Company NameRedwillow Brewery Ltd
DirectorsCaroline Lesley McKenzie and Toby Christopher James McKenzie
Company StatusActive
Company Number07315434
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Caroline Lesley McKenzie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2010(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Byrons Lane
Macclesfield
Cheshire
SK11 7JW
Director NameMr Toby Christopher James McKenzie
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Byrons Lane
Macclesfield
Cheshire
SK11 7JW

Contact

Websitewww.redwillowbrewery.com

Location

Registered AddressThe Lodge
Byrons Lane
Macclesfield
Cheshire
SK11 7JW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Financials

Year2013
Net Worth£113,769
Cash£34,893
Current Liabilities£120,172

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (2 months, 4 weeks from now)

Filing History

17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
19 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 September 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
18 September 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
17 March 2016Registered office address changed from Redwillow Brewery Unit 5 Artillery House Gunco Lane Macclesfield Cheshire SK11 7JL to The Lodge Byrons Lane Macclesfield Cheshire SK11 7JW on 17 March 2016 (1 page)
17 March 2016Registered office address changed from Redwillow Brewery Unit 5 Artillery House Gunco Lane Macclesfield Cheshire SK11 7JL to The Lodge Byrons Lane Macclesfield Cheshire SK11 7JW on 17 March 2016 (1 page)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 April 2015Registered office address changed from 3Rd Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN to Redwillow Brewery Unit 5 Artillery House Gunco Lane Macclesfield Cheshire SK11 7JL on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 3Rd Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN to Redwillow Brewery Unit 5 Artillery House Gunco Lane Macclesfield Cheshire SK11 7JL on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 3Rd Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN to Redwillow Brewery Unit 5 Artillery House Gunco Lane Macclesfield Cheshire SK11 7JL on 8 April 2015 (1 page)
16 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
16 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 April 2014Registered office address changed from 51 3Rd Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN England on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 51 3Rd Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN England on 23 April 2014 (1 page)
9 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
12 April 2013Registered office address changed from 41 Roewood Lane Macclesfield England SK10 2PQ United Kingdom on 12 April 2013 (1 page)
12 April 2013Registered office address changed from 41 Roewood Lane Macclesfield England SK10 2PQ United Kingdom on 12 April 2013 (1 page)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 August 2011Director's details changed for Mrs Caroline Lesley Mckenzie on 23 November 2010 (2 pages)
6 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
6 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
6 August 2011Director's details changed for Mr Toby Christopher James Mckenzie on 23 November 2010 (2 pages)
6 August 2011Director's details changed for Mr Toby Christopher James Mckenzie on 23 November 2010 (2 pages)
6 August 2011Director's details changed for Mrs Caroline Lesley Mckenzie on 23 November 2010 (2 pages)
15 July 2010Incorporation (22 pages)
15 July 2010Incorporation (22 pages)