Company NameThe Northern Beer Company Ltd
DirectorGiovanni Vencenzo Musso
Company StatusActive
Company Number03659601
CategoryPrivate Limited Company
Incorporation Date30 October 1998(25 years, 6 months ago)
Previous NameAbleaction Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Giovanni Vencenzo Musso
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(3 days after company formation)
Appointment Duration25 years, 6 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Horse Chambers 231 Elliott Street
Tyldesley
Manchester
M29 8DG
Secretary NameAngela Maria Margaret Musso
NationalityBritish
StatusCurrent
Appointed14 May 2004(5 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence AddressBlack Horse Chambers 231 Elliott Street
Tyldesley
Manchester
M29 8DG
Director NameMr Giuseppe Francisco Musso
Date of BirthApril 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed02 November 1998(3 days after company formation)
Appointment Duration5 years, 4 months (resigned 15 March 2004)
RoleBuilder
Country of ResidenceEngland
Correspondence Address248 Burnley Road
Padiham
Burnley
Lancashire
BB12 8SS
Secretary NameMr Giuseppe Francisco Musso
NationalityItalian
StatusResigned
Appointed02 November 1998(3 days after company formation)
Appointment Duration5 years, 6 months (resigned 14 May 2004)
RoleBuilder
Country of ResidenceEngland
Correspondence Address248 Burnley Road
Padiham
Burnley
Lancashire
BB12 8SS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBlack Horse Chambers 231 Elliott Street
Tyldesley
Manchester
M29 8DG
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Angela Maria Margaret Musso
50.00%
Ordinary
50 at £1Giovanni Musso
50.00%
Ordinary

Financials

Year2014
Net Worth£13,981
Cash£2,274
Current Liabilities£351,573

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

24 August 2000Delivered on: 6 September 2000
Satisfied on: 22 May 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 February 2000Delivered on: 15 February 2000
Satisfied on: 22 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the butchers arms 53 castle street tyldeley greater manchester.
Fully Satisfied
14 February 2000Delivered on: 15 February 2000
Satisfied on: 22 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a kings tavern castle street tyldesley greater manchester.
Fully Satisfied
30 December 1999Delivered on: 12 January 2000
Satisfied on: 22 May 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
3 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
7 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
2 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
2 June 2016Director's details changed for Mr Giovanni Vencenzo Musso on 2 June 2016 (2 pages)
2 June 2016Secretary's details changed for Angela Maria Margaret Musso on 2 June 2016 (1 page)
2 June 2016Director's details changed for Mr Giovanni Vencenzo Musso on 2 June 2016 (2 pages)
2 June 2016Secretary's details changed for Angela Maria Margaret Musso on 2 June 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 February 2015Registered office address changed from 1 Worsley Court High Street, Worsley Manchester M28 3NJ to Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 1 Worsley Court High Street, Worsley Manchester M28 3NJ to Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 1 Worsley Court High Street, Worsley Manchester M28 3NJ to Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG on 9 February 2015 (1 page)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
28 April 2011Amended accounts made up to 31 July 2009 (5 pages)
28 April 2011Amended accounts made up to 31 July 2009 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 December 2009Director's details changed for Giovanni Musso on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Giovanni Musso on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Giovanni Musso on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 November 2008Return made up to 30/10/08; full list of members (3 pages)
14 November 2008Return made up to 30/10/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 November 2007Return made up to 30/10/07; full list of members (2 pages)
8 November 2007Return made up to 30/10/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 December 2006Return made up to 30/10/06; full list of members (6 pages)
9 December 2006Return made up to 30/10/06; full list of members (6 pages)
15 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 August 2006Return made up to 30/10/05; full list of members (6 pages)
14 August 2006Return made up to 30/10/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
25 October 2004Total exemption small company accounts made up to 31 July 2002 (4 pages)
25 October 2004Total exemption small company accounts made up to 31 July 2002 (4 pages)
25 October 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004New secretary appointed (2 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
6 November 2003Return made up to 30/10/03; full list of members (7 pages)
6 November 2003Return made up to 30/10/03; full list of members (7 pages)
15 November 2002Return made up to 30/10/02; full list of members (7 pages)
15 November 2002Return made up to 30/10/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 November 2001Return made up to 30/10/01; full list of members (6 pages)
8 November 2001Return made up to 30/10/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 March 2001Registered office changed on 21/03/01 from: 18 burnley road padiham burnley lancashire BB12 8BX (1 page)
21 March 2001Registered office changed on 21/03/01 from: 18 burnley road padiham burnley lancashire BB12 8BX (1 page)
19 December 2000Registered office changed on 19/12/00 from: 18 burnley road padiham burnley BB12 8BX (1 page)
19 December 2000Registered office changed on 19/12/00 from: 18 burnley road padiham burnley BB12 8BX (1 page)
15 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
(6 pages)
15 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
(6 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
18 April 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
18 April 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
7 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 February 2000Ad 31/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2000Ad 31/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (4 pages)
12 January 2000Particulars of mortgage/charge (4 pages)
25 November 1999Return made up to 30/10/99; full list of members (6 pages)
25 November 1999Return made up to 30/10/99; full list of members (6 pages)
16 September 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
16 September 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
24 August 1999Company name changed ableaction LIMITED\certificate issued on 25/08/99 (2 pages)
24 August 1999Company name changed ableaction LIMITED\certificate issued on 25/08/99 (2 pages)
12 November 1998Registered office changed on 12/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
12 November 1998Registered office changed on 12/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
6 November 1998Secretary resigned (2 pages)
6 November 1998Director resigned (2 pages)
6 November 1998Secretary resigned (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (2 pages)
6 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New secretary appointed;new director appointed (2 pages)
30 October 1998Incorporation (9 pages)
30 October 1998Incorporation (9 pages)