The Tring Brewery Company Limited TRING


The Tring Brewery Company started in year 1992 as Private Limited Company with registration number 02715711. The The Tring Brewery Company company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Tring at Dunsley Farm. Postal code: HP23 6HA.

At the moment there are 2 directors in the the company, namely Andrew J. and Richard S.. In addition one secretary - Edith S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Tring Brewery Company Limited Address / Contact

Office Address Dunsley Farm
Office Address2 London Road
Town Tring
Post code HP23 6HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02715711
Date of Incorporation Tue, 19th May 1992
Industry Manufacture of beer
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Andrew J.

Position: Director

Appointed: 01 May 2000

Edith S.

Position: Secretary

Appointed: 31 January 2000

Richard S.

Position: Director

Appointed: 17 June 1992

John R.

Position: Director

Appointed: 15 January 1994

Resigned: 31 January 2000

John R.

Position: Secretary

Appointed: 15 January 1994

Resigned: 31 January 2000

Alexander M.

Position: Secretary

Appointed: 16 October 1992

Resigned: 10 January 1994

Alexander M.

Position: Director

Appointed: 16 October 1992

Resigned: 01 January 1994

Kerr H.

Position: Secretary

Appointed: 17 June 1992

Resigned: 16 October 1992

Kerr H.

Position: Director

Appointed: 17 June 1992

Resigned: 05 November 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1992

Resigned: 12 June 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 May 1992

Resigned: 17 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand334 855266 777473 301622 596745 761
Current Assets 530 634751 4651 005 1411 053 542
Debtors218 467202 407333 375283 845219 685
Net Assets Liabilities 743 068884 0151 168 5621 190 265
Other Debtors5656   
Property Plant Equipment330 785410 960397 249397 332372 674
Total Inventories80 45361 45075 25098 70088 096
Other
Accumulated Depreciation Impairment Property Plant Equipment525 446572 608618 719676 349733 637
Average Number Employees During Period   1515
Corporation Tax Payable56 15830 33193 44157 16777 402
Creditors190 923181 208247 304216 516218 556
Increase From Depreciation Charge For Year Property Plant Equipment 47 16246 11157 63057 288
Net Current Assets Liabilities 349 426504 161788 625834 986
Number Shares Issued Fully Paid 52 70052 700  
Other Creditors1 656    
Other Taxation Social Security Payable85 67767 05383 66995 34194 388
Par Value Share 11  
Property Plant Equipment Gross Cost856 232983 5671 015 9681 073 6811 106 311
Provisions For Liabilities Balance Sheet Subtotal 17 31817 39517 39517 395
Total Additions Including From Business Combinations Property Plant Equipment 127 33632 40157 71232 630
Total Assets Less Current Liabilities 760 386901 4101 185 9571 207 660
Trade Creditors Trade Payables47 43283 82470 19464 00846 766
Trade Debtors Trade Receivables218 411202 351333 375283 845219 685

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, September 2023
Free Download (9 pages)

Company search

Advertisements