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

BEER & YOUNG LIMITED

57-58 RUSSELL SQUARE, LONDON, WC1B 4HS,
Company Registration Number
03566503
Private Limited Company
Active

Company Overview

About Beer & Young Ltd
BEER & YOUNG LIMITED was founded on 1998-05-13 and has its registered office in London. The organisation's status is listed as "Active". Beer & Young Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEER & YOUNG LIMITED
 
Legal Registered Office
57-58 RUSSELL SQUARE
LONDON
WC1B 4HS
Other companies in WC1B
 
Filing Information
Company Number 03566503
Company ID Number 03566503
Date formed 1998-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB714727141  
Last Datalog update: 2024-04-06 20:42:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEER & YOUNG 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.
Companies with same name BEER & YOUNG LIMITED
The following companies were found which have the same name as BEER & YOUNG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEER & YOUNG INVESTOR CLUB 1 LIMITED 59-60 RUSSELL SQUARE LONDON WC1B 4HP Active - Proposal to Strike off Company formed on the 2017-11-13
BEER & YOUNG INVESTOR CLUB 2 LIMITED 59-60 RUSSELL SQUARE LONDON WC1B 4HP Active - Proposal to Strike off Company formed on the 2018-02-15

Company Officers of BEER & YOUNG LIMITED

Current Directors
Officer Role Date Appointed
BPE SECRETARIES LIMITED
Company Secretary 2005-05-23
NICHOLAS CHARLES ANTHONY YOUNG
Director 1998-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RONALD BURNESS NEWLANDS
Director 2014-02-14 2014-04-18
DAVID CHARLES HOLROYD BEER
Director 2006-02-01 2006-12-01
RICHARD HARRY YATES
Company Secretary 2002-06-12 2005-05-19
RICHARD HENRY GARRARD YATES
Director 2003-11-26 2005-05-19
DAVID NICHOLDS
Company Secretary 1998-05-18 2002-06-12
MARGARET ANNE GARNETT
Company Secretary 1998-05-13 1998-05-18
DAVID NICHOLDS
Director 1998-05-13 1998-05-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-05-13 1998-05-13
INSTANT COMPANIES LIMITED
Nominated Director 1998-05-13 1998-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BPE SECRETARIES LIMITED GOODX PAY LTD Company Secretary 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off
BPE SECRETARIES LIMITED OPTIMUM SPORTS PERFORMANCE CENTRE LIMITED Company Secretary 2016-11-14 CURRENT 2003-09-23 Active
BPE SECRETARIES LIMITED AGRIA PET INSURANCE LIMITED Company Secretary 2016-09-02 CURRENT 2001-07-25 Active
BPE SECRETARIES LIMITED HVIVO PLC Company Secretary 2014-05-16 CURRENT 2011-02-02 Active
BPE SECRETARIES LIMITED AXISPOINT SOLUTIONS LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Dissolved 2014-01-28
BPE SECRETARIES LIMITED SIGSOL LIMITED Company Secretary 2006-03-07 CURRENT 2006-03-07 Active
BPE SECRETARIES LIMITED JJT HOLDINGS LIMITED Company Secretary 2005-09-02 CURRENT 2005-07-12 Dissolved 2013-12-10
BPE SECRETARIES LIMITED SARMANA (UK) LIMITED Company Secretary 2005-08-09 CURRENT 2005-08-09 Dissolved 2014-07-01
BPE SECRETARIES LIMITED ECOREPORTS LIMITED Company Secretary 2004-07-26 CURRENT 2004-07-26 Dissolved 2016-06-21
BPE SECRETARIES LIMITED NCAY TRADING LIMITED Company Secretary 2004-07-26 CURRENT 2004-07-26 Dissolved 2017-01-03
BPE SECRETARIES LIMITED 15F INSURANCE CONSULTANTS LIMITED Company Secretary 2004-05-01 CURRENT 2003-04-24 Dissolved 2015-07-07
BPE SECRETARIES LIMITED CAVENDISH HOMES LIMITED Company Secretary 2003-02-03 CURRENT 1982-02-04 Active
BPE SECRETARIES LIMITED TIMBER DEVELOPMENT UK LIMITED Company Secretary 2002-07-01 CURRENT 1990-06-25 Active
NICHOLAS CHARLES ANTHONY YOUNG B & Y PRIVATE EQUITY LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active - Proposal to Strike off
NICHOLAS CHARLES ANTHONY YOUNG NCAY TRADING LIMITED Director 2004-11-22 CURRENT 2004-07-26 Dissolved 2017-01-03
NICHOLAS CHARLES ANTHONY YOUNG B&Y CONSULTANTS LIMITED Director 2001-06-01 CURRENT 2000-06-08 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
2024-04-05CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2022-08-24CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-06-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08TM02Termination of appointment of Bpe Secretaries Limited on 2021-08-25
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-06-27AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2019-12-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2018-11-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1111
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-01-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1111
2016-06-10AR0113/05/16 ANNUAL RETURN FULL LIST
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1111
2015-06-09AR0113/05/15 ANNUAL RETURN FULL LIST
2015-05-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1111
2014-06-17AR0113/05/14 ANNUAL RETURN FULL LIST
2014-06-17CH01Director's details changed for Nicholas Charles Anthony Young on 2013-12-03
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWLANDS
2014-04-30AP01DIRECTOR APPOINTED JOHN RONALD BURNESS NEWLANDS
2014-03-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25AP01DIRECTOR APPOINTED MR JOHN RONALD BURNESS NEWLANDS
2013-06-28AR0113/05/13 ANNUAL RETURN FULL LIST
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/13 FROM Painters Hall 9 Little Trinity Lane London EC4V 2AD
2013-01-18RES10Resolutions passed:
  • Resolution of allotment of securities
2013-01-18SH0128/11/12 STATEMENT OF CAPITAL GBP 1111
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0113/05/12 ANNUAL RETURN FULL LIST
2011-05-24AR0113/05/11 ANNUAL RETURN FULL LIST
2011-01-26AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-25AR0113/05/10 FULL LIST
2010-05-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BPE SECRETARIES LIMITED / 01/05/2010
2010-05-17AA30/09/09 TOTAL EXEMPTION SMALL
2009-05-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2008-05-15363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-03-04AA30/09/07 TOTAL EXEMPTION SMALL
2007-06-12363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-10288bDIRECTOR RESIGNED
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-26363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-13288aNEW DIRECTOR APPOINTED
2005-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-06-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-01288aNEW SECRETARY APPOINTED
2005-06-01363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-05-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-06-02363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2003-12-16288aNEW DIRECTOR APPOINTED
2003-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-05-19363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2002-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-06-21288bSECRETARY RESIGNED
2002-06-21288aNEW SECRETARY APPOINTED
2002-06-21363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2002-06-21287REGISTERED OFFICE CHANGED ON 21/06/02 FROM: SUITE 25 67-68 HATTON GARDEN LONDON EC1N 8JY
2002-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-07-0688(2)RAD 19/04/01--------- £ SI 998@1
2001-07-03363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-04-09287REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 67-68 HATTON GARDEN LONDON EC1N 8JY
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 123 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1NW
2001-03-07CERTNMCOMPANY NAME CHANGED BEER & PARTNERS RECOVERY FINANCE LIMITED CERTIFICATE ISSUED ON 07/03/01
2000-10-24CERTNMCOMPANY NAME CHANGED ASHURST YOUNG LIMITED CERTIFICATE ISSUED ON 25/10/00
2000-07-12363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
1999-12-30AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-10225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99
1999-06-18363sRETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS
1998-11-05288cDIRECTOR'S PARTICULARS CHANGED
1998-05-24288bDIRECTOR RESIGNED
1998-05-24288bSECRETARY RESIGNED
1998-05-24287REGISTERED OFFICE CHANGED ON 24/05/98 FROM: 11 GUILFORD STREET LONDON WC1 1DT
1998-05-24288aNEW DIRECTOR APPOINTED
1998-05-24288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BEER & YOUNG 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 BEER & YOUNG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 10,025
Creditors Due After One Year 2011-09-30 £ 23,334
Creditors Due Within One Year 2013-09-30 £ 73,458
Creditors Due Within One Year 2012-09-30 £ 48,640
Creditors Due Within One Year 2012-09-30 £ 48,640
Creditors Due Within One Year 2011-09-30 £ 69,033

