Bear Brewery Co Ltd GODALMING


Founded in 2014, Bear Brewery, classified under reg no. 08978610 is a active - proposal to strike off company. Currently registered at 9 Wayside Place GU7 1DE, Godalming the company has been in the business for 10 years. Its financial year was closed on Sunday 28th April and its latest financial statement was filed on 28th April 2021.

Bear Brewery Co Ltd Address / Contact

Office Address 9 Wayside Place
Office Address2 Catteshall Lane
Town Godalming
Post code GU7 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08978610
Date of Incorporation Fri, 4th Apr 2014
Industry Non-specialised wholesale trade
Industry Agents involved in the sale of a variety of goods
End of financial Year 28th April
Company age 10 years old
Account next due date Sat, 28th Jan 2023 (468 days after)
Account last made up date Wed, 28th Apr 2021
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Nimmitha D.

Position: Director

Appointed: 16 April 2014

Virutthasalam P.

Position: Director

Appointed: 23 January 2020

Resigned: 29 April 2020

Barbara H.

Position: Director

Appointed: 04 April 2014

Resigned: 29 November 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we researched, there is Nimmitha D. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Virutthasalam P. This PSC owns 25-50% shares. Then there is Hemaxi N., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Nimmitha D.

Notified on 1 January 2019
Nature of control: 25-50% shares

Virutthasalam P.

Notified on 23 January 2020
Ceased on 29 April 2020
Nature of control: 25-50% shares

Hemaxi N.

Notified on 15 January 2019
Ceased on 23 January 2020
Nature of control: 25-50% shares

Barbara H.

Notified on 4 April 2017
Ceased on 15 January 2019
Nature of 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 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-282021-04-28
Net Worth-5 642-22 476-26 922    
Balance Sheet
Debtors   11 10911 109  
Other Debtors   11 10911 109  
Current Assets14 3849 6878 67811 109100200100
Net Assets Liabilities  26 92211 0094001 2001 100
Cash Bank In Hand250      
Net Assets Liabilities Including Pension Asset Liability175-22 476-26 922    
Stocks Inventory150      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve174      
Shareholder Funds-5 642-22 476-26 922    
Other
Creditors  35 600100100  
Net Current Assets Liabilities1759 6878 67811 009100200100
Number Shares Issued Fully Paid    1  
Other Creditors   100100  
Par Value Share    1  
Total Assets Less Current Liabilities175-22 4768 67811 0094001 2001 100
Average Number Employees During Period    1  
Called Up Share Capital Not Paid Not Expressed As Current Asset    3001 0001 000
Creditors Due After One Year 32 16335 600    
Creditors Due Within One Year22532 163     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
Free Download (1 page)

Company search