Company NameThe Greater Good Fresh Brewing Co Ltd
Company StatusActive
Company Number07213215
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Previous NamesSTU Brew Limited and Victor's Drinks Limited

Business Activity

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

Directors

Director NameMr Ralph Thierry Broadbent
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 10-16 Scrutton Street
London
EC2A 4RU
Director NameMr Alex Paul Dixon
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 10-16 Scrutton Street
London
EC2A 4RU
Director NameMr Hugh Richard Bishop
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Uplands Business Park Blackhorse Lane
London
E17 5QN
Director NameMr Simon Mark Haslam
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Uplands Business Park Blackhorse Lane
London
E17 5QN
Director NameMs Jemima Chloe Bird
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Uplands Business Park Blackhorse Lane
London
E17 5QN
Director NameStephen John Denison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11a Uplands Business Park Blackhorse Lane
London
E17 5QN
Director NameCecelia Goodall
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 25 January 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 10-16 Scrutton Street
London
EC2A 4RU
Director NameMr Thomas Benjamin Blomfield
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2022(11 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 October 2022)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Uplands Business Park Blackhorse Lane
London
E17 5QN
Director NameMr Adam Tristan Keary
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2022(11 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Uplands Business Park Blackhorse Lane
London
E17 5QN
Director NameMr Andrew Gordon James Robertson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2022(11 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 October 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address11a Uplands Business Park Blackhorse Lane
London
E17 5QN

Contact

Websitevictorsdrinks.com
Email address[email protected]

Location

Registered Address11a Uplands Business Park
Blackhorse Lane
London
E17 5QN
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London

Shareholders

1 at £1Alex Paul Dixon
50.00%
Ordinary
1 at £1Ralph Thierry Broadbent
50.00%
Ordinary

Financials

Year2014
Net Worth-£171,897
Cash£4,399
Current Liabilities£383,327

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Charges

8 April 2022Delivered on: 14 April 2022
Persons entitled: Different Corner Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

