BR CRAFT BARZ LTD

Register to unlock more data on OkredoRegister

BR CRAFT BARZ LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11077484

Incorporation date

22/11/2017

Size

Micro Entity

Contacts

Registered address

Registered address

35 Dale Street, Manchester, England M1 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2017)
dot icon14/03/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon23/10/2025
Micro company accounts made up to 2025-01-31
dot icon09/01/2025
Director's details changed for Mr Michael Dixey on 2024-12-01
dot icon08/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon01/08/2024
Appointment of Mr Michael Dixey as a director on 2024-08-01
dot icon24/07/2024
Termination of appointment of Anna Marie Scott as a director on 2024-06-24
dot icon23/07/2024
Appointment of Mr Andrew David Carter as a director on 2024-06-24
dot icon23/07/2024
Appointment of Mr Timothy Joseph Bloomer as a director on 2024-06-24
dot icon23/07/2024
Cessation of Ronald David Scott as a person with significant control on 2024-06-24
dot icon23/07/2024
Cessation of Anna Marie Scott as a person with significant control on 2024-06-24
dot icon23/07/2024
Notification of Fell Bars Limited as a person with significant control on 2024-06-24
dot icon24/05/2024
Satisfaction of charge 110774840001 in full
dot icon23/04/2024
Termination of appointment of Rose Setterfield-Price as a director on 2024-04-14
dot icon23/04/2024
Termination of appointment of Oliver Ward Turton as a director on 2024-04-14
dot icon03/01/2024
Confirmation statement made on 2023-11-21 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/04/2023
Appointment of Mr Oliver Ward Turton as a director on 2023-03-24
dot icon06/04/2023
Appointment of Miss Rose Setterfield-Price as a director on 2023-03-24
dot icon23/12/2022
Confirmation statement made on 2022-11-21 with updates
dot icon27/04/2022
Notification of Ronald David Scott as a person with significant control on 2022-04-27
dot icon27/04/2022
Change of details for Mrs Anna Marie Scott as a person with significant control on 2022-04-27
dot icon27/04/2022
Cessation of Paul William Greetham as a person with significant control on 2022-04-27
dot icon27/04/2022
Statement of capital on 2022-04-27
dot icon27/04/2022
Statement by Directors
dot icon27/04/2022
Solvency Statement dated 27/04/22
dot icon27/04/2022
Resolutions
dot icon25/04/2022
Notification of Anna Marie Scott as a person with significant control on 2022-04-25
dot icon25/04/2022
Termination of appointment of Paul William Greetham as a director on 2022-04-25
dot icon25/04/2022
Appointment of Ms Anna Marie Scott as a director on 2022-04-22
dot icon22/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon25/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/08/2019
Previous accounting period extended from 2018-11-30 to 2019-01-31
dot icon17/04/2019
Registered office address changed from Unit 15 Red Bank Court Manchester M4 4HF England to 35 Dale Street Manchester England M1 2HF on 2019-04-17
dot icon01/02/2019
Confirmation statement made on 2018-11-21 with updates
dot icon01/02/2019
Statement of capital following an allotment of shares on 2018-04-06
dot icon20/11/2018
Registration of charge 110774840001, created on 2018-11-01
dot icon27/06/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon17/04/2018
Resolutions
dot icon22/11/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

5
2023
change arrow icon-78.09 % *

* during past year

Cash in Bank

£14,037.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/11/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
75.63K
-
0.00
41.94K
-
2022
0
92.43K
-
0.00
64.06K
-
2023
5
13.16K
-
0.00
14.04K
-
2023
5
13.16K
-
0.00
14.04K
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

13.16K £Descended-85.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.04K £Descended-78.09 % *

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
Setterfield-Price, Rose
Director
24/03/2023 - 14/04/2024
-
Mr Timothy Joseph Bloomer
Director
24/06/2024 - Present
8
Andrew David Carter
Director
24/06/2024 - Present
8
Scott, Anna Marie
Director
22/04/2022 - 24/06/2024
3
Dixey, Michael
Director
01/08/2024 - Present
5

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

100,000+
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 BR CRAFT BARZ LTD

BR CRAFT BARZ LTD is an(a) Active company incorporated on 22/11/2017 with the registered office located at 35 Dale Street, Manchester, England M1 2HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BR CRAFT BARZ LTD?

toggle

BR CRAFT BARZ LTD is currently Active. It was registered on 22/11/2017 .

Where is BR CRAFT BARZ LTD located?

toggle

BR CRAFT BARZ LTD is registered at 35 Dale Street, Manchester, England M1 2HF.

What does BR CRAFT BARZ LTD do?

toggle

BR CRAFT BARZ LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does BR CRAFT BARZ LTD have?

toggle

BR CRAFT BARZ LTD had 5 employees in 2023.

What is the latest filing for BR CRAFT BARZ LTD?

toggle

The latest filing was on 14/03/2026: Compulsory strike-off action has been suspended.