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

FILTON BREWERY PRODUCTS LIMITED

COACHMAKERS, 116A SEASIDE, EASTBOURNE, BN22 7QP,
Company Registration Number
02492235
Private Limited Company
Active

Company Overview

About Filton Brewery Products Ltd
FILTON BREWERY PRODUCTS LIMITED was founded on 1990-04-12 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Filton Brewery Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FILTON BREWERY PRODUCTS LIMITED
 
Legal Registered Office
COACHMAKERS
116A SEASIDE
EASTBOURNE
BN22 7QP
Other companies in BN27
 
Filing Information
Company Number 02492235
Company ID Number 02492235
Date formed 1990-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB550487438  
Last Datalog update: 2024-05-05 10:10:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FILTON BREWERY PRODUCTS LIMITED
The accountancy firm based at this address is SEAFORD BUSINESS ASSISTANCE 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 FILTON BREWERY PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
FRANCES KAY CLARKE
Company Secretary 2011-05-10
MARTIN HUGHES
Director 1991-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBINSON
Company Secretary 2009-04-01 2011-05-10
ELIZABETH JAYNE HUGHES
Company Secretary 1994-01-05 2009-04-01
WILLIAM HOWARD CONSIDINE
Company Secretary 1991-04-12 1993-11-26
WILLIAM HOWARD CONSIDINE
Director 1991-04-12 1993-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN HUGHES GRAFT CONSTRUCTION LIMITED Director 2018-03-26 CURRENT 2018-03-05 Active
MARTIN HUGHES FILTON EVENTS LTD Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
MARTIN HUGHES WISH IMPORTS LTD Director 2015-10-02 CURRENT 2015-10-02 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
2024-04-26CONFIRMATION STATEMENT MADE ON 12/04/24, WITH NO UPDATES
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM 42a Mill Road Hailsham East Sussex BN27 2HT
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM Coachmakers 116a Seaside Eastbourne BN22 7QP England
2023-04-21Change of details for Mr Martin Hughes as a person with significant control on 2023-04-21
2023-04-21Director's details changed for Mr Martin Hughes on 2023-04-21
2023-04-21CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-04-16TM02Termination of appointment of Frances Kay Clarke on 2018-04-13
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-07DISS40Compulsory strike-off action has been discontinued
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05DISS40Compulsory strike-off action has been discontinued
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HUGHES
2017-01-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0112/04/16 ANNUAL RETURN FULL LIST
2016-01-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-23AR0112/04/15 FULL LIST
2015-04-23AR0112/04/15 FULL LIST
2015-01-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0112/04/14 ANNUAL RETURN FULL LIST
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0112/04/13 ANNUAL RETURN FULL LIST
2013-05-29CH01Director's details changed for Mr Martin Hughes on 2013-05-01
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 42A MILL ROAD HAILSHAM EAST SUSSEX BN27 2HT UNITED KINGDOM
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM C/O TW ACCOUNTANCY SERVICES LTD A6 WORTH CORNER BUSINESS CENTRE TURNERS HILL ROAD CRAWLEY WEST SUSSEX RH10 7SL UNITED KINGDOM
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/12 FROM Unit 12 the Merlin Centre, County Oak Way Crawley West Sussex RH11 7XA England
2012-05-10AR0112/04/12 ANNUAL RETURN FULL LIST
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/12 FROM Suite G4, Worth Corner Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL United Kingdom
2012-02-17AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0112/04/11 FULL LIST
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HUGHES / 09/05/2011
2011-05-12AP03SECRETARY APPOINTED MS FRANCES KAY CLARKE
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY ANDREW ROBINSON
2011-01-12AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 42A MILL ROAD HAILSHAM EAST SUSSEX BN27 2HT
2010-04-20AR0112/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUGHES / 12/04/2010
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-06-02288aSECRETARY APPOINTED MR ANDREW MARK ROBINSON
2009-06-02288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH HUGHES
2009-02-24AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-01363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-02287REGISTERED OFFICE CHANGED ON 02/02/07 FROM: THE COACHMAKERS 116A SEASIDE EASTBOURNE EAST SUSSEX BN22 7QP
2006-05-11363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-15363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-12363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-08363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-31363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-04363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-12363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
2000-03-27287REGISTERED OFFICE CHANGED ON 27/03/00 FROM: LITTLE CHAWBROOK CHAWBROOK ROAD EASTBOURNE EAST SUSSEX BN22 8HB
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-25363sRETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-16363sRETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS
1997-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-29363sRETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS
1997-04-0388(2)RAD 17/03/97--------- £ SI 98@1=98 £ IC 2/100
1996-10-09AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-08-15395PARTICULARS OF MORTGAGE/CHARGE
1996-04-18363sRETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS
1996-03-04AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-07-17363sRETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS
1995-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-04-28363sRETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS
1994-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/94
1994-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-02-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-01-19287REGISTERED OFFICE CHANGED ON 19/01/94 FROM: UNIT 3 LYONS FARM ESTATE LYONS ROAD,SLINFOLD HORSHAM ,WEST SUSSEX RH13 7QP
1993-09-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FILTON BREWERY PRODUCTS 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 FILTON BREWERY PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1996-08-15 Outstanding MIDLAND BANK PLC
SINGLE DEBENTURE 1993-09-28 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 80,810
Creditors Due Within One Year 2012-04-30 £ 73,484

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 FILTON BREWERY PRODUCTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-04-30 £ 16,539
Cash Bank In Hand 2012-04-30 £ 16,539
Cash Bank In Hand 2011-04-30 £ 21,617
Current Assets 2013-04-30 £ 87,205
Current Assets 2012-04-30 £ 115,767
Current Assets 2012-04-30 £ 115,767
Current Assets 2011-04-30 £ 121,073
Debtors 2013-04-30 £ 60,555
Debtors 2012-04-30 £ 68,388
Debtors 2012-04-30 £ 68,388
Debtors 2011-04-30 £ 74,571
Fixed Assets 2012-04-30 £ 15,649
Fixed Assets 2011-04-30 £ 17,856
Shareholder Funds 2013-04-30 £ 22,747
Shareholder Funds 2012-04-30 £ 57,932
Shareholder Funds 2012-04-30 £ 57,932
Shareholder Funds 2011-04-30 £ 43,040
Stocks Inventory 2013-04-30 £ 26,650
Stocks Inventory 2012-04-30 £ 30,840
Stocks Inventory 2012-04-30 £ 30,840
Stocks Inventory 2011-04-30 £ 24,885
Tangible Fixed Assets 2013-04-30 £ 16,352
Tangible Fixed Assets 2012-04-30 £ 15,649
Tangible Fixed Assets 2012-04-30 £ 15,649
Tangible Fixed Assets 2011-04-30 £ 17,856

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by FILTON BREWERY PRODUCTS LIMITED

FILTON BREWERY PRODUCTS LIMITED has registered 3 patents

GB2395254 , GB2446301 , GB2391058 ,

Domain Names
We do not have the domain name information for FILTON BREWERY PRODUCTS LIMITED
Trademarks
We have not found any records of FILTON BREWERY PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FILTON BREWERY PRODUCTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northampton Borough Council 2013-09-06 GBP £1,838 Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FILTON BREWERY PRODUCTS 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 FILTON BREWERY PRODUCTS 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 FILTON BREWERY PRODUCTS 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.