Turton
Bolton
BL7 0DT
Director Name | Mr Wayne Roper |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2009(same day as company formation) |
Role | Brewery Director |
Country of Residence | England |
Correspondence Address | Moreton Mill Hampson Street Horwich Bolton BL6 7JH |
Director Name | Mr Shaun Reynolds |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2009(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Moreton Mill Hampson Street Horwich Bolton BL6 7JH |
Director Name | Mrs Rowena Rose Roper |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 December 2017(8 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Brewery Administrator |
Country of Residence | England |
Correspondence Address | Moreton Mill Hampson Street Horwich Bolton BL6 7JH |
Website | blackedgebrewery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 692976 |
Telephone region | Bolton |
Registered Address | Moreton Mill Hampson Street Horwich Bolton BL6 7JH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Shaun Reynolds 50.00% Ordinary B |
---|---|
2 at £1 | Wayne Roper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,915 |
Cash | £5,783 |
Current Liabilities | £23,244 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
27 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
25 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 December 2017 | Appointment of Mrs Rowena Rose Roper as a director on 1 December 2017 (2 pages) |
17 October 2017 | Change of details for Mr Wayne Roper as a person with significant control on 15 October 2017 (2 pages) |
17 October 2017 | Change of details for Mr Wayne Roper as a person with significant control on 15 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
16 October 2017 | Director's details changed for Mr Wayne Roper on 15 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Wayne Roper as a person with significant control on 15 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
16 October 2017 | Change of details for Mr Wayne Roper as a person with significant control on 15 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Wayne Roper on 15 October 2017 (2 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
4 March 2016 | Registered office address changed from Shuttle House Hampson Street Horwich Bolton BL6 7JH to Moreton Mill Hampson Street Horwich Bolton BL6 7JH on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from Shuttle House Hampson Street Horwich Bolton BL6 7JH to Moreton Mill Hampson Street Horwich Bolton BL6 7JH on 4 March 2016 (1 page) |
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
8 July 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
11 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (4 pages) |
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 April 2013 | Registered office address changed from Engine House No2 Hampson Street Horwich Bolton Lancashire BL6 7JH England on 28 April 2013 (1 page) |
28 April 2013 | Registered office address changed from Engine House No2 Hampson Street Horwich Bolton Lancashire BL6 7JH England on 28 April 2013 (1 page) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Director's details changed for Mr Wayne Roper on 1 November 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Wayne Roper on 1 November 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Wayne Roper on 1 November 2012 (2 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Registered office address changed from C/O Shaun Reynolds 12 Martin Street Turton Bolton Lancashire BL7 0DT England on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from C/O Shaun Reynolds 12 Martin Street Turton Bolton Lancashire BL7 0DT England on 31 October 2011 (1 page) |
4 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
26 May 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
26 May 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
18 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
18 December 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 18 December 2010 (1 page) |
18 December 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 18 December 2010 (1 page) |
18 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Incorporation
|
30 November 2009 | Incorporation
|
30 November 2009 | Incorporation
|