Company NameB & T Brewery Limited
DirectorMichel Andre Desquesnes
Company StatusActive
Company Number02881228
CategoryPrivate Limited Company
Incorporation Date16 December 1993(30 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Secretary NameLesley Cheryl Follington
NationalityBritish
StatusCurrent
Appointed01 December 1996(2 years, 11 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address22 Wings Road
Farnham
Surrey
GU9 0HW
Director NameMr Michel Andre Desquesnes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(19 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brewery St Francis Way
Shefford
SG17 5DZ
Director NameLewis Archibald Shepherd
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(same day as company formation)
RoleChartered Electrical Engineer
Country of ResidenceEngland
Correspondence Address6 Glebe Gardens
Harlington
Dunstable
Bedfordshire
LU5 6PE
Secretary NamePhilip Ian Macorison
NationalityBritish
StatusResigned
Appointed16 December 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Abingdon Way
Orpington
Kent
BR6 9WA
Secretary NameJohn Salton
NationalityBritish
StatusResigned
Appointed18 December 1994(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1996)
RoleTax Consultant
Correspondence Address2 Friars Close
Wivenhoe
Colchester
Essex
CO7 9NW
Director NameMr Martin Leigh Ayres
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(19 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 2021)
RoleBrewer
Country of ResidenceEngland
Correspondence AddressThe Brewery St Francis Way
Shefford
SG17 5DZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 December 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.banksandtaylor.com
Telephone01462 850841
Telephone regionHitchin

Location

Registered Address43 Manchester Street
London
W1U 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Martin Leigh Ayres
50.00%
Ordinary
1 at £1Michel Andre Desquesnes
50.00%
Ordinary

Financials

Year2014
Turnover£2,297,613
Gross Profit£1,220,938
Net Worth£114,974
Cash£163,776
Current Liabilities£314,454

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

18 October 2005Delivered on: 28 October 2005
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The globe winfield street dunstable beds.
Outstanding

Filing History

3 February 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 February 2020Confirmation statement made on 16 December 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 December 2018Confirmation statement made on 16 December 2018 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
31 May 2018Change of details for Mr Martin Leigh Ayres as a person with significant control on 30 May 2018 (2 pages)
30 May 2018Change of details for Mr Michel Andre Desquesnes as a person with significant control on 30 May 2018 (2 pages)
30 May 2018Director's details changed for Mr Martin Leigh Ayres on 30 May 2018 (2 pages)
29 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 October 2017Registered office address changed from 1 Abingdon Way Orpington Kent BR6 9WA to 43 Manchester Street London W1U 7LP on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 1 Abingdon Way Orpington Kent BR6 9WA to 43 Manchester Street London W1U 7LP on 18 October 2017 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 March 2017Total exemption full accounts made up to 31 December 2015 (11 pages)
29 March 2017Total exemption full accounts made up to 31 December 2015 (11 pages)
4 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
23 February 2016Full accounts made up to 31 December 2014 (13 pages)
23 February 2016Full accounts made up to 31 December 2014 (13 pages)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
22 September 2014Full accounts made up to 31 December 2013 (13 pages)
22 September 2014Full accounts made up to 31 December 2013 (13 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
11 December 2013Termination of appointment of Lewis Shepherd as a director (1 page)
11 December 2013Termination of appointment of Lewis Shepherd as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
18 September 2013Appointment of Mr Martin Leigh Ayres as a director (2 pages)
18 September 2013Appointment of Mr Martin Leigh Ayres as a director (2 pages)
18 September 2013Appointment of Mr Michel Andre Desquesnes as a director (2 pages)
18 September 2013Appointment of Mr Michel Andre Desquesnes as a director (2 pages)
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
7 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Lewis Archibald Shepherd on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Lewis Archibald Shepherd on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Lewis Archibald Shepherd on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
17 October 2009Full accounts made up to 31 December 2008 (13 pages)
17 October 2009Full accounts made up to 31 December 2008 (13 pages)
12 January 2009Return made up to 16/12/08; full list of members (3 pages)
12 January 2009Return made up to 16/12/08; full list of members (3 pages)
1 December 2008Full accounts made up to 31 December 2007 (13 pages)
1 December 2008Full accounts made up to 31 December 2007 (13 pages)
8 January 2008Return made up to 16/12/07; full list of members (2 pages)
8 January 2008Return made up to 16/12/07; full list of members (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
9 January 2007Return made up to 16/12/06; full list of members (2 pages)
9 January 2007Return made up to 16/12/06; full list of members (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
8 August 2006Return made up to 16/12/05; full list of members (2 pages)
8 August 2006Return made up to 16/12/05; full list of members (2 pages)
5 February 2006Full accounts made up to 31 December 2004 (12 pages)
5 February 2006Full accounts made up to 31 December 2004 (12 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
18 May 2005Return made up to 16/12/04; full list of members (6 pages)
18 May 2005Return made up to 16/12/04; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
23 July 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2004Full accounts made up to 31 December 2002 (13 pages)
27 January 2004Full accounts made up to 31 December 2002 (13 pages)
28 February 2003Return made up to 16/12/02; full list of members (6 pages)
28 February 2003Return made up to 16/12/02; full list of members (6 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
9 March 2002Return made up to 16/12/01; no change of members (6 pages)
9 March 2002Return made up to 16/12/01; no change of members (6 pages)
30 January 2002Full accounts made up to 31 December 2000 (11 pages)
30 January 2002Full accounts made up to 31 December 2000 (11 pages)
13 July 2001Return made up to 16/12/00; full list of members (6 pages)
13 July 2001Return made up to 16/12/00; full list of members (6 pages)
2 May 2001Full accounts made up to 31 December 1999 (11 pages)
2 May 2001Full accounts made up to 31 December 1999 (11 pages)
26 July 2000Full accounts made up to 31 December 1998 (11 pages)
26 July 2000Full accounts made up to 31 December 1998 (11 pages)
21 March 2000Return made up to 16/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2000Return made up to 16/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 1999Return made up to 16/12/98; no change of members (4 pages)
1 March 1999Return made up to 16/12/98; no change of members (4 pages)
31 January 1999Full accounts made up to 31 December 1997 (11 pages)
31 January 1999Full accounts made up to 31 December 1997 (11 pages)
6 February 1998Return made up to 16/12/97; full list of members (6 pages)
6 February 1998Return made up to 16/12/97; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
24 February 1997Return made up to 16/12/96; no change of members (4 pages)
24 February 1997Return made up to 16/12/96; no change of members (4 pages)
1 February 1997Full accounts made up to 31 December 1995 (11 pages)
1 February 1997Full accounts made up to 31 December 1995 (11 pages)
3 January 1997New secretary appointed (2 pages)
3 January 1997Secretary resigned (1 page)
3 January 1997New secretary appointed (2 pages)
3 January 1997Secretary resigned (1 page)
17 May 1996Full accounts made up to 31 December 1994 (10 pages)
17 May 1996Full accounts made up to 31 December 1994 (10 pages)
29 April 1996Return made up to 16/12/95; no change of members (4 pages)
29 April 1996Return made up to 16/12/95; no change of members (4 pages)
24 March 1995Return made up to 16/12/94; full list of members (6 pages)
24 March 1995Return made up to 16/12/94; full list of members (6 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
16 December 1993Incorporation (15 pages)
16 December 1993Incorporation (15 pages)