BROADTOWN BREWERY LTD

Register to unlock more data on OkredoRegister

BROADTOWN BREWERY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11479960

Incorporation date

24/07/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

Langley House, Park Road, London N2 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2018)
dot icon10/11/2025
Appointment of a voluntary liquidator
dot icon10/11/2025
Registered office address changed from College House C/O Asml 17,King Edwards Road Ruislip Middlesex HA4 7AE to Langley House Park Road London N2 8EY on 2025-11-10
dot icon10/11/2025
Resolutions
dot icon10/11/2025
Statement of affairs
dot icon26/09/2025
Registered office address changed from PO Box 4385 11479960 - Companies House Default Address Cardiff CF14 8LH to College House C/O Asml 17,King Edwards Road Ruislip Middlesex HA4 7AE on 2025-09-26
dot icon16/09/2025
Change of details for Mr Jason Lee Bayliffe as a person with significant control on 2025-09-15
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon27/08/2025
Registered office address changed to PO Box 4385, 11479960 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-27
dot icon27/08/2025
Address of officer Mr Jason Lee Bayliffe changed to 11479960 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-27
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon13/06/2025
Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middx HA8 7EJ United Kingdom to College House C/O Asml 17 King Edwards Road Ruislip Middlesex HA4 7AE on 2025-06-13
dot icon31/10/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon04/09/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon30/04/2024
Previous accounting period shortened from 2023-07-30 to 2023-07-29
dot icon27/10/2023
Unaudited abridged accounts made up to 2022-07-30
dot icon14/10/2023
Compulsory strike-off action has been discontinued
dot icon13/10/2023
Notification of Vincenza Maria Bayliffe as a person with significant control on 2022-06-03
dot icon13/10/2023
Change of details for Mr Jason Lee Bayliffe as a person with significant control on 2022-06-03
dot icon13/10/2023
Confirmation statement made on 2023-06-02 with updates
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon19/09/2023
Withdrawal of a person with significant control statement on 2023-09-19
dot icon19/09/2023
Notification of Jason Lee Bayliffe as a person with significant control on 2018-07-24
dot icon19/09/2023
Change of details for Mr Jason Lee Bayliffe as a person with significant control on 2020-02-05
dot icon18/09/2023
Statement of capital following an allotment of shares on 2022-06-03
dot icon27/07/2023
Previous accounting period shortened from 2022-07-31 to 2022-07-30
dot icon05/06/2023
Director's details changed for Jason Bayliffe on 2023-06-02
dot icon02/06/2023
Registered office address changed from Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA England to 8th Floor Elizabeth House 54-58 High Street Edgware Middx HA8 7EJ on 2023-06-02
dot icon08/09/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon05/09/2022
Director's details changed for Jason Bayliffe on 2022-09-05
dot icon05/09/2022
Registered office address changed from 38-42 Newport Street Swindon Wiltshire SN1 3DR England to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 2022-09-05
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon26/11/2021
Registered office address changed from C/O Chippendale and Clark Basepoint Business Centre, Westlea Swindon SN5 7EX England to 38-42 Newport Street Swindon Wiltshire SN1 3DR on 2021-11-26
dot icon03/08/2021
Registered office address changed from First Floor, Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB to C/O Chippendale and Clark Basepoint Business Centre, Westlea Swindon SN5 7EX on 2021-08-03
dot icon31/07/2021
Registered office address changed from Suite 22 2nd Floor Whitefriars Avenue Harrow HA3 5RN United Kingdom to First Floor, Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB on 2021-07-31
dot icon07/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon18/05/2020
Registered office address changed from 29 Broad Town Road Swindon Wiltshire SN4 7RB United Kingdom to Suite 22 2nd Floor Whitefriars Avenue Harrow HA3 5RN on 2020-05-18
dot icon05/02/2020
Termination of appointment of Anthony Raymond Davies as a director on 2020-02-01
dot icon01/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon24/07/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
02/06/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2023
dot iconNext account date
29/07/2024
dot iconNext due on
29/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
95.38K
-
0.00
16.25K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jason Lee Bayliffe
Director
24/07/2018 - Present
25
Davies, Anthony Raymond
Director
24/07/2018 - 01/02/2020
6

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADTOWN BREWERY LTD

BROADTOWN BREWERY LTD is an(a) Liquidation company incorporated on 24/07/2018 with the registered office located at Langley House, Park Road, London N2 8EY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADTOWN BREWERY LTD?

toggle

BROADTOWN BREWERY LTD is currently Liquidation. It was registered on 24/07/2018 .

Where is BROADTOWN BREWERY LTD located?

toggle

BROADTOWN BREWERY LTD is registered at Langley House, Park Road, London N2 8EY.

What does BROADTOWN BREWERY LTD do?

toggle

BROADTOWN BREWERY LTD operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for BROADTOWN BREWERY LTD?

toggle

The latest filing was on 10/11/2025: Appointment of a voluntary liquidator.