BREWBOARD LIMITED

Register to unlock more data on OkredoRegister

BREWBOARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10154931

Incorporation date

28/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B3 Button End, Harston, Cambridge CB22 7GXCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2016)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/05/2025
Cessation of Raymond Stuart Chambers as a person with significant control on 2025-02-20
dot icon19/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon08/10/2024
Termination of appointment of Raymond Stuart Chambers as a director on 2024-10-07
dot icon11/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon03/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-04-27 with updates
dot icon08/05/2023
Appointment of Mr Adam Russell White as a director on 2023-04-19
dot icon08/05/2023
Appointment of Mr Dean Curran as a director on 2023-05-04
dot icon08/05/2023
Appointment of Mr Timothy Raoul Radford as a director on 2023-05-04
dot icon08/05/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon08/05/2023
Statement of capital following an allotment of shares on 2023-04-19
dot icon08/05/2023
Registered office address changed from Mar Lodge High Street Little Chesterford CB10 1TS United Kingdom to Unit B3 Button End Harston Cambridge CB22 7GX on 2023-05-08
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-04-27 with updates
dot icon16/02/2021
Statement of capital following an allotment of shares on 2021-02-08
dot icon16/02/2021
Notification of Oliver Peter Pugh as a person with significant control on 2021-02-08
dot icon16/02/2021
Director's details changed for Mr Oliver Peter Pugh on 2021-02-08
dot icon16/02/2021
Director's details changed for Raymond Stuart Chambers on 2021-02-10
dot icon16/02/2021
Secretary's details changed for Paul Duncan Archer on 2021-02-10
dot icon16/02/2021
Director's details changed for Mr Paul Duncan Archer on 2021-02-10
dot icon13/07/2020
Notification of Raymond Stuart Chambers as a person with significant control on 2018-02-19
dot icon13/07/2020
Notification of Paul Duncan Archer as a person with significant control on 2018-02-19
dot icon13/07/2020
Withdrawal of a person with significant control statement on 2020-07-13
dot icon13/07/2020
Statement of capital following an allotment of shares on 2018-02-19
dot icon28/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-12-31
dot icon27/06/2019
Micro company accounts made up to 2018-12-31
dot icon05/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon23/04/2019
Termination of appointment of Nicholas Paul Davis as a director on 2019-04-23
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon10/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon24/04/2017
Micro company accounts made up to 2016-12-31
dot icon26/01/2017
Appointment of Mr Oliver Peter Pugh as a director on 2017-01-19
dot icon26/01/2017
Termination of appointment of Ludovic James Chapman as a director on 2017-01-19
dot icon15/01/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon28/04/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£6,412.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
7
207.12K
-
0.00
-
-
2022
8
194.97K
-
0.00
6.41K
-
2022
8
194.97K
-
0.00
6.41K
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

194.97K £Descended-5.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.41K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Archer, Paul Duncan
Secretary
28/04/2016 - Present
-
Pugh, Oliver Peter
Director
19/01/2017 - Present
3
White, Adam Russell
Director
19/04/2023 - Present
15
Radford, Timothy Raoul
Director
04/05/2023 - Present
3
Chapman, Ludovic James
Director
28/04/2016 - 19/01/2017
19

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BREWBOARD LIMITED

BREWBOARD LIMITED is an(a) Active company incorporated on 28/04/2016 with the registered office located at Unit B3 Button End, Harston, Cambridge CB22 7GX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BREWBOARD LIMITED?

toggle

BREWBOARD LIMITED is currently Active. It was registered on 28/04/2016 .

Where is BREWBOARD LIMITED located?

toggle

BREWBOARD LIMITED is registered at Unit B3 Button End, Harston, Cambridge CB22 7GX.

What does BREWBOARD LIMITED do?

toggle

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

How many employees does BREWBOARD LIMITED have?

toggle

BREWBOARD LIMITED had 8 employees in 2022.

What is the latest filing for BREWBOARD LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.