Active
JAMES BRUCE WATT HAWKES CIDER LIMITED Director 2018-04-06 CURRENT 2012-09-20 Active
JAMES BRUCE WATT WESTWARD 77 LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
JAMES BRUCE WATT BREWDOG INTERNATIONAL LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
JAMES BRUCE WATT OVERWORKS LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
JAMES BRUCE WATT PIE & MOUSE LTD Director 2017-08-08 CURRENT 2017-08-08 Active
JAMES BRUCE WATT JOHANNA BASFORD LTD Director 2017-02-01 CURRENT 2009-11-27 Active
JAMES BRUCE WATT THE BREWGOODER FOUNDATION Director 2016-02-02 CURRENT 2016-02-02 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
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-28APPOINTMENT TERMINATED, DIRECTOR DAVID MCDOWALL
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-02-15DIRECTOR APPOINTED MR NIALL JOHN MCCALLUM
2022-02-15AP01DIRECTOR APPOINTED MR NIALL JOHN MCCALLUM
2022-01-06Director's details changed for Mr James Richard Brown on 2022-01-01
2022-01-06CH01Director's details changed for Mr James Richard Brown on 2022-01-01
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-16CH01Director's details changed for Mr James Bruce Watt on 2021-08-08
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-11-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-15CH01Director's details changed for Mr David Mcdowall on 2019-08-02
2019-08-14CH01Director's details changed for Mr Alan Martin Dickie on 2019-08-01
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-08-28AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM 238 Shepherds Bush Road London W6 7NL
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069475310005
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069475310006
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069475310007
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069475310008
2018-04-17RES01ADOPT ARTICLES 17/04/18
2018-04-17RES10Resolutions passed:
  • Resolution of allotment of securities
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 1711925
2018-04-06SH0126/03/18 STATEMENT OF CAPITAL GBP 1711925
2018-03-29PSC02Notification of Brewdog Plc as a person with significant control on 2018-03-26
2018-03-29PSC07CESSATION OF CHARLES SENFF MCVEIGH AS A PSC
2018-03-29PSC07CESSATION OF LUKE OLIVER JOHNSON AS A PSC
2018-03-28AP01DIRECTOR APPOINTED MR NEIL ALLAN SIMPSON
2018-03-28AP01DIRECTOR APPOINTED MR JAMES BRUCE WATT
2018-03-28AP01DIRECTOR APPOINTED MR DAVID MCDOWALL
2018-03-28AP01DIRECTOR APPOINTED MR ALAN MARTIN DICKIE
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH TAGER
2018-03-28AP01DIRECTOR APPOINTED MR JAMES RICHARD BROWN
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAINSBURY
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BHARTI RADIX
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEACHMENT
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCVEIGH
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR LUKE JOHNSON
2018-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE OLIVER JOHNSON
2017-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES SENFF MCVEIGH
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 1678269
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-17SH0128/06/17 STATEMENT OF CAPITAL GBP 1678269.00
2017-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/16
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE ABRAHAM
2016-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 069475310008
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1544123
2016-07-25AR0129/06/16 FULL LIST
2016-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PETER TAGER / 01/11/2015
2016-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK PEACHMENT / 01/11/2015
2016-07-25AD02SAIL ADDRESS CREATED
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 069475310007
2016-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/10/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1544123
2015-11-30SH0120/11/15 STATEMENT OF CAPITAL GBP 1544123
2015-09-30AUDAUDITOR'S RESIGNATION
2015-07-27AR0129/06/15 FULL LIST
2015-07-03AP01DIRECTOR APPOINTED MRS BHARTI RADIX
