Beer Exhibitions Limited FARNHAM


Beer Exhibitions started in year 1984 as Private Limited Company with registration number 01854870. The Beer Exhibitions company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Farnham at The History Room At Farnham Pottery Pottery Lane. Postal code: GU10 4QJ.

The company has 5 directors, namely John P., Keith H. and Simon M. and others. Of them, Victor B. has been with the company the longest, being appointed on 22 March 1995 and John P. has been with the company for the least time - from 1 August 2022. At present 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.

Beer Exhibitions Limited Address / Contact

Office Address The History Room At Farnham Pottery Pottery Lane
Office Address2 Wrecclesham
Town Farnham
Post code GU10 4QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01854870
Date of Incorporation Fri, 12th Oct 1984
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 40 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

John P.

Position: Director

Appointed: 01 August 2022

Keith H.

Position: Director

Appointed: 28 August 2018

Simon M.

Position: Director

Appointed: 28 August 2018

Phillip A.

Position: Director

Appointed: 14 July 2017

Victor B.

Position: Director

Appointed: 22 March 1995

Geoffrey J.

Position: Director

Appointed: 28 August 2018

Resigned: 31 July 2022

Ian S.

Position: Director

Appointed: 28 August 2018

Resigned: 25 October 2018

Peter M.

Position: Director

Appointed: 24 October 2013

Resigned: 14 July 2017

Chrisopher M.

Position: Director

Appointed: 06 July 2012

Resigned: 23 October 2013

Alan M.

Position: Secretary

Appointed: 26 October 2011

Resigned: 08 February 2021

Jane M.

Position: Secretary

Appointed: 30 May 2008

Resigned: 22 October 2010

Raymond P.

Position: Director

Appointed: 25 August 1998

Resigned: 24 September 2013

Keith A.

Position: Secretary

Appointed: 25 August 1998

Resigned: 23 October 2007

Paul B.

Position: Director

Appointed: 23 November 1994

Resigned: 25 August 1998

Owen W.

Position: Director

Appointed: 11 April 1992

Resigned: 20 January 2001

Walter C.

Position: Director

Appointed: 11 April 1992

Resigned: 31 December 2011

Anthony M.

Position: Secretary

Appointed: 11 April 1992

Resigned: 25 August 1998

People with significant control

The list of PSCs that own or control the company is made up of 18 names. As BizStats found, there is John P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Graeme M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John P.

Notified on 1 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael E.

Notified on 1 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Graeme M.

Notified on 1 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark B.

Notified on 1 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simon M.

Notified on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Amanda M.

Notified on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Raymond B.

Notified on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Howard L.

Notified on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony B.

Notified on 1 July 2021
Ceased on 30 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Pamela Q.

Notified on 1 July 2021
Ceased on 30 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard F.

Notified on 1 July 2016
Ceased on 30 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sarah R.

Notified on 1 July 2020
Ceased on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Phillip A.

Notified on 1 July 2017
Ceased on 1 July 2020
Nature of control: 75,01-100% voting rights

Tilotma C.

Notified on 1 July 2018
Ceased on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew L.

Notified on 1 July 2017
Ceased on 1 July 2018
Nature of control: 75,01-100% voting rights

Geoffrey J.

Notified on 1 July 2016
Ceased on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew L.

Notified on 1 July 2017
Ceased on 30 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Barbara W.

Notified on 1 July 2016
Ceased on 1 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand53853898836 44935 6861 6581 788
Current Assets  98850 53149 0611 658 
Debtors   3 5582 851  
Net Assets Liabilities383838-1 132-2 0393838
Other Debtors   3 5582 851  
Total Inventories   10 52410 524  
Other
Average Number Employees During Period2255555
Creditors50050045051 16350 6001 1201 250
Net Current Assets Liabilities538538538-632-1 539538538
Nominal Value Allotted Share Capital  38383838 
Number Shares Allotted   383838 
Other Creditors50050045051 16350 6001 1201 250
Par Value Share   111 
Total Assets Less Current Liabilities538538538-632-1 539538538

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 11th, April 2023
Free Download (4 pages)

Company search