BRISTOL BREWING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRISTOL BREWING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04461901

Incorporation date

14/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bristol Beer Factory Tap Room 291 North Street, Bedminster, Bristol BS3 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2002)
dot icon30/09/2025
Registration of charge 044619010008, created on 2025-09-25
dot icon10/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon26/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon10/06/2024
Cessation of George Robin Paget Ferguson as a person with significant control on 2023-05-01
dot icon10/06/2024
Notification of Bristol Beer Factory Limited as a person with significant control on 2023-05-01
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/09/2023
Termination of appointment of Simon John Bartlett as a director on 2023-09-01
dot icon28/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon13/06/2023
Resolutions
dot icon12/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/10/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon19/10/2022
Director's details changed for Mrs Rebecca Anne Newell on 2022-10-19
dot icon19/10/2022
Director's details changed for Mr Guy Barrington Newell on 2022-10-19
dot icon19/10/2022
Director's details changed for Mr Simon John Bartlett on 2022-10-19
dot icon16/08/2022
Resolutions
dot icon16/08/2022
Sub-division of shares on 2022-04-22
dot icon16/08/2022
Memorandum and Articles of Association
dot icon27/07/2022
Statement of capital following an allotment of shares on 2017-09-21
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/09/2021
Confirmation statement made on 2021-06-14 with updates
dot icon22/09/2021
Change of details for Mr George Robin Paget Ferguson as a person with significant control on 2021-01-22
dot icon06/07/2021
Change of details for Mr George Robin Paget Ferguson as a person with significant control on 2021-07-06
dot icon06/07/2021
Director's details changed for Mr George Robin Paget Ferguson on 2021-07-06
dot icon18/05/2021
Registration of charge 044619010007, created on 2021-05-18
dot icon23/04/2021
Appointment of Agenda Marketing Holdings Limited as a director on 2021-04-23
dot icon23/04/2021
Termination of appointment of the Pony and Trap (Chew Magna) Limited as a director on 2021-04-23
dot icon23/03/2021
Amended total exemption full accounts made up to 2020-04-30
dot icon26/02/2021
Termination of appointment of Natasha Clare Arabella Elsbeth Miller as a director on 2021-02-26
dot icon31/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/11/2019
Registration of charge 044619010006, created on 2019-11-13
dot icon19/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/11/2018
Satisfaction of charge 044619010003 in full
dot icon21/11/2018
Satisfaction of charge 1 in full
dot icon21/11/2018
Satisfaction of charge 044619010002 in full
dot icon13/11/2018
Registration of charge 044619010005, created on 2018-11-02
dot icon26/09/2018
Registration of charge 044619010004, created on 2018-09-26
dot icon24/07/2018
Confirmation statement made on 2018-06-14 with updates
dot icon09/07/2018
Appointment of The Pony and Trap (Chew Magna) Limited as a director on 2017-09-11
dot icon09/07/2018
Appointment of Mr Guy Barrington Newell as a director on 2017-09-11
dot icon09/07/2018
Appointment of Mrs Rebecca Anne Newell as a director on 2017-09-11
dot icon12/02/2018
Registered office address changed from The Tobacco Factory Raleigh Road Bristol BS3 1TF to Bristol Beer Factory Tap Room 291 North Street Bedminster Bristol BS3 1JP on 2018-02-12
dot icon24/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon04/07/2017
Notification of George Robin Paget Ferguson as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon28/07/2016
Appointment of Mr Sam Burrows as a director on 2015-10-06
dot icon11/03/2016
Registration of charge 044619010003, created on 2016-03-09
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/08/2015
Registration of charge 044619010002, created on 2015-08-25
dot icon16/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/08/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon29/07/2013
Register inspection address has been changed
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon12/07/2012
Appointment of Mr Simon John Bartlett as a director
dot icon12/07/2012
Appointment of Miss Natasha Clare Arabella Elsbeth Miller as a director
dot icon02/05/2012
Compulsory strike-off action has been discontinued
dot icon01/05/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon10/08/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/07/2009
Return made up to 14/06/09; full list of members
dot icon06/05/2009
Accounting reference date shortened from 31/08/2009 to 30/04/2009
dot icon06/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/02/2009
Appointment terminated director and secretary christopher godden
dot icon25/02/2009
Appointment terminated director simon bartlett
dot icon01/07/2008
Return made up to 14/06/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon22/06/2007
Return made up to 14/06/07; full list of members
dot icon07/08/2006
Ad 16/06/06--------- £ si 265@1=265 £ ic 5585/5850
dot icon07/08/2006
Ad 01/11/05--------- £ si 585@1=585
dot icon07/08/2006
Return made up to 14/06/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon20/09/2005
Return made up to 14/06/05; full list of members
dot icon20/09/2005
Ad 13/12/04--------- £ si 500@1=500 £ ic 4500/5000
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon30/07/2004
Return made up to 14/06/04; full list of members
dot icon17/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon08/01/2004
New director appointed
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New secretary appointed
dot icon18/09/2003
Registered office changed on 18/09/03 from: 5 high street westbury on trym bristol BS9 3BY
dot icon18/09/2003
Ad 31/08/03--------- £ si 3000@1=3000 £ ic 950/3950
dot icon18/09/2003
Director resigned
dot icon18/09/2003
Secretary resigned;director resigned
dot icon18/09/2003
Nc inc already adjusted 31/08/03
dot icon18/09/2003
Resolutions
dot icon18/09/2003
Accounting reference date extended from 30/06/03 to 31/08/03
dot icon17/09/2003
Return made up to 14/06/03; full list of members
dot icon07/10/2002
Nc inc already adjusted 05/08/02
dot icon07/10/2002
Resolutions
dot icon03/09/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon16/08/2002
Director resigned
dot icon16/08/2002
New secretary appointed
dot icon16/08/2002
New director appointed
dot icon21/06/2002
Secretary resigned
dot icon21/06/2002
Director resigned
dot icon14/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
795.52K
-
0.00
359.62K
-
2022
17
1.10M
-
0.00
508.01K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newell, Rebecca Anne
Director
11/09/2017 - Present
5
Newell, Guy Barrington
Director
11/09/2017 - Present
19
Godden, Christopher David
Director
05/08/2002 - 12/02/2009
23
Bartlett, Simon John
Director
11/07/2012 - 01/09/2023
5
Burrows, Sam
Director
06/10/2015 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRISTOL BREWING COMPANY LIMITED

BRISTOL BREWING COMPANY LIMITED is an(a) Active company incorporated on 14/06/2002 with the registered office located at Bristol Beer Factory Tap Room 291 North Street, Bedminster, Bristol BS3 1JP. There are currently 5 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 BRISTOL BREWING COMPANY LIMITED?

toggle

BRISTOL BREWING COMPANY LIMITED is currently Active. It was registered on 14/06/2002 .

Where is BRISTOL BREWING COMPANY LIMITED located?

toggle

BRISTOL BREWING COMPANY LIMITED is registered at Bristol Beer Factory Tap Room 291 North Street, Bedminster, Bristol BS3 1JP.

What does BRISTOL BREWING COMPANY LIMITED do?

toggle

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

What is the latest filing for BRISTOL BREWING COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Registration of charge 044619010008, created on 2025-09-25.