AB INBEV UK LIMITED

BUREAU, 90 FETTER LANE, LONDON, EC4A 1EN

Previous name: INBEV UK LIMITED (changed on 28-Feb-2012)
Previous name: INTERBREW UK LIMITED (changed on 29-Jul-2005)

Company Number: 03982132
Incorporation date: 27-Apr-2000
Status: Active
Entity type: Private Limited Company

SIC codes:
11050 Manufacture of beer





SUMMARY

This company is 24.8 years old and is currently active. It is controlled by Nimbuspath Limited. The company has positive equity (net assets) of GBP 83.7 million which has decreased from the previous year's figure of GBP 123.4 million. Retained earnings is negative (GBP -172.6 million), which means the company has aggregate losses since it's inception or it has paid more dividends than it can afford; given the company's age, this is a sign of serious financial problems. The company has 11 active officers (directors or partners) who are or were officers of 13 other companies, 2 (15.4%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are 2 court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2025
Accounts Filed: FULL (31-Dec-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2023 GBP 7,335,000 -114,672,000
31-Dec-2022 GBP 7,700,000 -91,462,000
31-Dec-2021 GBP -30,110,000 108,553,000
31-Dec-2018 GBP 4,587,122,000 24,031,000 30,998,000 14,392,000 22,788,000
31-Dec-2017 GBP 1,501,928,000 33,863,000 23,582,000 32,287,000 57,051,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2023 GBP 4,576,000 688,371,000 181,327,000 75,000,000 -172,598,000 83,729,000
31-Dec-2022 GBP 4,909,000 910,566,000 181,327,000 -57,926,000 123,401,000
31-Dec-2021 GBP 10,150,000 784,134,000 181,327,000 33,536,000 214,863,000
31-Dec-2018 GBP 489,019,000 858,140,000 -731,015,000 127,125,000
31-Dec-2017 GBP 628,051,000 446,839,000 78,098,000 858,140,000 -746,988,000 114,152,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2021 GBP -373.26% -676,813,000 858,140,000 181,327,000 514,658,500
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active James NORMAN 28 Jun 2022 19 Feb 2025 1 - 0
Resigned Alex O'CONNELL 04 Jan 2020 30 Sep 2021 0 - 1
Resigned Hina PARMAR 16 Sep 2019 04 Feb 2020 0 - 1
Resigned Megan Ruth PENNY 16 Aug 2019 09 Sep 2019 0 - 1
Resigned Kayleigh Anne WILSHAW 01 Jan 2019 16 Aug 2019 0 - 1
Resigned Natalie Louise WALKER 19 Sep 2017 01 Jan 2019 0 - 1
Resigned Kayleigh Anne WILSHAW 01 Dec 2016 19 Sep 2017 0 - 1
Resigned Natalie Louise WALKER 06 Oct 2015 01 Dec 2016 0 - 1
Resigned Kayleigh Anne WILSHAW 15 Dec 2011 06 Oct 2015 0 - 1
Resigned Anna TOLLEY 14 Aug 2009 15 Dec 2011 British 0 - 10
Resigned Claude Louis BAHOSHY 20 Nov 2007 14 Aug 2009 Legal Director British 0 - 28
Resigned Jemma Louise MCCAREY 26 Sep 2006 22 Nov 2007 British 0 - 9
Resigned Simon Gordon PHILLIPS 27 Jun 2003 26 Sep 2006 British 0 - 9
Resigned Deepak Kumar MALHOTRA 29 Jul 2002 26 Sep 2006 Solicitor British 0 - 175
