Bini Brew Co Ltd LEEDS


Bini Brew Co Ltd is a private limited company that can be found at Unit 11 Sheepscar House, Sheepscar Street South, Leeds LS7 1AD. Its total net worth is valued to be around 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2020-06-29, this 3-year-old company is run by 2 directors.
Director Nicholas R., appointed on 29 June 2020. Director James R., appointed on 29 June 2020.
The company is officially categorised as "wholesale of wine, beer, spirits and other alcoholic beverages" (Standard Industrial Classification code: 46342), "manufacture of beer" (Standard Industrial Classification: 11050).
The last confirmation statement was sent on 2023-06-28 and the deadline for the subsequent filing is 2024-07-12. What is more, the statutory accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Bini Brew Co Ltd Address / Contact

Office Address Unit 11 Sheepscar House
Office Address2 Sheepscar Street South
Town Leeds
Post code LS7 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 12701978
Date of Incorporation Mon, 29th Jun 2020
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Manufacture of beer
End of financial Year 30th June
Company age 4 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Nicholas R.

Position: Director

Appointed: 29 June 2020

James R.

Position: Director

Appointed: 29 June 2020

Richard T.

Position: Director

Appointed: 29 June 2020

Resigned: 02 June 2023

People with significant control

The register of PSCs that own or control the company includes 3 names. As we established, there is Nicholas R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is James R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard T., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas R.

Notified on 29 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James R.

Notified on 29 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard T.

Notified on 29 June 2020
Ceased on 2 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand3 9763 7703 038
Current Assets9 47313 68124 041
Debtors3 7141 98014 807
Net Assets Liabilities-8 813-50 889-128 303
Other Debtors347347346
Property Plant Equipment21 97680 532117 152
Total Inventories1 7837 9316 196
Other
Version Production Software  2 023
Accrued Liabilities1 0001 050500
Accumulated Depreciation Impairment Property Plant Equipment3 87827 92848 094
Additions Other Than Through Business Combinations Property Plant Equipment  56 786
Bank Borrowings Overdrafts 2 133 
Creditors40 26220 323254 941
Finance Lease Liabilities Present Value Total 20 32345 948
Increase From Depreciation Charge For Year Property Plant Equipment3 87824 05020 166
Loans From Directors 107 997169 621
Net Current Assets Liabilities-30 789-111 098-230 900
Other Creditors  15 599
Prepayments Accrued Income 1905 501
Property Plant Equipment Gross Cost25 854108 460165 246
Taxation Social Security Payable 58409
Total Assets Less Current Liabilities-8 813-30 566-113 748
Trade Creditors Trade Payables146 54423 147
Trade Debtors Trade Receivables2591 4435 643
Value-added Tax Payable 1 823-283
Merchandise1 7837 931 
Number Shares Issued Fully Paid33 
Par Value Share11 
Prepayments 190 
Recoverable Value-added Tax3 108  
Total Additions Including From Business Combinations Property Plant Equipment25 85482 606 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from Office 1, the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to 4 Ivy Court Ilkley LS29 9TX on 2023-12-21
filed on: 21st, December 2023
Free Download (1 page)

Company search