Company NameGreen Mill Brewery Limited
Company StatusActive
Company Number07682270
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Wild
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(same day as company formation)
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence Address2 Market Street
Broadbottom
Hyde
Cheshire
SK14 6AX
Director NameMr Philip Wild
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(same day as company formation)
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence Address2 Market Street
Broadbottom
Hyde
Cheshire
SK14 6AX
Director NameMrs Yvonne Wild
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Market Street
Broadbottom
Hyde
Cheshire
SK14 6AX
Secretary NameA & S Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 November 2011(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 21 August 2014)
Correspondence Address1-2 St. Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU
Secretary NameTBD Associates Limited (Corporation)
StatusResigned
Appointed21 August 2014(3 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2015)
Correspondence Address2 St Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU

Contact

Websitegreenmillbrewery.co.uk

Location

Registered Address2 Market Street
Broadbottom
Hyde
SK14 6AX
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardLongdendale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Matthew Wild
50.00%
Ordinary
25 at £1Philip Wild
25.00%
Ordinary B
25 at £1Yvonne Wild
25.00%
Ordinary A

Financials

Year2014
Net Worth£8,759
Cash£19,049
Current Liabilities£113,013

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

23 September 2013Delivered on: 8 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings known as the harewood arms 2 market street broadbottom hyde t/no GM750440. Notification of addition to or amendment of charge.
Outstanding
13 August 2013Delivered on: 16 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
26 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 July 2017Notification of Yvonne Wild as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Philip Wild as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Philip Wild as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Matthew Wild as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Matthew Wild as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 July 2017Notification of Yvonne Wild as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(6 pages)
3 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 May 2016Registered office address changed from 21 Hare Hill Road Littleborough Lancashire OL15 9AD to 2 Market Street Broadbottom Hyde SK14 6AX on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 21 Hare Hill Road Littleborough Lancashire OL15 9AD to 2 Market Street Broadbottom Hyde SK14 6AX on 23 May 2016 (1 page)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(6 pages)
22 July 2015Termination of appointment of Tbd Associates Limited as a secretary on 31 March 2015 (1 page)
22 July 2015Termination of appointment of Tbd Associates Limited as a secretary on 31 March 2015 (1 page)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(6 pages)
28 April 2015Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU to 21 Hare Hill Road Littleborough Lancashire OL15 9AD on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU to 21 Hare Hill Road Littleborough Lancashire OL15 9AD on 28 April 2015 (1 page)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 August 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page)
21 August 2014Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages)
21 August 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page)
21 August 2014Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(7 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(7 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 October 2013Registration of charge 076822700002 (14 pages)
8 October 2013Registration of charge 076822700002 (14 pages)
26 September 2013Director's details changed for Mr Philip Wild on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mrs Yvonne Wild on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mr Matthew Wild on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mrs Yvonne Wild on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mr Philip Wild on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mr Matthew Wild on 26 September 2013 (2 pages)
16 August 2013Registration of charge 076822700001 (17 pages)
16 August 2013Registration of charge 076822700001 (17 pages)
16 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
28 December 2011Change of share class name or designation (1 page)
28 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 December 2011Change of share class name or designation (1 page)
28 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 December 2011Appointment of A & S Secretarial Services Ltd as a secretary (2 pages)
14 December 2011Appointment of A & S Secretarial Services Ltd as a secretary (2 pages)
14 December 2011Registered office address changed from 31 Millgate Smallbridge Rochdale Lancashire OL16 2NU England on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 31 Millgate Smallbridge Rochdale Lancashire OL16 2NU England on 14 December 2011 (1 page)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)