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

CITY BREWERY LIMITED

HILSDON HOUSE, 2 OUTERNET PLACE, LONDON, WC2H 8AQ,
Company Registration Number
07782108
Private Limited Company
Active

Company Overview

About City Brewery Ltd
CITY BREWERY LIMITED was founded on 2011-09-21 and has its registered office in London. The organisation's status is listed as "Active". City Brewery Limited is a Private Limited Company registered in UNITED KINGDOM 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
CITY BREWERY LIMITED
 
Legal Registered Office
HILSDON HOUSE
2 OUTERNET PLACE
LONDON
WC2H 8AQ
Other companies in CO6
 
Filing Information
Company Number 07782108
Company ID Number 07782108
Date formed 2011-09-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 30/06/2025
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB128628594  
Last Datalog update: 2025-04-05 11:33:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY BREWERY 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 CITY BREWERY LIMITED
The following companies were found which have the same name as CITY BREWERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITY BREWERY INVESTMENT CORPORATION NV Permanently Revoked Company formed on the 1994-10-24
CITY BREWERY SPORTING EVENTS LIMITED B4 PARKSIDE KNOWLEDGE GATEWAY NESFIELD ROAD COLCHESTER ESSEX CO4 3ZL Active Company formed on the 2018-02-23

Company Officers of CITY BREWERY LIMITED

Current Directors
Officer Role Date Appointed
ADAUXI LIMITED
Company Secretary 2017-03-29
COLIN RICHARD ARTHURS
Director 2012-02-08
PAUL RUPERT LEWIN
Director 2011-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
T LENTON & COMPANY LIMITED
Company Secretary 2014-12-16 2017-03-29
STUART MICHAEL NATHAN
Director 2012-02-08 2015-03-01
ANTHONY WILLIAM LENTON
Company Secretary 2012-02-10 2014-12-16
TOBY HEELIS
Director 2012-02-08 2012-12-14
WENDY GLENDINNING PLEWS
Director 2012-02-08 2012-11-01
TOBY EDWARD LORAINE HEELIS
Director 2011-09-22 2011-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAUXI LIMITED CITY BREWERY SPORTING EVENTS LIMITED Company Secretary 2018-02-23 CURRENT 2018-02-23 Active
ADAUXI LIMITED AEROCAT3 LIMITED Company Secretary 2017-02-01 CURRENT 2010-01-26 Active - Proposal to Strike off
ADAUXI LIMITED THE BREWERY ON CHISWELL STREET LIMITED Company Secretary 2017-02-01 CURRENT 2005-07-07 Active
ADAUXI LIMITED RUPERT LEWIN RACING LIMITED Company Secretary 2016-11-30 CURRENT 2002-11-01 Active
COLIN RICHARD ARTHURS PTN CONSULTING LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
COLIN RICHARD ARTHURS THE BREWERY ON CHISWELL STREET LIMITED Director 2012-03-01 CURRENT 2005-07-07 Active
COLIN RICHARD ARTHURS AERO INVENTORY (UK) LIMITED Director 2006-06-01 CURRENT 1994-03-04 Dissolved 2017-11-08
PAUL RUPERT LEWIN AEROCAT3 LIMITED Director 2016-01-13 CURRENT 2010-01-26 Active - Proposal to Strike off
PAUL RUPERT LEWIN THE AEROSPARES E-EXCHANGE LIMITED Director 2011-12-23 CURRENT 2011-12-23 Dissolved 2015-07-28
PAUL RUPERT LEWIN AERO INVENTORY (UK) LIMITED Director 1994-03-30 CURRENT 1994-03-04 Dissolved 2017-11-08
PAUL RUPERT LEWIN AERO INVENTORY PLC Director 1994-03-29 CURRENT 1994-01-12 Dissolved 2017-11-08

