Redemption Brewing Company Limited TOTTENHAM


Founded in 2009, Redemption Brewing Company, classified under reg no. 06811729 is an active company. Currently registered at Unit 16 Compass West Industrial Estate N17 0XL, Tottenham the company has been in the business for 15 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021.

The firm has 2 directors, namely Samantha R., Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 6 February 2009 and Samantha R. has been with the company for the least time - from 12 June 2014. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Redemption Brewing Company Limited Address / Contact

Office Address Unit 16 Compass West Industrial Estate
Office Address2 33 West Road
Town Tottenham
Post code N17 0XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06811729
Date of Incorporation Fri, 6th Feb 2009
Industry Manufacture of beer
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Samantha R.

Position: Director

Appointed: 12 June 2014

Andrew M.

Position: Director

Appointed: 06 February 2009

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Andrew M. This PSC and has 25-50% shares. The second entity in the PSC register is Samantha R. This PSC owns 25-50% shares.

Andrew M.

Notified on 1 January 2017
Nature of control: 25-50% shares

Samantha R.

Notified on 1 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand14 228134 4302 8671 712471259
Current Assets202 351327 112219 247104 060157 233135 095
Debtors101 218106 043112 31070 91698 53470 132
Net Assets Liabilities-87 89152 052-148 777-438 430-504 570-602 379
Other Debtors25 75725 84026 08119 70937 47115 135
Property Plant Equipment520 125444 182373 759305 683306 132250 735
Total Inventories86 90586 639104 07031 43258 22864 704
Other
Accumulated Amortisation Impairment Intangible Assets4806007208409601 080
Accumulated Depreciation Impairment Property Plant Equipment294 345374 952450 316519 586410 858464 052
Average Number Employees During Period 99876
Bank Borrowings Overdrafts20 00010 00043 54749 19628 54935 930
Corporation Tax Payable228 246187 681220 570224 069189 067164 260
Creditors222 833218 284218 814296 573412 710507 204
Depreciation Rate Used For Property Plant Equipment 1515151015
Disposals Decrease In Depreciation Impairment Property Plant Equipment    170 530 
Disposals Property Plant Equipment    342 775 
Fixed Assets520 845444 782374 239306 043306 372250 855
Increase From Amortisation Charge For Year Intangible Assets 120120120120120
Increase From Depreciation Charge For Year Property Plant Equipment 80 60875 36469 26961 80253 194
Intangible Assets720600480360240120
Intangible Assets Gross Cost 1 2001 2001 2001 2001 200
Net Current Assets Liabilities-20 482108 828433-192 513-255 477-372 109
Other Creditors145 335170 175104 96096 462126 003135 844
Other Taxation Social Security Payable35 32722 19737 21032 29649 62195 160
Property Plant Equipment Gross Cost814 470819 135824 075825 269716 990714 787
Provisions For Liabilities Balance Sheet Subtotal-24 500-24 500-24 500   
Total Additions Including From Business Combinations Property Plant Equipment   1 194234 497-2 203
Total Assets Less Current Liabilities500 363553 610374 672113 53050 895-121 254
Trade Creditors Trade Payables22 17115 91233 097118 619208 537240 270
Trade Debtors Trade Receivables75 46180 20361 72951 20761 06354 997

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Registration of charge 068117290004, created on 23rd November 2023
filed on: 11th, December 2023
Free Download (38 pages)

Company search

Advertisements