UKBizDB.co.uk

BRICK BREWERY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brick Brewery Ltd. The company was founded 11 years ago and was given the registration number 08194269. The firm's registered office is in LONDON. You can find them at Units 13-14 Deptford Industrial Estate, Blackhorse Road, London, . This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:BRICK BREWERY LTD
Company Number:08194269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2012
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:Units 13-14 Deptford Industrial Estate, Blackhorse Road, London, England, SE8 5HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Kinsale Road, London, England, SE15 4HL

Director29 August 2012Active
40, Kinsale Road, London, England, SE15 4HL

Director01 August 2014Active

People with Significant Control

Ms Sally Birch
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:40 Kinsale Road, London, United Kingdom, SE15 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stewart Ian
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:40 Kinsale Road, London, United Kingdom, SE15 4HL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Sally Lorraine Stewart
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:Highfield Court, Tollgate, Eastleigh, SO53 3TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Donald Robertson Stewart
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:Highfield Court, Tollgate, Eastleigh, SO53 3TY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-11Insolvency

Liquidation in administration extension of period.

Download
2023-12-20Insolvency

Liquidation in administration progress report.

Download
2023-07-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-06-14Insolvency

Liquidation in administration proposals.

Download
2023-06-13Address

Change registered office address company with date old address new address.

Download
2023-06-13Insolvency

Liquidation in administration appointment of administrator.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Address

Change registered office address company with date old address new address.

Download
2018-01-12Persons with significant control

Change to a person with significant control.

Download
2018-01-11Persons with significant control

Change to a person with significant control.

Download
2018-01-11Officers

Change person director company with change date.

Download
2018-01-11Persons with significant control

Change to a person with significant control.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2017-09-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.