28 November 2023Statement of capital following an allotment of shares on 3 November 2023
  • GBP 14.899542
(7 pages)
1 November 2023Statement of capital following an allotment of shares on 26 September 2023
  • GBP 14.351348
(5 pages)
27 September 2023Second filing of a statement of capital following an allotment of shares on 23 December 2022
  • GBP 12.011467
(9 pages)
27 September 2023Second filing of Confirmation Statement dated 19 July 2022 (20 pages)
27 September 2023Second filing of a statement of capital following an allotment of shares on 17 February 2023
  • GBP 12.574421
(9 pages)
27 September 2023Second filing of a statement of capital following an allotment of shares on 17 November 2022
  • GBP 11.872046
(9 pages)
27 September 2023Second filing of a statement of capital following an allotment of shares on 26 July 2022
  • GBP 11.219116
(9 pages)
27 September 2023Second filing of a statement of capital following an allotment of shares on 31 January 2023
  • GBP 12.266945
(9 pages)
27 September 2023Second filing of a statement of capital following an allotment of shares on 15 February 2023
  • GBP 12.545574
(9 pages)
27 September 2023Second filing of a statement of capital following an allotment of shares on 28 February 2023
  • GBP 12.646536
(9 pages)
27 September 2023Second filing of a statement of capital following an allotment of shares on 1 February 2023
  • GBP 12.315023
(9 pages)
27 September 2023Second filing of a statement of capital following an allotment of shares on 19 December 2022
  • GBP 11.905699
(9 pages)
27 September 2023Second filing of a statement of capital following an allotment of shares on 22 November 2022
  • GBP 11.891276
(9 pages)
27 September 2023Second filing of a statement of capital following an allotment of shares on 4 November 2022
  • GBP 11.276808
(9 pages)
27 September 2023Second filing of a statement of capital following an allotment of shares on 22 December 2022
  • GBP 12.001852
(9 pages)
27 September 2023Second filing of a statement of capital following an allotment of shares on 13 February 2023
  • GBP 12.316023
(9 pages)
27 September 2023Second filing of a statement of capital following an allotment of shares on 28 December 2022
  • GBP 12.043533
(9 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
25 September 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
25 September 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
25 September 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
25 September 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
19 September 2023Statement of capital following an allotment of shares on 30 August 2023
  • GBP 13.697603
(4 pages)
22 August 2023Statement of capital following an allotment of shares on 31 July 2023
  • GBP 13.654351
(5 pages)
23 July 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 12.830767
(5 pages)
23 July 2023Statement of capital following an allotment of shares on 27 June 2023
  • GBP 13.482234
(4 pages)
23 July 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 13.258196
(6 pages)
23 July 2023Confirmation statement made on 19 July 2023 with updates (18 pages)
23 July 2023Statement of capital following an allotment of shares on 24 May 2023
  • GBP 13.38608
(4 pages)
23 July 2023Statement of capital following an allotment of shares on 16 May 2023
  • GBP 13.306273
(4 pages)
18 July 2023Director's details changed for Mr Ralph Thierry Broadbent on 23 October 2020 (2 pages)
18 July 2023Director's details changed for Mr Alex Paul Dixon on 23 October 2020 (2 pages)
9 May 2023Statement of capital following an allotment of shares on 17 November 2022
  • GBP 11.979066
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2023.
(5 pages)
9 May 2023Statement of capital following an allotment of shares on 1 February 2023
  • GBP 12.422043
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2023.
(5 pages)
9 May 2023Statement of capital following an allotment of shares on 19 December 2022
  • GBP 12.012719
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2023.
(5 pages)
9 May 2023Statement of capital following an allotment of shares on 4 November 2022
  • GBP 11.383828
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2023.
(5 pages)
9 May 2023Statement of capital following an allotment of shares on 28 December 2022
  • GBP 12.150553
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2023.
(5 pages)
9 May 2023Statement of capital following an allotment of shares on 22 November 2022
  • GBP 11.998296
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2023.
(5 pages)
9 May 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 12.753556
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2023.
(5 pages)
9 May 2023Statement of capital following an allotment of shares on 22 December 2022
  • GBP 12.108872
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2023.
(5 pages)
9 May 2023Statement of capital following an allotment of shares on 31 January 2023
  • GBP 12.373965
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2023.
(6 pages)
9 May 2023Statement of capital following an allotment of shares on 23 December 2022
  • GBP 12.118487
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2023.
(5 pages)
9 May 2023Statement of capital following an allotment of shares on 17 February 2023
  • GBP 12.681441
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2023.
(5 pages)
9 May 2023Statement of capital following an allotment of shares on 13 February 2023
  • GBP 12.423043
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2023.
(5 pages)
9 May 2023Statement of capital following an allotment of shares on 15 February 2023
  • GBP 12.652594
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2023.
(5 pages)
17 January 2023Appointment of Stephen John Denison as a director on 16 November 2022 (2 pages)
17 January 2023Appointment of Ms Jemima Chloe Bird as a director on 16 November 2022 (2 pages)
16 January 2023Satisfaction of charge 072132150001 in full (1 page)