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
2024-11-28Memorandum articles filed
2024-11-26Resolutions passed:<ul><li>Resolution The articles of association of the company be amended by inserting a new article 14A / insterting a new article 26A / ordinary resolutions for company business 11/11/2024</ul>
2024-11-18REGISTRATION OF A CHARGE / CHARGE CODE 077821080003
2024-11-18REGISTRATION OF A CHARGE / CHARGE CODE 077821080004
2024-10-21Previous accounting period extended from 31/01/24 TO 30/06/24
2024-10-10Register inspection address changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
2024-10-10Registers moved to registered inspection location of Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
2024-09-25CONFIRMATION STATEMENT MADE ON 21/09/24, WITH UPDATES
2024-08-12REGISTERED OFFICE CHANGED ON 12/08/24 FROM B4 Parkside Knowledge Gateway Nesfield Road Colchester Essex CO4 3ZL England
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077821080001
2023-10-05CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-07-25REGISTRATION OF A CHARGE / CHARGE CODE 077821080002
2023-06-20Compulsory strike-off action has been discontinued
2023-06-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2023-06-12DIRECTOR APPOINTED MR COLIN RICHARD ARTHURS
2023-06-03Compulsory strike-off action has been suspended
2023-05-24REGISTERED OFFICE CHANGED ON 24/05/23 FROM Wellington House 90-92 Butt Road Colchester CO3 3DA England
2023-05-24Director's details changed for Mr Paul Rupert Lewin on 2023-05-23
2023-05-24SECRETARY'S DETAILS CHNAGED FOR ADAUXI LIMITED on 2023-05-24
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2022-10-09CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-10-09CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-06-08RES13Resolutions passed:
  • Transfer of shares 26/05/2022
2022-04-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2022-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2022-04-13DISS40Compulsory strike-off action has been discontinued
2022-03-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2021-06-04DISS40Compulsory strike-off action has been discontinued
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD ARTHURS
2019-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2018-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-10-05CH01Director's details changed for Mr Paul Rupert Lewin on 2018-10-05
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 077821080001
2017-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM Brett House the Street Monks Eleigh Ipswich Suffolk IP7 7AU
2017-03-29TM02Termination of appointment of T Lenton & Company Limited on 2017-03-29
2017-03-29AP04Appointment of Adauxi Limited as company secretary on 2017-03-29
2016-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 5
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2015-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 5
2015-10-16AR0121/09/15 ANNUAL RETURN FULL LIST
2015-10-16CH04SECRETARY'S DETAILS CHNAGED FOR T LENTON & COMPANY LIMITED on 2015-09-23
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/15 FROM Bakery Cottage Halstead Road Eight Ash Green Colchester Essex CO6 3QJ
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL NATHAN
2014-12-19AP04Appointment of T Lenton & Company Limited as company secretary on 2014-12-16
2014-12-19TM02Termination of appointment of Anthony William Lenton on 2014-12-16
2014-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 5
2014-10-09AR0121/09/14 ANNUAL RETURN FULL LIST
2013-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 18/03/13
2013-10-07AR0121/09/13 ANNUAL RETURN FULL LIST
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RUPERT LEWIN / 01/10/2013
2013-08-29AA01CURRSHO FROM 18/03/2014 TO 31/01/2014
2013-06-19AA01PREVEXT FROM 31/12/2012 TO 18/03/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR TOBY HEELIS
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR WENDY GLENDINNING PLEWS
2012-10-12AR0121/09/12 FULL LIST
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD ARTHURS / 05/07/2012
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD ARTHURS / 01/03/2012
2012-02-13AP01DIRECTOR APPOINTED MRS WENDY GLENDINNING-PLEWS
2012-02-13AP03SECRETARY APPOINTED MR ANTHONY WILLIAM LENTON
2012-02-13AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-02-10AP01DIRECTOR APPOINTED TOBY HEELIS
2012-02-10AP01DIRECTOR APPOINTED MR STUART MICHAEL NATHAN
2012-02-10AP01DIRECTOR APPOINTED MR COLIN RICHARD ARTHURS
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR TOBY HEELIS
2011-09-23AP01DIRECTOR APPOINTED MR TOBY EDWARD LORAINE HEELIS
2011-09-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-09-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 CITY BREWERY 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 CITY BREWERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CITY BREWERY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-03-18

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 CITY BREWERY LIMITED

Intangible Assets
Patents
We have not found any records of CITY BREWERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY BREWERY LIMITED
Trademarks
We have not found any records of CITY BREWERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY BREWERY 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 (70100 - Activities of head offices) as CITY BREWERY 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 CITY BREWERY 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 CITY BREWERY 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 CITY BREWERY 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.