Company NameTrack Brewing Company Ltd
DirectorSam Dyson
Company StatusActive
Company Number08900909
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)
Previous NamesGravity Brewing Co Limited and Tracks Brewing Company Limited

Business Activity

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

Director

Director NameMr Sam Dyson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 17 & 18 Piccadilly Trading Estate
Manchester
M1 2NP

Location

Registered AddressUnits 17 & 18
Piccadilly Trading Estate
Manchester
M1 2NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

10 at £1Sam Dyson
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,004
Cash£12,920
Current Liabilities£8,869

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Charges

10 October 2014Delivered on: 13 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 29 February 2020 (14 pages)
24 August 2020Change of details for Mr Sam Dyson as a person with significant control on 24 August 2020 (2 pages)
24 August 2020Director's details changed for Mr Sam Dyson on 24 August 2020 (2 pages)
15 April 2020Director's details changed for Mr Sam Dyson on 8 April 2020 (2 pages)
2 March 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
21 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
16 October 2019Statement of capital following an allotment of shares on 1 March 2018
  • GBP 11
(3 pages)
18 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
8 January 2018Change of details for Mr Sam Dyson as a person with significant control on 8 January 2018 (2 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 June 2017Registered office address changed from Apartment 15, Jacksons Warehouse 20 Tariff Street Manchester M1 2FJ to Unit 5 Sheffield Street Manchester Lancashire M1 2nd on 26 June 2017 (1 page)
26 June 2017Registered office address changed from Apartment 15, Jacksons Warehouse 20 Tariff Street Manchester M1 2FJ to Unit 5 Sheffield Street Manchester Lancashire M1 2nd on 26 June 2017 (1 page)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(3 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(3 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
(3 pages)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
(3 pages)
17 November 2014Company name changed tracks brewing company LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-17
(3 pages)
17 November 2014Company name changed tracks brewing company LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
13 October 2014Registration of charge 089009090001 (8 pages)
13 October 2014Registration of charge 089009090001 (8 pages)
19 September 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 10
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 10
(3 pages)
1 August 2014Company name changed gravity brewing co LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
1 August 2014Company name changed gravity brewing co LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
18 February 2014Incorporation (24 pages)
18 February 2014Incorporation (24 pages)