BEER EXHIBITIONS LIMITED

Register to unlock more data on OkredoRegister

BEER EXHIBITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01854870

Incorporation date

12/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

The History Room At Farnham Pottery Pottery Lane, Wrecclesham, Farnham GU10 4QJCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1984)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon10/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon16/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon11/04/2025
Register inspection address has been changed from 1 Acheulian Close Farnham GU9 8PL England to Hopfield House 24 Cascade Way Farnham GU9 7GQ
dot icon10/04/2025
Change of details for Farnham Lions Club (Cio) as a person with significant control on 2025-04-04
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon26/06/2024
Termination of appointment of Keith Martin Harris as a director on 2024-06-14
dot icon18/06/2024
Appointment of Mr Phil Williams as a director on 2024-06-13
dot icon18/06/2024
Appointment of Mr James William John Vincent as a director on 2024-06-13
dot icon12/06/2024
Cessation of Graeme David Main as a person with significant control on 2024-06-12
dot icon12/06/2024
Cessation of Simon Moran-Smith as a person with significant control on 2024-06-12
dot icon12/06/2024
Notification of Farnham Lions Club (Cio) as a person with significant control on 2024-06-12
dot icon12/06/2024
Cessation of Howard Patrick Lee as a person with significant control on 2024-06-12
dot icon12/06/2024
Cessation of Michael Rory Ellis as a person with significant control on 2024-06-12
dot icon12/06/2024
Cessation of Mark Anthony Barry as a person with significant control on 2024-06-12
dot icon12/06/2024
Cessation of Raymond Edwin Richard Brown as a person with significant control on 2024-06-12
dot icon12/06/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon12/06/2024
Cessation of John Peter Raymond Prevost as a person with significant control on 2024-06-12
dot icon12/06/2024
Cessation of Amanda Claire Francis Main as a person with significant control on 2024-06-12
dot icon25/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon17/05/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/08/2022
Notification of John Prevost as a person with significant control on 2022-07-01
dot icon21/08/2022
Notification of Michael Ellis as a person with significant control on 2022-07-01
dot icon09/08/2022
Notification of Graeme Main as a person with significant control on 2022-07-01
dot icon09/08/2022
Notification of Mark Anthony Barry as a person with significant control on 2022-07-01
dot icon09/08/2022
Cessation of Pamela Carol Quilter as a person with significant control on 2022-06-30
dot icon09/08/2022
Cessation of Richard Fellows as a person with significant control on 2022-06-30
dot icon09/08/2022
Change of details for Mr Raymond Edwin Richard Brown as a person with significant control on 2022-07-01
dot icon09/08/2022
Termination of appointment of Geoffrey John Jeal as a director on 2022-07-31
dot icon09/08/2022
Appointment of Mr John Peter Raymond Prevost as a director on 2022-08-01
dot icon09/08/2022
Cessation of Anthony Stephen Burke as a person with significant control on 2022-06-30
dot icon14/05/2022
Confirmation statement made on 2022-04-11 with updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon08/10/2021
Notification of Simon Moran-Smith as a person with significant control on 2021-07-01
dot icon08/10/2021
Notification of Raymond Edwin Richard Brown as a person with significant control on 2021-07-01
dot icon08/10/2021
Notification of Amanda Claire Francis Main as a person with significant control on 2021-07-01
dot icon08/10/2021
Notification of Pamela Carol Quilter as a person with significant control on 2021-07-01
dot icon08/10/2021
Notification of Anthony Stephen Burke as a person with significant control on 2021-07-01
dot icon08/10/2021
Cessation of Sarah Louise Ross as a person with significant control on 2021-07-01
dot icon16/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon09/02/2021
Termination of appointment of Alan Mason as a secretary on 2021-02-08
dot icon20/01/2021
Notification of Howard Patrick Lee as a person with significant control on 2020-07-01
dot icon20/01/2021
Notification of Sarah Louise Ross as a person with significant control on 2020-07-01
dot icon20/01/2021
Change of details for Mr Richard Fellows as a person with significant control on 2020-01-08
dot icon20/01/2021
Cessation of Phillip David Alexander as a person with significant control on 2020-07-01
dot icon20/01/2021
Cessation of Tilotma Casson as a person with significant control on 2020-07-01
dot icon27/10/2020
Register(s) moved to registered inspection location 1 Acheulian Close Farnham GU9 8PL
dot icon27/10/2020
Register inspection address has been changed to 1 Acheulian Close Farnham GU9 8PL
dot icon27/10/2020
Registered office address changed from 2 Birdhaven Sandrock Hill Road Wrecclesham Farnham GU10 4PB England to The History Room at Farnham Pottery Pottery Lane Wrecclesham Farnham GU10 4QJ on 2020-10-27
dot icon22/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon21/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon21/04/2020
Cessation of Andrew John Lodge as a person with significant control on 2018-07-01
dot icon17/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon16/04/2019
Cessation of Andrew John Lodge as a person with significant control on 2018-06-30
dot icon16/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/10/2018
Termination of appointment of Ian Soden as a director on 2018-10-25
dot icon08/09/2018
Appointment of Mr Keith Martin Harris as a director on 2018-08-28
dot icon08/09/2018
Change of details for Mr Richard Fellows as a person with significant control on 2018-09-07
dot icon08/09/2018
Appointment of Mr Geoffrey John Jeal as a director on 2018-08-28
dot icon08/09/2018
Appointment of Mr Simon Moran-Smith as a director on 2018-08-28
dot icon08/09/2018
Director's details changed for Victor Peter Broberg on 2018-09-07
dot icon08/09/2018
Director's details changed for Dr Phillip David Alexander on 2018-09-07
dot icon08/09/2018
Appointment of Mr Ian Soden as a director on 2018-08-28
dot icon23/08/2018
Registered office address changed from 11-13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR to 2 Birdhaven Sandrock Hill Road Wrecclesham Farnham GU10 4PB on 2018-08-23
dot icon26/07/2018
Cessation of Geoffrey John Jeal as a person with significant control on 2018-07-01
dot icon26/07/2018
Notification of Tilotma Casson as a person with significant control on 2018-07-01
dot icon18/05/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/04/2018
Notification of Andrew Lodge as a person with significant control on 2017-07-01
dot icon20/07/2017
Termination of appointment of Peter Matthews as a director on 2017-07-14
dot icon20/07/2017
