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

THE INSTITUTE OF BREWING & DISTILLING

44A CURLEW STREET, LONDON, SE1 2ND,
Company Registration Number
01217770
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Institute Of Brewing & Distilling
THE INSTITUTE OF BREWING & DISTILLING was founded on 1975-06-30 and has its registered office in London. The organisation's status is listed as "Active". The Institute Of Brewing & Distilling is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE INSTITUTE OF BREWING & DISTILLING
 
Legal Registered Office
44A CURLEW STREET
LONDON
SE1 2ND
Other companies in SE1
 
Previous Names
THE INSTITUTE AND GUILD OF BREWING10/01/2005
Charity Registration
Charity Number 269830
Charity Address 33 CLARGES STREET, LONDON, W1J 7EE
Charter THE ADVANCEMENT OF EDUCATION AND PROFESSIONAL DEVELOPMENT IN THE SCIENCE AND TECHNOLOGY OF BREWING, DISTILLING AND RELATED INDUSTRIES THROUGH THE PROVISION OF PROFESSIONAL EXAMINATIONS AND QUALIFICATIONS THAT ARE RECOGNISED GLOBALLY AND SUPPORTED BY APPROPRIATE TRAINING AND SEMINARS.
Filing Information
Company Number 01217770
Company ID Number 01217770
Date formed 1975-06-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB241414794  GB314244438  
Last Datalog update: 2024-09-09 02:47:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE INSTITUTE OF BREWING & DISTILLING
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 THE INSTITUTE OF BREWING & DISTILLING
The following companies were found which have the same name as THE INSTITUTE OF BREWING & DISTILLING. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE INSTITUTE OF BREWING & DISTILLING - ASIA PACIFIC COMPANY LIMITED QLD 4169 Active Company formed on the 2001-02-09

Company Officers of THE INSTITUTE OF BREWING & DISTILLING

Current Directors
Officer Role Date Appointed
JEREMY WILLIAM AVIS
Company Secretary 2015-11-04
CHARLES WILLIAM BAMFORTH
Director 2012-07-03
PETER JOHN CHANNON
Director 2010-01-18
TIMOTHY JAMES COOPER
Director 2016-09-05
KENNETH JOSEPH FAIRBROTHER
Director 1999-11-24
NIGEL FITCH
Director 2007-07-04
COLIN STUART MCCRORIE
Director 2012-03-12
JOHN KEVIN MITCHELL
Director 2012-04-12
KATHERINE ANNE SMART
Director 2014-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN HENRY PATERSON BARCLAY
Director 2011-07-06 2016-09-05
SIMON JAMES JACKSON
Company Secretary 2006-09-26 2015-11-04
JEREMY WILLIAM AVIS
Director 2015-11-04 2015-11-04
JOHN MARTIN HOUGH ANDREWS
Director 1999-02-16 2010-12-08
RICHARD BEATTIE
Director 2007-07-04 2009-07-01
CHARLES BAMFORTH
Director 2004-07-01 2007-07-04
KENNETH JOSEPH FAIRBROTHER
Company Secretary 2006-04-14 2006-09-26
MICHAEL AWANAYAH
Director 2004-07-01 2006-07-05
BRIAN EDWARD ALLEN PEGNALL
Company Secretary 1997-01-02 2006-04-14
GARY BETT
Director 2004-07-01 2005-06-30
PETER AIKENS
Director 1991-10-14 2001-07-24
PETER EDWARD ASHWORTH
Director 1991-08-07 2001-07-24
PETER THOMAS JOHN BANNER
Director 1992-10-19 2001-07-24
JOHN BEXON
Director 1999-02-16 2001-07-24
EWART AGNEW BODDINGTON
Director 1991-08-07 2001-07-24
KEN ARROWSMITH
Director 1998-01-01 1999-11-24
MARTIN GLADSTONE BIRCH
Director 1993-10-19 1998-10-06
CHARLES WILLIAM BAMFORTH
Director 1991-08-07 1998-02-24
TIMOTHY ARTHUR JOSEPH BATHAM
Director 1994-10-25 1997-10-21
FREDERICK BOLTON
Company Secretary 1996-10-07 1997-01-02
PETER WALTER ERNEST ISTEAD
Company Secretary 1991-08-07 1996-10-01
JOHN MARTIN HOUGH ANDREWS
Director 1993-10-19 1996-06-25
HUGH WILSON ARCHIBALD
Director 1994-10-25 1996-06-25
NICHOLAS JOHN BOTT
Director 1991-07-22 1996-06-25
ALISTER NEIL BAIN
Director 1992-10-19 1994-03-01
JOHN GORDON BAILEY
Director 1991-08-07 1991-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN CHANNON THE BEER ACADEMY LIMITED Director 2015-04-27 CURRENT 2007-06-12 Active - Proposal to Strike off
KENNETH JOSEPH FAIRBROTHER I.B.D. TRADING LIMITED Director 2011-07-06 CURRENT 2005-10-06 Active
NIGEL FITCH I.B.D. TRADING LIMITED Director 2017-09-06 CURRENT 2005-10-06 Active
NIGEL FITCH THE BEER ACADEMY LIMITED Director 2016-11-28 CURRENT 2007-06-12 Active - Proposal to Strike off
JOHN KEVIN MITCHELL I.B.D. TRADING LIMITED Director 2017-09-06 CURRENT 2005-10-06 Active
JOHN KEVIN MITCHELL THE BEER ACADEMY LIMITED Director 2016-11-28 CURRENT 2007-06-12 Active - Proposal to Strike off

