BEDLAM BREWERY LIMITED

Register to unlock more data on OkredoRegister

BEDLAM BREWERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07535267

Incorporation date

18/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2011)
dot icon30/12/2025
Final Gazette dissolved following liquidation
dot icon30/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon24/04/2025
Liquidators' statement of receipts and payments to 2025-02-18
dot icon22/07/2024
Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22
dot icon10/07/2024
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-10
dot icon29/02/2024
Appointment of a voluntary liquidator
dot icon19/02/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/09/2023
Administrator's progress report
dot icon06/03/2023
Statement of administrator's proposal
dot icon27/02/2023
Registered office address changed from The Brewery St Helena Farm St Helena Lane Plumpton East Sussex BN7 3DH England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-02-27
dot icon27/02/2023
Appointment of an administrator
dot icon14/11/2022
Director's details changed for Mr Robert James Shepherd on 2022-11-14
dot icon27/09/2022
Director's details changed for Mr Robert James Shepherd on 2022-09-23
dot icon23/09/2022
Director's details changed for Mr Benjamin Paul Ellis on 2022-09-23
dot icon23/09/2022
Director's details changed for Mr Kim Joseph Francis on 2022-09-23
dot icon19/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon19/08/2022
Statement of capital following an allotment of shares on 2022-08-07
dot icon19/08/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon21/03/2022
Appointment of Mr Daniel Grafton Hoskins as a director on 2021-10-06
dot icon21/03/2022
Termination of appointment of Robert Andrew Emms as a director on 2022-03-03
dot icon21/03/2022
Termination of appointment of Nicholas John Cooper as a director on 2022-01-25
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-08-07 with updates
dot icon29/06/2021
Termination of appointment of Dominic Christian Worrall as a director on 2021-06-28
dot icon19/05/2021
Termination of appointment of Tom Oakley Robinson as a director on 2021-01-19
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2021
Second filing of a statement of capital following an allotment of shares on 2020-06-17
dot icon30/11/2020
Statement of capital following an allotment of shares on 2020-06-17
dot icon30/11/2020
Statement of capital following an allotment of shares on 2020-06-17
dot icon30/11/2020
Statement of capital following an allotment of shares on 2020-06-17
dot icon19/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon18/08/2020
Notification of a person with significant control statement
dot icon18/08/2020
Appointment of Mr Kim Joseph Francis as a director on 2019-11-01
dot icon18/08/2020
Appointment of Mr Benjamin Paul Ellis as a director on 2019-09-01
dot icon18/08/2020
Termination of appointment of James O'connor as a director on 2020-01-16
dot icon18/08/2020
Termination of appointment of Ian Mark Hawkins as a director on 2020-01-16
dot icon12/08/2020
Cessation of Dominic Christian Worrall as a person with significant control on 2020-07-31
dot icon12/08/2020
Cessation of Nicholas John Cooper as a person with significant control on 2020-07-31
dot icon24/06/2020
Cessation of Dominic Christian Worrall as a person with significant control on 2020-03-31
dot icon24/06/2020
Cessation of Nicholas John Cooper as a person with significant control on 2020-03-31
dot icon19/05/2020
Statement of capital following an allotment of shares on 2019-09-18
dot icon19/05/2020
Statement of capital following an allotment of shares on 2019-09-18
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-09-18
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-09-18
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-08-08
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-08-08
dot icon10/11/2019
Sub-division of shares on 2019-08-07
dot icon10/11/2019
Sub-division of shares on 2019-08-07
dot icon10/11/2019
Change of share class name or designation
dot icon08/11/2019
Change of share class name or designation
dot icon13/09/2019
Statement of company's objects
dot icon13/09/2019
Resolutions
dot icon13/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon02/08/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon23/05/2019
Statement of capital following an allotment of shares on 2019-02-26
dot icon23/05/2019
Statement of capital following an allotment of shares on 2018-12-11
dot icon15/05/2019
Statement of capital following an allotment of shares on 2019-02-26
dot icon15/05/2019
Statement of capital following an allotment of shares on 2019-03-12
dot icon04/04/2019
Registration of charge 075352670001, created on 2019-04-04
dot icon07/03/2019
Appointment of Mr Robert Andrew Emms as a director on 2019-03-07
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon12/07/2018
