Wye Valley Brewery Holdings Limited HEREFORDSHIRE


Wye Valley Brewery Holdings started in year 2007 as Private Limited Company with registration number 06054450. The Wye Valley Brewery Holdings company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Herefordshire at The Brewery. Postal code: HR7 4HG.

At present there are 2 directors in the the company, namely Peter A. and Vernon A.. In addition one secretary - Michelle P. - is with the firm. As of 15 May 2024, there were 2 ex secretaries - Vernon A., Christine A. and others listed below. There were no ex directors.

Wye Valley Brewery Holdings Limited Address / Contact

Office Address The Brewery
Office Address2 Stoke Lacy
Town Herefordshire
Post code HR7 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06054450
Date of Incorporation Tue, 16th Jan 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Michelle P.

Position: Secretary

Appointed: 06 April 2015

Peter A.

Position: Director

Appointed: 16 January 2007

Vernon A.

Position: Director

Appointed: 16 January 2007

Vernon A.

Position: Secretary

Appointed: 22 November 2011

Resigned: 06 April 2015

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 January 2007

Resigned: 16 January 2007

Christine A.

Position: Secretary

Appointed: 16 January 2007

Resigned: 22 November 2011

Oakley Company Formation Services Limited

Position: Corporate Director

Appointed: 16 January 2007

Resigned: 16 January 2007

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As BizStats established, there is Cervisia Limited from Droitwich, United Kingdom. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Peter A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Vernon A., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cervisia Limited

The Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 11204763
Notified on 3 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Peter A.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Vernon A.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Peter A.

Notified on 6 April 2016
Ceased on 16 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Vernon A.

Notified on 6 April 2016
Ceased on 16 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 265 8031 930 7781 650 390924 287
Current Assets1 986 3672 142 5013 478 1653 690 266
Debtors720 564211 7231 827 7752 765 979
Other Debtors2 5745039 2784 560
Property Plant Equipment1 811 0311 791 7921 978 7142 968 123
Total Inventories 77 565146 260 
Other
Accrued Liabilities Deferred Income2 40060 7392 4002 400
Accumulated Depreciation Impairment Property Plant Equipment109 717128 956148 304174 632
Acquired Through Business Combinations Intangible Assets   1
Acquired Through Business Combinations Property Plant Equipment   576
Additions Other Than Through Business Combinations Intangible Assets   -52 339
Additions Other Than Through Business Combinations Property Plant Equipment  206 2701 015 737
Administrative Expenses 1 697 7032 557 7683 886 655
Average Number Employees During Period2222
Bank Borrowings 248 053  
Bank Borrowings Overdrafts 248 053  
Cash Cash Equivalents4 041 7184 301 0545 528 9164 373 229
Corporation Tax Payable 6844 91629 603
Corporation Tax Recoverable 39 128 155 000
Cost Sales 5 621 9469 521 64311 552 338
Creditors256 234235 200315 858216 002
Current Tax For Period 96 929402 32821 036
Deferred Income 113 39993 71974 039
Deferred Tax Asset Debtors   1 373
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 20 15749 332675 687
Dividends Paid Classified As Financing Activities-107 736-81 500-86 800-88 000
Dividends Paid To Owners Parent Classified As Financing Activities  -86 800-88 000
Equity Securities Held 1 2501 2501 250
Finance Lease Liabilities Present Value Total  24 77516 740
Finance Lease Payments Owing Minimum Gross  8 0358 035
Finished Goods Goods For Resale 77 565146 260154 057
Fixed Assets1 908 1341 888 8952 075 8173 065 226
Further Item Tax Increase Decrease Component Adjusting Items -13 74751 738-691 265
Gain Loss On Disposals Property Plant Equipment -2509 000 
Government Grant Income 449 16826 447 
Gross Profit Loss 1 821 5894 845 375 
Income Taxes Paid Refund Classified As Operating Activities  -95 514-421 761
Increase Decrease In Current Tax From Adjustment For Prior Periods -29 163-2 328 
Increase From Depreciation Charge For Year Property Plant Equipment 19 23919 34826 328
Intangible Assets   1
Intangible Assets Gross Cost   -52 339
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 5 251268 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  717 
Interest Income On Bank Deposits 7711 2966 531
Interest Paid Classified As Operating Activities -5 251-985-939
Interest Payable Similar Charges Finance Costs 5 251985939
Interest Received Classified As Investing Activities -771-1 296-12 349
Investments97 10397 10397 10397 103
Investments Fixed Assets97 10397 10397 10397 103
Investments In Subsidiaries97 10397 10397 10397 103
Net Cash Generated From Operations  -2 368 091-2 949 473
Net Current Assets Liabilities1 730 1331 907 301  
Net Finance Income Costs 7711 29612 349
Operating Profit Loss 615 8922 460 208 
Other Creditors238 680230 964935 204836 007
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 95051 497
Other Disposals Property Plant Equipment  11 95055 475
Other Interest Receivable Similar Income Finance Income 7711 29612 349
Pension Other Post-employment Benefit Costs Other Pension Costs24 00024 00024 00028 000
Percentage Class Share Held In Subsidiary 100100 
Prepayments Accrued Income1 59317 91465 6225 079
Profit Loss665 239239 4291 528 7281 389 366
Profit Loss On Ordinary Activities Before Tax 611 4122 460 519 
Property Plant Equipment Gross Cost1 920 7481 920 7482 127 0183 142 755
Social Security Costs 121 958152 081 
Staff Costs Employee Benefits Expense24 00024 00024 00028 000
Taxation Including Deferred Taxation Balance Sheet Subtotal 240 471289 803965 976
Tax Decrease From Utilisation Tax Losses 3 1911 400-1 164
Tax Decrease Increase From Effect Revenue Exempt From Taxation 3 739146 61620 573
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   31 761
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 21 87182 937107 610
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward   136 094
Tax Tax Credit On Profit Or Loss On Ordinary Activities 87 923449 332696 723
Total Assets Less Current Liabilities3 638 2673 796 196  
Total Borrowings 248 053  
Total Current Tax Expense Credit 67 766400 00021 036
Trade Creditors Trade Payables15 154384 59392 3615 283
Trade Debtors Trade Receivables 1 032 4112 294 1892 008 911
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   -206 270
Turnover Revenue 7 443 53514 367 018 
Wages Salaries 1 402 6471 829 9902 608 065

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to April 30, 2023
filed on: 30th, January 2024
Free Download (38 pages)

Company search

Advertisements