Beer Express Limited COCKERMOUTH


Beer Express started in year 1998 as Private Limited Company with registration number 03583280. The Beer Express company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Cockermouth at Unit 15. Postal code: CA13 0HT.

Currently there are 2 directors in the the firm, namely Michelle M. and Maureen M.. In addition one secretary - Michelle M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beer Express Limited Address / Contact

Office Address Unit 15
Office Address2 Derwent Mills Commercial Park
Town Cockermouth
Post code CA13 0HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03583280
Date of Incorporation Thu, 18th Jun 1998
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Michelle M.

Position: Director

Appointed: 01 April 2011

Michelle M.

Position: Secretary

Appointed: 19 March 2007

Maureen M.

Position: Director

Appointed: 01 June 2005

Timothy K.

Position: Secretary

Appointed: 25 March 2003

Resigned: 18 March 2007

Timothy K.

Position: Director

Appointed: 25 March 2003

Resigned: 18 March 2007

Alan R.

Position: Director

Appointed: 18 June 1998

Resigned: 14 June 2005

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 18 June 1998

Resigned: 18 June 1998

Ramesh S.

Position: Secretary

Appointed: 18 June 1998

Resigned: 25 March 2003

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 1998

Resigned: 18 June 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Jasbir N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jasbir N.

Notified on 6 April 2016
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 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth361 579392 398436 032465 007488 901       
Balance Sheet
Cash Bank On Hand    175 10793 214148 114207 3671 29085 641449 991220 544
Current Assets994 9091 375 1241 704 2591 589 3711 305 3141 515 2441 809 4641 497 4001 492 3971 545 6482 103 0811 870 574
Debtors666 608526 669491 723469 735354 457496 214602 213191 728155 898118 238170 609196 989
Net Assets Liabilities    488 901550 822641 021727 547741 7471 046 5141 411 3211 565 888
Other Debtors    71 852320 127265 53450 17935 23033 27679 19475 686
Property Plant Equipment    353 823352 269358 422373 057371 116633 6721 107 3601 091 726
Total Inventories    775 750925 8161 059 1371 098 3051 335 2091 341 7691 482 4811 453 041
Cash Bank In Hand47 603156 379262 079116 925175 107       
Intangible Fixed Assets  40 00030 00020 000       
Net Assets Liabilities Including Pension Asset Liability361 579392 398436 032465 007488 901       
Stocks Inventory280 698692 076950 4571 002 711775 750       
Tangible Fixed Assets388 762376 029391 247365 842353 823       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve361 578392 397436 031465 006488 900       
Shareholder Funds361 579392 398436 032465 007488 901       
Other
Version Production Software           1
Accumulated Amortisation Impairment Intangible Assets    30 00040 00053 333113 333128 333143 333150 000 
Accumulated Depreciation Impairment Property Plant Equipment    58 44464 77670 01573 22083 71192 811102 453118 087
Amounts Owed To Group Undertakings    190 63953 20153 2105 88066 458   
Average Number Employees During Period         333333
Bank Borrowings Overdrafts    145 030122 765105 889122 78968 841347 974538 932 
Corporation Tax Payable    12 70518 8291 549     
Creditors    145 030122 765105 8891 108 91468 841347 9741 313 716971 282
Dividends Paid On Shares      46 66736 66721 667   
Fixed Assets448 766436 133491 251455 846433 827422 273465 093469 728452 787700 3431 167 3641 151 730
Increase From Amortisation Charge For Year Intangible Assets     10 00013 33310 00015 00015 0006 667 
Increase From Depreciation Charge For Year Property Plant Equipment     6 3325 2396 20910 4919 1009 64215 634
Intangible Assets    20 00010 00046 66736 66721 6676 667  
Intangible Assets Gross Cost    50 00050 000100 000150 000150 000150 000  
Investments          60 00460 004
Investments Fixed Assets60 00460 10460 00460 00460 00460 00460 00460 00460 00460 00460 00460 004
Net Current Assets Liabilities154 432178 227143 223179 136204 550255 242286 914388 486365 310700 448789 365899 292
Number Shares Allotted 1111      1
Number Shares Issued Fully Paid     11     
Other Creditors    83 191433 144189 274333 649452 763268 9485 058 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       3 004    
Other Disposals Property Plant Equipment      5 0623 518    
Other Investments Other Than Loans          60 00460 004
Other Taxation Social Security Payable    52 39572 99572 05672 00938 46755 25425 502 
Par Value Share 111111     
Property Plant Equipment Gross Cost    412 267422 107428 437446 277454 827726 4831 209 8131 209 813
Provisions For Liabilities Balance Sheet Subtotal    4 4463 9285 0977 8787 5096 3036 4766 476
Taxation Including Deferred Taxation Balance Sheet Subtotal       7 8787 5096 3036 476 
Total Additions Including From Business Combinations Property Plant Equipment     4 77811 39221 3588 5503 250483 330 
Total Assets Less Current Liabilities603 198614 360634 474634 982638 377677 515752 007858 214818 0971 400 7911 956 7292 051 022
Total Increase Decrease From Revaluations Property Plant Equipment         268 406  
Trade Creditors Trade Payables    743 343466 805925 753356 199149 223425 418455 045304 114
Trade Debtors Trade Receivables    282 605176 087336 679141 549120 66884 96291 415121 303
Creditors Due After One Year231 641213 075186 753163 119145 030       
Creditors Due Within One Year840 4771 196 8971 561 0361 410 2351 100 764       
Instalment Debts Due After5 Years135 250119 000          
Intangible Fixed Assets Additions  50 000         
Intangible Fixed Assets Aggregate Amortisation Impairment50 00050 00060 00070 00080 000       
Intangible Fixed Assets Amortisation Charged In Period  10 00010 00010 000       
Intangible Fixed Assets Cost Or Valuation50 00050 000100 000100 000100 000       
Provisions For Liabilities Charges9 9788 88711 6896 8564 446       
Secured Debts233 097216 843198 287181 132163 521       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 7 83051 851679        
Tangible Fixed Assets Cost Or Valuation455 841446 671449 346426 189412 266       
Tangible Fixed Assets Depreciation67 07970 64258 09960 34758 443       
Tangible Fixed Assets Depreciation Charged In Period 11 65719 8859 5557 420       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 09432 4287 3079 324       
Tangible Fixed Assets Disposals 17 00049 17623 83613 923       
Amount Specific Advance Or Credit Directors 8 031286         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
Free Download (10 pages)

Company search

Advertisements