Company NameCloudwater Brew Co Ltd
DirectorPaul Jones
Company StatusActive
Company Number08841393
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)

Business Activity

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

Director

Director NameMr Paul Jones
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Atwood Road
Manchester
M20 6TD

Location

Registered AddressUnit 7 & 8
Piccadilly Trading Estate
Manchester
M1 2NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Paul Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£104,555
Cash£729,761
Current Liabilities£2,782

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

7 September 2021Delivered on: 9 September 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A chattels mortgage over each of the items of equipment and/or other chattel(s) described within the mortgage.
Outstanding
11 March 2021Delivered on: 12 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
22 February 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
18 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
9 September 2021Registration of charge 088413930002, created on 7 September 2021 (15 pages)
12 March 2021Registration of charge 088413930001, created on 11 March 2021 (24 pages)
22 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
20 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
21 November 2014Registered office address changed from 10 Broad O' Th Lane Shevington Wigan Lancashire WN6 8EA United Kingdom to Unit 7 & 8 Piccadilly Trading Estate Manchester M1 2NP on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 10 Broad O' Th Lane Shevington Wigan Lancashire WN6 8EA United Kingdom to Unit 7 & 8 Piccadilly Trading Estate Manchester M1 2NP on 21 November 2014 (1 page)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
(28 pages)
13 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
(28 pages)
13 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)