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

BRISTOL BREWING COMPANY LIMITED

BRISTOL BEER FACTORY TAP ROOM 291 NORTH STREET, BEDMINSTER, BRISTOL, BS3 1JP,
Company Registration Number
04461901
Private Limited Company
Active

Company Overview

About Bristol Brewing Company Ltd
BRISTOL BREWING COMPANY LIMITED was founded on 2002-06-14 and has its registered office in Bristol. The organisation's status is listed as "Active". Bristol Brewing Company Limited is a Private Limited Company registered in ENGLAND 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
BRISTOL BREWING COMPANY LIMITED
 
Legal Registered Office
BRISTOL BEER FACTORY TAP ROOM 291 NORTH STREET
BEDMINSTER
BRISTOL
BS3 1JP
Other companies in BS3
 
Filing Information
Company Number 04461901
Company ID Number 04461901
Date formed 2002-06-14
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 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB794287379  
Last Datalog update: 2024-03-06 12:37:16
Primary Source:Companies House
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 BRISTOL BREWING COMPANY LIMITED
The following companies were found which have the same name as BRISTOL BREWING COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRISTOL BREWING COMPANY 1604 S Cascade Ave. Colorado Springs CO 80905 Good Standing Company formed on the 1993-04-26

Company Officers of BRISTOL BREWING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN BARTLETT
Director 2012-07-11
SAM BURROWS
Director 2015-10-06
GEORGE ROBIN PAGET FERGUSON
Director 2003-08-31
NATASHA CLARE ARABELLA ELSBETH MILLER
Director 2012-07-11
GUY BARRINGTON NEWELL
Director 2017-09-11
REBECCA ANNE NEWELL
Director 2017-09-11
THE PONY AND TRAP (CHEW MAGNA) LIMITED
Director 2017-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID GODDEN
Company Secretary 2003-08-31 2009-02-12
SIMON JOHN BARTLETT
Director 2003-12-13 2009-02-12
CHRISTOPHER DAVID GODDEN
Director 2002-08-05 2009-02-12
PAUL ANTHONY ANNING
Company Secretary 2002-07-12 2003-08-31
PAUL ANTHONY ANNING
Director 2002-08-05 2003-08-31
RAYMOND HICKS
Director 2002-08-28 2003-08-31
DAVID JOHN ALDEN
Director 2002-07-12 2002-08-05
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-06-14 2002-06-21
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-06-14 2002-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAM BURROWS BRISTOL CONSPIRACY PUB CO LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
GEORGE ROBIN PAGET FERGUSON BREWERY LOFTS LTD Director 2017-02-01 CURRENT 2017-02-01 Active - Proposal to Strike off
NATASHA CLARE ARABELLA ELSBETH MILLER NATASHA MILLER FINANCE LTD Director 2015-03-09 CURRENT 2015-03-09 Dissolved 2017-04-11
NATASHA CLARE ARABELLA ELSBETH MILLER BRISTOL CONSPIRACY PUB CO LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
NATASHA CLARE ARABELLA ELSBETH MILLER RIDGEPRIME LIMITED Director 2012-01-06 CURRENT 1992-10-21 Active - Proposal to Strike off
NATASHA CLARE ARABELLA ELSBETH MILLER LEGALPRIME LIMITED Director 2012-01-06 CURRENT 1992-11-12 Active - Proposal to Strike off
NATASHA CLARE ARABELLA ELSBETH MILLER GOMED LIMITED Director 2012-01-06 CURRENT 2004-01-05 Active - Proposal to Strike off
NATASHA CLARE ARABELLA ELSBETH MILLER BLUEMOUND LIMITED Director 2012-01-06 CURRENT 2004-01-05 Active - Proposal to Strike off
NATASHA CLARE ARABELLA ELSBETH MILLER JUNOFIELD LIMITED Director 2012-01-06 CURRENT 2004-01-06 Active - Proposal to Strike off
NATASHA CLARE ARABELLA ELSBETH MILLER LOMAD LIMITED Director 2012-01-06 CURRENT 2004-01-06 Active - Proposal to Strike off
NATASHA CLARE ARABELLA ELSBETH MILLER PUBLIC HOUSE ENTERTAINMENT PROMOTIONS LIMITED Director 2012-01-05 CURRENT 1963-04-26 Active - Proposal to Strike off
GUY BARRINGTON NEWELL CAMDEN MEWS MANAGEMENT COMPANY LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active
GUY BARRINGTON NEWELL BPC KENSINGTON LIMITED Director 2016-09-05 CURRENT 2009-08-10 Active
GUY BARRINGTON NEWELL BRUNEL PUB COMPANY LIMITED Director 2016-09-05 CURRENT 2009-08-10 Active
GUY BARRINGTON NEWELL GIDGE NEWTON PROPERTY LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active
GUY BARRINGTON NEWELL IMPERIAL BRASSERIE (TRADING) LIMITED Director 2012-03-05 CURRENT 2012-02-21 Dissolved 2013-10-08
REBECCA ANNE NEWELL CAMDEN MEWS MANAGEMENT COMPANY LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active
REBECCA ANNE NEWELL GIDGE NEWTON PROPERTY LIMITED Director 2017-02-13 CURRENT 2015-08-06 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
2024-01-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN BARTLETT
2023-06-28CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-13Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Re-share for share exchange 01/05/2023</ul>
2023-01-1230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27SH0121/09/17 STATEMENT OF CAPITAL GBP 8358
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-09-22PSC04Change of details for Mr George Robin Paget Ferguson as a person with significant control on 2021-01-22
2021-07-06PSC04Change of details for Mr George Robin Paget Ferguson as a person with significant control on 2021-07-06
2021-07-06CH01Director's details changed for Mr George Robin Paget Ferguson on 2021-07-06
2021-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044619010007
2021-04-23AP02Appointment of Agenda Marketing Holdings Limited as director on 2021-04-23
