Company Information for VAN DIEST BEER COMPANY LTD
Unit B10a Larkfield Trading Estate, New Hythe Lane, Larkfield, KENT, ME20 6SW,
|
Company Registration Number
04384958
Private Limited Company
Active |
Company Name | |
---|---|
VAN DIEST BEER COMPANY LTD | |
Legal Registered Office | |
Unit B10a Larkfield Trading Estate New Hythe Lane Larkfield KENT ME20 6SW Other companies in ME20 | |
Company Number | 04384958 | |
---|---|---|
Company ID Number | 04384958 | |
Date formed | 2002-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-03-01 | |
Return next due | 2025-03-15 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB799915544 |
Last Datalog update: | 2024-05-31 16:26:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
COLIN GILHESPY |
||
RICHARD JAMES HUMPHRIES |
||
CHRISTOPHER WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS EDWARD HOLMES |
Director | ||
H & C BUSINESS SERVICES LIMITED |
Company Secretary | ||
JAMES ANTHONY ALEXANDER |
Company Secretary | ||
ROGER FREDERICK SCOTT |
Company Secretary | ||
JOHN GRAHAM EMERSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GOOD BEER BUSINESS LTD | Director | 2006-12-08 | CURRENT | 2006-12-08 | Dissolved 2017-02-07 | |
DICK HUMPHRIES LIMITED | Director | 2008-09-23 | CURRENT | 2008-09-23 | Active - Proposal to Strike off | |
STAG BREWING PENSIONS LIMITED | Director | 2016-09-28 | CURRENT | 1995-06-29 | Active | |
VIANET GROUP PLC | Director | 2013-05-20 | CURRENT | 2005-01-28 | Active | |
MCHD INVESTMENTS LIMITED | Director | 2012-02-22 | CURRENT | 2012-02-22 | Active | |
THE GOOD BEER BUSINESS LTD | Director | 2011-06-01 | CURRENT | 2006-12-08 | Dissolved 2017-02-07 | |
AB INBEV UK PENSION TRUST LIMITED | Director | 2003-06-10 | CURRENT | 2000-06-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
RP04CS01 | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES HUMPHRIES | |
PSC07 | CESSATION OF RICHARD JAMES HUMPHRIES AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 45000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 45000 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/03/14 STATEMENT OF CAPITAL;GBP 45000 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLMES | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WILLIAMS | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY H & C BUSINESS SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
88(2)R | AD 06/04/04--------- £ SI 31994@1=31994 £ IC 7509/39503 | |
88(2)R | AD 01/12/04--------- £ SI 12997@1=12997 £ IC 39503/52500 | |
88(2)R | AD 30/04/04--------- £ SI 7500@1=7500 £ IC 9/7509 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
169 | £ IC 12/9 15/10/03 £ SR 3@1=3 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/10/02 | |
88(2)R | AD 05/03/02--------- £ SI 11@1=11 £ IC 1/12 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 8 |
MortgagesNumMortOutstanding | 0.37 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46170 - Agents involved in the sale of food, beverages and tobacco
Creditors Due Within One Year | 2012-01-01 | £ 430,088 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 33,200 |
Creditors and other liabilities
|
|
|
|
|
|
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 VAN DIEST BEER COMPANY LTD
Called Up Share Capital | 2012-01-01 | £ 52,500 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 30,623 |
Current Assets | 2012-01-01 | £ 516,864 |
Debtors | 2012-01-01 | £ 394,241 |
Fixed Assets | 2012-01-01 | £ 184,096 |
Shareholder Funds | 2012-01-01 | £ 237,672 |
Stocks Inventory | 2012-01-01 | £ 92,000 |
Tangible Fixed Assets | 2012-01-01 | £ 184,094 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46170 - Agents involved in the sale of food, beverages and tobacco) as VAN DIEST BEER COMPANY LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |