ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Woof And Brew Limited

Woof And Brew Limited is an active company incorporated on 22 January 2013 with the registered office located in St. Neots, Cambridgeshire. Woof And Brew Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08370145
Private limited company
Age
12 years
Incorporated 22 January 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 May 2025 (3 months ago)
Next confirmation dated 10 May 2026
Due by 24 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Bellingham House
2 Huntingdon Street
St. Neots
Cambridgeshire
PE19 1BG
England
Address changed on 23 Jun 2025 (2 months ago)
Previous address was Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG United Kingdom
Telephone
08000305075
Email
Available in Endole App
People
Officers
8
Shareholders
27
Controllers (PSC)
2
Director • Director • Secretary • Managing Director • British • Lives in UK • Born in Aug 1965
Director • Co. Director • Lives in England • Born in Feb 1965
Director • British • Lives in UK • Born in Jun 1971
Director • British • Lives in UK • Born in Jul 1970
Director • Managing Director • British • Lives in England • Born in Dec 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Solent Fort (Management) Limited
David Jonathan Haddon Walker is a mutual person.
Active
Greyhound Events Ltd
Stephen David Bennett is a mutual person.
Active
The Real Tea Company Limited
Stephen David Bennett is a mutual person.
Active
Dogfriendly Limited
Stephen David Bennett is a mutual person.
Active
Ao World Plc
Peter Paul Pritchard is a mutual person.
Active
Dedico Limited
Stephen David Bennett is a mutual person.
Active
Dym Limited
Stephen David Bennett is a mutual person.
Active
Motability Operations Group Plc
Peter Paul Pritchard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.43K
Increased by £1.82K (+294%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£210.04K
Increased by £4.18K (+2%)
Total Liabilities
-£977.18K
Decreased by £42.6K (-4%)
Net Assets
-£767.14K
Increased by £46.77K (-6%)
Debt Ratio (%)
465%
Decreased by 30.13% (-6%)
Latest Activity
Mr David Jonathan Haddon Walker (PSC) Details Changed
2 Months Ago on 1 Jul 2025
Mr Stephen David Bennett (PSC) Details Changed
2 Months Ago on 1 Jul 2025
Registered Address Changed
2 Months Ago on 23 Jun 2025
Confirmation Submitted
3 Months Ago on 3 Jun 2025
Lisa Jane Morton (PSC) Resigned
3 Months Ago on 11 May 2025
Charge Satisfied
6 Months Ago on 12 Feb 2025
Karl Atkinson Resigned
7 Months Ago on 30 Jan 2025
Claire Gavin Resigned
7 Months Ago on 30 Jan 2025
Mr Stephen David Bennett Appointed
7 Months Ago on 30 Jan 2025
Full Accounts Submitted
8 Months Ago on 24 Dec 2024
Get Credit Report
Discover Woof And Brew Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr David Jonathan Haddon Walker as a person with significant control on 1 July 2025
Submitted on 14 Jul 2025
Change of details for Mr Stephen David Bennett as a person with significant control on 1 July 2025
Submitted on 14 Jul 2025
Cessation of Lisa Jane Morton as a person with significant control on 11 May 2025
Submitted on 10 Jul 2025
Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG United Kingdom to Bellingham House 2 Huntingdon Street St. Neots Cambridgeshire PE19 1BG on 23 June 2025
Submitted on 23 Jun 2025
Confirmation statement made on 10 May 2025 with updates
Submitted on 3 Jun 2025
Satisfaction of charge 083701450001 in full
Submitted on 12 Feb 2025
Termination of appointment of Claire Gavin as a director on 30 January 2025
Submitted on 31 Jan 2025
Statement of capital following an allotment of shares on 30 January 2025
Submitted on 31 Jan 2025
Termination of appointment of Karl Atkinson as a director on 30 January 2025
Submitted on 31 Jan 2025
Appointment of Mr Stephen David Bennett as a director on 30 January 2025
Submitted on 31 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year