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
2024-08-07CONFIRMATION STATEMENT MADE ON 07/08/24, WITH NO UPDATES
2024-07-17Appointment of Mr George William Calvert as company secretary on 2024-07-11
2024-07-17Termination of appointment of Douglas Mclean Murray on 2024-07-11
2024-06-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-08-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-18CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2022-10-11DIRECTOR APPOINTED PROFESSOR DAVID JOHN COOK
2022-10-11DIRECTOR APPOINTED MR RAPHAEL PIERRE GRISONI
2022-10-11AP01DIRECTOR APPOINTED PROFESSOR DAVID JOHN COOK
2022-09-29APPOINTMENT TERMINATED, DIRECTOR NIGEL SINGLETON FITCH
2022-09-29APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE WALKER
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SINGLETON FITCH
2022-09-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-06-16PSC08Notification of a person with significant control statement
2022-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS MCCLEAN MURRAY on 2022-06-16
2022-06-16AP01DIRECTOR APPOINTED MS MEGAN FRANCES SHEEHY
2022-06-16AP03Appointment of Mr Douglas Mcclean Murray as company secretary on 2022-06-15
2022-06-16TM02Termination of appointment of Jeremy William Avis on 2022-06-15
2022-06-16PSC07CESSATION OF JEREMY WILLIAM AVIS AS A PERSON OF SIGNIFICANT CONTROL
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEOFFREY ROBERTS
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES COOPER
2022-02-07DIRECTOR APPOINTED MS BHAVYA MADDANDA MANDANNA
2022-02-07AP01DIRECTOR APPOINTED MS BHAVYA MADDANDA MANDANNA
2021-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-09-09AP01DIRECTOR APPOINTED NIGEL SINGLETON FITCH
2020-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-21AP01DIRECTOR APPOINTED MS SANDRA NADINE EGBERTINE STELMA
2020-12-18AP01DIRECTOR APPOINTED MR GEORGE WILLIAM CALVERT
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-09-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOSEPH FAIRBROTHER
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANNE SMART
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'ROURKE
2020-05-27AP01DIRECTOR APPOINTED MR IAN GEOFFREY ROBERTS
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM BAMFORTH
2018-11-12AP01DIRECTOR APPOINTED MR DAVID ANDREW SMITH
2018-09-28AP01DIRECTOR APPOINTED MR DOUGLAS MURRAY
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STUART MCCRORIE
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-05-26AP01DIRECTOR APPOINTED DR TIMOTHY JAMES COOPER
2017-05-26CH01Director's details changed for Proffessor Katherine Anne Smart on 2017-05-26
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAM AVIS
2017-01-19AP03Appointment of Dr Jeremy William Avis as company secretary on 2015-11-04
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HENRY PATERSON BARCLAY
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD PAUL SPECTERMAN
2016-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-17TM02Termination of appointment of Simon James Jackson on 2015-11-04
2015-11-17AP01DIRECTOR APPOINTED DR JEREMY WILLIAM AVIS
2015-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-03AR0107/08/15 ANNUAL RETURN FULL LIST
2015-09-03AP01DIRECTOR APPOINTED MR LEONARD PAUL SPECTERMAN
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PATRICK MICHAEL KENBER
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FITCH / 22/04/2015
2014-08-21AR0107/08/14 NO MEMBER LIST
2014-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-21AP01DIRECTOR APPOINTED MR ANTHONY PATRICK MICHAEL KENBER
2014-07-21AP01DIRECTOR APPOINTED PROFESSOR KATHERINE ANNE SMART
2014-07-18RES01ADOPT ARTICLES 25/06/2014
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DONALD NELSON
2014-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HALL
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 33 CLARGES ST LONDON W1J 7EE
