Company NameBrimstage Brewing Co. Ltd
DirectorsBenjamin John Matthew Young and Nathanial Joseph Peter Young
Company StatusActive
Company Number05308871
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)
Previous NameHome Farm Brewing Co. Ltd

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Secretary NameMr Graham Edward Tomkins
NationalityBritish
StatusCurrent
Appointed22 December 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gayton Parkway
Gayton Heswall
Wirral
Merseyside
CH60 3SY
Wales
Director NameMr Benjamin John Matthew Young
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(13 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
Director NameMr Nathanial Joseph Peter Young
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(13 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address26 Thingwall Road
Irby Wirral
Merseyside
CH61 3UE
Wales
Director NameNeil Young
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(1 week, 6 days after company formation)
Appointment Duration13 years, 1 month (resigned 18 January 2018)
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence Address102 Allport Road
Bromborough
Merseyside
CH62 6AQ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.brimstagebrewery.com
Email address[email protected]
Telephone0151 3421181
Telephone regionLiverpool

Location

Registered Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Neil Young
100.00%
Ordinary

Financials

Year2014
Net Worth£12,627
Cash£2
Current Liabilities£95,831

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

12 September 2007Delivered on: 20 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 July 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
14 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
14 July 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
14 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
28 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
19 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
6 June 2019Registered office address changed from 26 Thingwall Road Irby Wirral Merseyside CH61 3UE to 33 Thingwall Road Irby Wirral CH61 3UE on 6 June 2019 (1 page)
5 April 2019Director's details changed for Mr Nathanial Joseph Young on 1 December 2018 (2 pages)
4 April 2019Director's details changed for Mr Nathanial Joseph Young on 1 December 2018 (2 pages)
4 April 2019Director's details changed for Mr Benjamin John Matthew Young on 1 December 2018 (2 pages)
6 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
4 June 2018Notification of Benjamin John Matthew Young as a person with significant control on 18 January 2018 (2 pages)
4 June 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 2
(3 pages)
4 June 2018Notification of Nathanial Joseph Young as a person with significant control on 18 January 2018 (2 pages)
24 May 2018Appointment of Mr Benjamin John Matthew Young as a director on 18 January 2018 (2 pages)
24 May 2018Cessation of Neil Young as a person with significant control on 17 January 2018 (1 page)
24 May 2018Appointment of Mr Nathanial Joseph Young as a director on 18 January 2018 (2 pages)
24 May 2018Termination of appointment of Neil Young as a director on 18 January 2018 (1 page)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 March 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 January 2010Director's details changed for Neil Young on 2 October 2009 (2 pages)
15 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Neil Young on 2 October 2009 (2 pages)
15 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Neil Young on 2 October 2009 (2 pages)
19 December 2008Return made up to 09/12/08; full list of members (3 pages)
19 December 2008Return made up to 09/12/08; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
25 January 2008Return made up to 09/12/07; full list of members (2 pages)
25 January 2008Return made up to 09/12/07; full list of members (2 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
30 July 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
30 July 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
20 March 2007Return made up to 09/12/06; full list of members (6 pages)
20 March 2007Return made up to 09/12/06; full list of members (6 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 February 2006Registered office changed on 21/02/06 from: white stack, 102 allport rd bromborough wirral CH62 6AJ (1 page)
21 February 2006Registered office changed on 21/02/06 from: white stack, 102 allport rd bromborough wirral CH62 6AJ (1 page)
10 February 2006Return made up to 09/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2006Return made up to 09/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2005New secretary appointed (2 pages)
2 July 2005New director appointed (2 pages)
2 July 2005New secretary appointed (2 pages)
2 July 2005New director appointed (2 pages)
16 May 2005Company name changed home farm brewing co. LTD\certificate issued on 16/05/05 (2 pages)
16 May 2005Company name changed home farm brewing co. LTD\certificate issued on 16/05/05 (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
9 December 2004Incorporation (9 pages)
9 December 2004Incorporation (9 pages)