Company NameOffbeat Brewery Ltd
DirectorMichelle Susan Shipman
Company StatusActive
Company Number06541236
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Michelle Susan Shipman
NationalityBritish
StatusCurrent
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressKfh Network 3 Chantry Court
Forge Street
Crewe
Cheshire
CW1 2DL
Director NameMichelle Susan Shipman
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(2 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh Network 3 Chantry Court
Forge Street
Crewe
Cheshire
CW1 2DL
Director NameMr Christopher James Michael Kelsall
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFailford Inn Failford
Near Mauchline
Ayrshire
KA5 5TF
Scotland

Contact

Websitewww.offbeatbrewery.com
Telephone029 93206243
Telephone regionCardiff

Location

Registered AddressKfh Network 3 Chantry Court
Forge Street
Crewe
Cheshire
CW1 2DL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe Central
Built Up AreaCrewe

Financials

Year2013
Net Worth-£57,841
Cash£1,429
Current Liabilities£97,571

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 4 weeks ago)
Next Return Due23 January 2025 (8 months, 2 weeks from now)

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with updates (3 pages)
16 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
24 March 2022Register inspection address has been changed from Unit 4-6 Thomas Street Crewe CW1 2BD England to 3 Chantry Court Forge Street Crewe CW1 2DL (1 page)
27 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
12 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
10 April 2020Confirmation statement made on 20 March 2020 with updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 September 2018Director's details changed for Michelle Susan Shipman on 10 September 2018 (2 pages)
20 June 2018Registered office address changed from Units 4-5 Thomas Street Crewe CW1 2BD England to Kfh Network 3 Chantry Court Forge Street Crewe Cheshire CW1 2DL on 20 June 2018 (2 pages)
3 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
7 March 2017Registered office address changed from Offbeat Brewery Units 4-6 Thomas Street Crewe Cheshire CW1 2BD to Units 4-5 Thomas Street Crewe CW1 2BD on 7 March 2017 (1 page)
7 March 2017Registered office address changed from Offbeat Brewery Units 4-6 Thomas Street Crewe Cheshire CW1 2BD to Units 4-5 Thomas Street Crewe CW1 2BD on 7 March 2017 (1 page)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 May 2016Secretary's details changed for Mrs Michelle Susan Kelsall on 26 February 2016 (1 page)
3 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(4 pages)
3 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(4 pages)
3 May 2016Director's details changed for Michelle Susan Kelsall on 26 February 2016 (2 pages)
3 May 2016Register inspection address has been changed from 6 Webbs Court Northwich Cheshire CW9 8RU to Unit 4-6 Thomas Street Crewe CW1 2BD (1 page)
3 May 2016Secretary's details changed for Mrs Michelle Susan Kelsall on 26 February 2016 (1 page)
3 May 2016Register inspection address has been changed from 6 Webbs Court Northwich Cheshire CW9 8RU to Unit 4-6 Thomas Street Crewe CW1 2BD (1 page)
3 May 2016Director's details changed for Michelle Susan Kelsall on 26 February 2016 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 October 2015Registered office address changed from 6 Webbs Court Northwich Cheshire CW9 8RU to Offbeat Brewery Units 4-6 Thomas Street Crewe Cheshire CW1 2BD on 22 October 2015 (1 page)
22 October 2015Registered office address changed from 6 Webbs Court Northwich Cheshire CW9 8RU to Offbeat Brewery Units 4-6 Thomas Street Crewe Cheshire CW1 2BD on 22 October 2015 (1 page)
28 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
28 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
17 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
12 July 2010Appointment of Michelle Susan Kelsall as a director (3 pages)
12 July 2010Secretary's details changed for Mrs Michelle Susan Kelsall on 24 June 2010 (3 pages)
12 July 2010Registered office address changed from 7 Adswood Grove St. Peters Park Shrewsbury Shropshire SY3 9QG United Kingdom on 12 July 2010 (2 pages)
12 July 2010Termination of appointment of Christopher Kelsall as a director (2 pages)
12 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 July 2010Registered office address changed from 7 Adswood Grove St. Peters Park Shrewsbury Shropshire SY3 9QG United Kingdom on 12 July 2010 (2 pages)
12 July 2010Appointment of Michelle Susan Kelsall as a director (3 pages)
12 July 2010Secretary's details changed for Mrs Michelle Susan Kelsall on 24 June 2010 (3 pages)
12 July 2010Termination of appointment of Christopher Kelsall as a director (2 pages)
30 June 2010Annual return made up to 20 March 2010 (14 pages)
30 June 2010Annual return made up to 20 March 2010 (14 pages)
17 June 2010Register(s) moved to registered inspection location (2 pages)
17 June 2010Register(s) moved to registered inspection location (2 pages)
17 June 2010Register inspection address has been changed (2 pages)
17 June 2010Register inspection address has been changed (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
28 May 2009Return made up to 20/03/09; full list of members (7 pages)
28 May 2009Return made up to 20/03/09; full list of members (7 pages)
16 April 2008Director appointed christopher james michael kelsall logged form (2 pages)
16 April 2008Secretary appointed michelle susan kelsall logged form (2 pages)
16 April 2008Director appointed christopher james michael kelsall logged form (2 pages)
16 April 2008Secretary appointed michelle susan kelsall logged form (2 pages)
20 March 2008Incorporation (15 pages)
20 March 2008Incorporation (15 pages)