Big Penny Ltd LONDON


Big Penny started in year 2009 as Private Limited Company with registration number 07095615. The Big Penny company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at 1 Priestley Way. Postal code: E17 6AL. Since Friday 9th September 2022 Big Penny Ltd is no longer carrying the name Black Eagle Brewery.

The company has 2 directors, namely Frans K., Michael-George H.. Of them, Michael-George H. has been with the company the longest, being appointed on 1 February 2018 and Frans K. has been with the company for the least time - from 27 June 2022. As of 29 April 2024, there were 9 ex directors - Emma H., Malcolm H. and others listed below. There were no ex secretaries.

Big Penny Ltd Address / Contact

Office Address 1 Priestley Way
Office Address2 Walthamstow
Town London
Post code E17 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07095615
Date of Incorporation Fri, 4th Dec 2009
Industry Public houses and bars
Industry Manufacture of beer
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Frans K.

Position: Director

Appointed: 27 June 2022

Michael-George H.

Position: Director

Appointed: 01 February 2018

Emma H.

Position: Director

Appointed: 10 July 2018

Resigned: 28 June 2019

Malcolm H.

Position: Director

Appointed: 16 January 2014

Resigned: 27 July 2021

Andrew M.

Position: Director

Appointed: 16 January 2014

Resigned: 27 June 2022

Robert T.

Position: Director

Appointed: 16 January 2014

Resigned: 27 June 2022

Timothy B.

Position: Director

Appointed: 16 January 2014

Resigned: 31 May 2018

David G.

Position: Director

Appointed: 16 January 2014

Resigned: 27 June 2022

Geoffrey S.

Position: Director

Appointed: 16 January 2014

Resigned: 27 June 2022

James M.

Position: Director

Appointed: 04 December 2009

Resigned: 10 March 2020

Michael-George H.

Position: Director

Appointed: 04 December 2009

Resigned: 24 January 2013

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Michael-George H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Michael-George H.

Notified on 15 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Black Eagle Brewery September 9, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-5 697-65 903       
Balance Sheet
Cash Bank On Hand  260 103274 316189 3399 7931 108 151462 196103 419
Current Assets83 115144 062863 4781 241 7951 241 0231 016 3952 100 3231 109 316579 925
Debtors46 23894 964538 079766 175827 135912 622942 376573 758399 078
Net Assets Liabilities  1 228 0261 010 479866 022-121 2992 497 3611 857 5131 154 209
Other Debtors  114 886246 651468 768504 505906 741423 109335 442
Property Plant Equipment  1 142 2321 536 3321 806 6961 337 8611 872 5521 911 1801 787 001
Total Inventories  65 296201 304224 54993 98049 79673 362 
Cash Bank In Hand35 87739 363       
Intangible Fixed Assets14 87513 798       
Net Assets Liabilities Including Pension Asset Liability-5 697-65 903       
Stocks Inventory1 0009 735       
Tangible Fixed Assets29624 427       
Reserves/Capital
Called Up Share Capital200230       
Profit Loss Account Reserve-42 697-152 903       
Shareholder Funds-5 697-65 903       
Other
Audit Fees Expenses      9 00010 00013 500
Accrued Liabilities Deferred Income  100 96738 426117 280128 459140 05096 78264 136
Accumulated Amortisation Impairment Intangible Assets  36 76252 75784 772111 056   
Accumulated Depreciation Impairment Property Plant Equipment  288 444366 227509 3001 278 6021 263 280832 337976 662
Additions Other Than Through Business Combinations Property Plant Equipment   472 480465 446304 580880 716503 564391 382
Average Number Employees During Period    3936406576
Bank Borrowings Overdrafts       94 827250 000
Corporation Tax Recoverable  89 936108 06093 310115 316   
Creditors  127 907543 774628 5161 029 063247 62295 010271 574
Dividends Paid On Shares   68 12046 51121 359   
Finance Lease Liabilities Present Value Total  127 907287 704253 516204 698167 65995 01021 574
Finance Lease Payments Owing Minimum Gross    410 794389 709269 634169 946103 864
Fixed Assets15 17138 225 1 604 4521 853 2071 359 2201 872 552  
Further Item Creditors Component Total Creditors   256 070375 000780 00029 076  
Increase From Amortisation Charge For Year Intangible Assets   15 99532 01526 28415 075  
Increase From Depreciation Charge For Year Property Plant Equipment   77 783171 472167 611134 179398 945367 523
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment     602 971   
Intangible Assets  38 08068 12046 51121 359   
Intangible Assets Gross Cost  74 842120 877131 283132 415   
Investment Property Fair Value Model     1 871 088   
Issue Equity Instruments    849 979931 294   
Net Current Assets Liabilities-20 868-104 128175 621-50 199-358 669-451 456872 431223 240-179 321
Number Shares Issued Fully Paid   40 575     
Other Creditors  149 453256 070358 475225 42516 13719 42684 676
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    28 3991 280149 501829 887223 198
Other Disposals Intangible Assets      132 415  
Other Disposals Property Plant Equipment    52 0094 113361 347895 878371 236
Other Taxation Social Security Payable  126 205264 292361 78344 36550 88783 656195 726
Par Value Share   1     
Profit Loss     -1 918 6152 618 681-639 848-703 304
Property Plant Equipment Gross Cost  1 430 0791 902 5592 315 9962 616 4633 135 8322 743 5172 763 663
Provisions For Liabilities Balance Sheet Subtotal       181 897181 897
Total Assets Less Current Liabilities-5 697-65 9031 355 9331 554 2531 494 538907 7642 744 9832 134 4201 607 680
Trade Creditors Trade Payables  255 147544 296604 876589 040207 305516 449297 591
Trade Debtors Trade Receivables  333 257411 464265 057292 80135 635150 64963 636
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment       1 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment       1 
Creditors Due Within One Year103 983248 190       
Intangible Fixed Assets Additions 470       
Intangible Fixed Assets Aggregate Amortisation Impairment1251 672       
Intangible Fixed Assets Amortisation Charged In Period 1 547       
Intangible Fixed Assets Cost Or Valuation15 00015 470       
Share Premium Account36 80086 770       
Tangible Fixed Assets Additions 25 230       
Tangible Fixed Assets Cost Or Valuation41025 640       
Tangible Fixed Assets Depreciation1141 213       
Tangible Fixed Assets Depreciation Charged In Period 1 099       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Thursday 31st March 2022
filed on: 8th, March 2023
Free Download (12 pages)

Company search