Company NameThe Big Beer Co Limited
DirectorsBruce Gray and Jack William Granger
Company StatusActive
Company NumberSC441817
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Bruce Gray
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 The Big Beer Co Ltd
Wadehurst Industrial Park, St. Philips Road
Bristol
BS2 0JE
Secretary NameMr Bruce Gray
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSmall Bar 31 King Street
Bristol
BS1 4DZ
Director NameMr Jack William Granger
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Wadehurst Ind Park St. Philips
Bristol
Avon
BS2 0JE

Contact

Websitethebigbeerco.com
Email address[email protected]

Location

Registered Address9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

145 at £0.01Gray Bruce
71.08%
Ordinary
15 at £0.01Colin Gray
7.35%
Ordinary
15 at £0.01Greig Stevenson
7.35%
Ordinary
15 at £0.01Inn House Brewery Company LTD
7.35%
Ordinary
10 at £0.01Margaret Gray
4.90%
Ordinary
4 at £0.01Granger Jack William
1.96%
A

Financials

Year2014
Net Worth£57,155
Cash£48,219
Current Liabilities£83,553

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

21 April 2020Delivered on: 30 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
14 October 2013Delivered on: 15 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 August 2023Registered 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 2023Notification of Left Handed Giant Ltd as a person with significant control on 4 August 2023 (2 pages)
17 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
26 February 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
5 February 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
26 May 2020Confirmation statement made on 4 February 2020 with updates (10 pages)
30 April 2020Registration of charge SC4418170002, created on 21 April 2020 (18 pages)
9 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 March 2020Statement of capital following an allotment of shares on 9 December 2019
  • GBP 4.40
(8 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
18 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
30 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 April 2018Resolutions
  • RES13 ‐ Approve the form of the first written resolution produced to the meeting // the second written resolution would promote success of the company for the benefits of its members. 31/08/2017
(5 pages)
20 April 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
27 March 2018Current accounting period extended from 27 June 2018 to 30 June 2018 (1 page)
29 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
29 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 November 2017Statement of capital following an allotment of shares on 15 October 2015
  • GBP 2.08
(3 pages)
23 November 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 2.13
(3 pages)
23 November 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 2.13
(3 pages)
23 November 2017Statement of capital following an allotment of shares on 15 October 2015
  • GBP 2.08
(3 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 November 2016Director's details changed for Mr Bruce Gray on 1 November 2016 (3 pages)
14 November 2016Director's details changed for Mr Bruce Gray on 1 November 2016 (3 pages)
18 May 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2.08
(6 pages)
18 May 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2.08
(6 pages)
12 May 2016Registered 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 2016Registered 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 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2.08
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2.08
(3 pages)
12 November 2015Secretary's details changed for Mr Bruce Gray on 12 November 2015 (1 page)
12 November 2015Secretary's details changed for Mr Bruce Gray on 12 November 2015 (1 page)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 October 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2.04
(6 pages)
15 October 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2.04
(6 pages)
30 June 2015Appointment of Mr Jack William Granger as a director on 8 October 2014 (3 pages)
30 June 2015Appointment of Mr Jack William Granger as a director on 8 October 2014 (3 pages)
30 June 2015Appointment of Mr Jack William Granger as a director on 8 October 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 May 2014Accounts for a dormant company made up to 27 June 2013 (2 pages)
16 May 2014Accounts for a dormant company made up to 27 June 2013 (2 pages)
5 March 2014Secretary's details changed for Mr Bruce Gray on 2 March 2014 (1 page)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Director's details changed for Mr Bruce Gray on 2 March 2014 (2 pages)
5 March 2014Secretary's details changed for Mr Bruce Gray on 2 March 2014 (1 page)
5 March 2014Director's details changed for Mr Bruce Gray on 2 March 2014 (2 pages)
5 March 2014Secretary's details changed for Mr Bruce Gray on 2 March 2014 (1 page)
5 March 2014Director's details changed for Mr Bruce Gray on 2 March 2014 (2 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
27 February 2014Previous accounting period shortened from 28 February 2014 to 27 June 2013 (1 page)
27 February 2014Registered 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 2014Previous accounting period shortened from 28 February 2014 to 27 June 2013 (1 page)
27 February 2014Registered 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 2013Resolutions
  • RES13 ‐ Shares sub-divided 25/10/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 October 2013Resolutions
  • RES13 ‐ Shares sub-divided 25/10/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 October 2013Sub-division of shares on 25 October 2013 (5 pages)
30 October 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 2.00
(4 pages)
30 October 2013Sub-division of shares on 25 October 2013 (5 pages)
30 October 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 2.00
(4 pages)
15 October 2013Registration of charge 4418170001 (8 pages)
15 October 2013Registration of charge 4418170001 (8 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)