14 November 2022Termination of appointment of Adam Tristan Keary as a director on 31 October 2022 (1 page)
24 October 2022Termination of appointment of Andrew Gordon James Robertson as a director on 24 October 2022 (1 page)
6 October 2022Termination of appointment of Thomas Benjamin Blomfield as a director on 4 October 2022 (1 page)
14 September 2022Statement of capital following an allotment of shares on 26 July 2022
  • GBP 11.326136
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2023.
(7 pages)
13 September 2022Total exemption full accounts made up to 26 December 2021 (18 pages)
1 September 2022Confirmation statement made on 19 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 27/09/2023.
(18 pages)
18 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2022Statement of capital following an allotment of shares on 31 May 2022
  • GBP 5.773915
(5 pages)
22 June 2022Statement of capital following an allotment of shares on 31 May 2022
  • GBP 5.773915
(4 pages)
5 May 2022Statement of capital following an allotment of shares on 27 April 2022
  • GBP 5.73576
(4 pages)
25 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2022Registration of charge 072132150001, created on 8 April 2022 (36 pages)
5 April 2022Statement of capital following an allotment of shares on 15 February 2022
  • GBP 5.6944
(4 pages)
5 April 2022Statement of capital following an allotment of shares on 15 February 2022
  • GBP 5.6944
(4 pages)
5 April 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 5.726454
(5 pages)
10 March 2022Statement of capital following an allotment of shares on 21 January 2022
  • GBP 5.688648
(4 pages)
10 March 2022Statement of capital following an allotment of shares on 21 January 2022
  • GBP 5.688648
(4 pages)
10 March 2022Statement of capital following an allotment of shares on 21 January 2022
  • GBP 5.688648
(4 pages)
10 March 2022Statement of capital following an allotment of shares on 21 January 2022
  • GBP 5.688648
(4 pages)
9 March 2022Statement of capital following an allotment of shares on 21 January 2022
  • GBP 5.688648
(4 pages)
2 March 2022Director's details changed for Mr Simon Mark Haslam on 2 March 2022 (2 pages)
10 February 2022Termination of appointment of Cecelia Goodall as a director on 25 January 2022 (1 page)
25 January 2022Appointment of Mr Adam Tristan Keary as a director on 13 January 2022 (2 pages)
25 January 2022Appointment of Mr Simon Mark Haslam as a director on 13 January 2022 (2 pages)
25 January 2022Appointment of Thomas Benjamin Blomfield as a director on 13 January 2022 (2 pages)
25 January 2022Appointment of Mr Hugh Richard Bishop as a director on 13 January 2022 (2 pages)
25 January 2022Appointment of Mr Andrew Gordon James Robertson as a director on 13 January 2022 (2 pages)
12 January 2022Statement of capital following an allotment of shares on 22 December 2021
  • GBP 5.668791
(4 pages)
22 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 5.663104
(4 pages)
22 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 5.663104
(4 pages)
22 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 5.663104
(4 pages)
22 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 5.663104
(4 pages)
22 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 5.663104
(4 pages)
22 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 5.663104
(4 pages)
21 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 5.663104
(4 pages)
3 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 01/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
30 November 2021Change of share class name or designation (2 pages)
24 November 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
17 November 2021Sub-division of shares on 1 November 2021 (9 pages)
17 November 2021Sub-division of shares on 1 November 2021 (9 pages)
10 November 2021Second filing of a statement of capital following an allotment of shares on 5 October 2021
  • GBP 5.260
(6 pages)
9 November 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
9 November 2021Statement of capital following an allotment of shares on 22 October 2021
  • GBP 5.27
(5 pages)
25 October 2021Statement of capital following an allotment of shares on 5 October 2021
  • GBP 5.27
  • ANNOTATION Clarification a second filed SH01 was registered on 10/11/21
(7 pages)
15 October 2021Statement of capital following an allotment of shares on 29 September 2021
  • GBP 5.26
(8 pages)
29 September 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 4.78
(5 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
10 August 2021Notification of Ralph Thierry Broadbent as a person with significant control on 6 April 2016 (2 pages)
10 August 2021Cessation of Alex Paul Dixon as a person with significant control on 14 April 2021 (1 page)
10 August 2021Notification of Alex Paul Dixon as a person with significant control on 6 April 2016 (2 pages)
10 August 2021Cessation of Ralph Thierry Broadbent as a person with significant control on 19 April 2021 (1 page)
10 August 2021Statement of capital following an allotment of shares on 23 July 2021
  • GBP 4.754
(8 pages)
4 August 2021Confirmation statement made on 19 July 2021 with updates (13 pages)
19 July 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 4.129
(5 pages)
19 July 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 4.129
(5 pages)
19 July 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 4.129
(5 pages)
19 July 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 4.129
(5 pages)
19 July 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 4.129
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 10 December 2020
  • GBP 3.887
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 6 November 2020
  • GBP 3.803
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 31 July 2020
  • GBP 3.412
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 22 October 2020
  • GBP 3.753
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 10 March 2021
  • GBP 4.198
(6 pages)
