BRIGHTON SPIRITS COMPANY LTD

Register to unlock more data on OkredoRegister

BRIGHTON SPIRITS COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08632159

Incorporation date

31/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

35a Vale Road Portslade, Brighton, East Sussex BN41 1GDCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2013)
dot icon06/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon20/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon07/03/2024
Confirmation statement made on 2024-02-04 with updates
dot icon17/02/2023
Registration of charge 086321590002, created on 2023-02-10
dot icon13/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon16/09/2022
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to 35a Vale Road Portslade Brighton East Sussex BN41 1GD on 2022-09-16
dot icon02/09/2022
Notification of Brighton Gin Limited as a person with significant control on 2020-12-11
dot icon20/04/2022
Cessation of Brighton Gin Limited as a person with significant control on 2021-02-17
dot icon20/04/2022
Notification of Ian Barry as a person with significant control on 2021-02-17
dot icon14/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon18/02/2022
Cessation of Ian Barry as a person with significant control on 2021-02-17
dot icon17/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon17/02/2022
Notification of Brighton Gin Limited as a person with significant control on 2021-02-17
dot icon29/03/2021
Change of details for Ian Barry as a person with significant control on 2021-03-26
dot icon29/03/2021
Director's details changed for Ms Kathryn Melanie Keele Caton on 2021-03-29
dot icon29/03/2021
Director's details changed for Mr Ian Eric Barry on 2021-03-29
dot icon11/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/03/2021
Change of details for Miss Kathy Caton as a person with significant control on 2021-02-22
dot icon10/03/2021
Change of details for Ian Barry as a person with significant control on 2021-03-09
dot icon09/03/2021
Notification of Ian Barry as a person with significant control on 2021-02-22
dot icon09/03/2021
Cessation of Brighton Gin Limited as a person with significant control on 2021-02-22
dot icon25/02/2021
Change of details for Miss Kathy Caton as a person with significant control on 2021-02-25
dot icon22/02/2021
Notification of Brighton Gin Limited as a person with significant control on 2020-12-11
dot icon22/02/2021
Cessation of Nigel Peter Lambe as a person with significant control on 2020-12-11
dot icon18/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon10/12/2020
Termination of appointment of Jonathan Cleeve Ray as a director on 2020-09-22
dot icon21/08/2020
Appointment of Ms Eleanor Camfield Dobing as a director on 2020-05-29
dot icon21/08/2020
Director's details changed for Ms Kathryn Melanie Kiele Caton on 2017-11-01
dot icon09/03/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon04/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/12/2019
Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 2019-12-06
dot icon09/10/2019
Satisfaction of charge 086321590001 in full
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/01/2019
Second filing of Confirmation Statement dated 14/07/2018
dot icon16/01/2019
Second filing of a statement of capital following an allotment of shares on 2017-09-19
dot icon16/01/2019
Second filing of a statement of capital following an allotment of shares on 2017-04-07
dot icon16/01/2019
Second filing of a statement of capital following an allotment of shares on 2016-07-01
dot icon16/01/2019
Second filing of a statement of capital following an allotment of shares on 2014-01-01
dot icon23/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon31/05/2018
Notification of Nigel Lambe as a person with significant control on 2016-04-06
dot icon23/05/2018
Notification of Kathy Caton as a person with significant control on 2018-03-14
dot icon23/05/2018
Cessation of Nigel Peter Lambe as a person with significant control on 2018-03-13
dot icon16/04/2018
Termination of appointment of Nigel Peter Lambe as a director on 2018-03-13
dot icon16/04/2018
Registered office address changed from Unit 4, Wellington House Camden Street Portslade Brighton BN41 1DU England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2018-04-16
dot icon13/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon10/10/2017
Sub-division of shares on 2016-07-01
dot icon28/09/2017
Statement of capital following an allotment of shares on 2017-04-07
dot icon28/09/2017
Statement of capital following an allotment of shares on 2016-07-01
dot icon28/09/2017
Statement of capital following an allotment of shares on 2014-01-01
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-09-19
dot icon19/09/2017
Registration of charge 086321590001, created on 2017-09-13
dot icon28/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon28/07/2017
Termination of appointment of Helen Jane Chesshire as a director on 2017-07-28
dot icon23/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon01/11/2016
Registered office address changed from The Cyclehub 109 Stroudley Road Brighton BN1 4DJ England to Unit 4, Wellington House Camden Street Portslade Brighton BN41 1DU on 2016-11-01
dot icon15/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/11/2015
Registered office address changed from 27 Sackville Gardens Hove Sussex BN3 4GJ to The Cyclehub 109 Stroudley Road Brighton BN1 4DJ on 2015-11-17
dot icon28/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon18/08/2014
Appointment of Ms Kathryn Caton as a director on 2014-01-01
dot icon18/08/2014
Appointment of Mr Jonathan Cleeve Ray as a director on 2014-01-01
dot icon18/08/2014
Appointment of Mr Ian Eric Barry as a director on 2014-01-01
dot icon18/08/2014
Appointment of Ms Helen Jane Chesshire as a director on 2014-01-01
dot icon31/07/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-93.73 % *

* during past year

Cash in Bank

£2,367.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
115.69K
-
0.00
136.62K
-
2022
7
105.95K
-
0.00
37.77K
-
2023
7
15.17K
-
0.00
2.37K
-
2023
7
15.17K
-
0.00
2.37K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

15.17K £Descended-85.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.37K £Descended-93.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Kathryn Melanie Keele Caton
Director
01/01/2014 - Present
6
Dobing, Eleanor Camfield
Director
29/05/2020 - Present
2
Lambe, Nigel Peter
Director
31/07/2013 - 13/03/2018
35
Dr Ian Eric Barry
Director
01/01/2014 - Present
3
Chesshire, Helen Jane
Director
01/01/2014 - 28/07/2017
-

Persons with Significant Control

8
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 BRIGHTON SPIRITS COMPANY LTD

BRIGHTON SPIRITS COMPANY LTD is an(a) Active company incorporated on 31/07/2013 with the registered office located at 35a Vale Road Portslade, Brighton, East Sussex BN41 1GD. There are currently 3 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 BRIGHTON SPIRITS COMPANY LTD?

toggle

BRIGHTON SPIRITS COMPANY LTD is currently Active. It was registered on 31/07/2013 .

Where is BRIGHTON SPIRITS COMPANY LTD located?

toggle

BRIGHTON SPIRITS COMPANY LTD is registered at 35a Vale Road Portslade, Brighton, East Sussex BN41 1GD.

What does BRIGHTON SPIRITS COMPANY LTD do?

toggle

BRIGHTON SPIRITS COMPANY LTD operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

How many employees does BRIGHTON SPIRITS COMPANY LTD have?

toggle

BRIGHTON SPIRITS COMPANY LTD had 7 employees in 2023.

What is the latest filing for BRIGHTON SPIRITS COMPANY LTD?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-04 with updates.