Company NameBeertech U.K. Limited
Company StatusActive
Company Number04583689
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameIrene Margaret Comerford
NationalityBritish
StatusCurrent
Appointed25 November 2003(1 year after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence AddressEast Cottage Drumsturdy Road
West Pitkerro
Dundee
Tayside
DD5 3NX
Scotland
Director NameMr James Richards Comerford
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(4 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleSales
Country of ResidenceScotland
Correspondence AddressEast Cottage Drumsturdy Road
West Pitkerro
Dundee
Tayside
DD5 3NX
Scotland
Director NameMr Narendra Patel
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(4 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RolePresident
Country of ResidenceUnited States
Correspondence Address2945 Highway 280
Alexander City
Tallapoosa
Al 35010
Director NameMr Stephen James Comerford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(10 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address122 Long Lane
Broughty Ferry
Dundee
DD5 2AR
Scotland
Director NameJames Commerford
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurnside House
Drumstrurdy Road
West Pitkerro
Dundee
DD5 3NX
Scotland
Secretary NameDennis James Jolley
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSeafort Little Common Road
Bexhill On Sea
East Sussex
TN39 4JE
Director NameCorinne McGintt
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 2003)
RoleAdministrator
Correspondence AddressSeafort Little Common Lane
Bexhill On Sea
East Sussex
TN39 4JE
Director NameDennis James Jolley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2003(8 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 17 April 2008)
RoleCompany Director
Correspondence AddressSeafort Little Common Road
Bexhill On Sea
East Sussex
TN39 4JE
Director NameMr James Lawrie Wilkie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address59 Pentland View
Edinburgh
Midlothian
EH10 6PY
Scotland
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.beertechuk.com
Email address[email protected]
Telephone0800 3289533
Telephone regionFreephone

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

40 at £0.01Irene Comerford
20.00%
Ordinary
40 at £0.01James Comerford
20.00%
Ordinary
40 at £0.01Michelle Allen
20.00%
Ordinary
40 at £0.01Narendra Kumar Chimanal Patel
20.00%
Ordinary
40 at £0.01Stephen Comerford
20.00%
Ordinary

