Company NameIn Good Company Brewing Ltd
DirectorsNathan Anthony Burkey and Stephen Peter Cox
Company StatusActive
Company Number11065849
CategoryPrivate Limited Company
Incorporation Date15 November 2017(6 years, 5 months ago)
Previous NameLion-Beer, Spirits & Wine (UK) Ltd

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Nathan Anthony Burkey
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Bermondsey Trading Estate Rotherhithe New
London
SE16 3LL
Director NameMr Stephen Peter Cox
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Bermondsey Trading Estate Rotherhithe New
London
SE16 3LL
Director NameStephanie Louise Nixon
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed15 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 7 68 York Street
Sydney
New South Wales
2000
Director NameMr Matthew John Purcell Tapper
Date of BirthAugust 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 7 68 York Street
Sydney
New South Wales
2000
Secretary NameElizabeth Mary Fay Davidson
StatusResigned
Appointed15 November 2017(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 7 64 York Street
Sydney
New South Wales
2000
Director NameMr Toby Jason Kelly Knowles
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(1 year, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBermondsey Trading Estate 22 Bermondsey Trading Es
Rotherhithe New Road
London
SE16 3LL
Director NameMr Triston Antony Rodon King
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed12 September 2019(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBermondsey Trading Estate 22 Bermondsey Trading Es
Rotherhithe New Road
London
SE16 3LL
Director NameMr Francis Anthony Markham
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2019(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBermondsey Trading Estate 22 Bermondsey Trading Es
Rotherhithe New Road
London
SE16 3LL
Director NameMr Thomas James Parkinson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(1 year, 10 months after company formation)
Appointment Duration9 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBermondsey Trading Estate 22 Bermondsey Trading Es
Rotherhithe New Road
London
SE16 3LL
Director NameMr Gordon Raymond Treanor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed10 January 2020(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBermondsey Trading Estate 22 Bermondsey Trading Es
Rotherhithe New Road
London
SE16 3LL
Director NameMs Melissa Jane Spence
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBermondsey Trading Estate 22 Bermondsey Trading Es
Rotherhithe New Road
London
SE16 3LL
Director NameMr Brian Gregory Bolger
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2022(4 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Bermondsey Trading Estate Rotherhithe New
London
SE16 3LL

Location

Registered AddressUnit 22 Bermondsey Trading Estate
Rotherhithe New Road
London
SE16 3LL
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

22 January 2021Director's details changed for Mr Triston Antony Rodon King on 20 January 2021 (2 pages)
10 January 2021Full accounts made up to 31 December 2019 (29 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
22 June 2020Appointment of Ms Melissa Jane Spence as a director on 15 June 2020 (2 pages)
22 June 2020Termination of appointment of Thomas James Parkinson as a director on 15 June 2020 (1 page)
3 March 2020Termination of appointment of Toby Jason Kelly Knowles as a director on 29 February 2020 (1 page)
3 February 2020Appointment of Mr Gordon Raymond Treanor as a director on 10 January 2020 (2 pages)
13 January 2020Auditor's resignation (2 pages)
12 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
14 October 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 61,587,147
(3 pages)
23 September 2019Termination of appointment of Stephanie Louise Nixon as a director on 20 September 2019 (1 page)
23 September 2019Termination of appointment of Elizabeth Mary Fay Davidson as a secretary on 18 September 2019 (1 page)
23 September 2019Appointment of Mr Toby Jason Kelly Knowles as a director on 12 September 2019 (2 pages)
23 September 2019Appointment of Mr Francis Anthony Markham as a director on 13 September 2019 (2 pages)
23 September 2019Appointment of Mr Thomas James Parkinson as a director on 16 September 2019 (2 pages)
23 September 2019Appointment of Mr Triston Antony Rodon King as a director on 12 September 2019 (2 pages)
19 August 2019Full accounts made up to 31 December 2018 (18 pages)
25 July 2019Registered office address changed from One Wood Street London EC2V 7WS United Kingdom to Bermondsey Trading Estate 22 Bermondsey Trading Estate Rotherhithe New Road London SE16 3LL on 25 July 2019 (1 page)
28 November 2018Confirmation statement made on 15 November 2018 with updates (3 pages)
25 January 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
15 November 2017Incorporation
Statement of capital on 2017-11-15
  • GBP 1
(41 pages)
15 November 2017Incorporation
Statement of capital on 2017-11-15
  • GBP 1
(41 pages)