Bank Top Brewery Limited

General information

Name:

Bank Top Brewery Ltd

Office Address:

The Pavilion Ashworth Lane Bank Top BL1 8RA Bolton

Number: 05036037

Incorporation date: 2004-02-05

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bank Top Brewery Limited is established as Private Limited Company, with headquarters in The Pavilion, Ashworth Lane Bank Top, Bolton. It's post code is BL1 8RA. This business has existed twenty years in the United Kingdom. Its Companies House Reg No. is 05036037. Registered as Keoco 238, this company used the business name up till 2004, when it was replaced by Bank Top Brewery Limited. The company's declared SIC number is 11050 and has the NACE code: Manufacture of beer. Bank Top Brewery Ltd released its account information for the financial year up to Mon, 31st Oct 2022. Its most recent annual confirmation statement was submitted on Sun, 5th Feb 2023.

For this particular business, most of director's duties have so far been performed by Angela S. and Sharn S.. As for these two managers, Sharn S. has carried on with the business for the longest period of time, having become a part of the Management Board on November 3, 2004.

  • Previous company's names
  • Bank Top Brewery Limited 2004-07-21
  • Keoco 238 Limited 2004-02-05

Financial data based on annual reports

Company staff

Angela S.

Role: Director

Appointed: 01 September 2016

Latest update: 8 March 2024

Angela S.

Role: Secretary

Appointed: 13 February 2012

Latest update: 8 March 2024

Sharn S.

Role: Director

Appointed: 03 November 2004

Latest update: 8 March 2024

People with significant control

Executives with significant control over the firm are: Angela S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sharn S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Angela S.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sharn S.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 19 February 2024
Confirmation statement last made up date 05 February 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 20 November 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 December 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts 2 December 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 2 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Capital declared on Fri, 13th Apr 2018: 100.00 GBP (SH19)
filed on: 13th, April 2018
capital
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Donnellybentley Limited

Address:

Hazlemere 70 Chorley New Road

Post code:

BL1 4BY

City / Town:

Bolton

Search other companies

Services (by SIC Code)

  • 11050 : Manufacture of beer
20
Company Age

Similar companies nearby

Closest companies