BIG DROP BREWING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIG DROP BREWING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10305828

Incorporation date

01/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Connexions 3rd Floor, 159 Princes Street, Ipswich, Suffolk IP1 1QJCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2016)
dot icon31/12/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon24/09/2025
Confirmation statement made on 2025-07-31 with updates
dot icon24/09/2025
Statement of capital following an allotment of shares on 2025-08-13
dot icon24/09/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon19/09/2025
Cessation of Robert Fink as a person with significant control on 2023-12-06
dot icon19/09/2025
Notification of a person with significant control statement
dot icon16/09/2025
Resolutions
dot icon28/08/2025
Change of share class name or designation
dot icon28/08/2025
Resolutions
dot icon28/08/2025
Resolutions
dot icon27/08/2025
Change of share class name or designation
dot icon27/08/2025
Particulars of variation of rights attached to shares
dot icon27/08/2025
Particulars of variation of rights attached to shares
dot icon31/07/2025
Resolutions
dot icon31/07/2025
Memorandum and Articles of Association
dot icon27/05/2025
Resolutions
dot icon21/05/2025
Satisfaction of charge 103058280002 in full
dot icon21/05/2025
Particulars of variation of rights attached to shares
dot icon21/05/2025
Change of share class name or designation
dot icon21/05/2025
Statement of capital following an allotment of shares on 2025-05-20
dot icon21/05/2025
Statement of capital following an allotment of shares on 2025-05-20
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/09/2024
Confirmation statement made on 2024-07-31 with updates
dot icon16/05/2024
Statement of capital following an allotment of shares on 2024-02-19
dot icon27/02/2024
Satisfaction of charge 103058280001 in full
dot icon24/01/2024
Termination of appointment of Joseph Martin Patrick John Walsh as a director on 2024-01-24
dot icon15/01/2024
Statement of capital following an allotment of shares on 2023-11-28
dot icon15/01/2024
Statement of capital following an allotment of shares on 2023-12-01
dot icon15/01/2024
Statement of capital following an allotment of shares on 2023-12-05
dot icon15/01/2024
Statement of capital following an allotment of shares on 2023-12-05
dot icon15/01/2024
Statement of capital following an allotment of shares on 2023-12-06
dot icon15/01/2024
Statement of capital following an allotment of shares on 2023-12-06
dot icon15/01/2024
Statement of capital following an allotment of shares on 2023-12-07
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-07-31 with updates
dot icon11/04/2023
Statement of capital following an allotment of shares on 2023-02-14
dot icon11/04/2023
Statement of capital following an allotment of shares on 2023-02-15
dot icon11/04/2023
Statement of capital following an allotment of shares on 2023-03-13
dot icon20/03/2023
Statement of capital following an allotment of shares on 2023-02-06
dot icon20/03/2023
Statement of capital following an allotment of shares on 2023-02-14
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/12/2022
Statement of capital following an allotment of shares on 2022-11-02
dot icon02/12/2022
Statement of capital following an allotment of shares on 2022-11-08
dot icon02/12/2022
Statement of capital following an allotment of shares on 2022-11-15
dot icon02/12/2022
Statement of capital following an allotment of shares on 2022-12-01
dot icon17/11/2022
Memorandum and Articles of Association
dot icon17/11/2022
Resolutions
dot icon04/11/2022
Registration of charge 103058280002, created on 2022-10-26
dot icon22/08/2022
Termination of appointment of David Martyn Atkinson as a director on 2022-08-08
dot icon22/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon15/08/2022
Statement of capital following an allotment of shares on 2022-07-27
dot icon15/08/2022
Statement of capital following an allotment of shares on 2022-07-19
dot icon15/08/2022
Statement of capital following an allotment of shares on 2022-06-24
dot icon16/06/2022
Statement of capital following an allotment of shares on 2022-06-09
dot icon16/06/2022
Statement of capital following an allotment of shares on 2022-05-27
dot icon13/05/2022
Appointment of Mr Joseph Martin Patrick John Walsh as a director on 2022-05-10
dot icon13/05/2022
Termination of appointment of Tamara Lee Daleymount as a director on 2022-05-04
dot icon03/02/2022
Termination of appointment of Tamara Lee Daleymount as a secretary on 2022-01-13
dot icon11/01/2022
Registered office address changed from Cardinal House, 46 st. Nicholas Street Ipswich Suffolk IP1 1TT England to Connexions 3rd Floor 159 Princes Street Ipswich Suffolk IP1 1QJ on 2022-01-11
dot icon11/11/2021
Statement of capital following an allotment of shares on 2021-11-03
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon28/06/2021
Statement of capital following an allotment of shares on 2021-06-04
dot icon28/06/2021
Appointment of Miss Tamara Lee Daleymount as a secretary on 2021-06-22
dot icon28/06/2021
Appointment of Miss Tamara Lee Daleymount as a director on 2021-06-22
dot icon25/06/2021
Statement of capital following an allotment of shares on 2021-06-04
dot icon19/06/2021
Memorandum and Articles of Association
dot icon19/06/2021
Resolutions
dot icon14/06/2021
Appointment of Mr David Atkinson as a director on 2021-06-04
dot icon14/04/2021
Statement of capital following an allotment of shares on 2021-03-18
dot icon22/03/2021
Resolutions
dot icon17/03/2021
Statement of capital following an allotment of shares on 2021-03-16
dot icon17/03/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon01/03/2021
Statement of capital following an allotment of shares on 2021-02-24
dot icon22/02/2021
Statement of capital following an allotment of shares on 2021-02-19
dot icon22/02/2021
Statement of capital following an allotment of shares on 2021-02-18
dot icon07/01/2021
Statement of capital following an allotment of shares on 2021-01-05
dot icon07/01/2021