Resigned Christopher WILLIAMS 07 Mar 2002 27 Jun 2003 British 4 - 10
Resigned Christopher WILLIAMS 02 Nov 2001 20 Nov 2001 British 4 - 10
Resigned Barbara Ann SILVERBERG 01 Jul 2000 25 Jun 2002 Lawyer Canadian 0 - 2
Resigned Catherine Elisabeth NOIRFALISSE 08 May 2000 01 Jul 2000 Senior Corporate Counsel Belgian 0 - 11

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Ewa CHAPPELL 10 Dec 2024 Legal & Corporate Affairs Director British 1 - 20 (0.0%)
Active Sunny MIRPURI 01 Feb 2024 Director British 1 - 00 (0.0%)
Active Christopher Steven KITCHING 23 Jan 2024 Director British 2 - 00 (0.0%)
Active Ashish THADANI 23 Nov 2023 Control Director Indian 1 - 00 (0.0%)
Active Arjun DUGGAL 26 Sep 2023 Commercial Director Indian 1 - 00 (0.0%)
Active Matthias CALMEYN 28 Jul 2022 Logistics Operations Director Bu West Belgian 1 - 00 (0.0%)
Active Brian PERKINS 31 Dec 2021 President Bu West British 1 - 00 (0.0%)
Active Matthew RODDY 15 Dec 2021 Finance Director British 8 - 33 (27.3%)
Active Cara SARGEANTSON 20 Oct 2020 Hr Director British 1 - 00 (0.0%)
Resigned Jean-David Alexis Fabien THUMELAIRE 20 Oct 2020 01 Feb 2024 Sales Director Belgian 0 - 10 (0.0%)
Active Mark Peter WINGFIELD DIGBY 20 Oct 2020 Sales Director British 1 - 00 (0.0%)
Resigned Evgeniya VLASOVA 10 Aug 2020 19 Apr 2023 Director Russian 0 - 10 (0.0%)
Active Josip VISKOVIC 10 Aug 2020 Brewery Operations Director Belgian 1 - 00 (0.0%)
Resigned Rowan CHIDGEY 04 Feb 2020 29 Sep 2020 Marketing Director British 0 - 10 (0.0%)
Resigned Timiko Naomi CRANWELL 04 Feb 2020 31 Mar 2024 Legal Director British 1 - 473 (6.3%)
Resigned Iain HALL 04 Feb 2020 05 Mar 2021 Sales Director British 0 - 10 (0.0%)
Resigned Ryan FRITSCH 04 Feb 2020 30 Sep 2020 On Trade Director American 0 - 10 (0.0%)
Resigned Oliver James DEVON 01 Jan 2019 23 Nov 2021 Finance Director British 0 - 173 (17.6%)
Resigned Martin Evert IJNTEMA 01 Jan 2019 29 Sep 2020 Sales Director Dutch 0 - 10 (0.0%)
Resigned Paula Nogueira LINDENBERG 01 Jan 2019 31 Dec 2021 President Bu West Brazilian 0 - 20 (0.0%)
Resigned Taner SU 20 Apr 2018 11 Jan 2019 Accountant British 0 - 80 (0.0%)
Resigned Andrew George WHITING 03 Apr 2018 04 Feb 2020 Legal Director British 2 - 100 (0.0%)
Resigned Paul (Known As Jerry) MAGUIRE 29 Jan 2018 01 Jan 2019 Sales Director British 0 - 10 (0.0%)
Resigned Tatiana STADUKHINA 20 Nov 2017 04 Feb 2020 Marketing Director American 0 - 10 (0.0%)
Resigned Rory MCLELLAN 06 Sep 2017 08 Oct 2021 Commercial Director British 0 - 20 (0.0%)
Resigned James Malcom ROWE 01 Aug 2017 17 Jan 2024 Uk Operations Director British 0 - 20 (0.0%)
Resigned Jens HOFFMANN 12 Jan 2017 30 Jun 2020 Supply Director Ger & Uk German 0 - 20 (0.0%)
Resigned Nicolas Katleen Jozef BARTHOLOMEEUSEN 01 Dec 2016 01 Jan 2019 Bbp Director Belgian 0 - 225 (22.7%)
Resigned Claire Louise RICHARDSON 01 Dec 2016 01 Sep 2020 People Director British 1 - 214 (18.2%)