Appointment of Dr Phillip David Alexander as a director on 2017-07-14
dot icon13/07/2017
Cessation of Barbara Wright as a person with significant control on 2017-07-01
dot icon13/07/2017
Notification of Phillip Alexander as a person with significant control on 2017-07-01
dot icon13/07/2017
Notification of Andrew John Lodge as a person with significant control on 2017-07-01
dot icon28/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon19/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon06/05/2016
Total exemption full accounts made up to 2015-07-31
dot icon03/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon05/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon24/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon29/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon22/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon05/11/2013
Termination of appointment of Chrisopher Maddocks as a director
dot icon04/11/2013
Appointment of Peter Matthews as a director
dot icon14/10/2013
Termination of appointment of Raymond Pascoe as a director
dot icon18/07/2013
Auditor's resignation
dot icon07/05/2013
Full accounts made up to 2012-07-31
dot icon25/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon10/07/2012
Appointment of Chrisopher John Maddocks as a director
dot icon09/05/2012
Termination of appointment of Walter Carter as a director
dot icon09/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon20/04/2012
Full accounts made up to 2011-07-31
dot icon16/11/2011
Appointment of Alan Mason as a secretary
dot icon06/05/2011
Director's details changed for Raymond Anthony James Pascoe on 2011-05-06
dot icon06/05/2011
Registered office address changed from 11-14 First Floor Rushmoor Business Centre 19 Kingsmead Farnborough GU14 7SR on 2011-05-06
dot icon06/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon08/03/2011
Full accounts made up to 2010-07-31
dot icon29/10/2010
Termination of appointment of Jane Mills as a secretary
dot icon24/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon19/05/2010
Secretary's details changed for Jane Carol Mills on 2009-10-01
dot icon18/05/2010
Director's details changed for Victor Peter Broberg on 2009-10-01
dot icon18/05/2010
Director's details changed for Mr Walter John Carter on 2009-10-01
dot icon18/05/2010
Director's details changed for Raymond Anthony James Pascoe on 2009-10-01
dot icon18/05/2010
Secretary's details changed for Jane Carol Mills on 2009-10-01
dot icon22/04/2010
Full accounts made up to 2009-07-31
dot icon30/04/2009
Return made up to 11/04/09; full list of members
dot icon04/03/2009
Full accounts made up to 2008-07-31
dot icon25/06/2008
Return made up to 11/04/08; no change of members
dot icon16/06/2008
Secretary appointed jane carol mills
dot icon08/02/2008
Full accounts made up to 2007-07-31
dot icon11/05/2007
Return made up to 11/04/07; no change of members
dot icon13/03/2007
Full accounts made up to 2006-07-31
dot icon12/05/2006
Full accounts made up to 2005-07-31
dot icon10/05/2006
Return made up to 11/04/06; full list of members
dot icon26/04/2006
Registered office changed on 26/04/06 from: 2 clockhouse road farnborough hampshire GU14 7QY
dot icon18/05/2005
Return made up to 11/04/05; full list of members
dot icon25/11/2004
Full accounts made up to 2004-07-31
dot icon01/06/2004
Return made up to 11/04/04; full list of members
dot icon15/03/2004
Full accounts made up to 2003-07-31
dot icon14/05/2003
Return made up to 11/04/03; full list of members
dot icon24/03/2003
Full accounts made up to 2002-07-31
dot icon28/05/2002
Full accounts made up to 2001-07-31
dot icon17/05/2002
Return made up to 11/04/02; full list of members
dot icon11/05/2001
Return made up to 11/04/01; full list of members
dot icon11/04/2001
Full accounts made up to 2000-07-31
dot icon08/02/2001
Director resigned
dot icon12/05/2000
Return made up to 11/04/00; full list of members
dot icon17/03/2000
Full accounts made up to 1999-07-31
dot icon25/05/1999
Full accounts made up to 1998-07-31
dot icon20/04/1999
Return made up to 11/04/99; full list of members
dot icon07/12/1998
Secretary resigned
dot icon07/12/1998
New director appointed
dot icon07/12/1998
Director resigned
dot icon07/12/1998
New secretary appointed
dot icon23/04/1998
Full accounts made up to 1997-07-31
dot icon23/04/1998
Return made up to 11/04/98; no change of members
dot icon04/06/1997
Full accounts made up to 1996-07-31
dot icon29/05/1997
Return made up to 11/04/97; full list of members
dot icon05/06/1996
Return made up to 11/04/96; no change of members
dot icon15/02/1996
Full accounts made up to 1995-07-31
dot icon11/05/1995
New director appointed
dot icon11/05/1995
Return made up to 11/04/95; no change of members
dot icon13/03/1995
Accounts for a small company made up to 1994-07-31
dot icon21/12/1994
New director appointed
dot icon07/10/1994
Registered office changed on 07/10/94 from: 244/246 farnborough road farnborough hants GU14 7JW
dot icon31/05/1994
Accounts for a small company made up to 1993-07-31
dot icon15/04/1994
Return made up to 11/04/94; full list of members
dot icon02/06/1993
Full accounts made up to 1992-07-31
dot icon26/04/1993
Return made up to 11/04/93; no change of members
dot icon06/05/1992
Return made up to 11/04/92; no change of members
dot icon10/02/1992
Registered office changed on 10/02/92 from: 118 cove road farnborough hants GU14 ohg
dot icon27/01/1992
Full accounts made up to 1991-07-31
dot icon06/01/1992
Return made up to 11/04/91; full list of members
dot icon06/01/1992
New secretary appointed;director resigned
dot icon06/01/1992
Return made up to 11/04/90; no change of members
dot icon17/06/1991
Full accounts made up to 1990-07-31
dot icon12/03/1991
Director resigned;new director appointed
dot icon12/03/1991
Director resigned;new director appointed
dot icon15/06/1990
Full accounts made up to 1989-07-31
dot icon10/08/1989
Return made up to 11/04/89; full list of members
dot icon10/08/1989
Secretary resigned;new secretary appointed
dot icon10/08/1989
Director resigned;new director appointed
dot icon10/08/1989
Return made up to 05/04/88; full list of members
dot icon05/06/1989
Full accounts made up to 1988-07-31
dot icon07/04/1989
Wd 28/03/89 ad 29/07/88-07/02/89 £ si 3@1=3 £ ic 35/38
dot icon28/04/1988
Full accounts made up to 1987-07-31
dot icon02/09/1987
Secretary resigned;new secretary appointed;director resigned
dot icon25/08/1987
Return made up to 07/04/87; change of members
dot icon13/08/1987
Full accounts made up to 1986-07-31
dot icon04/03/1987
Return made up to 07/10/86; full list of members
dot icon25/02/1987
New director appointed
dot icon12/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/10/1986
Certificate of change of name
dot icon03/10/1986
Full accounts made up to 1985-07-31
dot icon12/09/1986
Return made up to 31/12/85; full list of members
dot icon12/10/1984
Miscellaneous
dot icon12/10/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+7.84 % *