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR THE PONY AND TRAP (CHEW MAGNA) LIMITED
2021-03-23AAMDAmended account full exemption
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA CLARE ARABELLA ELSBETH MILLER
2021-01-31AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044619010006
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-01-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044619010002
2018-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044619010005
2018-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 044619010004
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 8358
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-07-09AP02Appointment of The Pony and Trap (Chew Magna) Limited as director on 2017-09-11
2018-07-09AP01DIRECTOR APPOINTED MR GUY BARRINGTON NEWELL
2018-07-09AP01DIRECTOR APPOINTED MRS REBECCA ANNE NEWELL
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2018 FROM THE TOBACCO FACTORY RALEIGH ROAD BRISTOL BS3 1TF
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2018 FROM THE TOBACCO FACTORY RALEIGH ROAD BRISTOL BS3 1TF
2017-10-24AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ROBIN PAGET FERGUSON
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH NO UPDATES
2017-01-05AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 5850
2016-07-28AR0114/06/16 ANNUAL RETURN FULL LIST
2016-07-28AP01DIRECTOR APPOINTED MR SAM BURROWS
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044619010003
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 044619010002
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 5850
2015-06-16AR0114/06/15 ANNUAL RETURN FULL LIST
2015-01-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 5850
2014-08-28AR0114/06/14 ANNUAL RETURN FULL LIST
2014-01-15AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0114/06/13 ANNUAL RETURN FULL LIST
2013-07-29AD02Register inspection address has been changed
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-12AR0114/06/12 FULL LIST
2012-07-12AP01DIRECTOR APPOINTED MR SIMON JOHN BARTLETT
2012-07-12AP01DIRECTOR APPOINTED MISS NATASHA CLARE ARABELLA ELSBETH MILLER
2012-05-02DISS40DISS40 (DISS40(SOAD))
2012-05-01AA30/04/11 TOTAL EXEMPTION SMALL
2012-05-01GAZ1FIRST GAZETTE
2011-08-10AR0114/06/11 FULL LIST
2011-01-04AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-08AR0114/06/10 FULL LIST
2010-02-26AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-05-06225PREVSHO FROM 31/08/2009 TO 30/04/2009
2009-05-06AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER GODDEN
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR SIMON BARTLETT
2008-07-01363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-06-25AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-22363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-08-07363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-08-0788(2)RAD 16/06/06--------- £ SI 265@1=265 £ IC 5585/5850
2006-08-0788(2)RAD 01/11/05--------- £ SI 585@1=585
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-20363aRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-09-2088(2)RAD 13/12/04--------- £ SI 500@1=500 £ IC 4500/5000
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-30363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-01-08288aNEW DIRECTOR APPOINTED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-10-01288aNEW SECRETARY APPOINTED
2003-09-18RES04£ NC 1000/10000 31/08/
2003-09-18287REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY
2003-09-18225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03
2003-09-18288bDIRECTOR RESIGNED
2003-09-18123NC INC ALREADY ADJUSTED 31/08/03
2003-09-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-1888(2)RAD 31/08/03--------- £ SI 3000@1=3000 £ IC 950/3950
2003-09-17363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-10-07123NC INC ALREADY ADJUSTED 05/08/02
2002-10-07RES04£ NC 100/1000 05/08/0
2002-09-03288aNEW DIRECTOR APPOINTED
2002-08-16288aNEW DIRECTOR APPOINTED
2002-08-16288aNEW DIRECTOR APPOINTED
2002-08-16288aNEW SECRETARY APPOINTED
2002-08-16288bDIRECTOR RESIGNED
2002-08-16288aNEW DIRECTOR APPOINTED
2002-06-21288bSECRETARY RESIGNED
2002-06-21288bDIRECTOR RESIGNED
2002-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1123946 Active Licenced property: THE OLD BREWERY UNIT A DURNFORD STREET BRISTOL DURNFORD STREET GB BS3 2AW. Correspondance address: RALEIGH ROAD C/O TOBACCO FACTORY BRISTOL GB BS3 1TF
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1123946 Active Licenced property: THE OLD BREWERY UNIT A DURNFORD STREET BRISTOL DURNFORD STREET GB BS3 2AW. Correspondance address: RALEIGH ROAD C/O TOBACCO FACTORY BRISTOL GB BS3 1TF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-01
Fines / Sanctions
No fines or sanctions have been issued against BRISTOL BREWING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-08-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2008-05-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 800,921
Creditors Due After One Year 2012-04-30 £ 696,315
Creditors Due After One Year 2012-04-30 £ 696,315
Creditors Due After One Year 2011-04-30 £ 729,834
Creditors Due Within One Year 2013-04-30 £ 313,225
Creditors Due Within One Year 2012-04-30 £ 315,539
Creditors Due Within One Year 2012-04-30 £ 315,539
Creditors Due Within One Year 2011-04-30 £ 270,905