Resigned Jason Gerard WARNER 19 May 2016 01 Jan 2019 Bu President British 0 - 30 (0.0%)
Resigned Nicholas John ROBINSON 08 Oct 2015 21 Jun 2017 Marketing Director British 12 - 51 (5.9%)
Resigned Iain Robert Lindley HALL 06 Oct 2015 01 Dec 2016 Budgeting & Business Performance Director British 0 - 214 (19.0%)
Resigned Peter Jonathon ROWE 06 Oct 2015 01 Dec 2016 On Trade Sales Director British 0 - 10 (0.0%)
Resigned Giuseppe CREMONA 06 Oct 2015 31 Aug 2017 Sales Director British 0 - 101 (10.0%)
Resigned Stephen Christopher MCALLISTER 21 May 2015 08 Apr 2016 Bu President British 0 - 121 (8.3%)
Resigned Rory MCLELLAN 02 Jun 2014 01 Dec 2016 People Director Uk British 0 - 236 (26.1%)
Resigned Pedro MIRANT-BORDE 25 Nov 2013 12 Jan 2017 Uk Brewery Operations Director Argentine 0 - 20 (0.0%)
Resigned Iain Edward Ross NEWELL 01 May 2013 01 Dec 2016 Marketing Director British 2 - 145 (31.3%)
Resigned Simon John HARRISON 01 Aug 2012 08 Apr 2016 Sales Director British 0 - 20 (0.0%)
Resigned Timothy James CLAY 01 Jan 2012 05 Apr 2013 Uk On Trade And Contract Markets Sales Director British 0 - 21 (50.0%)
Resigned Brendan Michael POWER 01 Jan 2012 30 Jun 2012 Sales Director British 0 - 10 (0.0%)
Resigned Ingeborg PLOCHAET 01 Dec 2011 01 Nov 2014 Bu President Belgian 0 - 121 (8.3%)
Resigned Anna Elizabeth TOLLEY 01 Dec 2011 03 Apr 2018 Legal Director British 0 - 285 (17.9%)
Resigned Ophelia JOHNS 21 Nov 2011 31 Mar 2014 Employee British And Belgian 0 - 101 (10.0%)
Resigned Lynette BROWN 31 Dec 2010 21 Nov 2011 Hr Business Partner British 0 - 101 (10.0%)
Resigned Clare LAKE 31 Dec 2010 01 Jan 2016 Finance Director British 0 - 111 (9.1%)
Resigned Timothy Edmund RATCLIFF 24 Mar 2010 31 Jan 2012 Director Of Procurement British 0 - 10 (0.0%)
Resigned Alistair William KEMP 24 Mar 2010 25 Mar 2015 Trade Marketing And Technical Sales Director British 0 - 20 (0.0%)
Resigned Paul Graham JOYNER 24 Mar 2010 30 Jun 2013 Sales Operations Director British 0 - 20 (0.0%)
Resigned Bhavesh MISTRY 17 Jul 2009 03 Sep 2010 Finance And Ibs Director British And Canadian 0 - 554 (7.3%)
Resigned Rosanna LONGOBARDI 01 Mar 2008 31 Dec 2010 People Director British 0 - 121 (8.3%)
Resigned Stuart Murray MACFARLANE 01 Mar 2008 01 Dec 2011 Company Director British 1 - 152 (12.5%)
Resigned Roberto SCHUBACK 07 Nov 2007 17 Jul 2009 Finance Director Brazilian 0 - 141 (7.1%)
Resigned Giuseppe CREMONA 07 Nov 2007 01 Mar 2008 People Director British 0 - 101 (10.0%)
Resigned Alison Joanne BRANEY 07 Nov 2007 30 Apr 2008 Director British 1 - 124 (30.8%)
Resigned Steven KITCHING 31 Jul 2007 30 Jun 2008 Director British 0 - 161 (6.3%)
Resigned Claude Louis BAHOSHY 29 Jan 2007 29 Apr 2011 Legal Director British 0 - 285 (17.9%)
Resigned David ALLARD 16 Jun 2006 31 Jul 2007 Accountant British 0 - 81 (12.5%)
