New Wharf Brewing Company Limited WINDSOR


Founded in 2016, New Wharf Brewing Company, classified under reg no. 10003827 is an active company. Currently registered at St Stephens House SL4 1RU, Windsor the company has been in the business for eight years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Tuesday 17th January 2017 New Wharf Brewing Company Limited is no longer carrying the name The Maidenhead Brewing.

The company has 2 directors, namely Ciaran M., Ryan M.. Of them, Ciaran M., Ryan M. have been with the company the longest, being appointed on 15 February 2016. As of 24 April 2024, our data shows no information about any ex officers on these positions.

New Wharf Brewing Company Limited Address / Contact

Office Address St Stephens House
Office Address2 Arthur Road
Town Windsor
Post code SL4 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10003827
Date of Incorporation Mon, 15th Feb 2016
Industry Manufacture of beer
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Ciaran M.

Position: Director

Appointed: 15 February 2016

Ryan M.

Position: Director

Appointed: 15 February 2016

Windsor Accountancy Limited

Position: Corporate Secretary

Appointed: 15 February 2016

Resigned: 02 September 2020

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Ciaran M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ryan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Ciaran M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan M.

Notified on 6 April 2016
Ceased on 25 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

The Maidenhead Brewing January 17, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth100     
Balance Sheet
Cash Bank On Hand 5702 1554365 570407
Current Assets 17 19545 45934 1608 0721 804
Debtors 16 62543 22933 6492 5021 397
Net Assets Liabilities -43 012-69 971-77 944-100 088-103 826
Other Debtors 10 11315 63219 2372 5021 397
Property Plant Equipment 1 6429 6297 1914 7522 313
Total Inventories  7575  
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Accrued Liabilities  2 8491 4262 8391 200
Accrued Liabilities Not Expressed Within Creditors Subtotal -2 088-2 849   
Accumulated Depreciation Impairment Property Plant Equipment 2532 5665 0047 4439 882
Additions Other Than Through Business Combinations Property Plant Equipment  10 300   
Average Number Employees During Period 34222
Bank Borrowings    11 9009 100
Creditors 61 849125 060119 29511 9009 100
Increase From Depreciation Charge For Year Property Plant Equipment 2532 3132 4392 4392 439
Net Current Assets Liabilities -44 654-79 601-85 135-92 940-97 039
Number Shares Issued Fully Paid 100100   
Other Creditors 40 53290 09595 67489 53290 269
Other Inventories  7575  
Par Value Share1 1   
Property Plant Equipment Gross Cost 1 89512 19512 19512 19512 195
Taxation Social Security Payable  11 0268 0526 5414 574
Total Assets Less Current Liabilities -43 012-67 122-77 944-88 188-94 726
Total Borrowings    11 9009 100
Trade Creditors Trade Payables 14 50521 09014 143  
Trade Debtors Trade Receivables 6 51227 59714 412  
Amount Specific Advance Or Credit Directors -311-1 801-1 801699699
Amount Specific Advance Or Credit Made In Period Directors    2 500 
Amount Specific Advance Or Credit Repaid In Period Directors  -1 490   
Other Taxation Social Security Payable 6 812    
Total Additions Including From Business Combinations Property Plant Equipment 1 895    
Number Shares Allotted100     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Wednesday 14th February 2024
filed on: 5th, March 2024
Free Download (3 pages)

Company search