Statement of capital following an allotment of shares on 2021-01-04
dot icon07/01/2021
Statement of capital following an allotment of shares on 2021-01-04
dot icon04/01/2021
Statement of capital following an allotment of shares on 2020-12-24
dot icon04/01/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon04/01/2021
Statement of capital following an allotment of shares on 2020-12-17
dot icon15/12/2020
Statement of capital following an allotment of shares on 2020-12-15
dot icon15/12/2020
Statement of capital following an allotment of shares on 2020-12-08
dot icon15/12/2020
Statement of capital following an allotment of shares on 2020-12-03
dot icon01/12/2020
Statement of capital following an allotment of shares on 2020-11-27
dot icon01/12/2020
Statement of capital following an allotment of shares on 2020-11-24
dot icon06/11/2020
Statement of capital following an allotment of shares on 2020-10-27
dot icon06/11/2020
Statement of capital following an allotment of shares on 2020-10-27
dot icon06/11/2020
Statement of capital following an allotment of shares on 2020-10-22
dot icon08/10/2020
Resolutions
dot icon05/10/2020
Statement of capital following an allotment of shares on 2020-09-24
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/09/2020
Change of details for Mr Robert Fink as a person with significant control on 2020-05-01
dot icon09/09/2020
Confirmation statement made on 2020-07-31 with updates
dot icon09/09/2020
Director's details changed for Mr Robert Fink on 2020-05-01
dot icon08/09/2020
Change of details for Mr Robert Fink as a person with significant control on 2020-05-01
dot icon06/07/2020
Resolutions
dot icon14/05/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon13/05/2020
Sub-division of shares on 2020-05-01
dot icon13/05/2020
Resolutions
dot icon13/05/2020
Resolutions
dot icon13/05/2020
Resolutions
dot icon13/05/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon13/05/2020
Resolutions
dot icon13/05/2020
Resolutions
dot icon13/05/2020
Memorandum and Articles of Association
dot icon20/04/2020
Resolutions
dot icon20/04/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon20/04/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon06/04/2020
Statement of capital following an allotment of shares on 2020-03-23
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-10
dot icon01/10/2019
Resolutions
dot icon20/09/2019
Statement of capital following an allotment of shares on 2019-09-17
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-06
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon04/09/2019
Resolutions
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-08-23
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-08-20
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-08-20
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-08-16
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-08-16
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-08-15
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-08-14
dot icon21/08/2019
Statement of capital following an allotment of shares on 2019-08-12
dot icon21/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon15/08/2019
Statement of capital following an allotment of shares on 2019-07-30
dot icon20/06/2019
Registration of charge 103058280001, created on 2019-06-18
dot icon14/05/2019
Resolutions
dot icon25/04/2019
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon19/03/2019
Resolutions
dot icon18/03/2019
Statement of capital following an allotment of shares on 2019-03-11
dot icon08/03/2019
Micro company accounts made up to 2018-07-31
dot icon14/01/2019
Resolutions
dot icon11/01/2019
Statement of capital following an allotment of shares on 2019-01-04
dot icon13/11/2018
Resolutions
dot icon08/11/2018
Statement of capital following an allotment of shares on 2018-10-24
dot icon15/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon12/07/2018
Appointment of Mr James Kindred as a director on 2018-06-03
dot icon01/05/2018
Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to Cardinal House, 46 st. Nicholas Street Ipswich Suffolk IP1 1TT on 2018-05-01
dot icon01/05/2018
Change of details for Mr Robert Fink as a person with significant control on 2018-05-01
dot icon04/09/2017
Total exemption full accounts made up to 2017-07-31
dot icon18/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon10/08/2017
Previous accounting period shortened from 2017-08-31 to 2017-07-31
dot icon02/08/2017
Change of details for Mr Robert Fink as a person with significant control on 2017-07-25
dot icon02/08/2017
Change of details for Mr Robert Fink as a person with significant control on 2017-07-26
dot icon02/08/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon03/10/2016
Registered office address changed from 428 Staines Road Twickenham TW2 5JD United Kingdom to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 2016-10-03
dot icon01/08/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
2.05M
-
0.00
1.33M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fink, Robert
Director
01/08/2016 - Present
3
Walsh, Joseph Martin Patrick John
Director
10/05/2022 - 24/01/2024
4
Mr James Kindred
Director
03/06/2018 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG DROP BREWING COMPANY LIMITED

BIG DROP BREWING COMPANY LIMITED is an(a) Active company incorporated on 01/08/2016 with the registered office located at Connexions 3rd Floor, 159 Princes Street, Ipswich, Suffolk IP1 1QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG DROP BREWING COMPANY LIMITED?

toggle

BIG DROP BREWING COMPANY LIMITED is currently Active. It was registered on 01/08/2016 .

Where is BIG DROP BREWING COMPANY LIMITED located?

toggle

BIG DROP BREWING COMPANY LIMITED is registered at Connexions 3rd Floor, 159 Princes Street, Ipswich, Suffolk IP1 1QJ.

What does BIG DROP BREWING COMPANY LIMITED do?

toggle

BIG DROP BREWING COMPANY LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for BIG DROP BREWING COMPANY LIMITED?

toggle

The latest filing was on 31/12/2025: Previous accounting period extended from 2024-12-31 to 2025-06-30.