Forge Street
Crewe
Cheshire
CW1 2DL
Director Name | Michelle Susan Shipman |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2010(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh Network 3 Chantry Court Forge Street Crewe Cheshire CW1 2DL |
Director Name | Mr Christopher James Michael Kelsall |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Failford Inn Failford Near Mauchline Ayrshire KA5 5TF Scotland |
Website | www.offbeatbrewery.com |
---|---|
Telephone | 029 93206243 |
Telephone region | Cardiff |
Registered Address | Kfh Network 3 Chantry Court Forge Street Crewe Cheshire CW1 2DL |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe Central |
Built Up Area | Crewe |
Year | 2013 |
---|---|
Net Worth | -£57,841 |
Cash | £1,429 |
Current Liabilities | £97,571 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 2 weeks from now) |
9 January 2024 | Confirmation statement made on 9 January 2024 with updates (3 pages) |
---|---|
16 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
4 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
24 March 2022 | Register 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 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
29 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
12 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
10 April 2020 | Confirmation statement made on 20 March 2020 with updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 September 2018 | Director's details changed for Michelle Susan Shipman on 10 September 2018 (2 pages) |
20 June 2018 | Registered 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 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
7 March 2017 | Registered 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 2017 | Registered 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 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
3 May 2016 | Secretary's details changed for Mrs Michelle Susan Kelsall on 26 February 2016 (1 page) |
3 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Michelle Susan Kelsall on 26 February 2016 (2 pages) |
3 May 2016 | Register 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 2016 | Secretary's details changed for Mrs Michelle Susan Kelsall on 26 February 2016 (1 page) |
3 May 2016 | Register 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 2016 | Director's details changed for Michelle Susan Kelsall on 26 February 2016 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 October 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Appointment of Michelle Susan Kelsall as a director (3 pages) |
12 July 2010 | Secretary's details changed for Mrs Michelle Susan Kelsall on 24 June 2010 (3 pages) |
12 July 2010 | Registered office address changed from 7 Adswood Grove St. Peters Park Shrewsbury Shropshire SY3 9QG United Kingdom on 12 July 2010 (2 pages) |
12 July 2010 | Termination of appointment of Christopher Kelsall as a director (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 July 2010 | Registered office address changed from 7 Adswood Grove St. Peters Park Shrewsbury Shropshire SY3 9QG United Kingdom on 12 July 2010 (2 pages) |
12 July 2010 | Appointment of Michelle Susan Kelsall as a director (3 pages) |
12 July 2010 | Secretary's details changed for Mrs Michelle Susan Kelsall on 24 June 2010 (3 pages) |
12 July 2010 | Termination of appointment of Christopher Kelsall as a director (2 pages) |
30 June 2010 | Annual return made up to 20 March 2010 (14 pages) |
30 June 2010 | Annual return made up to 20 March 2010 (14 pages) |
17 June 2010 | Register(s) moved to registered inspection location (2 pages) |
17 June 2010 | Register(s) moved to registered inspection location (2 pages) |
17 June 2010 | Register inspection address has been changed (2 pages) |
17 June 2010 | Register inspection address has been changed (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
28 May 2009 | Return made up to 20/03/09; full list of members (7 pages) |
28 May 2009 | Return made up to 20/03/09; full list of members (7 pages) |
16 April 2008 | Director appointed christopher james michael kelsall logged form (2 pages) |
16 April 2008 | Secretary appointed michelle susan kelsall logged form (2 pages) |
16 April 2008 | Director appointed christopher james michael kelsall logged form (2 pages) |
16 April 2008 | Secretary appointed michelle susan kelsall logged form (2 pages) |
20 March 2008 | Incorporation (15 pages) |
20 March 2008 | Incorporation (15 pages) |