Brilliant Beer Company Limited CHICHESTER


Founded in 2000, Brilliant Beer Company, classified under reg no. 04106265 is an active company. Currently registered at C/o Evans Weir The Victoria PO19 7LT, Chichester the company has been in the business for 24 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

At present there are 3 directors in the the company, namely Sean O., Joan O. and Timothy O.. In addition one secretary - Joan O. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael G. who worked with the the company until 25 April 2008.

Brilliant Beer Company Limited Address / Contact

Office Address C/o Evans Weir The Victoria
Office Address2 25 St Pancras
Town Chichester
Post code PO19 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04106265
Date of Incorporation Fri, 10th Nov 2000
Industry Other education not elsewhere classified
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Sean O.

Position: Director

Appointed: 12 September 2016

Joan O.

Position: Secretary

Appointed: 25 April 2008

Joan O.

Position: Director

Appointed: 10 May 2006

Timothy O.

Position: Director

Appointed: 18 December 2000

Nicholas W.

Position: Director

Appointed: 12 September 2016

Resigned: 03 February 2021

Andrew H.

Position: Director

Appointed: 19 December 2000

Resigned: 20 September 2005

Roger P.

Position: Director

Appointed: 19 December 2000

Resigned: 10 May 2006

Roger M.

Position: Director

Appointed: 19 December 2000

Resigned: 22 July 2002

Michael G.

Position: Secretary

Appointed: 18 December 2000

Resigned: 25 April 2008

Michael G.

Position: Director

Appointed: 18 December 2000

Resigned: 25 March 2003

Nominee Company Directors Limited

Position: Nominee Director

Appointed: 10 November 2000

Resigned: 10 November 2000

Nominee Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 2000

Resigned: 10 November 2000

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Timothy O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Joan O. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joan O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand 7 02713 40222 8575 0184 8234 584
Current Assets 7 02714 23422 857   
Debtors  832    
Other Debtors  832    
Property Plant Equipment7741 3911 3138046279714 483
Other
Accumulated Depreciation Impairment Property Plant Equipment3541 1702 3363 8174 5594 8249 760
Average Number Employees During Period21111  
Creditors10 18811 38722 08631 95719 92619 43730 263
Increase From Depreciation Charge For Year Property Plant Equipment3548161 1661 4817422654 936
Net Current Assets Liabilities-10 188-4 360-7 852-9 100-14 908-14 614-25 679
Other Creditors8 7807 58522 08631 95719 92619 34329 765
Other Taxation Social Security Payable1 4073 802   94498
Property Plant Equipment Gross Cost1 1282 5613 6494 6214 6215 62124 243
Total Additions Including From Business Combinations Property Plant Equipment1 1281 4331 088972 1 00018 622
Total Assets Less Current Liabilities-9 414-2 969-6 539-8 296-14 846-13 817-11 196
Trade Creditors Trade Payables1      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 9th, August 2023
Free Download (7 pages)

Company search

Advertisements