Wye Valley Brewery Limited HEREFORDSHIRE


Wye Valley Brewery started in year 1993 as Private Limited Company with registration number 02830022. The Wye Valley Brewery company has been functioning successfully for 31 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 firm, namely Vernon A. and Peter A.. In addition one secretary - Vernon A. - is with the company. Currenlty, the firm lists one former director, whose name is William S. and who left the the firm on 30 September 2015. In addition, there is one former secretary - Christine A. who worked with the the firm until 22 November 2011.

This company operates within the HR7 4HG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0265586 . It is located at Wye Valley Brewery, Ledbury with a total of 14 cars.

Wye Valley Brewery 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 02830022
Date of Incorporation Thu, 24th Jun 1993
Industry Manufacture of beer
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (106 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Vernon A.

Position: Secretary

Appointed: 22 November 2011

Vernon A.

Position: Director

Appointed: 31 January 2003

Peter A.

Position: Director

Appointed: 01 July 1993

William S.

Position: Director

Appointed: 01 May 2014

Resigned: 30 September 2015

Christine A.

Position: Secretary

Appointed: 01 July 1993

Resigned: 22 November 2011

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1993

Resigned: 24 June 1993

London Law Services Limited

Position: Nominee Director

Appointed: 24 June 1993

Resigned: 24 June 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Wye Valley Brewery Holdings Limited from Stoke Lacy, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wye Valley Brewery Holdings Limited

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 06054450
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand2 559 9242 212 3823 646 6302 992 696
Current Assets3 777 5953 583 2576 168 2345 434 844
Debtors1 146 4141 293 3102 375 3442 311 114
Net Assets Liabilities3 728 0944 038 7774 452 6784 523 705
Other Debtors108 56027 13825 2547 226
Property Plant Equipment1 854 3551 899 1992 076 9934 328 424
Total Inventories71 25777 565146 260 
Other
Audit Fees Expenses6 0006 0007 1007 633
Accrued Liabilities Deferred Income210 89752 001103 373288 301
Accumulated Depreciation Impairment Property Plant Equipment3 200 8073 536 3703 892 3394 288 292
Additions Other Than Through Business Combinations Property Plant Equipment 380 407545 7132 789 300
Administrative Expenses2 297 4421 632 8512 474 1023 137 466
Amounts Owed By Group Undertakings209 225193 66727 628113 518
Amounts Owed To Group Undertakings510 8976 1731 206 1962 174 039
Average Number Employees During Period67626370
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  34 03722 884
Corporation Tax Payable23 990 237 642 
Corporation Tax Recoverable 39 128 155 000
Cost Sales8 263 0095 638 9789 575 59311 333 026
Creditors1 684 792113 399118 49490 779
Current Tax For Period195 88796 245374 098 
Deferred Income 133 079113 39993 719
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws24 771   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-15 01220 15749 332676 173
Depreciation Expense Property Plant Equipment350 915335 563357 316 
Dividends Paid600 000249 3021 532 4031 400 000
Dividends Paid On Shares Interim600 000249 3021 532 4031 400 000
Finance Lease Liabilities Present Value Total  24 77516 740
Finance Lease Payments Owing Minimum Gross  32 81024 775
Finished Goods Goods For Resale71 25777 565146 260131 034
Fixed Assets1 855 6051 900 4492 078 2434 329 674
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-128 780   
Further Item Tax Increase Decrease Component Adjusting Items-308-22 825-2 328676 173
Future Minimum Lease Payments Under Non-cancellable Operating Leases662 083633 389608 036464 209
Gain Loss On Disposals Property Plant Equipment-10 925-2509 000 
Government Grant Income113 707449 16826 447 
Gross Profit Loss3 196 6901 802 0954 789 145 
Increase Decrease In Current Tax From Adjustment For Prior Periods-19 296-29 163-2 328 
Increase From Depreciation Charge For Year Property Plant Equipment 335 563367 919497 335
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts5 295 717 
Interest Income On Bank Deposits3 413376184 
Interest Payable Similar Charges Finance Costs5 295 717701
Investments1 2501 2501 2501 250
Investments Fixed Assets1 2501 2501 2501 250
Net Current Assets Liabilities2 092 8032 378 7992 782 7321 250 786
Net Finance Income Costs3 4663761845 818
Operating Profit Loss896 069646 8482 367 939 
Other Creditors392 148397 276719 023621 599
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 950101 382
Other Disposals Property Plant Equipment  11 950141 916
Other Interest Income53  5 818
Other Interest Receivable Similar Income Finance Income3 4663761845 818
Other Operating Income Format1125 601477 60452 89694 888
Other Taxation Social Security Payable288 246232 295629 470485 346
Pension Other Post-employment Benefit Costs Other Pension Costs131 475113 069129 473178 114
Prepayments Accrued Income40 76614 24561 46172 224
Profit Loss707 890559 9851 946 3041 471 027
Profit Loss On Ordinary Activities Before Tax894 240647 2242 367 4062 147 200
Property Plant Equipment Gross Cost5 055 1625 435 5695 969 3328 616 716
Social Security Costs143 920121 958152 081 
Staff Costs Employee Benefits Expense1 839 8021 637 6742 111 5442 630 389
Taxation Including Deferred Taxation Balance Sheet Subtotal220 314240 471289 803965 976
Tax Decrease From Utilisation Tax Losses   -1 164
Tax Decrease Increase From Effect Revenue Exempt From Taxation4 4043 739143 90420 573
Tax Expense Credit Applicable Tax Rate169 906122 973449 807429 440
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   40 542
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings24 771   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss67920 26968 195100 515
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward   136 094
Tax Tax Credit On Profit Or Loss On Ordinary Activities186 35087 239421 102676 173
Total Assets Less Current Liabilities3 948 4084 279 2484 860 9755 580 460
Total Current Tax Expense Credit176 59167 082371 770 
Total Deferred Tax Expense Credit9 75920 157  
Total Operating Lease Payments105 501110 192127 348 
Trade Creditors Trade Payables258 614383 634462 083587 058
Trade Debtors Trade Receivables787 8631 019 1322 261 0011 963 146
Turnover Revenue11 459 6997 441 07314 364 738 
Wages Salaries1 564 4071 402 6471 829 9902 235 209
Director Remuneration16 51215 89712 10511 296

Transport Operator Data

Wye Valley Brewery
Address , Stoke Lacy
City Ledbury
Post code HR7 4HG
Vehicles 14

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 30th Apr 2023
filed on: 30th, January 2024
Free Download (27 pages)

Company search

Advertisements