The Harbour Brewing Company Limited WALLINGFORD


Founded in 2011, The Harbour Brewing Company, classified under reg no. 07741321 is an active company. Currently registered at 4 St Mary's Arcade OX10 0EY, Wallingford the company has been in the business for 13 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 5 directors, namely Jonathan C., Andrew T. and Paul H. and others. Of them, Edward L. has been with the company the longest, being appointed on 1 May 2016 and Jonathan C. and Andrew T. and Paul H. and Edward C. have been with the company for the least time - from 25 November 2022. As of 29 April 2024, there was 1 ex director - Richard R.. There were no ex secretaries.

This company operates within the PL30 5BB postal code. The company is dealing with transport and has been registered as such. Its registration number is OH2004953 . It is located at Trekillick Farm, Kirkland, Bodmin with a total of 1 cars.

The Harbour Brewing Company Limited Address / Contact

Office Address 4 St Mary's Arcade
Town Wallingford
Post code OX10 0EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07741321
Date of Incorporation Tue, 16th Aug 2011
Industry Manufacture of beer
End of financial Year 31st January
Company age 13 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Jonathan C.

Position: Director

Appointed: 25 November 2022

Andrew T.

Position: Director

Appointed: 25 November 2022

Paul H.

Position: Director

Appointed: 25 November 2022

Edward C.

Position: Director

Appointed: 25 November 2022

Edward L.

Position: Director

Appointed: 01 May 2016

Richard R.

Position: Director

Appointed: 16 August 2011

Resigned: 25 November 2022

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is St. Austell Brewery Company Limited from St. Austell, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is The Camel's Back Limited that put Wallingford, England as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Richard R., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

St. Austell Brewery Company Limited

63 Trevarthian Road, St. Austell, Cornwall, PL25 4BY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00107021
Notified on 25 November 2022
Nature of control: 25-50% voting rights
25-50% shares

The Camel's Back Limited

4 St Mary's Arcade, Wallingford, Oxfordshire, OX10 0EY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08106223
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Richard R.

Notified on 1 August 2016
Ceased on 25 November 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-262020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand47 932419 172283 12880 31241 044
Current Assets924 9611 391 792845 187  
Debtors556 386593 859239 096212 311270 878
Net Assets Liabilities-815 976-25 768-636 560-929 190549 999
Other Debtors  33112 66625 055
Property Plant Equipment1 409 4551 377 3461 260 0621 332 9701 336 725
Total Inventories320 643378 761254 545291 371407 959
Other
Accrued Liabilities 3 00018 522  
Accumulated Depreciation Impairment Property Plant Equipment568 542693 407823 851926 4091 049 024
Additions Other Than Through Business Combinations Property Plant Equipment 92 75645 579  
Amounts Owed By Group Undertakings Participating Interests  57 46248 39444 206
Amounts Owed By Related Parties10 29314 38657 461  
Amounts Owed To Group Undertakings Participating Interests    1 118
Amounts Owed To Related Parties 8 002   
Average Number Employees During Period1919181816
Bank Borrowings570 025502 056493 238  
Bank Borrowings Overdrafts  540 738436 484366 300
Creditors570 025523 127581 535613 104596 496
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -32 420-41 600-16 596
Disposals Property Plant Equipment  -32 420-50 000-41 490
Finance Lease Liabilities Present Value Total 21 07140 797115 546143 868
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment  34 100  
Increase From Depreciation Charge For Year Property Plant Equipment 124 865128 763144 158139 211
Net Current Assets Liabilities-1 655 406-879 987-1 052 406  
Number Shares Issued Fully Paid100114130  
Other Creditors2 347 2781 934 3461 611 10861 07486 328
Other Inventories320 643378 761322 963  
Other Payables Accrued Expenses2 5503 000   
Other Remaining Borrowings  47 500  
Other Taxation Payable  33 6698 20125 234
Par Value Share 11  
Prepayments8 2495 1376 774  
Property Plant Equipment Gross Cost1 977 9972 070 7532 083 9122 259 3792 385 749
Taxation Social Security Payable51 38559 85033 670  
Total Additions Including From Business Combinations Property Plant Equipment   225 466167 860
Total Assets Less Current Liabilities-245 951497 359207 656  
Total Borrowings570 025523 127581 535  
Trade Creditors Trade Payables111 186192 370150 744358 932529 149
Trade Debtors Trade Receivables537 844574 336174 530151 251201 617
Useful Life Property Plant Equipment Years   55

Transport Operator Data

Trekillick Farm
Address Kirkland
City Bodmin
Post code PL30 5BB
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (9 pages)

Company search

Advertisements