The Hop Kettle Brewing Company Limited SWINDON


Founded in 2007, The Hop Kettle Brewing Company, classified under reg no. 06207495 is an active company. Currently registered at Hop Kettle Brewery Unit 4 Newcombe Drive SN2 1DZ, Swindon the company has been in the business for 17 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Tuesday 24th January 2017 The Hop Kettle Brewing Company Limited is no longer carrying the name The Real Food Pub Company.

The company has 2 directors, namely Thomas G., Stephen G.. Of them, Stephen G. has been with the company the longest, being appointed on 10 April 2007 and Thomas G. has been with the company for the least time - from 16 May 2008. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lucy G. who worked with the the company until 7 September 2007.

The Hop Kettle Brewing Company Limited Address / Contact

Office Address Hop Kettle Brewery Unit 4 Newcombe Drive
Office Address2 Hawksworth Industrial Estate
Town Swindon
Post code SN2 1DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06207495
Date of Incorporation Tue, 10th Apr 2007
Industry Public houses and bars
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Thomas G.

Position: Director

Appointed: 16 May 2008

Stephen G.

Position: Director

Appointed: 10 April 2007

Triodos Investments Limited

Position: Corporate Secretary

Appointed: 04 July 2007

Resigned: 30 November 2012

Douglas S.

Position: Director

Appointed: 04 July 2007

Resigned: 02 February 2018

Tlt Secretaries Limited

Position: Corporate Secretary

Appointed: 04 July 2007

Resigned: 01 May 2021

Triodos Investments Limited

Position: Corporate Director

Appointed: 04 July 2007

Resigned: 30 November 2012

Paul S.

Position: Director

Appointed: 10 April 2007

Resigned: 08 June 2007

Lucy G.

Position: Secretary

Appointed: 10 April 2007

Resigned: 07 September 2007

Thomas G.

Position: Director

Appointed: 10 April 2007

Resigned: 08 June 2007

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is Stephen G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Stephen G.

Notified on 16 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

The Real Food Pub Company January 24, 2017
The Clanfield Tavern June 28, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand207 869114 16269 140
Current Assets420 737322 232273 907
Debtors102 26187 78177 047
Net Assets Liabilities 430 166408 742
Other Debtors7 90513 80116 252
Property Plant Equipment247 613186 379269 549
Total Inventories93 606103 288110 719
Other
Amount Specific Advance Or Credit Directors1 4111 411418
Amount Specific Advance Or Credit Made In Period Directors  1 829
Amount Specific Advance Or Credit Repaid In Period Directors13 589  
Accumulated Depreciation Impairment Property Plant Equipment411 360562 673682 350
Amounts Owed By Group Undertakings18 66418 66418 664
Average Number Employees During Period161225
Creditors58 21478 4454 439
Current Asset Investments17 00117 00117 001
Finance Lease Liabilities Present Value Total  4 439
Increase From Depreciation Charge For Year Property Plant Equipment 151 313119 677
Investments In Group Undertakings17 00117 00117 001
Net Current Assets Liabilities362 523243 787143 632
Number Shares Issued Fully Paid 1 482 6521 482 652
Other Creditors3 8293 3031 535
Other Taxation Social Security Payable4 95417 974 
Par Value Share 00
Property Plant Equipment Gross Cost658 973749 052951 899
Total Additions Including From Business Combinations Property Plant Equipment 90 079202 847
Total Assets Less Current Liabilities610 136496 927413 181
Trade Creditors Trade Payables49 43157 168122 082
Trade Debtors Trade Receivables45 53733 94637 390

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
1575358.50 GBP is the capital in company's statement on Friday 3rd February 2023
filed on: 14th, April 2023
Free Download (3 pages)

Company search