Resigned Richard Steven Laycock EVANS 16 Jun 2006 01 Mar 2008 General Manager British 0 - 144 (28.6%)
Resigned Julie Dawn WELCH 16 Jun 2006 07 Nov 2007 People Director British 0 - 131 (7.7%)
Resigned Colin Albert PEDRICK 02 Aug 2005 16 Jun 2006 Chief Executive British 0 - 50 (0.0%)
Resigned Lesley Margaret SHAW 02 Aug 2005 15 Dec 2006 Legal Director British 0 - 71 (14.3%)
Resigned Matthew Adam STANTON 18 Feb 2004 16 Jun 2006 Director British 0 - 182 (11.1%)
Resigned Steven Anthony CAHILLANE 09 Dec 2003 02 Aug 2005 Chief Executive British 0 - 60 (0.0%)
Resigned Deepak Kumar MALHOTRA 29 Jul 2002 26 Sep 2006 Solicitor British 0 - 175125 (71.4%)
Resigned Sabine Anne MERSCH 22 Mar 2001 25 Jun 2002 General Counsel Western Europe Belgian 0 - 20 (0.0%)
Resigned Ignace Constant Augusta VAN DOORSELAERE 22 Mar 2001 25 Jun 2002 Executive Vice President Conti Belgian 0 - 10 (0.0%)
Resigned Stewart Charles GILLILAND 22 Mar 2001 09 Dec 2003 Company Director British 0 - 90 (0.0%)
Resigned Barbara Ann SILVERBERG 01 Jul 2000 25 Jun 2002 Lawyer Canadian 0 - 20 (0.0%)
Resigned Stanislas Ludovic GOKELAERE 08 May 2000 22 Mar 2001 Strategy & Business Developmen French 0 - 20 (0.0%)
Resigned Tony Jules Marcel Marie DESMET 08 May 2000 22 Mar 2001 Business Development Director Belgian 0 - 10 (0.0%)
Resigned Miren AGUIRRE Y OTEGUI 08 May 2000 22 Mar 2001 Senior Corporate Counsel Belgian 0 - 20 (0.0%)
Resigned Catherine Elisabeth NOIRFALISSE 08 May 2000 01 Jul 2000 Senior Corporate Counsel Belgian 0 - 112 (18.2%)
Resigned Pierre Nicolas Simon WINAND 08 May 2000 16 Jun 2006 Finance Director Belgian 0 - 81 (12.5%)
Resigned INSTANT COMPANIES LIMITED 27 Apr 2000 08 May 2000 7 - 3272515248 (46.6%)
Resigned SWIFT INCORPORATIONS LIMITED 27 Apr 2000 08 May 2000 5 - 9342140861 (43.7%)
Number of active directors: 11
Average tenure of active directors: 2.5 years
Average tenure of resigned directors: 2.2 years
Average active director Dissolution Rate: 2.5%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
INBEV UK (02810521) - Active
BUDWEISER DRINKS DISPENSE LIMITED (03445590) - Active
AB INBEV UK LIMITED (03982132) - Active
INTERBREW UK HOLDINGS (03984542) - Active
BASS BEERS WORLDWIDE LIMITED (04003563) - Active
AB INBEV UK HEALTHCARE TRUSTEE LIMITED (04041114) - Active
ABI SOUTHERN HOLDING LTD (04301581) - Active
CAMDEN TOWN BREWERY LIMITED (06852176) - Active - Proposal to Strike off
PERFECTDRAFT UK LIMITED (08118833) - Active
LUCOZADE RIBENA SUNTORY LIMITED (08603549) - Active
CAMDEN PUBLIC HOUSES LIMITED (08614956) - Active - Proposal to Strike off
LUCOZADE RIBENA SUNTORY EXPORTS LIMITED (08642333) - Active
CAMDEN BREWING GROUP LIMITED (09422924) - Active - Proposal to Strike off
AB INBEV IRELAND LIMITED (NI002933) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2019-06-282019-06-062015-09-062014-09-062013-09-06
NIMBUSPATH LIMITEDORDINARY181,327,269
100%
184,894,822
100%
858,140,000