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BEER & YOUNG LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 1,111
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2011-09-30 £ 1,000
Cash Bank In Hand 2013-09-30 £ 57,880
Cash Bank In Hand 2012-09-30 £ 31,119
Cash Bank In Hand 2012-09-30 £ 31,119
Cash Bank In Hand 2011-09-30 £ 79,240
Current Assets 2013-09-30 £ 74,676
Current Assets 2012-09-30 £ 37,469
Current Assets 2012-09-30 £ 37,469
Current Assets 2011-09-30 £ 97,751
Debtors 2013-09-30 £ 16,796
Debtors 2012-09-30 £ 6,350
Debtors 2012-09-30 £ 6,350
Debtors 2011-09-30 £ 18,511
Fixed Assets 2013-09-30 £ 10,743
Fixed Assets 2012-09-30 £ 12,245
Fixed Assets 2012-09-30 £ 12,245
Fixed Assets 2011-09-30 £ 14,249
Secured Debts 2013-09-30 £ 18,618
Secured Debts 2012-09-30 £ 23,333
Secured Debts 2012-09-30 £ 23,333
Secured Debts 2011-09-30 £ 46,667
Shareholder Funds 2013-09-30 £ 1,936
Shareholder Funds 2012-09-30 £ 1,074
Shareholder Funds 2012-09-30 £ 1,074
Shareholder Funds 2011-09-30 £ 19,633
Tangible Fixed Assets 2013-09-30 £ 4,508
Tangible Fixed Assets 2012-09-30 £ 6,010
Tangible Fixed Assets 2012-09-30 £ 6,010
Tangible Fixed Assets 2011-09-30 £ 8,014

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEER & YOUNG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEER & YOUNG LIMITED
Trademarks
We have not found any records of BEER & YOUNG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEER & YOUNG 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 (70229 - Management consultancy activities other than financial management) as BEER & YOUNG LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BEER & YOUNG 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 BEER & YOUNG 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 BEER & YOUNG 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.