Macclesfield
Cheshire
SK11 7BQ
Director Name | Mrs Kirsten Wainwright |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2013(7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Mill Parker Street Macclesfield Cheshire SK11 7BQ |
Website | bollingtonbrewing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 575380 |
Telephone region | Macclesfield |
Registered Address | Brook Mill Parker Street Macclesfield Cheshire SK11 7BQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield East |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Wainwright Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,676 |
Cash | £2,606 |
Current Liabilities | £51,313 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 6 days from now) |
27 June 2013 | Delivered on: 2 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
19 March 2020 | Director's details changed for Mr Lee Owen Wainwright on 15 January 2020 (2 pages) |
19 March 2020 | Registered office address changed from Unit 2 & 3 Adlington Road Bollington Macclesfield Cheshire SK10 5JT England to Bollington Brewing Company Unit 2 & 3, Adlington Road Bollington Cheshire SK10 5JT on 19 March 2020 (1 page) |
19 March 2020 | Director's details changed for Mrs Kirsten Wainwright on 15 January 2020 (2 pages) |
19 March 2020 | Change of details for Wainwright Group Limited as a person with significant control on 15 January 2020 (2 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
9 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 October 2016 | Registered office address changed from The Vale Inn 29-31 Adlington Road Bollington Macclesfield Cheshire SK10 5JT to Unit 2 & 3 Adlington Road Bollington Macclesfield Cheshire SK10 5JT on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from The Vale Inn 29-31 Adlington Road Bollington Macclesfield Cheshire SK10 5JT to Unit 2 & 3 Adlington Road Bollington Macclesfield Cheshire SK10 5JT on 12 October 2016 (1 page) |
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 June 2015 | Annual return made up to 30 April 2015 Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 April 2015 Statement of capital on 2015-06-02
|
31 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 September 2014 | Director's details changed for Mrs Kirsten Wainwright on 1 July 2014 (2 pages) |
6 September 2014 | Director's details changed for Mr Lee Owen Wainwright on 1 July 2014 (2 pages) |
6 September 2014 | Director's details changed for Mr Lee Owen Wainwright on 1 July 2014 (2 pages) |
6 September 2014 | Director's details changed for Mrs Kirsten Wainwright on 1 July 2014 (2 pages) |
6 September 2014 | Director's details changed for Mr Lee Owen Wainwright on 1 July 2014 (2 pages) |
6 September 2014 | Director's details changed for Mrs Kirsten Wainwright on 1 July 2014 (2 pages) |
5 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
7 May 2014 | Appointment of Mrs Kirsten Wainwright as a director (2 pages) |
7 May 2014 | Appointment of Mrs Kirsten Wainwright as a director (2 pages) |
7 May 2014 | Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
7 May 2014 | Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
2 July 2013 | Registration of charge 085094760001 (11 pages) |
2 July 2013 | Registration of charge 085094760001 (11 pages) |
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|