Three Shires Brewery Ltd WORCESTER


Three Shires Brewery started in year 2014 as Private Limited Company with registration number 09250069. The Three Shires Brewery company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Worcester at 7 Copenhagen Street. Postal code: WR1 2HB.

The company has 2 directors, namely Sam T., Patrick W.. Of them, Sam T., Patrick W. have been with the company the longest, being appointed on 14 June 2022. As of 14 May 2024, there was 1 ex director - Robert W.. There were no ex secretaries.

Three Shires Brewery Ltd Address / Contact

Office Address 7 Copenhagen Street
Town Worcester
Post code WR1 2HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09250069
Date of Incorporation Mon, 6th Oct 2014
Industry Public houses and bars
Industry Manufacture of beer
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Sam T.

Position: Director

Appointed: 14 June 2022

Patrick W.

Position: Director

Appointed: 14 June 2022

Robert W.

Position: Director

Appointed: 06 October 2014

Resigned: 15 June 2022

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we identified, there is Patrick W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sam T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Robert W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Patrick W.

Notified on 14 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Sam T.

Notified on 14 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Robert W.

Notified on 6 October 2016
Ceased on 15 June 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 1 9517 41824 40513 70751 024109 96271 281
Current Assets2 9335 02011 58559 36739 83183 773113 60678 406
Debtors1 8831 869 29 96221 12428 2491441 125
Net Assets Liabilities -23 975-41 2815 23640 45140 16259 47110 797
Other Debtors   29 34021 1248 249 1 125
Property Plant Equipment 20 07530 57641 55534 20740 47237 94526 219
Total Inventories 1 2004 1675 0005 0004 5003 5006 000
Cash Bank In Hand4101 951      
Net Assets Liabilities Including Pension Asset Liability-19 341-23 975      
Stocks Inventory6401 200      
Tangible Fixed Assets14 94020 075      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-19 441-24 075      
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 95914 02926 83442 28754 28166 99480 696
Additions Other Than Through Business Combinations Property Plant Equipment  18 27123 7848 10518 25910 1861 976
Amounts Owed By Group Undertakings Participating Interests     20 000  
Average Number Employees During Period 1236666
Bank Borrowings 5 60724 50330 067 50 00040 00044 444
Bank Overdrafts 2 0006 7478 800  10 0002 778
Creditors 5 8147 20561 84230 22631 16348 07045 938
Increase From Depreciation Charge For Year Property Plant Equipment  7 28912 80515 45311 99412 71313 702
Net Current Assets Liabilities613-7944 380-2 4759 60552 61065 53632 468
Other Creditors 3 0603 06039 5192373 6854 840 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  219     
Other Disposals Property Plant Equipment  700     
Property Plant Equipment Gross Cost 27 03444 60568 38976 49494 753104 939106 915
Provisions For Liabilities Balance Sheet Subtotal 2 0252 0253 7773 3612 9204 0103 446
Taxation Social Security Payable 754-2 60213 23923 41722 47833 23043 160
Total Assets Less Current Liabilities15 55319 28134 95639 08043 81293 082103 48158 687
Trade Creditors Trade Payables   2846 5725 000  
Trade Debtors Trade Receivables 1 869 622  144 
Amount Specific Advance Or Credit Directors     20 000  
Amount Specific Advance Or Credit Made In Period Directors     20 000  
Amount Specific Advance Or Credit Repaid In Period Directors      20 000 
Capital Employed-19 341-23 975      
Creditors Due After One Year32 04641 231      
Creditors Due Within One Year2 3205 814      
Number Shares Allotted100100      
Number Shares Allotted Increase Decrease During Period100       
Par Value Share11      
Provisions For Liabilities Charges2 8482 025      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions17 5199 515      
Tangible Fixed Assets Cost Or Valuation17 51927 034      
Tangible Fixed Assets Depreciation2 5796 959      
Tangible Fixed Assets Depreciation Charged In Period2 5794 380      
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 19th, July 2023
Free Download (7 pages)

Company search

Advertisements