BILLERICAY BREWING COMPANY LTD

Register to unlock more data on OkredoRegister

BILLERICAY BREWING COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07993736

Incorporation date

16/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2012)
dot icon01/04/2026
Liquidators' statement of receipts and payments to 2026-01-28
dot icon28/03/2025
Liquidators' statement of receipts and payments to 2025-01-28
dot icon06/11/2024
Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-06
dot icon07/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/02/2024
Statement of affairs
dot icon02/02/2024
Resolutions
dot icon02/02/2024
Appointment of a voluntary liquidator
dot icon02/02/2024
Registered office address changed from 52 Chapel Street Billericay CM12 9LS England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2024-02-02
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-10-27
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-10-27
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/10/2023
Statement of capital following an allotment of shares on 2023-09-18
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with updates
dot icon25/04/2023
Statement of capital following an allotment of shares on 2023-01-23
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-01-23
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-01-23
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-01-23
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-01-23
dot icon06/03/2023
Termination of appointment of Sebastian Roberts as a director on 2023-02-22
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-16 with updates
dot icon20/05/2021
Micro company accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-03-16 with updates
dot icon02/10/2020
Micro company accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-03-16 with updates
dot icon23/01/2020
Appointment of Mr Alexander Watson as a director on 2020-01-10
dot icon04/11/2019
Micro company accounts made up to 2019-03-31
dot icon12/09/2019
Appointment of Mr Richard Coppack as a director on 2019-08-31
dot icon12/09/2019
Appointment of Mr Sebastian Roberts as a director on 2019-08-31
dot icon12/09/2019
Termination of appointment of Anne Mairi Jeffery as a director on 2019-08-31
dot icon29/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon22/03/2019
Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to 52 Chapel Street Billericay CM12 9LS on 2019-03-22
dot icon27/10/2018
Micro company accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Statement of capital following an allotment of shares on 2015-05-18
dot icon14/04/2016
Statement of capital following an allotment of shares on 2014-11-24
dot icon14/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon14/04/2016
Director's details changed for Mrs Anne Mairi Jeffery on 2016-01-01
dot icon14/04/2016
Director's details changed for Mr Trevor Lawrence Jeffery on 2016-01-01
dot icon11/11/2015
Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 55 Crown Street Brentwood Essex CM14 4BD on 2015-11-11
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon07/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon07/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon07/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon07/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon07/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon07/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon12/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon20/07/2012
Change of share class name or designation
dot icon20/07/2012
Change of share class name or designation
dot icon16/07/2012
Registered office address changed from 17 Warley Woods Crescent Brentwood Essex Brentwood Essex CM14 5JD England on 2012-07-16
dot icon16/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

14
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
25/10/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
-
-
0.00
-
-
2022
15
119.40K
-
0.00
-
-
2023
14
111.75K
-
0.00
-
-
2023
14
111.75K
-
0.00
-
-

Employees

2023

Employees

14 Descended-7 % *

Net Assets(GBP)

111.75K £Descended-6.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Sebastian
Director
31/08/2019 - 22/02/2023
3
Mrs Anne Mairi Jeffery
Director
16/03/2012 - 31/08/2019
2
Mr Trevor Lawrence Jeffery
Director
16/03/2012 - Present
-
Coppack, Richard
Director
31/08/2019 - Present
1
Watson, Alexander
Director
10/01/2020 - Present
1

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BILLERICAY BREWING COMPANY LTD

BILLERICAY BREWING COMPANY LTD is an(a) Liquidation company incorporated on 16/03/2012 with the registered office located at JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BILLERICAY BREWING COMPANY LTD?

toggle

BILLERICAY BREWING COMPANY LTD is currently Liquidation. It was registered on 16/03/2012 .

Where is BILLERICAY BREWING COMPANY LTD located?

toggle

BILLERICAY BREWING COMPANY LTD is registered at JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QL.

What does BILLERICAY BREWING COMPANY LTD do?

toggle

BILLERICAY BREWING COMPANY LTD operates in the Manufacture of beer (11.05 - SIC 2007) sector.

How many employees does BILLERICAY BREWING COMPANY LTD have?

toggle

BILLERICAY BREWING COMPANY LTD had 14 employees in 2023.

What is the latest filing for BILLERICAY BREWING COMPANY LTD?

toggle

The latest filing was on 01/04/2026: Liquidators' statement of receipts and payments to 2026-01-28.