Company NameBrewing Publications Limited
DirectorEmma McClarkin
Company StatusActive
Company Number00308906
CategoryPrivate Limited Company
Incorporation Date3 January 1936(88 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMiss Emma McClarkin
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(83 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address61 Queen Street 61 Queen Street
London
EC4R 1EB
Director NameMr David Horwood
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(55 years after company formation)
Appointment Duration8 years, 3 months (resigned 15 April 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Old Court
Ashtead
Surrey
KT21 2TS
Director NameMr Alan George Tilbury
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(55 years after company formation)
Appointment Duration2 years (resigned 04 January 1993)
RoleTrade Association Director
Correspondence AddressOakwood Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LL
Secretary NameMr David Horwood
NationalityBritish
StatusResigned
Appointed31 December 1990(55 years after company formation)
Appointment Duration8 years, 3 months (resigned 15 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Old Court
Ashtead
Surrey
KT21 2TS
Director NameMr Robert Watson Simpson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(57 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1998)
RoleTrade Association Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
82 St Georges Square
London
SW1V 3QX
Director NameMr Martin Howard Rees
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(62 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 April 1999)
RoleCompany Director
Correspondence Address15 The Mount
Rickmansworth
Hertfordshire
WD3 4DW
Director NameMr Wayne Scott Bridgens
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(63 years, 3 months after company formation)
Appointment Duration12 years (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Home Park Road
London
SW19 7HN
Director NameLord Robert Antony Hayward
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(63 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grosvenor Park
London
SE5 0NQ
Secretary NameMr Wayne Scott Bridgens
NationalityBritish
StatusResigned
Appointed15 April 1999(63 years, 3 months after company formation)
Appointment Duration12 years (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Home Park Road
London
SW19 7HN
Director NameDr David Edward Long
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(73 years, 2 months after company formation)
Appointment Duration7 months (resigned 12 October 2009)
RoleCompany Director
Correspondence Address194 Nutfield Road
Merstham
Redhill
Surrey
RH1 3HG
Director NameMrs Brigid Mary Simmonds
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(73 years, 10 months after company formation)
Appointment Duration10 years (resigned 21 October 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBrewers' Hall Aldermanbury Square
London
EC2V 7HR
Director NameMr John Charles Wilson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(75 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Queen Street 61 Queen Street
London
EC4R 1EB
Secretary NameMr John Charles Wilson
StatusResigned
Appointed06 May 2011(75 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 September 2020)
RoleCompany Director
Correspondence Address61 Queen Street 61 Queen Street
London
EC4R 1EB

Contact

Websitebeerandpub.com
Email address[email protected]
Telephone020 76279191
Telephone regionLondon

Location

Registered Address61 Queen Street 61 Queen Street
London
EC4R 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Brigid Simmonds
50.00%
Ordinary
3 at £1John Wilson
50.00%
Ordinary

Financials

Year2014
Turnover£28,388
Gross Profit£17,152
Net Worth£808,759
Cash£58,222
Current Liabilities£3,525

