Goddards Brewery Limited SANDOWN


Goddards Brewery started in year 1989 as Private Limited Company with registration number 02338202. The Goddards Brewery company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Sandown at The Brewery Branstone Farm. Postal code: PO36 0LT. Since Thursday 24th April 1997 Goddards Brewery Limited is no longer carrying the name Tavern Supplies (i.o.w).

Currently there are 6 directors in the the company, namely Annabel G., Henrietta G. and Robert S. and others. In addition one secretary - Anthony G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Goddards Brewery Limited Address / Contact

Office Address The Brewery Branstone Farm
Office Address2 Hale Common
Town Sandown
Post code PO36 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02338202
Date of Incorporation Tue, 24th Jan 1989
Industry Manufacture of beer
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Annabel G.

Position: Director

Appointed: 05 April 2024

Henrietta G.

Position: Director

Appointed: 05 April 2024

Robert S.

Position: Director

Appointed: 06 April 2021

Xavier B.

Position: Director

Appointed: 23 June 2016

Anthony G.

Position: Director

Appointed: 20 November 2015

Richard H.

Position: Director

Appointed: 01 November 2010

Anthony G.

Position: Secretary

Appointed: 07 July 1994

Patrick B.

Position: Director

Appointed: 01 September 2013

Resigned: 01 January 2015

Patrick B.

Position: Director

Appointed: 01 August 2013

Resigned: 01 August 2013

Janet G.

Position: Director

Appointed: 08 July 1994

Resigned: 01 April 2019

Natasha A.

Position: Director

Appointed: 08 July 1994

Resigned: 12 July 2005

Anthony G.

Position: Director

Appointed: 07 July 1994

Resigned: 18 February 2014

Alix G.

Position: Director

Appointed: 07 July 1994

Resigned: 16 September 2023

Timothy M.

Position: Director

Appointed: 31 December 1992

Resigned: 07 July 1994

Martin T.

Position: Director

Appointed: 04 November 1992

Resigned: 07 July 1994

Timothy M.

Position: Secretary

Appointed: 28 October 1992

Resigned: 07 July 1994

John H.

Position: Director

Appointed: 02 January 1992

Resigned: 31 December 1992

Gwen L.

Position: Secretary

Appointed: 07 August 1991

Resigned: 28 October 1992

Ian G.

Position: Director

Appointed: 07 August 1991

Resigned: 31 December 1992

Robert O.

Position: Director

Appointed: 07 August 1991

Resigned: 31 October 1992

Ronald M.

Position: Director

Appointed: 07 August 1991

Resigned: 10 December 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Anthony G. This PSC has significiant influence or control over the company,.

Anthony G.

Notified on 16 April 2016
Nature of control: significiant influence or control

Company previous names

Tavern Supplies (i.o.w) April 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-454 296-461 035206 830202 123176 763       
Balance Sheet
Cash Bank On Hand    19 51727 12957 07639 33833 73289 0206 17718 558
Current Assets304 676325 894324 323382 976336 792332 625403 998381 647387 621389 226324 890358 515
Debtors221 072224 888236 825259 586259 673245 027266 379243 880244 982219 133243 722241 931
Net Assets Liabilities    176 763187 017200 893203 721220 168167 57799 616-61 511
Other Debtors    3 0083 628 1 4675 8435 7337 25316 106
Property Plant Equipment    69 210177 773176 180168 142184 667139 347185 538386 663
Total Inventories    57 60260 46980 54398 429108 90781 07374 99198 026
Cash Bank In Hand26 02837 56816 30736 28319 517       
Net Assets Liabilities Including Pension Asset Liability-454 296-461 035206 830202 123176 763       
Stocks Inventory57 57663 43871 19187 10757 602       
Tangible Fixed Assets114 798101 12196 26981 85469 210       
Reserves/Capital
Called Up Share Capital150 000150 000900 000900 000900 000       
Profit Loss Account Reserve-604 296-611 035-693 170-697 877-723 237       
Shareholder Funds-454 296-461 035206 830202 123176 763       
Other
Accumulated Depreciation Impairment Property Plant Equipment    360 474393 624421 626438 413461 260480 811507 777514 498
Amounts Owed By Related Parties       168 069168 369168 669168 969169 369
Average Number Employees During Period    1098109101113
Bank Borrowings         1 493  
Bank Borrowings Overdrafts         41 49335 00025 000
Creditors    229 23915 92517 15015 00613 13052 982145 053448 796
Increase From Depreciation Charge For Year Property Plant Equipment     33 42328 00224 71123 01720 21126 96655 073
Net Current Assets Liabilities116 757119 155129 815136 640107 55325 16941 86350 58548 63181 21259 131622
Nominal Value Allotted Share Capital        1   
Number Shares Issued Fully Paid        750 000   
Other Creditors    191 18815 92517 15015 00613 13011 489110 053423 796
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        170660 48 352
Other Disposals Property Plant Equipment        41034 345 55 211
Other Taxation Social Security Payable    24 56711 47328 52126 92726 49440 5727 4534 777
Property Plant Equipment Gross Cost    429 684571 397597 806606 555645 927620 158693 315901 161
Total Additions Including From Business Combinations Property Plant Equipment     143 89526 40917 17739 7828 57673 157263 057
Total Assets Less Current Liabilities231 555220 276226 084218 494176 763202 942218 043218 727233 298220 559244 669387 285
Trade Creditors Trade Payables    13 48423 28923 18018 67028 17811 13545 70455 537
Trade Debtors Trade Receivables    89 53573 95698 62374 34470 77044 73167 50056 456
Amounts Owed By Group Undertakings    167 130167 443167 756168 069    
Creditors Due After One Year685 851681 311          
Creditors Due Within One Year187 919206 739194 508246 336229 239       
Debtors Due After One Year-165 777-166 291-166 554-166 817        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     273 7 924    
Disposals Property Plant Equipment     2 182 8 428    
Number Shares Allotted 150 000750 000750 000750 000       
Other Loans After Five Years Not By Instalments685 851681 311          
Par Value Share 1111       
Provisions For Liabilities Charges  19 25416 371        
Share Capital Allotted Called Up Paid150 000150 000750 000750 000750 000       
Tangible Fixed Assets Additions 13 56413 9332 8774 065       
Tangible Fixed Assets Cost Or Valuation428 644418 303426 487425 619429 684       
Tangible Fixed Assets Depreciation313 846317 182330 217343 765360 474       
Tangible Fixed Assets Depreciation Charged In Period 18 79418 78517 29216 709       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 4585 7503 745        
Tangible Fixed Assets Disposals 23 9055 7503 745        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, September 2023
Free Download (11 pages)

Company search