Financials

Year2014
Net Worth-£37,928
Cash£346
Current Liabilities£85,043

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

10 March 2015Delivered on: 13 March 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

8 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 September 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 June 2019Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 19 June 2019 (1 page)
16 May 2019Registered office address changed from Hanscroft Back Lane Shustoke North Warwickshire B46 2AW to 27 Old Gloucester Street London WC1N 3AX on 16 May 2019 (1 page)
29 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
11 April 2018Registered office address changed from 87 Brook Glen Road Stafford Staffordshire ST17 9DQ to Hanscroft Back Lane Shustoke North Warwickshire B46 2AW on 11 April 2018 (2 pages)
31 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
31 July 2017Notification of James Comerford as a person with significant control on 1 July 2016 (2 pages)
31 July 2017Notification of James Comerford as a person with significant control on 1 July 2016 (2 pages)
31 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (8 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (8 pages)
22 June 2017Registered office address changed from Parkfield Business Centre Park Street Stafford Staffordshire ST17 4AL to 87 Brook Glen Road Stafford Staffordshire ST17 9DQ on 22 June 2017 (1 page)
22 June 2017Registered office address changed from Parkfield Business Centre Park Street Stafford Staffordshire ST17 4AL to 87 Brook Glen Road Stafford Staffordshire ST17 9DQ on 22 June 2017 (1 page)
15 February 2017Registered office address changed from Aquarius Business Centre 31 Peel Terrace Stafford ST16 3HE to Parkfield Business Centre Park Street Stafford Staffordshire ST17 4AL on 15 February 2017 (1 page)
15 February 2017Registered office address changed from Aquarius Business Centre 31 Peel Terrace Stafford ST16 3HE to Parkfield Business Centre Park Street Stafford Staffordshire ST17 4AL on 15 February 2017 (1 page)
12 January 2017Satisfaction of charge 045836890001 in full (1 page)
12 January 2017Satisfaction of charge 045836890001 in full (1 page)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(7 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(7 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(7 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(7 pages)
13 March 2015Registration of charge 045836890001, created on 10 March 2015 (53 pages)
13 March 2015Registration of charge 045836890001, created on 10 March 2015 (53 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(6 pages)
24 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(6 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
13 September 2013Appointment of Mr Stephen James Comerford as a director (2 pages)
13 September 2013Appointment of Mr Stephen James Comerford as a director (2 pages)
22 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
13 January 2012Registered office address changed from Parkfield Business Centre Park Street Stafford ST17 4AL on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from Parkfield Business Centre Park Street Stafford ST17 4AL on 13 January 2012 (2 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2011Director's details changed for Narendra Patel on 5 August 2008 (3 pages)
14 October 2011Director's details changed for Narendra Patel on 5 August 2008 (3 pages)
14 October 2011Director's details changed for Narendra Patel on 5 August 2008 (3 pages)
4 January 2011Statement of capital following an allotment of shares on 7 November 2008
  • GBP 2.00
(4 pages)
4 January 2011Cancellation of shares. Statement of capital on 4 January 2011
  • GBP 1.33
(4 pages)
4 January 2011Cancellation of shares. Statement of capital on 4 January 2011
  • GBP 1.33
(4 pages)
4 January 2011Cancellation of shares. Statement of capital on 4 January 2011
  • GBP 1.33
(4 pages)
4 January 2011Statement of capital following an allotment of shares on 7 November 2008
  • GBP 2.00
(4 pages)
4 January 2011Statement of capital following an allotment of shares on 7 November 2008
  • GBP 2.00
(4 pages)
21 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Termination of appointment of James Wilkie as a director (1 page)
2 February 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Narendra Patel on 1 November 2009 (2 pages)
2 February 2010Termination of appointment of James Wilkie as a director (1 page)
2 February 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for James Richards Comerford on 1 November 2009 (2 pages)
2 February 2010Director's details changed for James Richards Comerford on 1 November 2009 (2 pages)
2 February 2010Director's details changed for James Richards Comerford on 1 November 2009 (2 pages)
2 February 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Narendra Patel on 1 November 2009 (2 pages)
2 February 2010Director's details changed for Narendra Patel on 1 November 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Registered office address changed from 158/160 Arthur Road London SW19 8AQ on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from 158/160 Arthur Road London SW19 8AQ on 28 January 2010 (2 pages)
15 December 2008Return made up to 06/11/08; full list of members (4 pages)
15 December 2008Return made up to 06/11/08; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 May 2008Gbp ic 2/1.33\28/04/08\gbp sr [email protected]=0.67\ (2 pages)
21 May 2008Gbp ic 2/1.33\28/04/08\gbp sr [email protected]=0.67\ (2 pages)
12 May 2008Appointment terminated director dennis jolley (1 page)
12 May 2008Appointment terminated director dennis jolley (1 page)
7 November 2007Return made up to 06/11/07; full list of members (3 pages)
7 November 2007Return made up to 06/11/07; full list of members (3 pages)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 November 2006Return made up to 06/11/06; full list of members (2 pages)
14 November 2006Return made up to 06/11/06; full list of members (2 pages)
13 March 2006S-div 25/02/06 (1 page)
13 March 2006S-div 25/02/06 (1 page)
7 November 2005Return made up to 06/11/05; full list of members (2 pages)
7 November 2005Return made up to 06/11/05; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 December 2004Return made up to 06/11/04; full list of members (6 pages)
9 December 2004Return made up to 06/11/04; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 April 2004Return made up to 06/11/03; full list of members (6 pages)
20 April 2004New secretary appointed (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Return made up to 06/11/03; full list of members (6 pages)
20 April 2004New secretary appointed (1 page)
20 April 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003New secretary appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
11 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
11 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002Secretary resigned (1 page)
6 November 2002Incorporation (18 pages)
6 November 2002Incorporation (18 pages)