Church End Brewery Limited WARWICKSHIRE


Founded in 1994, Church End Brewery, classified under reg no. 02896499 is an active company. Currently registered at Ridge Lane CV10 0RD, Warwickshire the company has been in the business for thirty years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 11th March 2014 Church End Brewery Limited is no longer carrying the name Churchend Brewery.

At the moment there are 2 directors in the the firm, namely Rosemary E. and Stewart E.. In addition one secretary - Rosemary E. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Church End Brewery Limited Address / Contact

Office Address Ridge Lane
Office Address2 Nuneaton
Town Warwickshire
Post code CV10 0RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02896499
Date of Incorporation Wed, 9th Feb 1994
Industry Public houses and bars
Industry Manufacture of beer
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Rosemary E.

Position: Secretary

Appointed: 16 January 2001

Rosemary E.

Position: Director

Appointed: 09 February 1994

Stewart E.

Position: Director

Appointed: 09 February 1994

Lynn P.

Position: Secretary

Appointed: 01 September 1994

Resigned: 16 January 2001

Spencer Company Formations (delaware) Inc

Position: Corporate Nominee Director

Appointed: 09 February 1994

Resigned: 01 February 1994

Spencer Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 1994

Resigned: 01 February 1994

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 09 February 1994

Resigned: 01 February 1994

Michael P.

Position: Director

Appointed: 01 February 1994

Resigned: 16 January 2001

Stewart E.

Position: Secretary

Appointed: 01 February 1994

Resigned: 30 August 1994

Lynn P.

Position: Director

Appointed: 01 February 1994

Resigned: 16 January 2001

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Stewart E. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Rosemary E. This PSC owns 25-50% shares.

Stewart E.

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

Rosemary E.

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

Company previous names

Churchend Brewery March 11, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth587 280567 877603 709663 392594 851       
Balance Sheet
Cash Bank In Hand136 099155 370154 315180 517145 943       
Cash Bank On Hand    145 943191 625199 569317 949242 597568 313650 065586 909
Current Assets215 005238 235237 725288 171242 742288 566317 469445 512322 309685 802791 474713 644
Debtors39 90234 47330 89132 45337 63337 77945 33555 93629 36847 43052 57748 074
Intangible Fixed Assets    21 667       
Net Assets Liabilities    594 851683 387774 194876 134938 4161 005 9111 102 7351 186 439
Net Assets Liabilities Including Pension Asset Liability587 280567 877603 709663 392594 851       
Other Debtors    7 5107 7329 8147 7997 7967 9878 46212 131
Property Plant Equipment    968 3021 000 2581 035 049998 882964 118930 298912 502 
Stocks Inventory39 00448 39252 51975 20159 166       
Tangible Fixed Assets718 040689 256666 437684 894968 302       
Total Inventories    59 16659 16272 56571 62750 34470 05988 83278 661
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve586 280566 877602 709662 392593 851       
Shareholder Funds587 280567 877603 709663 392594 851       
Other
Accumulated Amortisation Impairment Intangible Assets    8 33318 33328 33330 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment    424 165470 028508 803550 209589 981618 916648 871136 247
Average Number Employees During Period    3946455153505654
Bank Borrowings    399 535360 223320 058279 064247 509   
Bank Borrowings Overdrafts    360 596320 084278 733236 709212 624398 514314 79944 000
Creditors    360 596320 084278 733236 709212 624398 514314 799121 000
Creditors Due After One Year187 430157 194130 229108 344360 596       
Creditors Due Within One Year129 035175 770145 624170 179240 614       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 78311 4797 8896 78013 65210 0902 841
Disposals Property Plant Equipment     3 49413 2829 0108 74419 20011 5464 393
Fixed Assets   684 894989 9691 011 9251 036 716998 882964 118930 298912 502884 673
Increase From Amortisation Charge For Year Intangible Assets     10 00010 0001 667    
Increase From Depreciation Charge For Year Property Plant Equipment     48 64650 25449 29546 55242 58740 04511 449
Intangible Assets    21 66711 6671 667     
Intangible Assets Gross Cost    30 00030 00030 00030 00030 00030 00030 000 
Intangible Fixed Assets Additions    30 000       
Intangible Fixed Assets Aggregate Amortisation Impairment    8 333       
Intangible Fixed Assets Amortisation Charged In Period    8 333       
Intangible Fixed Assets Cost Or Valuation    30 000       
Net Current Assets Liabilities85 97062 46592 101117 9922 12830 69655 561149 561219 022502 727534 232454 316
Number Shares Allotted 1 0001 0001 0001 000       
Number Shares Issued Fully Paid     1 0001 0001 0001 0001 0001 0001 000
Other Creditors    98 17683 37294 239100 79311 75512 45614 02313 669
Other Loans After Five Years By Instalments85 86062 74338 98014 553203 843       
Other Taxation Social Security Payable    61 45189 11290 782111 25245 04988 496118 061130 967
Par Value Share 11111111111
Property Plant Equipment Gross Cost    1 392 4671 470 2861 543 8521 549 0911 554 0991 549 2141 561 373941 380
Provisions For Liabilities Balance Sheet Subtotal    36 65039 15039 35035 60032 10028 60029 20031 550
Provisions For Liabilities Charges29 30026 65024 60031 15036 650       
Secured Debts216 902187 462157 201130 225399 535       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 11 05121 87255 991351 897       
Tangible Fixed Assets Cost Or Valuation1 011 7591 021 9081 021 1691 071 5671 392 467       
Tangible Fixed Assets Depreciation293 719332 652354 732386 673424 165       
Tangible Fixed Assets Depreciation Charged In Period 39 44436 95936 88342 616       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 51114 8794 9425 124       
Tangible Fixed Assets Disposals 90222 6115 59330 997       
Total Additions Including From Business Combinations Property Plant Equipment     81 31386 84814 24913 75214 31523 70511 352
Total Assets Less Current Liabilities804 010751 721758 538802 886992 0971 042 6211 092 2771 148 4431 183 1401 433 0251 446 7341 338 989
Trade Creditors Trade Payables    42 04845 24735 56241 55111 59845 96860 37870 692
Trade Debtors Trade Receivables    30 12330 04735 52148 13721 57239 44344 11535 943

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2023
filed on: 29th, January 2024
Free Download (10 pages)

Company search

Advertisements