Company NameBeeble Liquor Limited
DirectorsMatthew Campbell Brauer and Nicola Jane Reed
Company StatusActive
Company Number11637259
CategoryPrivate Limited Company
Incorporation Date23 October 2018(5 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Matthew Campbell Brauer
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Sycamore Court
Royal Oak Yard
London
SE1 3TR
Director NameMrs Nicola Jane Reed
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address45 Lansdowne Road
London
W11 2LG

Location

Registered AddressReed Online
27-29 Macklin Street
London
WC2B 5LX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

17 November 2023Micro company accounts made up to 31 March 2023 (8 pages)
3 February 2023Confirmation statement made on 12 December 2022 with updates (4 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
27 September 2022Statement of capital following an allotment of shares on 23 August 2022
  • GBP 2,365.18
(8 pages)
16 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 September 2022Memorandum and Articles of Association (50 pages)
13 May 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
29 April 2022Amended micro company accounts made up to 31 March 2021 (3 pages)
27 April 2022Consolidation of shares on 28 March 2022 (4 pages)
26 April 2022Statement of capital following an allotment of shares on 30 March 2022
  • GBP 2,000
(3 pages)
31 March 2022Sub-division of shares on 28 March 2022 (7 pages)
15 March 2022Registered office address changed from Reed in Partnership 31 Amelia Street London SE17 3PY England to Reed Online 27-29 Macklin Street London WC2B 5LX on 15 March 2022 (1 page)
8 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 October 2021Registered office address changed from Eastcourt House Eastcourt Malmesbury SN16 9HP United Kingdom to Reed in Partnership 31 Amelia Street London SE17 3PY on 22 October 2021 (1 page)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
22 October 2020Confirmation statement made on 22 October 2020 with updates (3 pages)
27 May 2020Micro company accounts made up to 31 March 2020 (8 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
9 April 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
23 October 2018Incorporation
Statement of capital on 2018-10-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)