100%
858,140,000
100%
858,140,000
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

AB INBEV UK LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2024-07-01 2024-12-31 118 78% 1% 95046
2024-01-01 2024-06-30 121 78% 5% 88138
2023-07-01 2023-12-31 116 78% 9% 80193
2023-01-01 2023-06-30 120 78% 8% 73982
2022-07-01 2022-12-31 117 78% 11% 67893
2022-01-01 2022-06-30 117 78% 6% 61350
2021-07-01 2021-12-31 111 77% 8% 54991
2021-01-01 2021-06-30 125 86% 7% 46356
2020-07-01 2020-12-31 118 83% 8% 40478
2020-01-01 2020-06-30 124 88% 8% 34634
2019-07-01 2019-12-31 120 88% 14% 27263
2019-01-01 2019-06-30 120 85% 15% 18918
2018-07-01 2018-12-31 132 92% 16% 12427
2018-01-01 2018-06-30 133 95% 17% 4398


COURT CASES


Date Title Reference Subject
2018-05-25 Mr John Paul Morley v AB In-Bev UK Ltd [2018] UKET 2404393/2018 Time Off
2017-04-19 Mr J P Morley v AB-Inbev UK Ltd [2017] UKET 2402443/2016 Health & Safety : Trade Union Membership

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 11050 Manufacture of beer)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
GREENE KING BREWING AND RETAILING LIMITED WESTGATE BREWERY, BURY ST EDMUNDS, SUFFOLK, UNITED KINGDOM, IP33 1QT 03298903 2018-04-29 1,795,000,000 72,000,000 47250-Retail sale of beverages in specialised stores
56302-Public houses and bars
68209-Other letting and operating of own or leased real estate
AB INBEV UK LIMITED BUREAU, 90 FETTER LANE, LONDON, ENGLAND, EC4A 1EN 03982132 2017-12-31 1,501,928,000 22,032,000
MOLSON COORS BREWING COMPANY (UK) LIMITED 137 HIGH STREET,, BURTON UPON TRENT,, STAFFORDSHIRE, DE14 1JZ 00026018 2017-12-31 1,423,572,000 55,133,000 46342-Wholesale of wine, beer, spirits and other alcoholic beverages
HEINEKEN UK LIMITED 3-4 BROADWAY PARK, SOUTH GYLE BROADWAY, EDINBURGH, EH12 9JZ SC065527 2017-12-31 1,130,000,000 -23,000,000
CARLSBERG UK LIMITED MARSTON'S HOUSE, BREWERY ROAD, WOLVERHAMPTON, ENGLAND, WV1 4JT 00078439 2017-12-31 456,167,000 47,804,000
CARLSBERG SUPPLY COMPANY UK LIMITED MARSTON'S HOUSE, BREWERY ROAD, WOLVERHAMPTON, ENGLAND, WV1 4JT 08626420 2017-12-31 164,404,000 1,029,000
ST.AUSTELL BREWERY COMPANY LIMITED 63 TREVARTHIAN ROAD,, ST.AUSTELL,, CORNWALL, PL25 4BY 00107021 2016-12-31 153,226,000 11,263,000 46342-Wholesale of wine, beer, spirits and other alcoholic beverages
56302-Public houses and bars
SHEPHERD NEAME LIMITED 17 COURT STREET, FAVERSHAM, KENT, ME13 7AX 00138256 2016-06-25 139,890,000 12,419,000 46342-Wholesale of wine, beer, spirits and other alcoholic beverages
55100-Hotels and similar accommodation
56302-Public houses and bars
S.A.BRAIN & COMPANY,LIMITED DRAGON BREWERY, PACIFIC ROAD, CARDIFF, UNITED KINGDOM, CF24 5HJ 00052099 2018-09-29 116,947,000 2,609,000 46342-Wholesale of wine, beer, spirits and other alcoholic beverages
55100-Hotels and similar accommodation
56302-Public houses and bars