16 July 2021Statement of capital following an allotment of shares on 6 November 2020
  • GBP 3.803
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 21 December 2020
  • GBP 3.901
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 21 December 2020
  • GBP 3.901
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 16 July 2020
  • GBP 3.369
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 31 July 2020
  • GBP 3.412
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 3.984
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 25 January 2021
  • GBP 4.019
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 25 January 2021
  • GBP 4.019
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 6 November 2020
  • GBP 3.803
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 11 March 2021
  • GBP 4.217
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 21 December 2020
  • GBP 3.901
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 3.984
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 11 March 2021
  • GBP 4.217
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 4.129
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 3.984
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 19 August 2020
  • GBP 3.465
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 18 September 2020
  • GBP 3.57
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 25 January 2021
  • GBP 4.019
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 22 October 2020
  • GBP 3.753
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 10 December 2020
  • GBP 3.887
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 21 June 2021
  • GBP 4.549
(10 pages)
16 July 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 3.984
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 25 January 2021
  • GBP 4.019
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 20 September 2020
  • GBP 3.588
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 29 September 2020
  • GBP 3.641
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 12 January 2021
  • GBP 3.964
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 10 December 2020
  • GBP 3.887
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 9 November 2020
  • GBP 3.83
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 3 August 2020
  • GBP 3.447
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 29 September 2020
  • GBP 3.641
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 12 January 2021
  • GBP 3.964
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 11 March 2021
  • GBP 4.217
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 4 January 2021
  • GBP 3.918
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 6 November 2020
  • GBP 3.803
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 4 January 2021
  • GBP 3.918
(5 pages)
16 July 2021Statement of capital following an allotment of shares on 31 July 2020
  • GBP 3.412
(5 pages)
28 October 2020Registered office address changed from Unit 4 Lennox Trading Estate Lennox Road London E17 8NS England to 11a Uplands Business Park Blackhorse Lane London E17 5QN on 28 October 2020 (1 page)
31 July 2020Statement of capital following an allotment of shares on 30 January 2020
  • GBP 3.061
(5 pages)
31 July 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 3.212
(5 pages)
31 July 2020Statement of capital following an allotment of shares on 29 January 2020
  • GBP 3.04
(5 pages)
31 July 2020Statement of capital following an allotment of shares on 15 November 2019
  • GBP 3.022
(5 pages)
31 July 2020Confirmation statement made on 19 July 2020 with updates (8 pages)
31 July 2020Statement of capital following an allotment of shares on 22 February 2020
  • GBP 3.18
(5 pages)
31 July 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 3.113
(5 pages)
31 July 2020Statement of capital following an allotment of shares on 15 June 2020
  • GBP 3.352
(6 pages)
31 July 2020Statement of capital following an allotment of shares on 4 November 2019
  • GBP 2.882
(5 pages)
31 July 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 3.198
(5 pages)
31 July 2020Statement of capital following an allotment of shares on 11 February 2020
  • GBP 3.145
(5 pages)
21 July 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
17 September 2019Director's details changed for Cecelia Broadbent on 16 March 2018 (2 pages)
13 September 2019Registered office address changed from Unit 308 E1 Business Sudios 7 Whitechapel Road London E1 1DU United Kingdom to Unit 4 Lennox Trading Estate Lennox Road London E17 8NS on 13 September 2019 (1 page)
19 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-01
(3 pages)
16 August 2019Statement of capital following an allotment of shares on 24 June 2019
  • GBP 2.812
(5 pages)
16 August 2019Confirmation statement made on 21 June 2019 with updates (6 pages)
4 February 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 November 2018Statement of capital following an allotment of shares on 13 November 2018
  • GBP 2.357
(4 pages)
18 October 2018Statement of capital following an allotment of shares on 10 October 2018
  • GBP 2.34
(4 pages)
18 October 2018Statement of capital following an allotment of shares on 5 October 2018
  • GBP 2.332
(4 pages)
17 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
7 September 2018Statement of capital following an allotment of shares on 5 September 2018
  • GBP 2.283
(4 pages)
16 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
30 July 2018Registered office address changed from Fourth Floor 10-16 Scrutton Street London EC2A 4RU England to Unit 308 E1 Business Sudios 7 Whitechapel Road London E1 1DU on 30 July 2018 (1 page)
13 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
17 May 2018Director's details changed for Mr Alex Paul Dixon on 17 May 2018 (2 pages)
