You are here: bizstats.co.uk > a-z index > W list > WI list

Wibblers Brewery (farms) Limited SOUTHMINSTER


Founded in 2010, Wibblers Brewery (farms), classified under reg no. 07252634 is an active company. Currently registered at Wibblers Brewery CM0 7JW, Southminster the company has been in the business for fourteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Jeremy W., Abigayle W. and Philip W.. Of them, Abigayle W., Philip W. have been with the company the longest, being appointed on 13 May 2010 and Jeremy W. has been with the company for the least time - from 19 March 2012. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Wibblers Brewery (farms) Limited Address / Contact

Office Address Wibblers Brewery
Office Address2 Goldsands Road
Town Southminster
Post code CM0 7JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07252634
Date of Incorporation Thu, 13th May 2010
Industry Manufacture of beer
Industry Mixed farming
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Jeremy W.

Position: Director

Appointed: 19 March 2012

Abigayle W.

Position: Director

Appointed: 13 May 2010

Philip W.

Position: Director

Appointed: 13 May 2010

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Philip W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Abigayle W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jeremy W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip W.

Notified on 13 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Abigayle W.

Notified on 13 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Jeremy W.

Notified on 13 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 11 61621 0347 21313 3654 26397 6762 844799
Current Assets71 96083 94799 25388 652122 445100 417210 285147 225143 517
Debtors31 79233 15132 64125 86348 35433 58120 09485 88665 172
Net Assets Liabilities 41 08236 66723 97049 49114 99628 618-34 829-111 790
Other Debtors    2 6082 112 56 71138 255
Property Plant Equipment 62 781106 27898 811105 40292 73799 44789 17675 342
Total Inventories 39 18045 57855 57660 72662 57392 51558 49577 546
Cash Bank In Hand6 77411 616       
Net Assets Liabilities Including Pension Asset Liability37 67041 082       
Stocks Inventory33 39439 180       
Tangible Fixed Assets51 77862 781       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve37 66741 079       
Other
Accumulated Depreciation Impairment Property Plant Equipment 58 72181 029106 282126 111146 100167 871185 382200 979
Additions Other Than Through Business Combinations Property Plant Equipment  65 80517 78626 4207 32428 4817 2401 763
Average Number Employees During Period   121212121712
Bank Borrowings      105 00088 67663 385
Bank Overdrafts      8 092  
Corporation Tax Payable 539  797    
Creditors 42 447103 616102 173119 802119 568115 958122 231208 892
Finance Lease Liabilities Present Value Total 6 8806 5002 8342 083    
Increase From Depreciation Charge For Year Property Plant Equipment  22 30825 25319 82919 98921 77117 51115 597
Net Current Assets Liabilities31 20441 500-4 363-13 5213 440-19 15194 32724 994-65 375
Other Creditors 3 1883 3142 4059 7568 3162 7543 4245 211
Other Taxation Social Security Payable 5 31711 31712 39615 36511 7097972 827-3 201
Property Plant Equipment Gross Cost 121 502187 307205 093231 513238 837267 318274 558276 321
Provisions For Liabilities Balance Sheet Subtotal 9 66317 83116 73716 85116 09017 65617 82315 872
Total Assets Less Current Liabilities82 982104 281101 91585 290108 84273 586193 774114 1709 967
Trade Creditors Trade Payables 9 01411 19110 39515 50022 10629 84626 65446 518
Trade Debtors Trade Receivables 33 04432 57925 86345 74630 56819 66729 82227 668
Bank Borrowings Overdrafts Secured30 00030 000       
Capital Employed37 67041 082       
Creditors Due After One Year38 33353 536       
Creditors Due Within One Year40 75642 447       
Number Shares Allotted 3       
Par Value Share 1       
Provisions For Liabilities Charges6 9799 663       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Additions 28 773       
Tangible Fixed Assets Cost Or Valuation92 729121 502       
Tangible Fixed Assets Depreciation40 95158 721       
Tangible Fixed Assets Depreciation Charged In Period 17 770       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, December 2023
Free Download (7 pages)

Company search

Advertisements