Curious Brewery Limited BUNGAY


Curious Brewery Limited is a private limited company registered at St Peters Hall, St. Peter South Elmham, Bungay NR35 1NQ. Incorporated on 2021-01-15, this 3-year-old company is run by 8 directors.
Director Richard M., appointed on 03 May 2024. Director Julie H., appointed on 19 February 2024. Director Catherine V., appointed on 29 September 2023.
The company is classified as "licensed restaurants" (SIC: 56101), "manufacture of beer" (Standard Industrial Classification: 11050). According to Companies House information there was a name change on 2021-05-11 and their previous name was Holdco 0121 Limited.
The last confirmation statement was filed on 2023-01-21 and the deadline for the subsequent filing is 2024-02-04. What is more, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Curious Brewery Limited Address / Contact

Office Address St Peters Hall
Office Address2 St. Peter South Elmham
Town Bungay
Post code NR35 1NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 13138027
Date of Incorporation Fri, 15th Jan 2021
Industry Licensed restaurants
Industry Manufacture of beer
End of financial Year 31st March
Company age 3 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Richard M.

Position: Director

Appointed: 03 May 2024

Julie H.

Position: Director

Appointed: 19 February 2024

Catherine V.

Position: Director

Appointed: 29 September 2023

Hayley S.

Position: Director

Appointed: 29 September 2023

Matthew A.

Position: Director

Appointed: 29 September 2023

Wolfgang T.

Position: Director

Appointed: 29 September 2023

Derek J.

Position: Director

Appointed: 29 September 2023

Anton V.

Position: Director

Appointed: 29 September 2023

Julie H.

Position: Director

Appointed: 29 September 2023

Resigned: 19 February 2024

Stephen F.

Position: Director

Appointed: 29 September 2023

Resigned: 31 January 2024

Matthew A.

Position: Director

Appointed: 22 June 2022

Resigned: 29 September 2023

Stephen F.

Position: Director

Appointed: 23 May 2022

Resigned: 29 September 2023

Mark C.

Position: Director

Appointed: 02 August 2021

Resigned: 29 September 2023

Simon G.

Position: Director

Appointed: 02 August 2021

Resigned: 19 August 2022

Jon J.

Position: Director

Appointed: 15 January 2021

Resigned: 29 September 2023

Luke J.

Position: Director

Appointed: 15 January 2021

Resigned: 29 September 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we found, there is St Peter's Brewery Group Limited from Bungay, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Luke J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Jon J., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

St Peter's Brewery Group Limited

St Peters Hall St. Peter South Elmham, Bungay, Suffolk, NR35 1NQ, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 29 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Luke J.

Notified on 15 January 2021
Ceased on 29 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jon J.

Notified on 15 January 2021
Ceased on 8 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Holdco 0121 May 11, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand275 606317 851
Debtors438 294499 676
Net Assets Liabilities451 150-1 509 318
Other Debtors158 272120 779
Property Plant Equipment6 274 2526 193 903
Total Inventories310 536470 257
Other
Accumulated Depreciation Impairment Property Plant Equipment188 950412 679
Average Number Employees During Period3239
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 677 6451 677 645
Creditors5 806 018504 153
Disposals Decrease In Depreciation Impairment Property Plant Equipment -8
Finance Lease Liabilities Present Value Total 504 153
Future Minimum Lease Payments Under Non-cancellable Operating Leases133 838103 535
Increase From Depreciation Charge For Year Property Plant Equipment188 950223 737
Intangible Assets -9 498
Intangible Assets Gross Cost -9 498
Nominal Value Allotted Share Capital153153
Number Shares Issued Fully Paid15 29415 294
Other Creditors5 806 0187 363 101
Other Provisions Balance Sheet Subtotal580 589580 589
Other Taxation Payable20 43939 464
Par Value Share00
Property Plant Equipment Gross Cost6 463 2026 606 582
Provisions580 589580 589
Total Additions Including From Business Combinations Intangible Assets -9 498
Total Additions Including From Business Combinations Property Plant Equipment4 140 847143 380
Total Increase Decrease From Revaluations Property Plant Equipment2 322 355 
Trade Creditors Trade Payables156 179329 533
Trade Debtors Trade Receivables280 022378 897
Useful Life Intangible Assets Years 1
Useful Life Property Plant Equipment Years125

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Mon, 19th Feb 2024 new director was appointed.
filed on: 19th, February 2024
Free Download (2 pages)

Company search