Statement of capital following an allotment of shares on 2018-07-12
dot icon12/07/2018
Director's details changed for Mr Dominic Christian Worrall on 2018-07-12
dot icon20/06/2018
Termination of appointment of Paul Reed as a director on 2018-03-28
dot icon06/06/2018
Registered office address changed from Albourne Farm Shaves Wood Lane Albourne BN6 9DX to The Brewery St Helena Farm St Helena Lane Plumpton East Sussex BN7 3DH on 2018-06-06
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/09/2017
Notification of Nicholas John Cooper as a person with significant control on 2016-09-01
dot icon06/09/2017
Notification of Dominic Christian Worrall as a person with significant control on 2016-09-01
dot icon05/09/2017
Confirmation statement made on 2017-08-07 with updates
dot icon21/07/2017
Statement of capital following an allotment of shares on 2017-03-22
dot icon21/07/2017
Statement of capital following an allotment of shares on 2017-03-22
dot icon21/07/2017
Statement of capital following an allotment of shares on 2017-03-22
dot icon16/06/2017
Statement of capital following an allotment of shares on 2016-12-02
dot icon26/05/2017
Statement of capital following an allotment of shares on 2016-12-02
dot icon08/05/2017
Appointment of Mr Paul Reed as a director on 2017-03-13
dot icon08/05/2017
Appointment of Mr James O'connor as a director on 2017-03-13
dot icon08/05/2017
Appointment of Mr Robert James Shepherd as a director on 2017-03-13
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/11/2016
Compulsory strike-off action has been discontinued
dot icon01/11/2016
Confirmation statement made on 2016-08-07 with updates
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon28/10/2016
Statement of capital following an allotment of shares on 2016-09-28
dot icon22/07/2016
Termination of appointment of Gregory Charles Driver as a director on 2016-07-22
dot icon18/04/2016
Appointment of Mr Tom Oakley Robinson as a director on 2016-03-23
dot icon18/04/2016
Termination of appointment of Kevin John Chandler as a director on 2016-03-23
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Statement of capital following an allotment of shares on 2015-10-16
dot icon09/11/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon16/10/2015
Sub-division of shares on 2015-08-28
dot icon05/10/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon26/02/2015
Resolutions
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-30
dot icon07/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon07/08/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon25/07/2014
Appointment of Mr Dominic Christian Worrall as a director on 2014-07-01
dot icon13/05/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-03-30
dot icon19/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon08/05/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon18/01/2013
Statement of capital following an allotment of shares on 2013-01-18
dot icon17/12/2012
Appointment of Mr Ian Mark Hawkins as a director
dot icon17/12/2012
Appointment of Mr Gregory Charles Driver as a director
dot icon17/12/2012
Appointment of Mr Kevin John Chandler as a director
dot icon05/12/2012
Termination of appointment of Alison Nightingale as a director
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/11/2012
Previous accounting period extended from 2012-02-29 to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon18/02/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£469,665.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
07/08/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
577.27K
-
0.00
469.67K
-
2021
7
577.27K
-
0.00
469.67K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

577.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

469.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dominic Christian Worrall
Director
01/07/2014 - 28/06/2021
4
Francis, Kim Joseph
Director
01/11/2019 - Present
-
Ellis, Benjamin Paul
Director
01/09/2019 - Present
43
Hoskins, Daniel Grafton
Director
06/10/2021 - Present
5
Driver, Gregory Charles
Director
03/12/2012 - 22/07/2016
3

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEDLAM BREWERY LIMITED

BEDLAM BREWERY LIMITED is an(a) Dissolved company incorporated on 18/02/2011 with the registered office located at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDLAM BREWERY LIMITED?

toggle

BEDLAM BREWERY LIMITED is currently Dissolved. It was registered on 18/02/2011 and dissolved on 30/12/2025.

Where is BEDLAM BREWERY LIMITED located?

toggle

BEDLAM BREWERY LIMITED is registered at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does BEDLAM BREWERY LIMITED do?

toggle

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

How many employees does BEDLAM BREWERY LIMITED have?

toggle

BEDLAM BREWERY LIMITED had 7 employees in 2021.

What is the latest filing for BEDLAM BREWERY LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved following liquidation.