* during past year

Cash in Bank

£1,788.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.04K
-
0.00
35.69K
-
2022
5
38.00
-
0.00
1.66K
-
2023
5
38.00
-
0.00
1.79K
-
2023
5
38.00
-
0.00
1.79K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

38.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.79K £Ascended7.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Geoffrey John Jeal
Director
27/08/2018 - 30/07/2022
1
Prevost, John Peter Raymond
Director
01/08/2022 - Present
33
Mr Simon Moran-Smith
Director
28/08/2018 - Present
-
Dr Phillip David Alexander
Director
14/07/2017 - Present
-
Bridgman, Paul Charles
Director
22/11/1994 - 24/08/1998
-

Persons with Significant Control

27
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 BEER EXHIBITIONS LIMITED

BEER EXHIBITIONS LIMITED is an(a) Active company incorporated on 12/10/1984 with the registered office located at The History Room At Farnham Pottery Pottery Lane, Wrecclesham, Farnham GU10 4QJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BEER EXHIBITIONS LIMITED?

toggle

BEER EXHIBITIONS LIMITED is currently Active. It was registered on 12/10/1984 .

Where is BEER EXHIBITIONS LIMITED located?

toggle

BEER EXHIBITIONS LIMITED is registered at The History Room At Farnham Pottery Pottery Lane, Wrecclesham, Farnham GU10 4QJ.

What does BEER EXHIBITIONS LIMITED do?

toggle

BEER EXHIBITIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BEER EXHIBITIONS LIMITED have?

toggle

BEER EXHIBITIONS LIMITED had 5 employees in 2023.

What is the latest filing for BEER EXHIBITIONS LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.