Arundel Brewery Limited ARUNDEL


Arundel Brewery started in year 1992 as Private Limited Company with registration number 02765832. The Arundel Brewery company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Arundel at The Brewhouse Project. Postal code: BN17 7QL.

There is a single director in the company at the moment - Stuart W., appointed on 15 July 2015. In addition, a secretary was appointed - Stuart W., appointed on 12 December 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arundel Brewery Limited Address / Contact

Office Address The Brewhouse Project
Office Address2 Lyminster Road
Town Arundel
Post code BN17 7QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02765832
Date of Incorporation Thu, 19th Nov 1992
Industry Manufacture of beer
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Stuart W.

Position: Secretary

Appointed: 12 December 2016

Stuart W.

Position: Director

Appointed: 15 July 2015

Neil W.

Position: Director

Appointed: 29 January 2013

Resigned: 12 December 2016

Neil W.

Position: Secretary

Appointed: 29 January 2013

Resigned: 12 December 2016

Caroline P.

Position: Director

Appointed: 29 August 2003

Resigned: 29 January 2013

Derek H.

Position: Director

Appointed: 29 August 2003

Resigned: 29 January 2013

Derek H.

Position: Secretary

Appointed: 29 August 2003

Resigned: 29 January 2013

Jeremy O.

Position: Director

Appointed: 10 November 1999

Resigned: 18 October 2019

David S.

Position: Director

Appointed: 28 August 1998

Resigned: 29 August 2003

Stephen W.

Position: Secretary

Appointed: 28 August 1998

Resigned: 29 August 2003

Stephen W.

Position: Director

Appointed: 28 August 1998

Resigned: 16 November 2006

Ann F.

Position: Director

Appointed: 28 August 1998

Resigned: 29 August 2003

Stephen L.

Position: Director

Appointed: 24 November 1992

Resigned: 28 August 1998

Stephen L.

Position: Secretary

Appointed: 24 November 1992

Resigned: 28 August 1998

John R.

Position: Director

Appointed: 24 November 1992

Resigned: 28 August 1998

Angela M.

Position: Nominee Director

Appointed: 19 November 1992

Resigned: 24 November 1992

Margaret W.

Position: Nominee Secretary

Appointed: 19 November 1992

Resigned: 24 November 1992

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is Stuart W. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Stuart W.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth113 42726 63723 093      
Balance Sheet
Cash Bank On Hand      135 25422 325 
Current Assets128 789145 074138 676153 026131 791146 254258 404258 610147 791
Debtors87 33384 92175 19081 83973 69470 71549 510150 51886 791
Net Assets Liabilities   -33 812-104 345-149 597-116 932-24 563-219 066
Other Debtors   9 8267 4565 8036 96929 84229 919
Property Plant Equipment   97 97685 25080 10970 94766 27056 009
Total Inventories   71 18758 09775 53973 64085 76761 000
Net Assets Liabilities Including Pension Asset Liability113 42726 63723 093      
Stocks Inventory41 45660 15363 486      
Tangible Fixed Assets124 212131 441115 519      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve113 32726 53722 993      
Shareholder Funds113 42726 63723 093      
Other
Accumulated Amortisation Impairment Intangible Assets   19 99919 99919 99919 99919 999 
Accumulated Depreciation Impairment Property Plant Equipment   200 113212 490209 513222 676217 882212 841
Average Number Employees During Period   889888
Bank Borrowings Overdrafts   21 54121 09936 19442 90134 01431 282
Creditors   192 571218 393238 583264 807231 328231 540
Deferred Tax Asset Debtors       30 400 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    116 266211 775189 141114 66453 476
Increase From Depreciation Charge For Year Property Plant Equipment    16 02413 45713 28711 01711 139
Intangible Assets Gross Cost   19 99919 99919 99919 99919 999 
Net Current Assets Liabilities-275-80 506-74 43874 58346 09824 27786 528150 395-34 835
Other Creditors   192 571218 393238 583221 906197 314200 258
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 64716 43412415 81116 180
Other Disposals Property Plant Equipment    5 00019 99470816 83517 439
Other Taxation Social Security Payable   20 99813 55016 96662 06229 44947 381
Property Plant Equipment Gross Cost   298 089297 740289 622293 623284 152268 850
Provisions For Liabilities Balance Sheet Subtotal   13 80017 30015 4009 6009 9008 700
Total Additions Including From Business Combinations Property Plant Equipment    4 65111 8764 7097 3642 137
Total Assets Less Current Liabilities123 93750 93541 081172 559131 348104 386157 475216 66521 174
Trade Creditors Trade Payables   34 31749 88465 442101 36540 78084 303
Trade Debtors Trade Receivables   72 01366 23864 91242 54190 27656 872
Creditors Due After One Year10 5106 3521 782      
Creditors Due Within One Year129 064225 580213 114      
Fixed Assets124 212131 441115 519      
Intangible Fixed Assets Aggregate Amortisation Impairment19 99919 999       
Intangible Fixed Assets Cost Or Valuation19 99919 999       
Number Shares Allotted 100100      
Par Value Share 11      
Provisions For Liabilities Charges 17 94616 206      
Secured Debts34 46645 3359 998      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 34 74710 105      
Tangible Fixed Assets Cost Or Valuation240 450275 197274 036      
Tangible Fixed Assets Depreciation116 238143 756158 517      
Tangible Fixed Assets Depreciation Charged In Period 27 51824 229      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 468      
Tangible Fixed Assets Disposals  11 266      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 28th, July 2023
Free Download (12 pages)

Company search