Company NameThe Mobberley Brewhouse Limited
DirectorsPhilip John Roberts and James Philip Roberts
Company StatusActive
Company Number07636512
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Previous NameMobberley Fine Ales Limited

Business Activity

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

Directors

Director NameMr Philip John Roberts
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House Davenport Lane
Mobberley
Knutsford
Cheshire
WA16 7NB
Director NameMr James Philip Roberts
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(2 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House Davenport Lane
Mobberley
Knutsford
Cheshire
WA16 7NB
Director NameMr Geoffrey Raymond Britland
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressKell House Farm
Broad Oak Lane Mobberley
Knutsford
Cheshire
WA16 6JN

Contact

Websitemobberleyfineales.co.uk
Telephone01565 873601
Telephone regionKnutsford

Location

Registered AddressMeadowside Barn Hulme Lane
Lower Peover
Knutsford
WA16 9QH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Peover
WardShakerley
Built Up AreaSwan Green
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Philip John Roberts
51.00%
Ordinary
49 at £1James Philip Roberts
49.00%
Ordinary

Financials

Year2014
Net Worth-£44,919
Cash£2,502
Current Liabilities£19,151

Accounts

Latest Accounts30 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

31 January 2020Delivered on: 6 February 2020
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
31 December 2015Delivered on: 5 January 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

18 May 2017Confirmation statement made on 17 May 2017 with updates (8 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 January 2016Registration of charge 076365120001, created on 31 December 2015 (27 pages)
25 September 2015Company name changed mobberley fine ales LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
(3 pages)
10 June 2015Director's details changed for Mr Philip John Roberts on 1 January 2015 (2 pages)
10 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Director's details changed for Mr Philip John Roberts on 1 January 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 January 2014Appointment of Mr James Philip Roberts as a director (2 pages)
15 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 August 2012Termination of appointment of Geoffrey Britland as a director (1 page)
10 August 2012Registered office address changed from Kell House Farm Broad Oak Lane Mobberley Knutsford Cheshire WA16 6JN United Kingdom on 10 August 2012 (1 page)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
1 June 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 100
(3 pages)
17 May 2011Incorporation (23 pages)