B & T BREWERY LIMITED

Register to unlock more data on OkredoRegister

B & T BREWERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02881228

Incorporation date

16/12/1993

Size

Micro Entity

Contacts

Registered address

Registered address

43 Manchester Street, London W1U 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1993)
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon25/03/2026
Confirmation statement made on 2025-12-16 with updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/04/2025
Appointment of Ms Lesley Cheryl Follington as a director on 2025-04-14
dot icon03/04/2025
Appointment of Miss Francesca Marie Desquesnes as a director on 2025-04-03
dot icon22/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon02/12/2024
Cessation of Angela Ayres as a person with significant control on 2024-11-26
dot icon02/12/2024
Change of details for Mr Michel Andre Desquesnes as a person with significant control on 2024-11-26
dot icon21/10/2024
Micro company accounts made up to 2023-12-31
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon25/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon27/12/2023
Confirmation statement made on 2023-12-16 with updates
dot icon23/03/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-16 with updates
dot icon09/01/2023
Notification of Angela Ayres as a person with significant control on 2022-01-05
dot icon08/01/2023
Cessation of Martin Leigh Ayres as a person with significant control on 2022-01-05
dot icon31/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Termination of appointment of Martin Leigh Ayres as a director on 2021-09-01
dot icon05/01/2022
Confirmation statement made on 2021-12-16 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2020-12-16 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2019-12-16 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/05/2018
Change of details for Mr Martin Leigh Ayres as a person with significant control on 2018-05-30
dot icon30/05/2018
Director's details changed for Mr Martin Leigh Ayres on 2018-05-30
dot icon30/05/2018
Change of details for Mr Michel Andre Desquesnes as a person with significant control on 2018-05-30
dot icon29/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon18/10/2017
Registered office address changed from 1 Abingdon Way Orpington Kent BR6 9WA to 43 Manchester Street London W1U 7LP on 2017-10-18
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/03/2017
Total exemption full accounts made up to 2015-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon23/02/2016
Full accounts made up to 2014-12-31
dot icon11/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon08/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon11/12/2013
Termination of appointment of Lewis Shepherd as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon18/09/2013
Appointment of Mr Martin Leigh Ayres as a director
dot icon18/09/2013
Appointment of Mr Michel Andre Desquesnes as a director
dot icon10/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon05/01/2010
Director's details changed for Lewis Archibald Shepherd on 2010-01-05
dot icon17/10/2009
Full accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 16/12/08; full list of members
dot icon01/12/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 16/12/07; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 16/12/06; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Return made up to 16/12/05; full list of members
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon28/10/2005
Particulars of mortgage/charge
dot icon18/05/2005
Return made up to 16/12/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon23/07/2004
Return made up to 16/12/03; full list of members
dot icon27/01/2004
Full accounts made up to 2002-12-31
dot icon28/02/2003
Return made up to 16/12/02; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon09/03/2002
Return made up to 16/12/01; no change of members
dot icon30/01/2002
Full accounts made up to 2000-12-31
dot icon13/07/2001
Return made up to 16/12/00; full list of members
dot icon02/05/2001
Full accounts made up to 1999-12-31
dot icon26/07/2000
Full accounts made up to 1998-12-31
dot icon21/03/2000
Return made up to 16/12/99; no change of members
dot icon01/03/1999
Return made up to 16/12/98; no change of members
dot icon31/01/1999
Full accounts made up to 1997-12-31
dot icon06/02/1998
Return made up to 16/12/97; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon24/02/1997
Return made up to 16/12/96; no change of members
dot icon01/02/1997
Full accounts made up to 1995-12-31
dot icon03/01/1997
Secretary resigned
dot icon03/01/1997
New secretary appointed
dot icon17/05/1996
Full accounts made up to 1994-12-31
dot icon29/04/1996
Return made up to 16/12/95; no change of members
dot icon24/03/1995
Return made up to 16/12/94; full list of members
dot icon24/03/1995
Secretary resigned;new secretary appointed
dot icon18/05/1994
Accounting reference date notified as 31/12
dot icon16/02/1994
Secretary resigned;new secretary appointed
dot icon16/02/1994
Director resigned;new director appointed
dot icon16/12/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

31
2022
change arrow icon0 % *

* during past year

Cash in Bank

£90,339.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
31
79.84K
-
0.00
90.34K
-
2022
31
79.84K
-
0.00
90.34K
-

Employees

2022

Employees

31 Ascended- *

Net Assets(GBP)

79.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salton, John
Secretary
18/12/1994 - 01/12/1996
-
Shepherd, Lewis Archibald
Director
16/12/1993 - 07/12/2013
-
Desquesnes, Michel Andre
Director
18/09/2013 - Present
1
Hallmark Registrars Limited
Nominee Director
16/12/1993 - 16/12/1993
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
16/12/1993 - 16/12/1993
9278

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About B & T BREWERY LIMITED

B & T BREWERY LIMITED is an(a) Active company incorporated on 16/12/1993 with the registered office located at 43 Manchester Street, London W1U 7LP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of B & T BREWERY LIMITED?

toggle

B & T BREWERY LIMITED is currently Active. It was registered on 16/12/1993 .

Where is B & T BREWERY LIMITED located?

toggle

B & T BREWERY LIMITED is registered at 43 Manchester Street, London W1U 7LP.

What does B & T BREWERY LIMITED do?

toggle

B & T BREWERY LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

How many employees does B & T BREWERY LIMITED have?

toggle

B & T BREWERY LIMITED had 31 employees in 2022.

What is the latest filing for B & T BREWERY LIMITED?

toggle

The latest filing was on 01/04/2026: Compulsory strike-off action has been discontinued.