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

BREWING PUBLICATIONS LIMITED

61 QUEEN STREET, 61 QUEEN STREET, LONDON, EC4R 1EB,
Company Registration Number
00308906
Private Limited Company
Active

Company Overview

About Brewing Publications Ltd
BREWING PUBLICATIONS LIMITED was founded on 1936-01-03 and has its registered office in London. The organisation's status is listed as "Active". Brewing Publications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BREWING PUBLICATIONS LIMITED
 
Legal Registered Office
61 QUEEN STREET
61 QUEEN STREET
LONDON
EC4R 1EB
Other companies in EC2V
 
Filing Information
Company Number 00308906
Company ID Number 00308906
Date formed 1936-01-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 11:45:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREWING PUBLICATIONS 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 BREWING PUBLICATIONS LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHARLES WILSON
Company Secretary 2011-05-06
BRIGID MARY SIMMONDS
Director 2009-10-12
JOHN CHARLES WILSON
Director 2011-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE SCOTT BRIDGENS
Company Secretary 1999-04-15 2011-05-06
WAYNE SCOTT BRIDGENS
Director 1999-04-15 2011-05-06
DAVID EDWARD LONG
Director 2009-03-09 2009-10-12
ROBERT ANTONY HAYWARD
Director 1999-04-15 2009-03-09
DAVID HORWOOD
Company Secretary 1990-12-31 1999-04-15
DAVID HORWOOD
Director 1990-12-31 1999-04-15
MARTIN HOWARD REES
Director 1998-09-30 1999-04-15
ROBERT WATSON SIMPSON
Director 1993-01-01 1998-09-30
ALAN GEORGE TILBURY
Director 1990-12-31 1993-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIGID MARY SIMMONDS BBPA ENVIRONMENTAL LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
BRIGID MARY SIMMONDS PUB GOVERNING BODY LTD Director 2013-06-21 CURRENT 2010-02-18 Active
BRIGID MARY SIMMONDS THE TOURISM ALLIANCE LIMITED Director 2010-07-08 CURRENT 2004-04-20 Active
BRIGID MARY SIMMONDS BRITISH BEER & PUB ASSOCIATION Director 2009-10-14 CURRENT 1974-09-02 Active
JOHN CHARLES WILSON CHASHOLL MANAGEMENT COMPANY LTD Director 2016-03-31 CURRENT 2009-07-24 Active
JOHN CHARLES WILSON BBPA ENVIRONMENTAL LIMITED Director 2014-06-24 CURRENT 2014-06-24 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
2024-01-01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2024-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-10-30PSC02Notification of British Beer & Pub Association as a person with significant control on 2023-09-28
2023-10-30PSC09Withdrawal of a person with significant control statement on 2023-10-30
2023-10-02Director's details changed for Miss Emma Mcclarkin on 2023-10-01
2023-10-02CH01Director's details changed for Miss Emma Mcclarkin on 2023-10-01
2023-06-21SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-16TM02Termination of appointment of John Charles Wilson on 2020-09-11
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES WILSON
2020-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM C/O Ground Floor Brewers' Hall Aldermanbury Square London EC2V 7HR
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-12AP01DIRECTOR APPOINTED MISS EMMA MCCLARKIN
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIGID MARY SIMMONDS
2019-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-02-17AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 6
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-03AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 6
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-12AR0131/12/14 FULL LIST
2015-01-12CH01Director's details changed for Mrs Brigid Mary Simmonds on 2011-11-08
2015-01-12AR0131/12/14 FULL LIST
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-03-12AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/11 FROM Market Towers 1 Nine Elms Lane London SW8 5NQ
2011-05-12AP01DIRECTOR APPOINTED MR JOHN CHARLES WILSON
2011-05-12AP03Appointment of Mr John Charles Wilson as company secretary
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE BRIDGENS
2011-05-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY WAYNE BRIDGENS
2011-01-25AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-17AR0131/12/10 ANNUAL RETURN FULL LIST
2010-02-03AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SCOTT BRIDGENS / 03/02/2010
2009-12-16AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-28AP01DIRECTOR APPOINTED BRIGID MARY SIMMONDS
2009-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LONG
2009-05-07AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HAYWARD
2009-04-24288aDIRECTOR APPOINTED DAVID EDWARD LONG
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-10AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-11AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-25363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-25AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-24AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-20AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-01-26363sRETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS
2003-01-26AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-01-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-25AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-09-21287REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 42 PORTMAN SQUARE LONDON W1H 6BD
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-11AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/01
2000-01-18AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-18363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-25288aNEW DIRECTOR APPOINTED
1999-05-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-08288bDIRECTOR RESIGNED
1999-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-13AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-13363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-20288aNEW DIRECTOR APPOINTED
1998-10-15288bDIRECTOR RESIGNED
1998-01-07363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-07AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-01-24363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-24AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-01-25AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-01-25363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-01-06363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-06AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-02-10288NEW DIRECTOR APPOINTED
1994-02-10363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to BREWING PUBLICATIONS 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 BREWING PUBLICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BREWING PUBLICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 BREWING PUBLICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of BREWING PUBLICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BREWING PUBLICATIONS LIMITED
Trademarks
We have not found any records of BREWING PUBLICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREWING PUBLICATIONS 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 (58190 - Other publishing activities) as BREWING PUBLICATIONS LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where BREWING PUBLICATIONS 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 BREWING PUBLICATIONS 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 BREWING PUBLICATIONS 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.