2015-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/10/14
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 069475310006
2015-03-11AP01DIRECTOR APPOINTED MR JOSEPH PETER TAGER
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 74-76 BATTERSEA BRIDGE ROAD LONDON SW11 3AG
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1304893
2015-02-26SH0102/12/14 STATEMENT OF CAPITAL GBP 1304893
2015-01-27AP01DIRECTOR APPOINTED RICHARD MARK PEACHMENT
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 069475310005
2014-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/10/13
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1102727
2014-07-23AR0129/06/14 FULL LIST
2013-10-17SH0129/08/13 STATEMENT OF CAPITAL GBP 1176241
2013-07-25AA28/10/12 TOTAL EXEMPTION SMALL
2013-07-15AR0129/06/13 FULL LIST
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PETTER HAGLAND
2012-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-06AR0129/06/12 FULL LIST
2012-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-09AA30/10/11 TOTAL EXEMPTION SMALL
2011-09-15SH0126/07/11 STATEMENT OF CAPITAL GBP 1102727
2011-09-06AR0129/06/11 FULL LIST
2011-08-22RES01ADOPT ARTICLES 26/07/2011
2011-08-22AP01DIRECTOR APPOINTED MR LUKE OLIVER JOHNSON
2011-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-20RES01ADOPT ARTICLES 26/04/2011
2011-04-01AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-18AR0129/06/10 FULL LIST
2010-06-25SH0119/04/10 STATEMENT OF CAPITAL GBP 784141
2009-11-26AA01CURREXT FROM 30/06/2010 TO 31/10/2010
2009-08-25288bAPPOINTMENT TERMINATED SECRETARY SOPHIA MCVEIGH
2009-08-14288aDIRECTOR APPOINTED MARK SAINSBURY
2009-08-14288aDIRECTOR APPOINTED PETTER HAGLAND
2009-08-14288aDIRECTOR APPOINTED NEVILLE ABRAHAM
2009-08-14SASHARE AGREEMENT OTC
2009-08-14RES01ADOPT ARTICLES 06/08/2009
2009-08-14RES04NC INC ALREADY ADJUSTED 06/08/2009
2009-08-14123GBP NC 2/1000000 06/08/09
2009-08-1488(2)AD 06/08/09 GBP SI 250000@1=250000 GBP IC 250004/500004
2009-08-1488(2)AD 06/08/09 GBP SI 250002@1=250002 GBP IC 2/250004
2009-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to DRAFT HOUSE HOLDING 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 DRAFT HOUSE HOLDING LIMITED
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
2016-08-17 Outstanding HSBC BANK PLC
2016-04-13 Outstanding HSBC BANK PLC
2015-03-26 Outstanding HSBC BANK PLC
2014-11-26 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2013-03-28 Outstanding THE MAYOR & COMMONALTY & CITIZENS OF THE CITY OF LONDON
LEGAL MORTGAGE 2012-08-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-08-17 Outstanding HSBC BANK PLC
DEBENTURE 2012-04-07 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-26
Annual Accounts
2013-10-27
Annual Accounts
2012-10-28
Annual Accounts
2011-10-30

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 DRAFT HOUSE HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of DRAFT HOUSE HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRAFT HOUSE HOLDING LIMITED
Trademarks

Trademark applications by DRAFT HOUSE HOLDING LIMITED

DRAFT HOUSE HOLDING LIMITED is the Original Applicant for the trademark BUMP ™ (UK00003063910) through the UKIPO on the 2014-07-11
Trademark classes: Alcoholic beverages (except beer); spirits. Restaurant, caf, bistro, wine bar, food bar, snack bar, bar and public house services; takeaway food services; hotel and motel services; advisory, consultancy and information services, all relating to the aforesaid services.
DRAFT HOUSE HOLDING LIMITED is the Original Applicant for the trademark VICTORY ™ (UK00003068791) through the UKIPO on the 2014-08-15
Trademark class: Alcoholic beverages (except beer); spirits.
Income
Government Income
We have not found government income sources for DRAFT HOUSE HOLDING 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 (56302 - Public houses and bars) as DRAFT HOUSE HOLDING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DRAFT HOUSE HOLDING 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 DRAFT HOUSE HOLDING 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 DRAFT HOUSE HOLDING 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.