Wadehurst Industrial Park, St. Philips Road
Bristol
BS2 0JE
Secretary Name | Mr Bruce Gray |
---|---|
Status | Current |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Small Bar 31 King Street Bristol BS1 4DZ |
Director Name | Mr Jack William Granger |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2014(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Wadehurst Ind Park St. Philips Bristol Avon BS2 0JE |
Website | thebigbeerco.com |
---|---|
Email address | [email protected] |
Registered Address | 9th Floor 41 West Campbell Street Glasgow G2 6SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
145 at £0.01 | Gray Bruce 71.08% Ordinary |
---|---|
15 at £0.01 | Colin Gray 7.35% Ordinary |
15 at £0.01 | Greig Stevenson 7.35% Ordinary |
15 at £0.01 | Inn House Brewery Company LTD 7.35% Ordinary |
10 at £0.01 | Margaret Gray 4.90% Ordinary |
4 at £0.01 | Granger Jack William 1.96% A |
Year | 2014 |
---|---|
Net Worth | £57,155 |
Cash | £48,219 |
Current Liabilities | £83,553 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
21 April 2020 | Delivered on: 30 April 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
14 October 2013 | Delivered on: 15 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 August 2023 | Registered office address changed from 140 West George Street Glasgow G2 2HG to 9th Floor 41 West Campbell Street Glasgow G2 6SE on 17 August 2023 (1 page) |
---|---|
11 August 2023 | Notification of Left Handed Giant Ltd as a person with significant control on 4 August 2023 (2 pages) |
17 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
26 February 2021 | Confirmation statement made on 4 February 2021 with updates (5 pages) |
5 February 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
26 May 2020 | Confirmation statement made on 4 February 2020 with updates (10 pages) |
30 April 2020 | Registration of charge SC4418170002, created on 21 April 2020 (18 pages) |
9 March 2020 | Resolutions
|
9 March 2020 | Statement of capital following an allotment of shares on 9 December 2019
|
19 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
18 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
30 April 2018 | Resolutions
|
30 April 2018 | Resolutions
|
20 April 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
27 March 2018 | Current accounting period extended from 27 June 2018 to 30 June 2018 (1 page) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
23 November 2017 | Statement of capital following an allotment of shares on 15 October 2015
|
23 November 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
23 November 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
23 November 2017 | Statement of capital following an allotment of shares on 15 October 2015
|
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
14 November 2016 | Director's details changed for Mr Bruce Gray on 1 November 2016 (3 pages) |
14 November 2016 | Director's details changed for Mr Bruce Gray on 1 November 2016 (3 pages) |
18 May 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
12 May 2016 | Registered office address changed from 5 Clemie Close Kirkcudbright DG6 4YH to 140 West George Street Glasgow G2 2HG on 12 May 2016 (2 pages) |
12 May 2016 | Registered office address changed from 5 Clemie Close Kirkcudbright DG6 4YH to 140 West George Street Glasgow G2 2HG on 12 May 2016 (2 pages) |
25 February 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
25 February 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
12 November 2015 | Secretary's details changed for Mr Bruce Gray on 12 November 2015 (1 page) |
12 November 2015 | Secretary's details changed for Mr Bruce Gray on 12 November 2015 (1 page) |
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 October 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
30 June 2015 | Appointment of Mr Jack William Granger as a director on 8 October 2014 (3 pages) |
30 June 2015 | Appointment of Mr Jack William Granger as a director on 8 October 2014 (3 pages) |
30 June 2015 | Appointment of Mr Jack William Granger as a director on 8 October 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 May 2014 | Accounts for a dormant company made up to 27 June 2013 (2 pages) |
16 May 2014 | Accounts for a dormant company made up to 27 June 2013 (2 pages) |
5 March 2014 | Secretary's details changed for Mr Bruce Gray on 2 March 2014 (1 page) |
5 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr Bruce Gray on 2 March 2014 (2 pages) |
5 March 2014 | Secretary's details changed for Mr Bruce Gray on 2 March 2014 (1 page) |
5 March 2014 | Director's details changed for Mr Bruce Gray on 2 March 2014 (2 pages) |
5 March 2014 | Secretary's details changed for Mr Bruce Gray on 2 March 2014 (1 page) |
5 March 2014 | Director's details changed for Mr Bruce Gray on 2 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
27 February 2014 | Previous accounting period shortened from 28 February 2014 to 27 June 2013 (1 page) |
27 February 2014 | Registered office address changed from C/O 13/8 Polwarth Crescent 13/8 Polwarth Crescent Polwarth Crescent Edinburgh EH11 1HP United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Previous accounting period shortened from 28 February 2014 to 27 June 2013 (1 page) |
27 February 2014 | Registered office address changed from C/O 13/8 Polwarth Crescent 13/8 Polwarth Crescent Polwarth Crescent Edinburgh EH11 1HP United Kingdom on 27 February 2014 (1 page) |
30 October 2013 | Resolutions
|
30 October 2013 | Resolutions
|
30 October 2013 | Sub-division of shares on 25 October 2013 (5 pages) |
30 October 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
30 October 2013 | Sub-division of shares on 25 October 2013 (5 pages) |
30 October 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
15 October 2013 | Registration of charge 4418170001 (8 pages) |
15 October 2013 | Registration of charge 4418170001 (8 pages) |
4 February 2013 | Incorporation
|
4 February 2013 | Incorporation
|