Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BREW BROKERS LTD.

15 EPSOM ROAD, LEAMINGTON SPA, CV32 7AR,
Company Registration Number
10761928
Private Limited Company
Active

Company Overview

About Brew Brokers Ltd.
BREW BROKERS LTD. was founded on 2017-05-09 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Brew Brokers Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BREW BROKERS LTD.
 
Legal Registered Office
15 EPSOM ROAD
LEAMINGTON SPA
CV32 7AR
 
Previous Names
TOBEN INDUSTRIES LIMITED12/01/2018
Filing Information
Company Number 10761928
Company ID Number 10761928
Date formed 2017-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 06/06/2018
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 22:22:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BREW BROKERS LTD.

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARK JOHN BAYLISS
Director 2018-01-25
TOBY CHANTRELL
Director 2017-05-09
DANIEL JOHN ROWNTREE
Director 2018-01-25
BENJAMIN SMITH
Director 2017-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK JOHN BAYLISS BIG HUG BREWING LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
DANIEL JOHN ROWNTREE BIG HUG BREWING LIMITED Director 2014-02-28 CURRENT 2014-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK JOHN BAYLISS
2023-08-03APPOINTMENT TERMINATED, DIRECTOR TOBY CHANTRELL
2023-08-03APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN ROWNTREE
2022-06-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04SH0130/03/22 STATEMENT OF CAPITAL GBP 923.3914
2022-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/22 FROM 13 Regent Street London SW1Y 4LR England
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-06-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28SH0112/01/21 STATEMENT OF CAPITAL GBP 896.8841
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-11-03RP04SH01Second filing of capital allotment of shares GBP883.9742
2020-11-02RP04SH01Second filing of capital allotment of shares GBP816.8717
2020-10-12SH0121/08/20 STATEMENT OF CAPITAL GBP 828.6507
2020-07-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM Studio 414 Custard Factory 1 Gibb Street Digbeth Birmingham B9 4AA United Kingdom
2020-06-25SH0125/11/19 STATEMENT OF CAPITAL GBP 816.8897
2020-04-21AA01Previous accounting period shortened from 31/05/20 TO 31/03/20
2020-02-24AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-09-25SH0112/09/19 STATEMENT OF CAPITAL GBP 804.5911
2019-09-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-05-28RES13Resolutions passed:
  • Authority to allot 24/04/2019
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2019-05-27AP01DIRECTOR APPOINTED MR MARK EDWARD FISHLEIGH
2019-05-23SH0124/04/19 STATEMENT OF CAPITAL GBP 785.9166
2018-12-11AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02RP04CS01Second filing of Confirmation Statement dated 08/05/2018
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM 13 Old Milverton Road Leamington Spa CV32 6BA United Kingdom
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 323.5988
2018-06-19CS01Clarification A second filed CS01 (Shareholder information change) was registered on 02/11/2018.
2018-04-24CH01Director's details changed for Mr Christopher Mark John Bayliss on 2018-04-23
2018-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SMITH / 23/04/2018
2018-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN ROWNTREE / 23/04/2018
2018-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY CHANTRELL / 23/04/2018
2018-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/18 FROM Unit 7 Padangle House 270 Kingsland Road London E8 4DG England
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 323.6
2018-03-26SH0129/12/17 STATEMENT OF CAPITAL GBP 323.60
2018-03-26SH0115/12/17 STATEMENT OF CAPITAL GBP 84.31
2018-03-26SH0129/12/17 STATEMENT OF CAPITAL GBP 323.60
2018-03-26SH0115/12/17 STATEMENT OF CAPITAL GBP 84.31
2018-03-21SH02Sub-division of shares on 2017-11-30
2018-03-21SH08Change of share class name or designation
2018-02-26RES13SHARES SUBDIVISION/B INVESTMENT SHARES 30/11/2017
2018-02-26RES12VARYING SHARE RIGHTS AND NAMES
2018-02-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-26RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of variation of share rightsShares subdivision/b investment shares 30/11/2017Resolution of adoption of Articles of Association...
2018-02-26RES01ADOPT ARTICLES 30/11/2017
2018-02-26RES01ADOPT ARTICLES 30/11/2017
2018-02-23AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK JOHN BAYLISS
2018-02-23AP01DIRECTOR APPOINTED MR DANIEL JOHN ROWNTREE
2018-01-12RES15CHANGE OF COMPANY NAME 13/01/19
2018-01-12CERTNMCOMPANY NAME CHANGED TOBEN INDUSTRIES LIMITED CERTIFICATE ISSUED ON 12/01/18
2018-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-15PSC08Notification of a person with significant control statement
2017-12-15PSC07CESSATION OF TOBY CHANTRELL AS A PSC
2017-12-15PSC07CESSATION OF BENJAMIN SMITH AS A PSC
2017-12-12SH0126/08/17 STATEMENT OF CAPITAL GBP 380.50
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 380.5
2017-11-21SH0126/08/17 STATEMENT OF CAPITAL GBP 380.50
2017-06-16SH06Cancellation of shares. Statement of capital on 2017-05-09 GBP 196.50
2017-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY CHANTRELL / 14/06/2017
2017-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SMITH / 14/06/2017
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2017 FROM UNIT 7 PADANGIE HOUSE 270 KINGSLAND ROAD LONDON E8 4DG UNITED KINGDOM
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2017 FROM THE ACCOUNTANCY CLOUD 12-18 HOXTON STREET LONDON N1 6NG UNITED KINGDOM
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to BREW BROKERS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BREW BROKERS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BREW BROKERS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BREW BROKERS LTD.

Intangible Assets
Patents
We have not found any records of BREW BROKERS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BREW BROKERS LTD.
Trademarks
We have not found any records of BREW BROKERS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREW BROKERS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BREW BROKERS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where BREW BROKERS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREW BROKERS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BREW BROKERS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.