17 May 2018Director's details changed for Mr Ralph Thierry Broadbent on 17 May 2018 (2 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 July 2017Notification of Ralph Thierry Broadbent as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Registered office address changed from 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX England to Fourth Floor 10-16 Scrutton Street London EC2A 4RU on 10 July 2017 (1 page)
10 July 2017Notification of Alex Paul Dixon as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Ralph Thierry Broadbent as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Director's details changed for Cecelia Broadbent on 10 July 2017 (2 pages)
10 July 2017Notification of Alex Paul Dixon as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Ralph Thierry Broadbent as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Cecelia Broadbent on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Ralph Thierry Broadbent on 10 July 2017 (2 pages)
10 July 2017Registered office address changed from 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX England to Fourth Floor 10-16 Scrutton Street London EC2A 4RU on 10 July 2017 (1 page)
10 July 2017Director's details changed for Mr Alex Paul Dixon on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Ralph Thierry Broadbent on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
10 July 2017Director's details changed for Mr Alex Paul Dixon on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
10 July 2017Notification of Alex Paul Dixon as a person with significant control on 6 April 2016 (2 pages)
12 June 2017Director's details changed for Mr Ralph Thierry Broadbent on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Ralph Thierry Broadbent on 12 June 2017 (2 pages)
18 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 October 2016Director's details changed for Cecilia Broadbent on 18 October 2016 (2 pages)
18 October 2016Director's details changed for Cecilia Broadbent on 18 October 2016 (2 pages)
23 August 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
23 August 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Resolutions
  • RES13 ‐ Subdivision of shares 07/06/2016
(21 pages)
27 June 2016Resolutions
  • RES13 ‐ Subdivision of shares 07/06/2016
(21 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
5 May 2016Registered office address changed from Claremont House 223 Branston Road Burton-on-Trent Staffordshire DE14 3BT to 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX on 5 May 2016 (1 page)
5 May 2016Director's details changed for Mr Ralph Thierry Broadbent on 29 April 2016 (2 pages)
5 May 2016Registered office address changed from Claremont House 223 Branston Road Burton-on-Trent Staffordshire DE14 3BT to 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX on 5 May 2016 (1 page)
5 May 2016Director's details changed for Mr Ralph Thierry Broadbent on 29 April 2016 (2 pages)
5 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
5 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
26 April 2016Appointment of Cecilia Broadbent as a director on 11 January 2016 (2 pages)
26 April 2016Appointment of Cecilia Broadbent as a director on 11 January 2016 (2 pages)
17 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 2 ordinary shares of £1 each be sub-divided as 200 ordinary shares of £0.01 each 01/01/2016
(21 pages)
17 February 2016Sub-division of shares on 1 January 2016 (6 pages)
17 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 2 ordinary shares of £1 each be sub-divided as 200 ordinary shares of £0.01 each 01/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 February 2016Sub-division of shares on 1 January 2016 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
3 February 2015Director's details changed for Mr Ralph Thierry Broadbent on 17 January 2015 (2 pages)
3 February 2015Director's details changed for Mr Ralph Thierry Broadbent on 17 January 2015 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
23 January 2014Director's details changed for Mr Ralph Thierry Broadbent on 13 January 2014 (2 pages)
23 January 2014Director's details changed for Mr Ralph Thierry Broadbent on 13 January 2014 (2 pages)
5 November 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
5 November 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
25 April 2013Annual return made up to 6 April 2013 (4 pages)
25 April 2013Annual return made up to 6 April 2013 (4 pages)
25 April 2013Annual return made up to 6 April 2013 (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 December 2012Registered office address changed from 21 Corfe Road Stoborough Wareham Dorset BH20 5AB United Kingdom on 5 December 2012 (1 page)
5 December 2012Director's details changed for Mr Ralph Thierry Broadbent on 19 November 2012 (2 pages)
5 December 2012Registered office address changed from 21 Corfe Road Stoborough Wareham Dorset BH20 5AB United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 21 Corfe Road Stoborough Wareham Dorset BH20 5AB United Kingdom on 5 December 2012 (1 page)
5 December 2012Director's details changed for Mr Ralph Thierry Broadbent on 19 November 2012 (2 pages)
4 December 2012Director's details changed for Mr Ralph Thierry Broadbent on 19 November 2012 (2 pages)
4 December 2012Director's details changed for Mr Ralph Thierry Broadbent on 19 November 2012 (2 pages)
24 July 2012Company name changed stu brew LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
(3 pages)
24 July 2012Change of name notice (2 pages)
24 July 2012Company name changed stu brew LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
(3 pages)
24 July 2012Change of name notice (2 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
9 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
9 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
12 April 2010Registered office address changed from 21 Corfe Road Stoborough, Wareham Buxton Dorset BH20 5AB United Kingdom on 12 April 2010 (1 page)
12 April 2010Registered office address changed from 21 Corfe Road Stoborough, Wareham Buxton Dorset BH20 5AB United Kingdom on 12 April 2010 (1 page)
6 April 2010Incorporation (23 pages)
6 April 2010Incorporation (23 pages)