Company NameBlackedge Brewing Company Ltd
Company StatusActive
Company Number07090905
CategoryPrivate Limited Company
Incorporation Date30 November 2009(14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Shaun Reynolds
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address12 Martin Street
Turton
Bolton
BL7 0DT
Director NameMr Wayne Roper
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(same day as company formation)
RoleBrewery Director
Country of ResidenceEngland
Correspondence AddressMoreton Mill Hampson Street
Horwich
Bolton
BL6 7JH
Director NameMr Shaun Reynolds
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressMoreton Mill Hampson Street
Horwich
Bolton
BL6 7JH
Director NameMrs Rowena Rose Roper
Date of BirthOctober 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2017(8 years after company formation)
Appointment Duration6 years, 4 months
RoleBrewery Administrator
Country of ResidenceEngland
Correspondence AddressMoreton Mill Hampson Street
Horwich
Bolton
BL6 7JH

Contact

Websiteblackedgebrewery.co.uk
Email address[email protected]
Telephone01204 692976
Telephone regionBolton

Location

Registered AddressMoreton Mill Hampson Street
Horwich
Bolton
BL6 7JH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Shaun Reynolds
50.00%
Ordinary B
2 at £1Wayne Roper
50.00%
Ordinary

Financials

Year2014
Net Worth£5,915
Cash£5,783
Current Liabilities£23,244

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

13 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
27 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 December 2017Appointment of Mrs Rowena Rose Roper as a director on 1 December 2017 (2 pages)
17 October 2017Change of details for Mr Wayne Roper as a person with significant control on 15 October 2017 (2 pages)
17 October 2017Change of details for Mr Wayne Roper as a person with significant control on 15 October 2017 (2 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Director's details changed for Mr Wayne Roper on 15 October 2017 (2 pages)
16 October 2017Change of details for Mr Wayne Roper as a person with significant control on 15 October 2017 (2 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Change of details for Mr Wayne Roper as a person with significant control on 15 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Wayne Roper on 15 October 2017 (2 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
4 March 2016Registered 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 2016Registered 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 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4
(5 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
(5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
(5 pages)
8 July 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (4 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 April 2013Registered office address changed from Engine House No2 Hampson Street Horwich Bolton Lancashire BL6 7JH England on 28 April 2013 (1 page)
28 April 2013Registered office address changed from Engine House No2 Hampson Street Horwich Bolton Lancashire BL6 7JH England on 28 April 2013 (1 page)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
11 December 2012Director's details changed for Mr Wayne Roper on 1 November 2012 (2 pages)
11 December 2012Director's details changed for Mr Wayne Roper on 1 November 2012 (2 pages)
11 December 2012Director's details changed for Mr Wayne Roper on 1 November 2012 (2 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
31 October 2011Registered 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 2011Registered 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 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
4 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
26 May 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
26 May 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
18 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
18 December 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 18 December 2010 (1 page)
18 December 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 18 December 2010 (1 page)
18 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
30 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
30 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
30 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)