CHARLES WELLS BREWERY LIMITED BREWPOINT CUT THROAT LANE, FAIRHILL, BEDFORD, BEDFORDSHIRE, UNITED KINGDOM, MK41 7FY 05720806 2017-09-30 110,972,000 -35,379,000 46342-Wholesale of wine, beer, spirits and other alcoholic beverages
HALL & WOODHOUSE LIMITED THE BREWERY, BLANDFORD ST MARY, DORSET, DT11 9LS 00057696 2014-01-25 102,855,000 6,211,000 46342-Wholesale of wine, beer, spirits and other alcoholic beverages
56101-Licensed restaurants
56302-Public houses and bars
DANIEL THWAITES PUBLIC LIMITED COMPANY MYERSCOUGH ROAD, MELLOR BROOK, BLACKBURN, LANCASHIRE, ENGLAND, BB2 7LB 00051702 2018-03-31 92,200,000 8,100,000 55100-Hotels and similar accommodation
56101-Licensed restaurants
56302-Public houses and bars
MCMULLEN & SONS, LIMITED 26 OLD CROSS, HERTFORD, HERTS, SG14 1RD 00051456 2017-09-30 80,812,000 13,057,000 56302-Public houses and bars
H.B.CLARK & CO.(SUCCESSORS)LIMITED UNIT S3 NARVIK WAY, TYNE TUNNEL TRADING ESTATE, NORTH SHIELDS, TYNE AND WEAR, UNITED KINGDOM, NE29 7XJ 00130435 2018-04-30 78,561,765 1,177,531 46342-Wholesale of wine, beer, spirits and other alcoholic beverages
BREWDOG PLC BREWDOG, BALMACASSIE COMMERCIAL PARK, ELLON, ABERDEENSHIRE, SCOTLAND, AB41 8BX SC311560 2016-12-31 71,850,000 3,169,000
FREDERIC ROBINSON LIMITED UNICORN BREWERY, LOWER HILLGATE, STOCKPORT, SK1 1JJ 00170679 2017-12-31 71,185,000 3,101,000
J.W.LEES & CO.(BREWERS)LIMITED GREENGATE BREWERY, MIDDLETON JUNCTION, MANCHESTER, M24 2AX 00557225 2018-03-31 70,773,078 3,572,176
JOSEPH HOLT LIMITED THE BREWERY, EMPIRE STREET, CHEETHAM, MANCHESTER, M3 1JD 00182757 2017-12-31 64,476,546 3,186,535 56302-Public houses and bars
CHARLES WELLS,LIMITED BREWPOINT FAIRHILL, CUT THROAT LANE, BEDFORD, ENGLAND, MK41 7FY 00106884 2018-09-29 43,013,000 3,444,000 46342-Wholesale of wine, beer, spirits and other alcoholic beverages
56302-Public houses and bars
SHARP'S BREWERY LIMITED PITYME INDUSTRIAL, ESTATE ROCK, WADEBRIDGE, CORNWALL, PL27 6NU 04729760 2017-12-31 41,781,317 579,344
HYDES' BREWERY LIMITED THE BEER STUDIO, 30 KANSAS AVENUE, SALFORD, M50 2GL 00126186 2018-04-01 31,045,662 1,820,573 46342-Wholesale of wine, beer, spirits and other alcoholic beverages
56302-Public houses and bars
68209-Other letting and operating of own or leased real estate
THE WIMBLEDON BREWERY COMPANY LIMITED 8 COLLEGE FIELDS, PRINCE GEORGES ROAD, WIMBLEDON, UNITED KINGDOM, SW19 2PT 08387172 2017-12-31 1,116,437 0
TWISTED BARREL ALE LIMITED UNIT 11 FARGO VILLAGE, FAR GOSFORD STREET, COVENTRY, ENGLAND, CV1 5ED 08618647 2018-03-31 346,191 0
VILLAGES BREWERY LIMITED 21-22 RESOLUTION WAY, LONDON, ENGLAND, SE8 4NT 09965065 2019-01-31 257,860 0
SQUAWK BREWING COMPANY LIMITED 4 TONGE STREET, MANCHESTER, ENGLAND, M12 6LY 08533825 2017-06-30 162,428 0
ISLAY ALES COMPANY LIMITED THE BREWERY, GLENEGEDALE, ISLE OF ISLAY, SCOTLAND, PA42 7AS SC243892 2018-03-31 123,301 0
