1 BREWERY MOUNT LIMITED

Register to unlock more data on OkredoRegister

1 BREWERY MOUNT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12957913

Incorporation date

16/10/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apartment 5 Ford Park House, Ford Park Crescent, Ulverston LA12 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2020)
dot icon20/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon16/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Satisfaction of charge 129579130003 in full
dot icon07/08/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon18/07/2023
Registered office address changed from Spear Building Management Office 53 Spear Street Manchester M1 1DF England to Apartment 5 Ford Park House Ford Park Crescent Ulverston LA12 7JP on 2023-07-18
dot icon19/12/2022
Satisfaction of charge 129579130001 in full
dot icon19/12/2022
Satisfaction of charge 129579130002 in full
dot icon06/12/2022
Registration of charge 129579130003, created on 2022-12-05
dot icon14/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon03/08/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon11/11/2021
Current accounting period extended from 2022-10-31 to 2023-03-31
dot icon16/09/2021
Second filing of Confirmation Statement dated 2021-07-15
dot icon15/09/2021
Notification of Reform Developments Limited as a person with significant control on 2021-04-14
dot icon15/09/2021
Cessation of James Oliver Bell as a person with significant control on 2021-04-14
dot icon15/09/2021
Cessation of Robert Smith as a person with significant control on 2021-04-14
dot icon24/08/2021
Registration of charge 129579130001, created on 2021-08-11
dot icon24/08/2021
Registration of charge 129579130002, created on 2021-08-11
dot icon26/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon26/07/2021
Notification of James Bell as a person with significant control on 2021-04-13
dot icon26/07/2021
Notification of Robert Smith as a person with significant control on 2021-04-13
dot icon26/07/2021
Cessation of Reform Developmentslimited as a person with significant control on 2021-04-13
dot icon15/07/2021
Cessation of Tamar Anna Bobbett as a person with significant control on 2021-07-14
dot icon15/07/2021
Registered office address changed from 22 Fountain Street Ulverston Cumbria LA12 7EQ United Kingdom to Spear Building Management Office 53 Spear Street Manchester M1 1DF on 2021-07-15
dot icon15/07/2021
Termination of appointment of Tamar Anna Bobbett as a director on 2021-07-14
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon19/04/2021
Notification of Reform Developmentslimited as a person with significant control on 2021-04-13
dot icon19/04/2021
Change of details for Ms Tamar Anna Bobbett as a person with significant control on 2021-04-13
dot icon19/04/2021
Appointment of Mr Robert Peter Smith as a director on 2021-04-13
dot icon15/04/2021
Appointment of Mr Richard Daniel Frain as a director on 2021-04-13
dot icon15/04/2021
Termination of appointment of Robert Peter Smith as a director on 2021-04-13
dot icon15/04/2021
Appointment of Mr Robert Peter Smith as a director on 2021-04-13
dot icon15/04/2021
Appointment of Mr James Oliver Bell as a director on 2021-04-13
dot icon15/04/2021
Termination of appointment of Richard Mark Panter as a director on 2021-04-13
dot icon15/04/2021
Cessation of Richard Mark Panter as a person with significant control on 2021-04-13
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon19/10/2020
Notification of Richard Mark Panter as a person with significant control on 2020-10-16
dot icon19/10/2020
Notification of Tamar Anna Bobbett as a person with significant control on 2020-10-16
dot icon19/10/2020
Appointment of Mr Richard Mark Panter as a director on 2020-10-16
dot icon19/10/2020
Withdrawal of a person with significant control statement on 2020-10-19
dot icon19/10/2020
Appointment of Ms Tamar Anna Bobbett as a director on 2020-10-16
dot icon19/10/2020
Termination of appointment of Michael Duke as a director on 2020-10-16
dot icon16/10/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,146.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
15/07/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.59K
-
0.00
21.03K
-
2023
0
85.37K
-
0.00
1.15K
-
2023
0
85.37K
-
0.00
1.15K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

85.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Oliver Bell
Director
13/04/2021 - Present
18
Smith, Robert Peter
Director
13/04/2021 - Present
25
Frain, Richard Daniel
Director
13/04/2021 - Present
20
Ms Tamar Anna Bobbett
Director
16/10/2020 - 14/07/2021
7
Duke, Michael
Director
16/10/2020 - 16/10/2020
12590

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 BREWERY MOUNT LIMITED

1 BREWERY MOUNT LIMITED is an(a) Dissolved company incorporated on 16/10/2020 with the registered office located at Apartment 5 Ford Park House, Ford Park Crescent, Ulverston LA12 7JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1 BREWERY MOUNT LIMITED?

toggle

1 BREWERY MOUNT LIMITED is currently Dissolved. It was registered on 16/10/2020 and dissolved on 20/05/2025.

Where is 1 BREWERY MOUNT LIMITED located?

toggle

1 BREWERY MOUNT LIMITED is registered at Apartment 5 Ford Park House, Ford Park Crescent, Ulverston LA12 7JP.

What does 1 BREWERY MOUNT LIMITED do?

toggle

1 BREWERY MOUNT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 1 BREWERY MOUNT LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via compulsory strike-off.