Gloucester Brewery Ltd GLOUCESTER


Founded in 2011, Gloucester Brewery, classified under reg no. 07775647 is an active company. Currently registered at Llanthony Warehouse GL1 2EH, Gloucester the company has been in the business for thirteen years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 3 directors, namely David L., Hugh J. and Geoff S.. Of them, Hugh J., Geoff S. have been with the company the longest, being appointed on 21 April 2023 and David L. has been with the company for the least time - from 22 April 2023. As of 28 March 2024, there was 1 ex director - Jared B.. There were no ex secretaries.

Gloucester Brewery Ltd Address / Contact

Office Address Llanthony Warehouse
Office Address2 The Docks
Town Gloucester
Post code GL1 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07775647
Date of Incorporation Thu, 15th Sep 2011
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Distilling, rectifying and blending of spirits
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

David L.

Position: Director

Appointed: 22 April 2023

Hugh J.

Position: Director

Appointed: 21 April 2023

Geoff S.

Position: Director

Appointed: 21 April 2023

Jared B.

Position: Director

Appointed: 15 September 2011

Resigned: 01 November 2023

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Jared B. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Gloucester Brewery Group Limited that entered Gloucester, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jared B.

Notified on 15 September 2016
Nature of control: 50,01-75% shares

Gloucester Brewery Group Limited

Llanthony Warehouse The Docks, Gloucester, Glos, GL1 2EH, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11934400
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth56 12913 311      
Balance Sheet
Cash Bank On Hand 61 91450 15538 5689 84715 49459 53363 391
Current Assets112 432155 879170 987221 613164 745129 489398 435656 325
Debtors68 92959 22765 627114 23478 05065 970268 030491 953
Net Assets Liabilities 13 31470 23078 45968 444172 689362 242324 456
Other Debtors   857    
Property Plant Equipment 134 918116 041110 247108 289199 888340 698503 996
Total Inventories 34 73855 20568 81176 84848 02570 872100 981
Cash Bank In Hand10 46261 914      
Stocks Inventory33 04134 738      
Tangible Fixed Assets98 456134 918      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve56 02913 211      
Shareholder Funds56 12913 311      
Other
Version Production Software    1111
Accumulated Amortisation Impairment Intangible Assets       1 444
Accumulated Depreciation Impairment Property Plant Equipment 74 16487 540103 115121 095163 258225 478306 665
Additions Other Than Through Business Combinations Intangible Assets       28 874
Additions Other Than Through Business Combinations Property Plant Equipment    16 020133 762203 030244 485
Administration Support Average Number Employees   78   
Average Number Employees During Period   78151517
Bank Borrowings Overdrafts 47 55665 08841 547    
Creditors 58 18274 505212 103190 159249 445513 994627 851
Disposals Decrease In Amortisation Impairment Intangible Assets       1 444
Fixed Assets   110 249108 289199 888340 698531 426
Increase From Depreciation Charge For Year Property Plant Equipment  21 76615 57717 98042 16362 22081 187
Intangible Assets       27 430
Intangible Assets Gross Cost       28 874
Net Current Assets Liabilities403-51 77540 34423 88925 414119 95683 15928 474
Number Shares Allotted 100  100100100100
Number Shares Issued Fully Paid  100100    
Other Creditors 10 6269 4173 870    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 390     
Other Disposals Property Plant Equipment  11 000     
Other Taxation Social Security Payable 36 28039 47140 169    
Par Value Share 111    
Property Plant Equipment Gross Cost 209 084203 581213 364229 384363 146566 176810 661
Provisions For Liabilities Balance Sheet Subtotal 11 65011 65010 26012 86337 97964 73264 732
Total Additions Including From Business Combinations Property Plant Equipment  5 4979 783    
Total Assets Less Current Liabilities98 85983 143156 385134 13682 87579 932225 139559 900
Trade Creditors Trade Payables 38 25828 12533 307    
Trade Debtors Trade Receivables 59 22965 62763 577    
Creditors Due After One Year42 73058 182      
Creditors Due Within One Year112 029207 654      
Provisions For Liabilities Charges 11 650      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on Wed, 1st Nov 2023
filed on: 1st, November 2023
Free Download (1 page)

Company search

Advertisements