CAVEMAN BREWING COMPANY LTD

Register to unlock more data on OkredoRegister

CAVEMAN BREWING COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08162576

Incorporation date

31/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Martin Ives & Co Ltd. Unit 8, Basepoint Business Centre, Victoria Road, Dartford, Kent DA1 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2012)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon09/02/2026
Cessation of Philip Jeffery Chester as a person with significant control on 2025-01-15
dot icon09/02/2026
Change of details for Mr Nicholas Byram as a person with significant control on 2025-01-15
dot icon09/02/2026
Confirmation statement made on 2025-12-14 with updates
dot icon09/02/2026
Termination of appointment of Philip Jeffery Chester as a director on 2025-01-15
dot icon30/09/2025
Registered office address changed from C/O Martin Ives & Co Ltd. the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH England to C/O Martin Ives & Co Ltd. Unit 8, Basepoint Business Centre Victoria Road Dartford Kent DA1 5FS on 2025-09-30
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/01/2025
Confirmation statement made on 2024-12-14 with no updates
dot icon01/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon18/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon09/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon05/01/2023
Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU to C/O Martin Ives & Co Ltd. the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH on 2023-01-05
dot icon07/01/2022
Confirmation statement made on 2021-12-14 with updates
dot icon07/01/2022
Change of details for Mr Nicholas Byram as a person with significant control on 2021-12-14
dot icon07/01/2022
Notification of Philip Jeffery Chester as a person with significant control on 2021-12-05
dot icon07/01/2022
Director's details changed for Mr Philip Jeffery Chester on 2021-12-14
dot icon07/01/2022
Appointment of Mr Philip Jeffery Chester as a director on 2021-12-05
dot icon30/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon17/06/2021
Confirmation statement made on 2021-04-25 with updates
dot icon16/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/05/2020
Confirmation statement made on 2020-04-25 with updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/05/2019
Confirmation statement made on 2019-04-25 with updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon09/05/2018
Confirmation statement made on 2018-04-25 with updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon03/08/2017
Change of details for Mr Nicholas Byram as a person with significant control on 2017-04-25
dot icon03/08/2017
Cessation of James Hayward as a person with significant control on 2017-04-25
dot icon11/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/12/2016
Termination of appointment of James Hayward as a director on 2016-12-19
dot icon18/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon16/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon13/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon27/05/2015
Director's details changed for Mr James Hayward on 2015-05-27
dot icon16/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon12/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon16/01/2013
Registered office address changed from 40 Essex Road Dartford Kent DA1 2AU England on 2013-01-16
dot icon31/07/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon+40.91 % *

* during past year

Cash in Bank

£24,302.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
53.65K
-
0.00
921.00
-
2022
0
75.38K
-
0.00
17.25K
-
2023
2
51.89K
-
0.00
24.30K
-
2023
2
51.89K
-
0.00
24.30K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

51.89K £Descended-31.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.30K £Ascended40.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byram, Nicholas
Director
31/07/2012 - Present
5
Hayward, James
Director
31/07/2012 - 19/12/2016
6
Chester, Philip Jeffery
Director
05/12/2021 - 15/01/2025
-
Byram, Nick
Secretary
31/07/2012 - Present
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAVEMAN BREWING COMPANY LTD

CAVEMAN BREWING COMPANY LTD is an(a) Active company incorporated on 31/07/2012 with the registered office located at C/O Martin Ives & Co Ltd. Unit 8, Basepoint Business Centre, Victoria Road, Dartford, Kent DA1 5FS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVEMAN BREWING COMPANY LTD?

toggle

CAVEMAN BREWING COMPANY LTD is currently Active. It was registered on 31/07/2012 .

Where is CAVEMAN BREWING COMPANY LTD located?

toggle

CAVEMAN BREWING COMPANY LTD is registered at C/O Martin Ives & Co Ltd. Unit 8, Basepoint Business Centre, Victoria Road, Dartford, Kent DA1 5FS.

What does CAVEMAN BREWING COMPANY LTD do?

toggle

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

How many employees does CAVEMAN BREWING COMPANY LTD have?

toggle

CAVEMAN BREWING COMPANY LTD had 2 employees in 2023.

What is the latest filing for CAVEMAN BREWING COMPANY LTD?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.