Company NameFirst Chop Brewing Arm Ltd
DirectorRichard Garner
Company StatusIn Administration
Company Number08158917
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Richard Garner
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2012(same day as company formation)
RoleBar Owner
Country of ResidenceUnited Kingdom
Correspondence AddressStation Chambers 36 Bolton Street
Bury
Lancashire
BL9 0LL
Director NameMs Gaea Indigo Catterall
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2023(11 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 February 2024)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB

Contact

Telephone0161 7645030
Telephone regionManchester

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1Richard Garner
80.00%
Ordinary
5 at £1D. Carhart
5.00%
Ordinary
5 at £1Dr Richard Garner
5.00%
Ordinary
10 at £1R. North
10.00%
Ordinary

Financials

Year2014
Net Worth-£24,407
Cash£7,369
Current Liabilities£75,261

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 January 2023 (1 year, 3 months ago)
Next Return Due28 January 2024 (overdue)

Charges

6 July 2023Delivered on: 6 July 2023
Persons entitled: Time Invoice Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
27 April 2023Delivered on: 3 May 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
27 May 2021Delivered on: 7 June 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
18 July 2019Delivered on: 23 July 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
15 May 2018Delivered on: 21 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 March 2024Termination of appointment of Gaea Indigo Catterall as a director on 7 February 2024 (1 page)
18 February 2024Notice of deemed approval of proposals (3 pages)
2 February 2024Statement of administrator's proposal (35 pages)
31 January 2024Statement of affairs with form AM02SOA (10 pages)
12 December 2023Appointment of an administrator (3 pages)
12 December 2023Registered office address changed from Station Chambers 36 Bolton Street Bury Lancashire BL9 0LL to 7 st. Petersgate Stockport Cheshire SK1 1EB on 12 December 2023 (2 pages)
15 November 2023Notice of completion of voluntary arrangement (8 pages)
25 October 2023Appointment of Ms Gaea Indigo Catterall as a director on 25 October 2023 (2 pages)
4 August 2023Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
6 July 2023Registration of charge 081589170005, created on 6 July 2023 (25 pages)
3 May 2023Registration of charge 081589170004, created on 27 April 2023 (9 pages)
27 April 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
25 January 2022Confirmation statement made on 14 January 2022 with updates (5 pages)
7 June 2021Registration of charge 081589170003, created on 27 May 2021 (7 pages)
17 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
14 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
6 August 2019Change of details for Mr Richard Garner as a person with significant control on 6 August 2019 (2 pages)
6 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
23 July 2019Registration of charge 081589170002, created on 18 July 2019 (9 pages)
27 March 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
30 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
21 May 2018Registration of charge 081589170001, created on 15 May 2018 (9 pages)
15 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
15 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
27 July 2017Notification of Richard Garner as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Notification of Richard Garner as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
23 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
5 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 October 2013Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
2 October 2013Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
28 June 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 100
(3 pages)
28 June 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 100
(3 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)