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
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 BRISTOL BREWING COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 5,850
Called Up Share Capital 2012-04-30 £ 5,850
Called Up Share Capital 2012-04-30 £ 5,850
Called Up Share Capital 2011-04-30 £ 5,850
Cash Bank In Hand 2013-04-30 £ 35,292
Cash Bank In Hand 2012-04-30 £ 5,450
Cash Bank In Hand 2012-04-30 £ 5,450
Current Assets 2013-04-30 £ 294,154
Current Assets 2012-04-30 £ 202,542
Current Assets 2012-04-30 £ 202,542
Current Assets 2011-04-30 £ 116,913
Debtors 2013-04-30 £ 202,698
Debtors 2012-04-30 £ 177,297
Debtors 2012-04-30 £ 177,297
Debtors 2011-04-30 £ 99,118
Stocks Inventory 2013-04-30 £ 56,164
Stocks Inventory 2012-04-30 £ 19,795
Stocks Inventory 2012-04-30 £ 19,795
Stocks Inventory 2011-04-30 £ 17,795
Tangible Fixed Assets 2013-04-30 £ 768,209
Tangible Fixed Assets 2012-04-30 £ 651,749
Tangible Fixed Assets 2012-04-30 £ 651,749
Tangible Fixed Assets 2011-04-30 £ 611,037

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRISTOL BREWING COMPANY LIMITED registering or being granted any patents
Domain Names

BRISTOL BREWING COMPANY LIMITED owns 1 domain names.

grainbarge.co.uk  

Trademarks
We have not found any records of BRISTOL BREWING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRISTOL BREWING COMPANY 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 (11050 - Manufacture of beer) as BRISTOL BREWING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRISTOL BREWING COMPANY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRISTOL BREWING COMPANY LIMITEDEvent Date2012-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRISTOL BREWING COMPANY 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 BRISTOL BREWING COMPANY 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.