Company NameSmall Beer Brew Co. Ltd
Company StatusActive
Company Number10185708
CategoryPrivate Limited Company
Incorporation Date18 May 2016(7 years, 11 months ago)
Previous NameSmall Beer Brewing Co. Limited

Business Activity

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

Directors

Director NameMr James John Grundy
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70-72 Verney Road
London
SE16 3DH
Director NameMr Felix Trewartha James
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(6 months after company formation)
Appointment Duration7 years, 5 months
RoleBrewer
Country of ResidenceEngland
Correspondence Address70-72 Verney Road
London
SE16 3DH
Director NameMr Duncan Garrood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(1 year, 12 months after company formation)
Appointment Duration5 years, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence Address70-72 Verney Road
London
SE16 3DH
Director NameMr Alexander David Smith
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70-72 Verney Road
London
SE16 3DH
Director NameMr James Clifford Fairbairn
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(1 year, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMarklye Marklye Lane
Rushlake Green
Heathfield
TN21 9PN
Director NameMr March Oliver Hancock
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(1 year, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Baronsmead Road
London
SW13 9RR
Director NameMiss Zoe Alicia Zambakides
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(1 year, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2024)
RoleFreelancer
Country of ResidenceEngland
Correspondence Address70-72 Verney Road
London
SE16 3DH
Secretary NameMiss Sophie Chapman
StatusResigned
Appointed14 May 2018(1 year, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2021)
RoleCompany Director
Correspondence Address59a Danby Street
London
SE15 4BT

Location

Registered Address70-72 Verney Road
London
SE16 3DH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

12 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued share capital of the company be sub divided 16/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 February 2021Memorandum and Articles of Association (49 pages)
11 February 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 147,361.8
(3 pages)
10 February 2021Sub-division of shares on 15 December 2020 (4 pages)
28 May 2020Confirmation statement made on 17 May 2020 with updates (5 pages)
19 March 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 143,230
(3 pages)
20 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2020Resolutions
  • RES13 ‐ Articles 27.3 and 28.2 are disapplied for the purposes of directors considering or voting in relation allotment of shares. 20/12/2019
(1 page)
15 January 2020Statement of capital following an allotment of shares on 8 January 2020
  • GBP 140,954
(3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
15 October 2019Appointment of Mr Duncan Garrood as a director on 14 May 2018 (2 pages)
14 October 2019Appointment of Miss Zoe Alicia Zambakides as a director on 14 May 2018 (2 pages)
11 August 2019Appointment of Miss Sophie Chapman as a secretary on 14 May 2018 (2 pages)
10 August 2019Appointment of Mr March Oliver Hancock as a director on 14 May 2018 (2 pages)
10 August 2019Appointment of Mr James Clifford Fairbairn as a director on 14 May 2018 (2 pages)
20 May 2019Director's details changed for Mr James John Grundy on 17 May 2019 (2 pages)
20 May 2019Confirmation statement made on 17 May 2019 with updates (6 pages)
2 April 2019Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to 70-72 Verney Road London SE16 3DH on 2 April 2019 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 June 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 133,928
(3 pages)
24 May 2018Confirmation statement made on 17 May 2018 with updates (6 pages)
24 May 2018Director's details changed for Mr James John Grundy on 18 May 2016 (2 pages)
9 May 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 128,571
(3 pages)
22 March 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 125,000
(3 pages)
18 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 January 2018Registered office address changed from 70-72 Verney Road London SE16 3DH United Kingdom to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 18 January 2018 (1 page)
18 January 2018Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
1 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
1 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
20 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
20 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
19 September 2017Registered office address changed from 59a Danby Street London London SE5 4BT England to 70-72 Verney Road London SE16 3DH on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 59a Danby Street London London SE5 4BT England to 70-72 Verney Road London SE16 3DH on 19 September 2017 (1 page)
4 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 105,357
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 105,357
(3 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
19 April 2017Statement of capital following an allotment of shares on 17 April 2017
  • GBP 100,000
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 17 April 2017
  • GBP 100,000
(3 pages)
28 March 2017Appointment of Mr Felix Trewartha James as a director on 17 November 2016 (2 pages)
28 March 2017Appointment of Mr Felix Trewartha James as a director on 17 November 2016 (2 pages)
27 September 2016Change of name notice (2 pages)
27 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-28
(2 pages)
27 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-28
(2 pages)
27 September 2016Change of name notice (2 pages)
18 May 2016Incorporation
Statement of capital on 2016-05-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 May 2016Incorporation
Statement of capital on 2016-05-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)