Company NameBig Brew Limited
DirectorsSteven John Green and Michael Phillip Worrallo
Company StatusActive
Company Number10066767
CategoryPrivate Limited Company
Incorporation Date16 March 2016(8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven John Green
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address49 Kirkleatham Street
Redcar
TS10 1QX
Director NameMr Michael Phillip Worrallo
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Murrayfield Drive
Wirral
CH46 3RS
Wales

Location

Registered AddressSeagreen
Turner Street
Redcar
Cleveland
TS10 1AZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

3 July 2018Delivered on: 3 July 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Station public house, 1 coatham road, redcar, TS10 1RH.
Outstanding
3 July 2018Delivered on: 3 July 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Station public house, 1 coatham road, redcar, TS10 1RH.
Outstanding
7 April 2017Delivered on: 13 April 2017
Persons entitled: Ashley Business Cash Limited

Classification: A registered charge
Particulars: Station public house, 1 coatham road, redcar TS10 1RH registered with the hm land registry under CE125900.
Outstanding
7 April 2017Delivered on: 12 April 2017
Persons entitled: Ashley Business Cash Limited

Classification: A registered charge
Particulars: The station public house, 1 coatham road, redcar, TS10 1RH registered with hm land registry under CE125900.
Outstanding
21 February 2017Delivered on: 28 February 2017
Persons entitled: Cliff Court (Redcar) Developments Limited

Classification: A registered charge
Particulars: The station public house 1 coatham road redcar.
Outstanding

Filing History

23 March 2023Satisfaction of charge 100667670002 in full (1 page)
23 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
23 March 2023Satisfaction of charge 100667670003 in full (1 page)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
18 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
16 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
4 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 August 2019Registered office address changed from Central Chambers Business Centre 16 West Terrace Redcar TS10 1DP United Kingdom to Seagreen Turner Street Redcar Cleveland TS10 1AZ on 5 August 2019 (1 page)
8 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 July 2018Registration of charge 100667670004, created on 3 July 2018 (4 pages)
3 July 2018Registration of charge 100667670005, created on 3 July 2018 (9 pages)
25 May 2018Satisfaction of charge 100667670001 in full (4 pages)
3 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 April 2017Registration of charge 100667670003, created on 7 April 2017 (33 pages)
13 April 2017Registration of charge 100667670003, created on 7 April 2017 (33 pages)
12 April 2017Registration of charge 100667670002, created on 7 April 2017 (13 pages)
12 April 2017Registration of charge 100667670002, created on 7 April 2017 (13 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
28 February 2017Registration of charge 100667670001, created on 21 February 2017 (8 pages)
28 February 2017Registration of charge 100667670001, created on 21 February 2017 (8 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 2
(35 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 2
(35 pages)