Loud Shirt Brewing Co Ltd BRIGHTON


Founded in 2016, Loud Shirt Brewing, classified under reg no. 10031781 is an active company. Currently registered at Unit 5 Bell Tower Industrial Estate BN2 5RU, Brighton the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since July 21, 2016 Loud Shirt Brewing Co Ltd is no longer carrying the name Festival Beers.

The company has 2 directors, namely Elias A., Avanti S.. Of them, Elias A., Avanti S. have been with the company the longest, being appointed on 14 May 2021. As of 6 May 2024, there were 2 ex directors - Martyn B., Michael T. and others listed below. There were no ex secretaries.

Loud Shirt Brewing Co Ltd Address / Contact

Office Address Unit 5 Bell Tower Industrial Estate
Office Address2 Roedean Road
Town Brighton
Post code BN2 5RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10031781
Date of Incorporation Mon, 29th Feb 2016
Industry Manufacture of beer
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Elias A.

Position: Director

Appointed: 14 May 2021

Avanti S.

Position: Director

Appointed: 14 May 2021

Martyn B.

Position: Director

Appointed: 29 February 2016

Resigned: 14 May 2021

Michael T.

Position: Director

Appointed: 29 February 2016

Resigned: 14 May 2021

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Exploration Brewing Limited from Harrow, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Martyn B. This PSC owns 25-50% shares. Then there is Michael T., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Exploration Brewing Limited

Amba House 15 College Road, 4th Floor Kings Suite, Harrow, Middlesex, HA1 1BA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13262681
Notified on 14 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martyn B.

Notified on 6 April 2016
Ceased on 14 May 2021
Nature of control: 25-50% shares

Michael T.

Notified on 6 April 2016
Ceased on 14 May 2021
Nature of control: 25-50% shares

Company previous names

Festival Beers July 21, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-04-302022-03-312023-03-31
Net Worth-9 300      
Balance Sheet
Cash Bank On Hand    93417 5099 182
Current Assets28 09738 99144 95551 31518 05931 54041 117
Debtors    11 52910 38921 015
Net Assets Liabilities9 30050 81690 53693 026-116 979-4 981-109 811
Other Debtors    11 0918 94111 445
Property Plant Equipment    81 28779 62167 058
Total Inventories    5 5963 64210 920
Net Assets Liabilities Including Pension Asset Liability-9 300      
Reserves/Capital
Shareholder Funds-9 300      
Other
Accrued Liabilities Deferred Income     16 2954 450
Accumulated Amortisation Impairment Intangible Assets    1 3271 6301 630
Accumulated Depreciation Impairment Property Plant Equipment    81 69693 462111 641
Amounts Owed To Directors     13 50035 000
Amounts Owed To Group Undertakings Participating Interests     85 525178 427
Average Number Employees During Period      3
Comprehensive Income Expense    -23 953112 000 
Creditors39 70310 66912 80058 319216 628116 14239 559
Depreciation Rate Used For Property Plant Equipment     2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 764 
Disposals Property Plant Equipment     15 695 
Fixed Assets2 306136 445109 35993 88281 59079 62167 058
Increase From Amortisation Charge For Year Intangible Assets     303 
Increase From Depreciation Charge For Year Property Plant Equipment     20 53018 179
Intangible Assets    303  
Intangible Assets Gross Cost     1 6301 630
Net Current Assets Liabilities-11 60628 32232 1557 004-198 569-84 6021 558
Other Creditors    216 50230 617109
Other Taxation Social Security Payable    -105  
Profit Loss    -23 953112 000 
Property Plant Equipment Gross Cost    162 983173 082178 699
Total Additions Including From Business Combinations Property Plant Equipment     25 7955 617
Total Assets Less Current Liabilities-9 300170 367141 51486 878-116 979-4 98168 616
Trade Creditors Trade Payables    231  
Trade Debtors Trade Receivables    4381 4489 570
Advances Credits Directors    209 64013 50035 000
Advances Credits Made In Period Directors    260 142 21 500
Advances Credits Repaid In Period Directors     196 140 
Creditors Due Within One Year39 703      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, March 2024
Free Download (13 pages)

Company search