Swinkels Family Brewers U.k. Limited BURTON-ON-TRENT


Founded in 1984, Swinkels Family Brewers U.k, classified under reg no. 01871974 is an active company. Currently registered at 20 High Street High Street DE13 9LT, Burton-on-trent the company has been in the business for 40 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 31st August 2018 Swinkels Family Brewers U.k. Limited is no longer carrying the name Bavaria (u.k.).

Currently there are 3 directors in the the company, namely Huub I., Peter-Jan S. and Constantijn S.. In addition one secretary - Hasan I. - is with the firm. Currently 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.

Swinkels Family Brewers U.k. Limited Address / Contact

Office Address 20 High Street High Street
Office Address2 Tutbury
Town Burton-on-trent
Post code DE13 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01871974
Date of Incorporation Fri, 14th Dec 1984
Industry
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Huub I.

Position: Director

Appointed: 14 December 2022

Hasan I.

Position: Secretary

Appointed: 05 September 2022

Peter-Jan S.

Position: Director

Appointed: 09 May 2018

Constantijn S.

Position: Director

Appointed: 09 May 2018

Roy T.

Position: Secretary

Resigned: 01 January 1998

Sean D.

Position: Secretary

Appointed: 01 July 2016

Resigned: 01 November 2022

Julie G.

Position: Secretary

Appointed: 11 August 2014

Resigned: 01 July 2016

Katherine N.

Position: Secretary

Appointed: 14 July 2014

Resigned: 11 August 2014

Robert P.

Position: Director

Appointed: 01 June 2014

Resigned: 15 January 2023

Franciscus S.

Position: Director

Appointed: 14 May 2003

Resigned: 09 May 2018

Julie G.

Position: Secretary

Appointed: 01 July 2001

Resigned: 14 July 2014

Michael T.

Position: Director

Appointed: 01 September 1999

Resigned: 08 November 2013

Marinus C.

Position: Director

Appointed: 01 April 1998

Resigned: 01 October 2002

Veronique N.

Position: Secretary

Appointed: 01 January 1998

Resigned: 01 July 2001

Peter S.

Position: Director

Appointed: 04 May 1991

Resigned: 14 May 2003

Roy T.

Position: Director

Appointed: 04 May 1991

Resigned: 01 January 2001

Company previous names

Bavaria (u.k.) August 31, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2 7084 3698 72625 243
Current Assets9 439 3336 778 2978 235 5106 822 720
Debtors9 309 9846 259 1298 010 9996 213 281
Property Plant Equipment1 28822 94923 74648 494
Total Inventories126 641514 799215 785584 196
Other
Accrued Liabilities Deferred Income554 643411 535764 083842 565
Accumulated Depreciation Impairment Property Plant Equipment115 092118 226123 499129 948
Amounts Owed By Group Undertakings4 888 1742 425 1624 563 1562 164 192
Amounts Owed To Group Undertakings5 323 3553 413 3124 165 5672 631 855
Average Number Employees During Period671113
Corporation Tax Recoverable16 62627 14617 2039 028
Creditors6 932 0594 180 5095 536 4464 081 084
Finished Goods126 641514 799215 785584 196
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 6442 6448 64420 644
Increase From Depreciation Charge For Year Property Plant Equipment 3 1345 2736 449
Net Current Assets Liabilities2 507 2742 597 7882 699 0642 741 636
Number Shares Issued Fully Paid 100100100
Other Taxation Social Security Payable11 11417 47989 25726 994
Par Value Share 111
Prepayments Accrued Income82 108123 631177 334121 016
Property Plant Equipment Gross Cost116 380141 175147 245178 442
Total Additions Including From Business Combinations Property Plant Equipment 24 7956 07031 197
Total Assets Less Current Liabilities2 508 5622 620 7372 722 8102 790 130
Trade Creditors Trade Payables205 698201 44891 91073 276
Trade Debtors Trade Receivables4 323 0763 683 1903 253 3063 919 045

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 13th, March 2023
Free Download (9 pages)

Company search