Company NameHop Stuff Brewery Limited
Company StatusDissolved
Company Number08471474
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years, 1 month ago)
Dissolution Date30 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nicholas James Yeomans
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleBrewer
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMrs Emma Edwina Yeomans
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(4 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 April 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address35.9 Cobalt White Hart Avenue
London
SE28 0GU

Contact

Websitewww.hopstuffbrewery.com/
Email address[email protected]
Telephone07 850086461
Telephone regionMobile

Location

Registered AddressC/O Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

-OTHER
7.89%
-
10.8k at £0.01Nicholas Yeomans
65.09%
Ordinary A
1000 at £0.01Andrew Veitch
6.01%
Ordinary A
500 at £0.01Jonathan Cohen
3.00%
Ordinary A
500 at £0.01Toby Franklin
3.00%
Ordinary A
474 at £0.01Matthew Doughty
2.85%
Ordinary A
300 at £0.01Richard Newberry
1.80%
Ordinary A
200 at £0.01Christopher White
1.20%
Ordinary A
200 at £0.01David Carmalt
1.20%
Ordinary A
200 at £0.01Phil Woodhead
1.20%
Ordinary A
125 at £0.01Adam Martin
0.75%
Ordinary A
100 at £0.01Anthony Jarvis
0.60%
Ordinary A
100 at £0.01Christopher Smith
0.60%
Ordinary A
100 at £0.01Emma Wheatley
0.60%
Ordinary A
100 at £0.01James Sheepwash
0.60%
Ordinary A
100 at £0.01Jonathan Curry
0.60%
Ordinary A
100 at £0.01Keith Greenhaigh
0.60%
Ordinary A
100 at £0.01Matthew Hinks
0.60%
Ordinary A
100 at £0.01Michael Kirk
0.60%
Ordinary A
100 at £0.01Neil Chilcott
0.60%
Ordinary A
100 at £0.01Neil Monnery
0.60%
Ordinary A

Financials

Year2014
Net Worth£25,867
Cash£3,388
Current Liabilities£44,218

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

18 July 2018Delivered on: 19 July 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
18 December 2013Delivered on: 23 December 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 October 2021Final Gazette dissolved following liquidation (1 page)
30 July 2021Notice of move from Administration to Dissolution (25 pages)
16 July 2021Administrator's progress report (25 pages)
16 February 2021Administrator's progress report (21 pages)
25 August 2020Administrator's progress report (23 pages)
10 June 2020Notice of extension of period of Administration (3 pages)
12 February 2020Administrator's progress report (27 pages)
2 September 2019Notice of deemed approval of proposals (3 pages)
2 September 2019Registered office address changed from 35.9 Cobalt White Hart Avenue London SE28 0GU England to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2 September 2019 (2 pages)
12 August 2019Statement of administrator's proposal (50 pages)
30 July 2019Appointment of an administrator (3 pages)
9 April 2019Termination of appointment of Emma Edwina Yeomans as a director on 7 April 2019 (1 page)
28 March 2019Confirmation statement made on 25 March 2019 with updates (48 pages)
16 January 2019Current accounting period shortened from 29 April 2018 to 31 December 2017 (1 page)
17 September 2018Registered office address changed from Unit 7 Gunnery Terrace Cornwallis Road London SE18 6SW to 35.9 Cobalt White Hart Avenue London SE28 0GU on 17 September 2018 (1 page)
31 August 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 194.259879
(3 pages)
19 July 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 194.26
(3 pages)
19 July 2018Satisfaction of charge 084714740001 in full (1 page)
19 July 2018Registration of charge 084714740002, created on 18 July 2018 (12 pages)
9 July 2018Sub-division of shares on 20 February 2018 (6 pages)
4 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided 20/02/2018
(10 pages)
25 April 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
23 April 2018Confirmation statement made on 14 March 2018 with updates (55 pages)
30 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
19 April 2017Confirmation statement made on 14 March 2017 with updates (57 pages)
19 April 2017Confirmation statement made on 14 March 2017 with updates (57 pages)
28 March 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 188.72
(8 pages)
28 March 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 188.72
(8 pages)
1 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 12/01/2017
(37 pages)
1 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 12/01/2017
(37 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 December 2016Director's details changed for Miss Emma Edwina Wheatley on 1 December 2016 (2 pages)
14 December 2016Director's details changed for Miss Emma Edwina Wheatley on 1 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James Yeomans on 1 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James Yeomans on 1 December 2016 (2 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 166.48
(8 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 166.48
(8 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 166.48
(8 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 166.48
(8 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 166.48
(8 pages)
12 April 2015Director's details changed for Mr Nicholas James Yeomans on 7 March 2015 (2 pages)
12 April 2015Director's details changed for Miss Emma Edwina Wheatley on 7 March 2015 (2 pages)
12 April 2015Director's details changed for Miss Emma Edwina Wheatley on 7 March 2015 (2 pages)
12 April 2015Director's details changed for Mr Nicholas James Yeomans on 7 March 2015 (2 pages)
12 April 2015Director's details changed for Mr Nicholas James Yeomans on 7 March 2015 (2 pages)
12 April 2015Director's details changed for Miss Emma Edwina Wheatley on 7 March 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 166.48
(8 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 166.48
(8 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 166.48
(8 pages)
23 December 2013Registration of charge 084714740001 (24 pages)
23 December 2013Registration of charge 084714740001 (24 pages)
23 September 2013Registered office address changed from Unit 7 Gunnery Terrace Cornwallis Road Woolwich London SE18 6SS England on 23 September 2013 (1 page)
23 September 2013Registered office address changed from Flat 4 Building 37 Cadogan Road London SE18 6RB England on 23 September 2013 (1 page)
23 September 2013Registered office address changed from Flat 4 Building 37 Cadogan Road London SE18 6RB England on 23 September 2013 (1 page)
23 September 2013Registered office address changed from Unit 7 Gunnery Terrace Cornwallis Road Woolwich London SE18 6SS England on 23 September 2013 (1 page)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 31/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
20 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 166.48
(4 pages)
20 August 2013Sub-division of shares on 31 July 2013 (5 pages)
20 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 166.48
(4 pages)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 31/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
20 August 2013Sub-division of shares on 31 July 2013 (5 pages)
20 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 166.48
(4 pages)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
5 August 2013Appointment of Miss Emma Edwina Wheatley as a director (2 pages)
5 August 2013Appointment of Miss Emma Edwina Wheatley as a director (2 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)