ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Great Yorkshire Brewery Limited

The Great Yorkshire Brewery Limited is a liquidation company incorporated on 18 June 2010 with the registered office located in Brighton, East Sussex. The Great Yorkshire Brewery Limited was registered 15 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 3 months ago
Company No
07289285
Private limited company
Age
15 years
Incorporated 18 June 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 868 days
Dated 18 June 2022 (3 years ago)
Next confirmation dated 18 June 2023
Was due on 2 July 2023 (2 years 4 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1237 days
For period 1 Apr31 Mar 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2021
Was due on 28 June 2022 (3 years ago)
Address
Suite 3, Avery House
69 North Street
Brighton
BN41 1DH
Address changed on 22 Oct 2025 (25 days ago)
Previous address was Suite 3 Regency House 91 Western Road Brighton BN1 2NW
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1969
Director • British • Lives in England • Born in Jan 1991
Director • British • Lives in UK • Born in Jan 1974
The Spirit Beer Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prasino Limited
Christopher James Spencer and Craig Butler are mutual people.
Active
The Spirit Beer Company Limited
Christopher James Spencer and Craig Butler are mutual people.
Active
The Baijiu Beer Company Limited
Craig Butler and Christopher James Spencer are mutual people.
Active
Prasino Ventures Limited
Craig Butler and Christopher James Spencer are mutual people.
Active
Baijiu Evolution Ltd
Craig Butler and Christopher James Spencer are mutual people.
Active
CJS Capital Solutions Limited
Christopher James Spencer is a mutual person.
Active
C'84 Brew Co Ltd
Craig Butler, Christopher James Spencer, and 1 more are mutual people.
Liquidation
Fontecal UK Limited
Craig Butler is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
£4.86K
Decreased by £29.96K (-86%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 2 (+18%)
Total Assets
£2.13M
Increased by £328.06K (+18%)
Total Liabilities
-£1.87M
Increased by £145.28K (+8%)
Net Assets
£268.66K
Increased by £182.78K (+213%)
Debt Ratio (%)
87%
Decreased by 7.84% (-8%)
Latest Activity
Registered Address Changed
25 Days Ago on 22 Oct 2025
Voluntary Liquidator Appointed
2 Years 3 Months Ago on 8 Aug 2023
Registered Address Changed
2 Years 3 Months Ago on 8 Aug 2023
Appointment Details Changed
2 Years 5 Months Ago on 12 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 9 Jun 2023
Mr Christopher James Spencer Details Changed
2 Years 5 Months Ago on 9 Jun 2023
Miss Gemma Louise Skaife Details Changed
2 Years 5 Months Ago on 9 Jun 2023
Mr Craig Butler Details Changed
2 Years 5 Months Ago on 9 Jun 2023
New Charge Registered
3 Years Ago on 20 Jul 2022
New Charge Registered
3 Years Ago on 20 Jul 2022
Get Credit Report
Discover The Great Yorkshire Brewery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 22 October 2025
Submitted on 22 Oct 2025
Liquidators' statement of receipts and payments to 25 July 2025
Submitted on 19 Sep 2025
Liquidators' statement of receipts and payments to 25 July 2024
Submitted on 20 Sep 2024
Statement of affairs
Submitted on 8 Aug 2023
Resolutions
Submitted on 8 Aug 2023
Registered office address changed from Queen Street Chambers 68 Queen Street Sheffield South Yorkshire S1 1WR England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 8 August 2023
Submitted on 8 Aug 2023
Appointment of a voluntary liquidator
Submitted on 8 Aug 2023
Director's details changed
Submitted on 12 Jun 2023
Director's details changed for Mr Craig Butler on 9 June 2023
Submitted on 9 Jun 2023
Director's details changed for Miss Gemma Louise Skaife on 9 June 2023
Submitted on 9 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year