Company NameBrightside Brewing Company Limited
Company StatusActive
Company Number06890467
CategoryPrivate Limited Company
Incorporation Date28 April 2009(14 years, 11 months ago)
Previous NameHogshead Brewing Company Ltd

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMiss Carley Friedrich
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Greenbank Road
Radcliffe
Manchester
M26 4FR
Director NameLance Friedrich
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Greenbank Road
Radcliffe
Manchester
Lancashire
M26 4FR
Director NameMaxine Louise Friedrich
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Knowsley Street
Bury
Lancashire
BL9 0ST
Director NameMr Neil Friedrich
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Knowsley Street
Bury
Lancashire
BL9 0ST
Secretary NameMaxine Louise Friedrich
NationalityBritish
StatusCurrent
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Greenbank Road
Radcliffe
Manchester
Lancashire
M26 4FR

Contact

Websitebrightsidebrewing.com

Location

Registered Address41 Knowsley Street
Bury
Lancashire
BL9 0ST
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

49 at £1Maxine Louise Friedrich
49.00%
Ordinary
49 at £1Neil Friedrich
49.00%
Ordinary
1 at £1Carley Friedrich
1.00%
Ordinary
1 at £1Lance Friedrich
1.00%
Ordinary

Financials

Year2014
Net Worth£15,382
Cash£4,307
Current Liabilities£102,107

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 2 weeks from now)

Filing History

7 July 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
4 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 30 April 2018 (15 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
30 June 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
10 November 2016Change of share class name or designation (2 pages)
10 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 November 2016Change of share class name or designation (2 pages)
10 November 2016Particulars of variation of rights attached to shares (2 pages)
10 November 2016Particulars of variation of rights attached to shares (2 pages)
10 November 2016Statement of company's objects (2 pages)
10 November 2016Statement of company's objects (2 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(7 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(7 pages)
24 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(7 pages)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(7 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(7 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
31 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 May 2010Director's details changed for Maxine Louise Friedrich on 1 November 2009 (2 pages)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Carley Friedrich on 1 November 2009 (2 pages)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Maxine Louise Friedrich on 1 November 2009 (2 pages)
4 May 2010Director's details changed for Carley Friedrich on 1 November 2009 (2 pages)
4 May 2010Director's details changed for Maxine Louise Friedrich on 1 November 2009 (2 pages)
4 May 2010Director's details changed for Carley Friedrich on 1 November 2009 (2 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
14 September 2009Company name changed hogshead brewing company LTD\certificate issued on 15/09/09 (2 pages)
14 September 2009Company name changed hogshead brewing company LTD\certificate issued on 15/09/09 (2 pages)
28 April 2009Incorporation (15 pages)
28 April 2009Incorporation (15 pages)