You are here: bizstats.co.uk > a-z index > B list > B list

B & T Brewery Limited LONDON


Founded in 1993, B & T Brewery, classified under reg no. 02881228 is an active company. Currently registered at 43 Manchester Street W1U 7LP, London the company has been in the business for 31 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

There is a single director in the company at the moment - Michel D., appointed on 18 September 2013. In addition, a secretary was appointed - Lesley F., appointed on 1 December 1996. 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.

B & T Brewery Limited Address / Contact

Office Address 43 Manchester Street
Town London
Post code W1U 7LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02881228
Date of Incorporation Thu, 16th Dec 1993
Industry Manufacture of beer
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Michel D.

Position: Director

Appointed: 18 September 2013

Lesley F.

Position: Secretary

Appointed: 01 December 1996

Martin A.

Position: Director

Appointed: 18 September 2013

Resigned: 01 September 2021

John S.

Position: Secretary

Appointed: 18 December 1994

Resigned: 01 December 1996

Lewis S.

Position: Director

Appointed: 16 December 1993

Resigned: 07 December 2013

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 16 December 1993

Resigned: 16 December 1993

Philip M.

Position: Secretary

Appointed: 16 December 1993

Resigned: 18 December 1994

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1993

Resigned: 16 December 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Angela A. This PSC and has 25-50% shares. The second entity in the PSC register is Michel D. This PSC owns 25-50% shares. Moving on, there is Martin A., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Angela A.

Notified on 5 January 2022
Nature of control: 25-50% shares

Michel D.

Notified on 1 May 2016
Nature of control: 25-50% shares

Martin A.

Notified on 1 May 2016
Ceased on 5 January 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-31
Net Worth72 5704 173 
Balance Sheet
Cash Bank In Hand103 34878 884 
Cash Bank On Hand 78 88451 711
Current Assets299 691233 827183 167
Debtors113 55974 27169 136
Net Assets Liabilities 4 173-14 906
Net Assets Liabilities Including Pension Asset Liability72 5704 173 
Other Debtors 59 09749 937
Property Plant Equipment 253 809252 261
Stocks Inventory82 78480 672 
Tangible Fixed Assets257 989253 809 
Total Inventories 80 67262 320
Reserves/Capital
Called Up Share Capital22 
Profit Loss Account Reserve72 5684 171 
Shareholder Funds72 5704 173 
Other
Audit Fees Expenses9 850  
Accumulated Depreciation Impairment Property Plant Equipment 167 325182 026
Administrative Expenses1 269 1171 230 005 
Average Number Employees During Period  50
Bank Borrowings145 485137 917 
Bank Borrowings Overdrafts10 03310 216130 266
Cost Sales1 173 9321 121 644 
Creditors 137 917130 266
Creditors Due After One Year149 019137 917 
Creditors Due Within One Year336 091345 546 
Debtors Due Within One Year113 55974 271 
Depreciation Tangible Fixed Assets Expense15 16514 700 
Finance Lease Liabilities Present Value Total 3 534 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 22 00036 500
Gross Profit Loss1 237 3361 168 688 
Increase From Depreciation Charge For Year Property Plant Equipment  14 701
Interest Payable Similar Charges6 5786 307 
Net Current Assets Liabilities-36 400-111 719-133 863
Number Shares Allotted 2 
Obligations Under Finance Lease Hire Purchase Contracts After One Year3 534  
Obligations Under Finance Lease Hire Purchase Contracts Within One Year7 0683 534 
Operating Profit Loss-31 370-60 904 
Other Creditors 24 58835 395
Other Creditors Due Within One Year22 35124 588 
Other Interest Receivable Similar Income544214 
Other Operating Income411413 
Other Taxation Social Security Payable 73 54057 345
Par Value Share 1 
Profit Loss For Period-37 404-66 997 
Profit Loss On Ordinary Activities Before Tax-37 404-66 997 
Property Plant Equipment Gross Cost 421 134434 287
Provisions For Liabilities Balance Sheet Subtotal  3 038
Share Capital Allotted Called Up Paid22 
Tangible Fixed Assets Additions 10 520 
Tangible Fixed Assets Cost Or Valuation410 614421 134 
Tangible Fixed Assets Depreciation152 625167 325 
Tangible Fixed Assets Depreciation Charged In Period 14 700 
Taxation Social Security Due Within One Year76 39373 540 
Total Additions Including From Business Combinations Property Plant Equipment  13 153
Total Assets Less Current Liabilities221 589142 090118 398
Total Dividend Payment 1 400 
Trade Creditors Trade Payables 233 668214 074
Trade Creditors Within One Year220 246233 668 
Trade Debtors Trade Receivables 15 17419 199
Turnover Gross Operating Revenue2 411 2682 290 332 
Director Remuneration Benefits Excluding Payments To Third Parties82 80082 800 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Amended total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, March 2023
Free Download (8 pages)

Company search

Advertisements