Exmoor Ales Limited WIVELISCOMBE


Exmoor Ales started in year 1988 as Private Limited Company with registration number 02266063. The Exmoor Ales company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Wiveliscombe at Golden Hill Brewery. Postal code: TA4 2PW.

At present there are 2 directors in the the company, namely Robin P. and Jonathan P.. In addition one secretary - Penelope P. - 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 - Peter T. who worked with the the company until 26 May 2006.

This company operates within the TA4 2NY postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0203686 . It is located at Golden Hill Brewery, Old Brewery Road, Taunton with a total of 2 cars.

Exmoor Ales Limited Address / Contact

Office Address Golden Hill Brewery
Office Address2 Old Brewery Road
Town Wiveliscombe
Post code TA4 2PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02266063
Date of Incorporation Thu, 9th Jun 1988
Industry Manufacture of beer
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Robin P.

Position: Director

Appointed: 31 October 2016

Penelope P.

Position: Secretary

Appointed: 26 May 2006

Jonathan P.

Position: Director

Appointed: 26 May 2006

Marcus C.

Position: Director

Appointed: 05 December 2014

Resigned: 31 October 2016

Peter T.

Position: Secretary

Appointed: 10 September 1996

Resigned: 26 May 2006

Adrian N.

Position: Director

Appointed: 14 April 1994

Resigned: 26 May 2006

Peter T.

Position: Director

Appointed: 12 December 1991

Resigned: 26 May 2006

Colin G.

Position: Director

Appointed: 12 December 1991

Resigned: 06 May 1992

Adrian L.

Position: Director

Appointed: 12 December 1991

Resigned: 10 September 1996

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Jonathan P. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Jonathan P.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 0117 898102 73837 9732 827
Debtors250 000250 000250 000250 000250 000
Net Assets Liabilities440 112441 43476 846191 682194 619
Other Debtors52 81121 04631 30433 53293 867
Property Plant Equipment1 410 2381 512 0171 480 2581 424 5161 419 161
Total Inventories109 239134 473113 716157 160213 633
Other
Accrued Liabilities Deferred Income 49 07752 81248 36444 365
Accumulated Amortisation Impairment Intangible Assets1 9851 9851 9851 9851 985
Accumulated Depreciation Impairment Property Plant Equipment483 474539 495602 294654 881721 595
Amounts Owed By Parent Entities250 00075 94469 41064 84658 621
Amounts Owed To Directors 19 35419 35419 35419 354
Average Number Employees During Period2123232223
Bank Borrowings Overdrafts800 000773 9511 054 235847 027725 981
Creditors819 329858 4831 138 7671 020 380811 782
Depreciation Rate Used For Property Plant Equipment   55
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -14 001-4 500
Disposals Property Plant Equipment   -49 139-7 500
Finance Lease Liabilities Present Value Total19 32984 53284 53223 3533 949
Future Minimum Lease Payments Under Non-cancellable Operating Leases31 17896 73186 243  
Increase From Depreciation Charge For Year Property Plant Equipment 56 02062 79966 58871 214
Intangible Assets Gross Cost1 9851 9851 9851 9851 985
Nominal Value Allotted Share Capital58 39258 39258 39258 39258 392
Number Shares Issued Fully Paid 58 39258 39258 39258 392
Other Creditors467 323425 011295 464150 00081 852
Other Provisions Balance Sheet Subtotal26 97540 64040 64011 20627 110
Other Remaining Borrowings    36 368
Other Taxation Payable96 98796 409189 247197 512136 436
Par Value Share 1111
Property Plant Equipment Gross Cost1 893 7122 051 5122 082 5522 079 3972 140 756
Remaining Financial Commitments 2 0881 7442 3822 682
Total Additions Including From Business Combinations Property Plant Equipment 157 80031 04045 98468 859
Trade Creditors Trade Payables381 442253 377192 125279 500355 731
Trade Debtors Trade Receivables395 282317 68288 522412 710407 332
Useful Life Intangible Assets Years   1010
Useful Life Property Plant Equipment Years   55

Transport Operator Data

Golden Hill Brewery
Address Old Brewery Road , Wiveliscombe
City Taunton
Post code TA4 2PW
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 1st, July 2023
Free Download (11 pages)

Company search

Advertisements