BARTON HOUSE BREWING COMPANY LIMITED BARTON HOUSE STOWFORD, LEWDOWN, OKEHAMPTON, DEVON, EX20 4BZ 07451638 2018-11-30 81,958 0
FUZZY DUCK BREWERY LIMITED 11 HILLSIDE AVE, PREESALL, POULTON LE FYLDE, LANCASHIRE, FY6 0ES 07279406 2018-03-31 69,585 0
ARGYLL BREWERIES LIMITED UNIT 8A BALISCATE INDUSTRIAL ESTATE, TOBERMORY, ISLE OF MULL, ARGYLL, PA75 6QA SC390851 2017-12-31 66,990 0
ISCA ALES LIMITED GARGOYLES BREWERY COURT FARM BARN, HOLCOMBE VILLAGE, DAWLISH, DEVON, EX7 0JT 07047869 2018-10-31 50,582 0
LIZARD ALES LIMITED THE OLD NUCLEAR BUNKER PEDNAVOUNDER, COVERACK, HELSTON, CORNWALL, TR12 6SE 04248031 2019-03-31 50,462 0
BROTHERHOOD BREWERY LTD UNIT 20, NORTHACRE INDUSTRIAL PARK, WESTBURY, ENGLAND, BA13 4WF 10253245 2018-06-30 47,589 0
MASH BREWERY LIMITED RAVENSWOOD, PARK ROAD, WINCHESTER, HAMPSHIRE, SO22 6AA 08185124 2018-08-31 46,140 0
FORCE BREWERY LIMITED UNIT 2, BULLEY POULTRY FARM, BULLEY, GLOUCESTER, ENGLAND, GL2 8BJ 07955568 2018-02-28 45,811 0 46342-Wholesale of wine, beer, spirits and other alcoholic beverages
THE VELVET OWL BREWING COMPANY LTD. 33 SNETTERTON HEATH KINGSWAY, QUEDGELEY, GLOUCESTER, UNITED KINGDOM, GL2 2HE 10116519 2018-04-30 40,601 0
AURORA ALES LIMITED 98 CHURCH STREET, ILKESTON, DERBYSHIRE, ENGLAND, DE7 8QG 10326217 2018-08-31 37,441 0 46342-Wholesale of wine, beer, spirits and other alcoholic beverages
THE OXTED BREWERY LTD 24 PETER AVENUE, OXTED, SURREY, ENGLAND, RH8 9LG 09804892 2018-09-30 35,871 0
BARTLEBY'S LTD 1 GROVE PLACE, 1 GROVE PLACE, PENARTH, WALES, CF64 2LB 08092714 2017-06-30 32,611 0
SHERFIELD VILLAGE BREWERY LIMITED GODDARDS FARM GODDARDS LANE, SHERFIELD-ON-LODDON, HOOK, HAMPSHIRE, RG27 0EL 07417586 2018-01-31 23,360 0
SAISON 86 LIMITED 71-75 SHELTON STREET, COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ 10204067 2018-05-31 18,068 0 77390-Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified
OUT OF TOWN BREWING LIMITED FLAT 2/1, 9 KELBOURNE STREET, GLASGOW, UNITED KINGDOM, G20 8PE SC530199 2018-03-31 15,482 0
MBJW BREWING LIMITED 41 STEEPLE GRANGE, WIRKSWORTH, MATLOCK, ENGLAND, DE4 4FS 10296936 2018-07-31 14,220 0 77390-Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified
CRYPTIC ALES LIMITED 50 ELMFIELD ROAD, STOCKPORT, ENGLAND, SK3 8SE 08786393 2017-11-30 11,645 0
CHAPEAU BREWING LIMITED 55 CHURCH LANE, LONDON, ENGLAND, SW19 3HQ 10166294 2018-05-31 11,326 0
GEORGE SAMUEL BREWING COMPANY LTD. 6 TANGMERE, SPENNYMOOR, COUNTY DURHAM, ENGLAND, DL16 6TY 09596331 2018-05-04 9,803 0
MART'S BREWING COMPANY LTD 56 BARTHOMLEY ROAD, BIRCHES HEAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 6NJ 09350685 2017-12-31 9,407 0 56302-Public houses and bars
WATTS &CO. LTD. 57 GARDENERS ROAD, DEBENHAM, STOWMARKET, SUFFOLK, ENGLAND, IP14 6RX 09980344 2018-02-28 5,030 0
WELL DRAWN BREWING COMPANY LIMITED LYTCHETT HOUSE WAREHAM ROAD, LYTCHETT MATRAVERS, POOLE, ENGLAND, BH16 6FA 10577776 2019-01-31 4,929 0
