BEER MERCHANTS LTD
Agents involved in the sale of food, beverages and tobacco
BEER MERCHANTS LTD
Agents involved in the sale of food, beverages and tobacco
Contact & Details
Contact
Registered Address
132 Burnt Ash Road London SE12 8PU
Full company profile for BEER MERCHANTS LTD (08178115), an active supply chain, manufacturing and commerce models company based in London, United Kingdom. Incorporated 13 Aug 2012. Agents involved in the sale of food, beverages and tobacco. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£80.07k
Net Assets
£101.84k
Total Liabilities
£370.06k
Turnover
N/A
Employees
14
Debt Ratio
78%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (1)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Jan 2018 | Crowdfunding |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Colin Gilhespy | Director | British | England | 13 Aug 2012 | Active |
| Louise Smale | Director | British | England | 13 Aug 2012 | Active |
| Neil Kitching | Director | British | England | 1 Feb 2018 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Colin Gilhespy
British
- Ownership Of Shares 25 To 50 Percent
Louise Smale
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
99 Wallis Road, London (E9 5LN) HACKNEY | Leasehold | - | 13 Nov 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-08-13 with no updates | |
| 30 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 30 Sept 2024 | Accounts | Annual accounts made up to 2023-12-31 | |
| 28 Aug 2024 | Confirmation Statement | Confirmation statement made on 2024-08-13 with no updates | |
| 27 Mar 2024 | Mortgage | Mortgage Satisfy Charge Full |
Confirmation statement made on 2025-08-13 with no updates
Annual accounts made up to 2024-12-31
Annual accounts made up to 2023-12-31
Confirmation statement made on 2024-08-13 with no updates
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Confirmation statement made on 2025-08-13 with no updates
6 months ago on 21 Oct 2025
Annual accounts made up to 2024-12-31
6 months ago on 30 Sept 2025
Annual accounts made up to 2023-12-31
1 years ago on 30 Sept 2024
Confirmation statement made on 2024-08-13 with no updates
1 years ago on 28 Aug 2024
Mortgage Satisfy Charge Full
2 years ago on 27 Mar 2024