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

1 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
30 October 2023Notification of British Beer & Pub Association as a person with significant control on 28 September 2023 (4 pages)
30 October 2023Withdrawal of a person with significant control statement on 30 October 2023 (3 pages)
2 October 2023Director's details changed for Miss Emma Mcclarkin on 1 October 2023 (2 pages)
21 June 2023Accounts for a small company made up to 30 September 2022 (5 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 June 2022Accounts for a small company made up to 30 September 2021 (5 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 July 2021Accounts for a small company made up to 30 September 2020 (5 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 September 2020Termination of appointment of John Charles Wilson as a director on 11 September 2020 (1 page)
16 September 2020Termination of appointment of John Charles Wilson as a secretary on 11 September 2020 (1 page)
7 July 2020Accounts for a small company made up to 30 September 2019 (14 pages)
30 April 2020Registered office address changed from C/O Ground Floor Brewers' Hall Aldermanbury Square London EC2V 7HR to 61 Queen Street 61 Queen Street London EC4R 1EB on 30 April 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 November 2019Appointment of Miss Emma Mcclarkin as a director on 4 November 2019 (2 pages)
31 October 2019Termination of appointment of Brigid Mary Simmonds as a director on 21 October 2019 (1 page)
18 July 2019Accounts for a small company made up to 30 September 2018 (13 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 May 2018Accounts for a small company made up to 30 September 2017 (14 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 February 2017Full accounts made up to 30 September 2016 (12 pages)
17 February 2017Full accounts made up to 30 September 2016 (12 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 May 2016Full accounts made up to 30 September 2015 (12 pages)
3 May 2016Full accounts made up to 30 September 2015 (12 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 6
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 6
(4 pages)
30 June 2015Full accounts made up to 30 September 2014 (11 pages)
30 June 2015Full accounts made up to 30 September 2014 (11 pages)
12 January 2015Director's details changed for Mrs Brigid Mary Simmonds on 8 November 2011 (2 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 6
(4 pages)
12 January 2015Director's details changed for Mrs Brigid Mary Simmonds on 8 November 2011 (2 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 6
(4 pages)
12 January 2015Director's details changed for Mrs Brigid Mary Simmonds on 8 November 2011 (2 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 6
(4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 6
(4 pages)
16 December 2013Full accounts made up to 30 September 2013 (11 pages)
16 December 2013Full accounts made up to 30 September 2013 (11 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Full accounts made up to 30 September 2012 (11 pages)
8 January 2013Full accounts made up to 30 September 2012 (11 pages)
12 March 2012Full accounts made up to 30 September 2011 (11 pages)
12 March 2012Full accounts made up to 30 September 2011 (11 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 November 2011Registered office address changed from Market Towers 1 Nine Elms Lane London SW8 5NQ on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Market Towers 1 Nine Elms Lane London SW8 5NQ on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Market Towers 1 Nine Elms Lane London SW8 5NQ on 8 November 2011 (1 page)
12 May 2011Appointment of Mr John Charles Wilson as a director (2 pages)
12 May 2011Appointment of Mr John Charles Wilson as a secretary (1 page)
12 May 2011Appointment of Mr John Charles Wilson as a director (2 pages)
12 May 2011Termination of appointment of Wayne Bridgens as a director (1 page)
12 May 2011Appointment of Mr John Charles Wilson as a secretary (1 page)
12 May 2011Termination of appointment of Wayne Bridgens as a secretary (1 page)
12 May 2011Termination of appointment of Wayne Bridgens as a secretary (1 page)
12 May 2011Termination of appointment of Wayne Bridgens as a director (1 page)
25 January 2011Full accounts made up to 30 September 2010 (7 pages)
25 January 2011Full accounts made up to 30 September 2010 (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Wayne Scott Bridgens on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Wayne Scott Bridgens on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Wayne Scott Bridgens on 3 February 2010 (2 pages)
16 December 2009Full accounts made up to 30 September 2009 (7 pages)
16 December 2009Full accounts made up to 30 September 2009 (7 pages)
28 October 2009Appointment of Brigid Mary Simmonds as a director (3 pages)
28 October 2009Appointment of Brigid Mary Simmonds as a director (3 pages)
24 October 2009Termination of appointment of David Long as a director (2 pages)
24 October 2009Termination of appointment of David Long as a director (2 pages)
7 May 2009Full accounts made up to 30 September 2008 (7 pages)
7 May 2009Full accounts made up to 30 September 2008 (7 pages)
24 April 2009Appointment terminated director robert hayward (1 page)
24 April 2009Director appointed david edward long (2 pages)
24 April 2009Appointment terminated director robert hayward (1 page)
24 April 2009Director appointed david edward long (2 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 January 2008Full accounts made up to 30 September 2007 (7 pages)
10 January 2008Full accounts made up to 30 September 2007 (7 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 April 2007Full accounts made up to 30 September 2006 (7 pages)
11 April 2007Full accounts made up to 30 September 2006 (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2006Full accounts made up to 30 September 2005 (8 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Full accounts made up to 30 September 2005 (8 pages)
24 January 2005Full accounts made up to 30 September 2004 (7 pages)
24 January 2005Full accounts made up to 30 September 2004 (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 January 2004Full accounts made up to 30 September 2003 (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Full accounts made up to 30 September 2003 (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2003Full accounts made up to 30 September 2002 (8 pages)
26 January 2003Return made up to 31/12/02; no change of members (7 pages)
26 January 2003Full accounts made up to 30 September 2002 (8 pages)
26 January 2003Return made up to 31/12/02; no change of members (7 pages)
25 January 2002Full accounts made up to 30 September 2001 (8 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Full accounts made up to 30 September 2001 (8 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 September 2001Registered office changed on 21/09/01 from: 42 portman square london W1H 6BD (1 page)
21 September 2001Registered office changed on 21/09/01 from: 42 portman square london W1H 6BD (1 page)
11 January 2001Full accounts made up to 30 September 2000 (8 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
11 January 2001Full accounts made up to 30 September 2000 (8 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
18 January 2000Full accounts made up to 30 September 1999 (9 pages)
18 January 2000Full accounts made up to 30 September 1999 (9 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
8 May 1999Secretary resigned;director resigned (1 page)
8 May 1999New secretary appointed;new director appointed (2 pages)
8 May 1999Director resigned (1 page)
8 May 1999New secretary appointed;new director appointed (2 pages)
8 May 1999Secretary resigned;director resigned (1 page)
8 May 1999Director resigned (1 page)
13 January 1999Full accounts made up to 30 September 1998 (9 pages)
13 January 1999Full accounts made up to 30 September 1998 (9 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
7 January 1998Full accounts made up to 30 September 1997 (8 pages)
7 January 1998Full accounts made up to 30 September 1997 (8 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Full accounts made up to 30 September 1996 (9 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Full accounts made up to 30 September 1996 (9 pages)
25 January 1996Full accounts made up to 30 September 1995 (8 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 January 1996Full accounts made up to 30 September 1995 (8 pages)