Electric Bear Brewing Company Ltd BATH


Electric Bear Brewing Company started in year 2014 as Private Limited Company with registration number 08845807. The Electric Bear Brewing Company company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bath at 11 Laura Place. Postal code: BA2 4BL. Since Thu, 26th Feb 2015 Electric Bear Brewing Company Ltd is no longer carrying the name Bearflat Brewing Company.

The firm has 2 directors, namely David H., Mary H.. Of them, David H., Mary H. have been with the company the longest, being appointed on 30 December 2021. As of 11 May 2024, there were 2 ex directors - Christopher L., Jacqueline L. and others listed below. There were no ex secretaries.

Electric Bear Brewing Company Ltd Address / Contact

Office Address 11 Laura Place
Town Bath
Post code BA2 4BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08845807
Date of Incorporation Wed, 15th Jan 2014
Industry Manufacture of beer
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

David H.

Position: Director

Appointed: 30 December 2021

Mary H.

Position: Director

Appointed: 30 December 2021

Christopher L.

Position: Director

Appointed: 01 October 2014

Resigned: 30 December 2021

Jacqueline L.

Position: Director

Appointed: 15 January 2014

Resigned: 30 December 2021

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats identified, there is Mary H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher L., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mary H.

Notified on 30 December 2021
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 30 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Christopher L.

Notified on 6 April 2016
Ceased on 30 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jacqueline L.

Notified on 6 April 2016
Ceased on 12 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bearflat Brewing Company February 26, 2015
Avon Star Brewing Company September 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-2 345-204 613       
Balance Sheet
Cash Bank In Hand2 6604 314       
Cash Bank On Hand 4 31418 75945 92118 7518 309272 584134 812105 774
Current Assets15 80773 928171 856263 364308 129250 883410 929303 443270 180
Debtors13 14759 724101 424150 823210 665181 06641 41578 160103 938
Net Assets Liabilities -204 613-218 147110 70713 02855 498-302-250 382-631 505
Net Assets Liabilities Including Pension Asset Liability-2 345-204 613       
Other Debtors 37 56533 59337 14344 500122 37118 14020 28931 289
Property Plant Equipment 239 442274 215341 586487 190465 436476 539344 633399 441
Stocks Inventory 9 890       
Tangible Fixed Assets63 860239 442       
Total Inventories 9 89051 67366 62078 71361 50896 93090 47160 468
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-2 445-204 713       
Shareholder Funds-2 345-204 613       
Other
Accumulated Depreciation Impairment Property Plant Equipment 43 40174 463110 842164 894213 545240 054347 294431 225
Average Number Employees During Period  5 129142020
Creditors 488 716594 982383 022570 138505 781636 757689 5521 090 030
Creditors Due After One Year 488 716       
Creditors Due Within One Year82 01229 267       
Finance Lease Liabilities Present Value Total 4 5491 92842 146102 85272 908143 675108 629118 780
Increase From Depreciation Charge For Year Property Plant Equipment  31 06236 37946 23948 65147 983135 14988 494
Net Current Assets Liabilities-66 20544 661102 620132 99895 97695 843159 91694 53759 084
Number Shares Allotted 100       
Number Shares Issued Fully Paid  10 52732 510 52732 510 52710 000 00010 000 00042 510 52742 510 527
Other Creditors 484 167593 054340 876467 286432 873443 082535 569936 777
Other Taxation Social Security Payable 3 86618 34533 82639 92414 69034 56944 0846 328
Par Value Share 10000000
Property Plant Equipment Gross Cost 282 843348 678452 428652 084678 981716 593691 927830 666
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 218 983       
Tangible Fixed Assets Cost Or Valuation63 860282 843       
Tangible Fixed Assets Depreciation 43 401       
Tangible Fixed Assets Depreciation Charged In Period 43 401       
Total Additions Including From Business Combinations Property Plant Equipment  65 835103 750155 36026 897248 75432 144158 547
Total Assets Less Current Liabilities-2 345284 103376 835511 067583 166561 279636 455439 170458 525
Trade Creditors Trade Payables 20 58645 48871 05589 21873 43091 33332 26375 000
Trade Debtors Trade Receivables 22 15967 831113 680166 16558 69523 27557 87172 649
Bank Borrowings Overdrafts      50 00045 35434 473
Disposals Decrease In Depreciation Impairment Property Plant Equipment      21 47427 9094 563
Disposals Property Plant Equipment      211 14256 81019 808
Increase Decrease In Property Plant Equipment      122 00016 411 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Mon, 15th Jan 2024
filed on: 24th, January 2024
Free Download (3 pages)

Company search