Konigsberg Seven Bridges Breweries Ltd NEWARK


Founded in 2014, Konigsberg Seven Bridges Breweries, classified under reg no. 09171250 is an active company. Currently registered at Konigsberg Seven Bridges Breweries Ltd Meden Road NG22 9ZD, Newark the company has been in the business for 10 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31. Since 2015/05/05 Konigsberg Seven Bridges Breweries Ltd is no longer carrying the name Konigberg Breweries.

Currently there are 2 directors in the the firm, namely Julie P. and Graham L.. In addition one secretary - Graham L. - is with the company. As of 28 April 2024, there were 6 ex directors - Robert H., Richard S. and others listed below. There were no ex secretaries.

Konigsberg Seven Bridges Breweries Ltd Address / Contact

Office Address Konigsberg Seven Bridges Breweries Ltd Meden Road
Office Address2 Boughton
Town Newark
Post code NG22 9ZD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09171250
Date of Incorporation Tue, 12th Aug 2014
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Manufacture of beer
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Julie P.

Position: Director

Appointed: 11 August 2022

Graham L.

Position: Secretary

Appointed: 12 August 2014

Graham L.

Position: Director

Appointed: 12 August 2014

Robert H.

Position: Director

Appointed: 30 December 2016

Resigned: 11 August 2022

Richard S.

Position: Director

Appointed: 21 September 2016

Resigned: 18 June 2021

Maria L.

Position: Director

Appointed: 07 December 2015

Resigned: 26 September 2016

Toni O.

Position: Director

Appointed: 21 August 2015

Resigned: 07 December 2015

Matthew B.

Position: Director

Appointed: 05 May 2015

Resigned: 11 July 2018

Neil M.

Position: Director

Appointed: 05 May 2015

Resigned: 15 March 2016

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Graham L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Richard S. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard S.

Notified on 3 January 2017
Ceased on 21 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Konigberg Breweries May 5, 2015
Abbey Brewery April 10, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-19 048-172 319      
Balance Sheet
Cash Bank On Hand 3204 452     
Current Assets13 1373 37245 82741 18434 43929 95532 01936 524
Debtors3 9073 05245 543     
Net Assets Liabilities -172 319-342 854-577 592-552 434-714 475-837 947-840 874
Other Debtors 2 30833 981     
Property Plant Equipment 40 705292 212     
Total Inventories  550     
Cash Bank In Hand770320      
Stocks Inventory8 460       
Tangible Fixed Assets17 60040 705      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-19 049-172 320      
Shareholder Funds-19 048-172 319      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 1471 208    
Accumulated Depreciation Impairment Property Plant Equipment 4 52335 457     
Average Number Employees During Period  444433
Creditors 216 403532 672712 78378 74637 18322 50016 500
Fixed Assets17 60040 712292 219215 426148 93681 48922 08714 655
Increase From Depreciation Charge For Year Property Plant Equipment  30 934     
Investments Fixed Assets 77     
Net Current Assets Liabilities-36 648-213 031-484 274-672 807-622 624-758 781-837 534-839 029
Number Shares Issued Fully Paid  100     
Other Creditors 213 219150 799     
Other Taxation Social Security Payable 8641 544     
Par Value Share111     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4 7184 701    
Property Plant Equipment Gross Cost 45 228327 669     
Total Additions Including From Business Combinations Property Plant Equipment  282 441     
Total Assets Less Current Liabilities-19 048-172 319-192 055-456 174-473 688-677 292-815 447-824 374
Trade Creditors Trade Payables 2 3207 115     
Trade Debtors Trade Receivables 74411 562     
Creditors Due Within One Year49 785216 403      
Number Shares Allotted11      
Percentage Subsidiary Held 100      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 27 628      
Tangible Fixed Assets Cost Or Valuation17 60045 228      
Tangible Fixed Assets Depreciation 4 523      
Tangible Fixed Assets Depreciation Charged In Period 4 523      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/02/14
filed on: 17th, October 2023
Free Download (3 pages)

Company search

Advertisements