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SHELLHAMMER
2013-12-18AUDAUDITOR'S RESIGNATION
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MCKIBBIN
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN CROWE
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEWART
2013-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-02AP01DIRECTOR APPOINTED MR GRAEME ROY HALL
2013-08-30AR0107/08/13 NO MEMBER LIST
2013-06-07AP01DIRECTOR APPOINTED DR CHARLES WILLIAM BAMFORTH
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LUGTON
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DOLAN
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY POTTER
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GREENAWAY
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAELA MIEDL
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DUNN
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROUND
2013-04-30AP01DIRECTOR APPOINTED MR KEITH RUSSELL LUGTON
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN KELLOCK
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CHISHOLM
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN JONES
2013-01-11AP01DIRECTOR APPOINTED DR PETER JOHN CHANNON
2012-11-19AP01DIRECTOR APPOINTED DR MICHAELA MIEDL
2012-11-19AP01DIRECTOR APPOINTED JEFFREY JOHN POTTER
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR IDELET MEIJERING
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-17AR0107/08/12 NO MEMBER LIST
2012-09-11AP01DIRECTOR APPOINTED AIDAN CROWE
2012-09-11AP01DIRECTOR APPOINTED SAMUEL ALAN MCKIBBIN
2012-09-11AP01DIRECTOR APPOINTED COLIN STUART MCCRORIE
2012-09-11AP01DIRECTOR APPOINTED DUNCAN ROBERTSON MACKENZIE KELLOCK
2012-09-11AP01DIRECTOR APPOINTED SUSAN CATHERINE CHISHOLM
2012-09-11AP01DIRECTOR APPOINTED ALAN HENRY PATERSON BARCLAY
2012-09-11AP01DIRECTOR APPOINTED ALAN DUNN
2012-09-11AP01DIRECTOR APPOINTED IAN JAMES RICHARD JONES
2012-09-11AP01DIRECTOR APPOINTED JOHN KEVIN MITCHELL
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER COMLINE
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KENNEDY
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS LYNCH
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RYDER
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE SMART
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHENSON
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER WARD
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JENS VOIGT
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER CEGE
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-04AR0107/08/11 NO MEMBER LIST
2010-12-08AP01DIRECTOR APPOINTED MR DONALD NELSON
2010-12-08AP01DIRECTOR APPOINTED DR THOMAS SHELLHAMMER
2010-12-08AP01DIRECTOR APPOINTED DR JENS VOIGT
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to THE INSTITUTE OF BREWING & DISTILLING 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 THE INSTITUTE OF BREWING & DISTILLING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 THE INSTITUTE OF BREWING & DISTILLING

Intangible Assets
Patents
We have not found any records of THE INSTITUTE OF BREWING & DISTILLING registering or being granted any patents
Domain Names
We do not have the domain name information for THE INSTITUTE OF BREWING & DISTILLING
Trademarks
We have not found any records of THE INSTITUTE OF BREWING & DISTILLING registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE INSTITUTE OF BREWING & DISTILLING. 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 (85320 - Technical and vocational secondary education) as THE INSTITUTE OF BREWING & DISTILLING are:

Outgoings
Business Rates/Property Tax
No properties were found where THE INSTITUTE OF BREWING & DISTILLING 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 THE INSTITUTE OF BREWING & DISTILLING 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 THE INSTITUTE OF BREWING & DISTILLING 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.