Company NameFoundry Brewery Holdings Limited
DirectorsAlexei Christopher Lord and David Arthur Porter
Company StatusActive
Company Number09840888
CategoryPrivate Limited Company
Incorporation Date26 October 2015(8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Alexei Christopher Lord
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Foundry Business Park
Ordsall Lane
Salford
M5 3LW
Director NameMr David Arthur Porter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Foundry Business Park
Ordsall Lane
Salford
M5 3LW
Director NameMr Glen Woodcock
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Foundry Business Park
Ordsall Lane
Salford
M5 3LW
Director NameMr Paul David Sandiford
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Foundry Business Park
Ordsall Lane
Salford
M5 3LW

Location

Registered Address1 Foundry Business Park
Ordsall Lane
Salford
M5 3LW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months from now)

Charges

29 April 2016Delivered on: 3 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as units A1 & A2 foundry ordsall lane salford manchester.
Outstanding
2 March 2016Delivered on: 3 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold on units 1 & 2, the foundry, ordsall lane, salford.
Outstanding

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
14 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
2 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
30 November 2021Termination of appointment of Paul David Sandiford as a director on 27 November 2021 (1 page)
9 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
6 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
3 October 2020Termination of appointment of Glen Woodcock as a director on 3 October 2020 (1 page)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
7 December 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
11 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
9 January 2018Confirmation statement made on 25 October 2017 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 May 2017Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
29 May 2017Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
18 May 2017Registered office address changed from Unit 4B Britannia Mill Cobden Street Bury Lancashire BL9 6AW United Kingdom to 1 Foundry Business Park Ordsall Lane Salford M5 3LW on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Unit 4B Britannia Mill Cobden Street Bury Lancashire BL9 6AW United Kingdom to 1 Foundry Business Park Ordsall Lane Salford M5 3LW on 18 May 2017 (1 page)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
3 May 2016Registration of charge 098408880002, created on 29 April 2016 (6 pages)
3 May 2016Registration of charge 098408880002, created on 29 April 2016 (6 pages)
3 March 2016Registration of charge 098408880001, created on 2 March 2016 (23 pages)
3 March 2016Registration of charge 098408880001, created on 2 March 2016 (23 pages)
26 October 2015Incorporation
Statement of capital on 2015-10-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 October 2015Incorporation
Statement of capital on 2015-10-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)