STEEL CITY BREWING LTD 85 85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT 07146325 2018-04-30 4,883 0
WHITEFACED LTD 24 ASHFIELD CLOSE, PENISTONE, SHEFFIELD, UNITED KINGDOM, S36 6EY 10770938 2018-05-31 3,955 0 47250-Retail sale of beverages in specialised stores
47810-Retail sale via stalls and markets of food, beverages and tobacco products
HINDSIGHT COLLECTIVE LTD 26 RICHMOND HILL, MACCLESFIELD, ENGLAND, SK11 7LA 10575415 2018-01-31 2,955 0 46342-Wholesale of wine, beer, spirits and other alcoholic beverages
YAARBREW MICROBREWERY LIMITED HEAD OFFICE, HICKLING, NORWICH, NORFOLK, UNITED KINGDOM, NR12 0YW 10341065 2017-08-31 2,787 0
SOUL DOUBT BREWING COMPANY LTD 20 BERKLEY AVENUE, LEVENSHULME, MANCHESTER, UNITED KINGDOM, M19 2ED 09826652 2018-10-31 2,606 0
FOSSE WAY BREWING COMPANY LTD. ELMS FARM PLOUGH LANE, BISHOPS ITCHINGTON, SOUTHAM, WARWICKSHSIRE, ENGLAND, CV47 2QG 08005072 2018-03-31 2,396 0
BISHOP'S CROOK BREWERY LTD. 51 WOODCROFT CLOSE, PENWORTHAM, PRESTON, PR1 9BX 08738512 2018-10-31 2,001 0
BAD JOKE BREW CO. LTD. UNIT 2C(A) PENN STREET WORKS, PENN STREET, AMERSHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, HP7 0PX 10725795 2019-04-30 1,459 0 46342-Wholesale of wine, beer, spirits and other alcoholic beverages
STRATHMORE BREWERY LIMITED MANSFIELD HOUSE, KINNETTLES, FORFAR, SCOTLAND, DD8 1TQ SC549221 2018-11-30 920 0
THE GKH BEER COMPANY LTD OLD CHIMNEYS THE STREET, MARKET WESTON, DISS, NORFOLK, IP22 2NZ 08995595 2018-04-30 802 0
STOWEY BREWERY LIMITED 25 CASTLE STREET, NETHER STOWEY, BRIDGWATER, SOMERSET, TA5 1LN 05637389 2018-11-30 720 0
HOLCOT HOP-CRAFT LTD CHEQUERS ROW, MAIN STREET, HOLCOT, NORTHAMPTONSHIRE, UNITED KINGDOM, NN6 9SP 09388916 2018-03-31 625 0
ROGUE ELEPHANT BREWERY LIMITED 142 WERRINGTON ROAD, STOKE-ON-TRENT, UNITED KINGDOM, ST2 9AJ 10630943 2018-02-28 397 0
TONY CLARK ENTERPRISES LTD 12 LONGCRAIGS AVENUE, ARDROSSAN, NORTH AYRSHIRE, SCOTLAND, KA22 7PU SC578997 2018-10-31 226 0
THE LOCKSIDE BREWERY LTD. LEWIS THORNE, 117 ARLINGTON ROAD, LONDON, NW1 7ET 07878534 2018-12-31 100 0
GREAT CENTRAL BREWERY LIMITED 1B CROPSTON ROAD, ANSTEY, LEICESTER, ENGLAND, LE7 7BP 09382887 2018-01-31 0 0
PARTRIDGE BREWING COMPANY LIMITED 1 TATTERSALL ROAD, WHITTINGHAM, PRESTON, LANCASHIRE, UNITED KINGDOM, PR3 2JF 10088957 2018-03-31 0 0
ABI UK HOLDING 1 LIMITED BUREAU, 90 FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1EN 10377840 0000-00-00 0 0
JOSEPH HOLT GROUP LIMITED THE BREWERY, EMPIRE STREET, MANCHESTER, LANCASHIRE, M3 1JD 03909969 0000-00-00 0 0 56302-Public houses and bars
ZX VENTURES LIMITED BUREAU, FETTER LANE, LONDON, ENGLAND, EC4A 1EN 03023279 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
AB INBEV UK LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector 0.7% 3.5% 7.4% Medium
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public