BANK TOP BREWERY LIMITED

Register to unlock more data on OkredoRegister

BANK TOP BREWERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05036037

Incorporation date

05/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pavilion, Ashworth Lane Bank Top, Bolton, Greater Manchester BL1 8RACopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2004)
dot icon27/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon20/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon18/02/2026
Director's details changed for Mr Benjamin David Sweeney on 2026-02-04
dot icon27/08/2025
Notification of Pavilion Holdings Limited as a person with significant control on 2024-02-05
dot icon27/08/2025
Cessation of Sharn David Sweeney as a person with significant control on 2025-02-06
dot icon27/08/2025
Cessation of Angela Sweeney as a person with significant control on 2025-02-06
dot icon14/02/2025
Appointment of Mr Benjamin David Sweeney as a director on 2025-02-13
dot icon06/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon21/02/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon09/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon20/02/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon09/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon10/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon24/01/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon21/01/2022
Change of details for Mrs Angela Sweeney as a person with significant control on 2022-01-01
dot icon21/01/2022
Change of details for Mr Sharn David Sweeney as a person with significant control on 2022-01-01
dot icon16/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon09/02/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon12/02/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon07/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon29/01/2020
Change of details for Mrs Angela Sweeney as a person with significant control on 2020-01-01
dot icon29/01/2020
Change of details for Mr Sharn David Sweeney as a person with significant control on 2020-01-01
dot icon14/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon08/02/2019
Change of details for Mr Sharn David Sweeney as a person with significant control on 2019-02-01
dot icon08/02/2019
Change of details for Mrs Angela Sweeney as a person with significant control on 2019-02-01
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-10-31
dot icon13/04/2018
Statement of capital on 2018-04-13
dot icon13/04/2018
Statement by Directors
dot icon13/04/2018
Solvency Statement dated 01/03/18
dot icon13/04/2018
Resolutions
dot icon07/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon07/02/2018
Director's details changed for Mrs Angela Sweeney on 2018-01-01
dot icon07/02/2018
Secretary's details changed for Mrs Angela Sweeney on 2018-01-01
dot icon10/01/2018
Satisfaction of charge 2 in full
dot icon05/01/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon19/04/2017
Resolutions
dot icon09/02/2017
Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
dot icon09/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon02/09/2016
Appointment of Mrs Angela Sweeney as a director on 2016-09-01
dot icon11/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon21/01/2016
Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
dot icon04/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon23/02/2015
Director's details changed for David Sweeney on 2015-01-01
dot icon23/02/2015
Termination of appointment of David Sweeney as a secretary on 2012-02-13
dot icon10/02/2015
Satisfaction of charge 1 in full
dot icon12/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon20/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon20/02/2014
Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY
dot icon03/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon14/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon15/02/2012
Termination of appointment of a secretary
dot icon15/02/2012
Appointment of Mrs Angela Sweeney as a secretary
dot icon29/11/2011
Total exemption small company accounts made up to 2011-10-31
dot icon18/11/2011
Termination of appointment of John Feeney as a director
dot icon17/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon17/02/2011
Director's details changed for David Sweeney on 2011-02-05
dot icon17/02/2011
Director's details changed for John Feeney on 2011-02-05
dot icon17/02/2011
Secretary's details changed for David Sweeney on 2011-02-05
dot icon07/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon02/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon24/02/2010
Register inspection address has been changed
dot icon24/02/2010
Director's details changed for John Feeney on 2010-02-05
dot icon18/11/2009
Total exemption small company accounts made up to 2009-10-31
dot icon09/02/2009
Return made up to 05/02/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-10-31
dot icon07/02/2008
Return made up to 05/02/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/02/2007
Return made up to 05/02/07; full list of members
dot icon05/02/2007
Location of register of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/02/2006
Return made up to 05/02/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-10-31
dot icon27/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon10/03/2005
Return made up to 05/02/05; full list of members
dot icon07/01/2005
Accounting reference date shortened from 28/02/05 to 31/10/04
dot icon07/12/2004
Ad 03/11/04--------- £ si 165000@1=165000 £ ic 100/165100
dot icon07/12/2004
Nc inc already adjusted 03/11/04
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon06/12/2004
Registered office changed on 06/12/04 from: 2 the parklands bolton greater manchester BL6 4SE
dot icon06/12/2004
Ad 03/11/04--------- £ si 98@1=98 £ ic 2/100
dot icon06/12/2004
Secretary resigned
dot icon06/12/2004
Director resigned
dot icon06/12/2004
New secretary appointed;new director appointed
dot icon06/12/2004
New director appointed
dot icon21/07/2004
Certificate of change of name
dot icon05/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
196.16K
-
0.00
50.62K
-
2022
8
231.04K
-
0.00
117.45K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feeney, John
Director
03/11/2004 - 16/11/2011
-
Sweeney, Sharn David
Director
03/11/2004 - Present
9
KEOCO COMPANY SECRETARY LIMITED
Nominee Secretary
05/02/2004 - 03/11/2004
18
KEOCO COMPANY DIRECTOR LIMITED
Nominee Director
05/02/2004 - 03/11/2004
18
Sweeney, Angela
Secretary
13/02/2012 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANK TOP BREWERY LIMITED

BANK TOP BREWERY LIMITED is an(a) Active company incorporated on 05/02/2004 with the registered office located at The Pavilion, Ashworth Lane Bank Top, Bolton, Greater Manchester BL1 8RA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANK TOP BREWERY LIMITED?

toggle

BANK TOP BREWERY LIMITED is currently Active. It was registered on 05/02/2004 .

Where is BANK TOP BREWERY LIMITED located?

toggle

BANK TOP BREWERY LIMITED is registered at The Pavilion, Ashworth Lane Bank Top, Bolton, Greater Manchester BL1 8RA.

What does BANK TOP BREWERY LIMITED do?

toggle

BANK TOP BREWERY LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for BANK TOP BREWERY LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-05 with updates.