MAKE US A BREW LTD

Register to unlock more data on OkredoRegister

MAKE US A BREW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05123787

Incorporation date

10/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Whitehouse Farm White House Lane, Dunham Massey, Altrincham WA14 5RQCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2004)
dot icon24/12/2025
Micro company accounts made up to 2025-03-26
dot icon28/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-26
dot icon12/12/2024
Secretary's details changed for Gary William Mclarnan on 2024-12-12
dot icon14/11/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-26
dot icon01/11/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-03-26
dot icon20/01/2023
Registered office address changed from Unit 37/38 Stretford Mall Stretford Manchester M32 9BB England to Whitehouse Farm White House Lane Dunham Massey Altrincham WA14 5RQ on 2023-01-20
dot icon14/12/2022
Compulsory strike-off action has been discontinued
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon07/12/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon09/06/2021
Registered office address changed from Avery House 10 Hanover Street Manchester M4 4BB England to Unit 37/38 Stretford Mall Stretford Manchester M32 9BB on 2021-06-09
dot icon08/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon29/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon04/04/2019
Registered office address changed from 18 Sparkle Street Manchester M1 2NA to Avery House 10 Hanover Street Manchester M4 4BB on 2019-04-04
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon30/05/2017
Director's details changed for Mr Gary William Mcclarnan on 2017-05-23
dot icon30/05/2017
Secretary's details changed for Gary William Mclarnan on 2017-05-23
dot icon23/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2016
Previous accounting period shortened from 2016-03-27 to 2016-03-26
dot icon31/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2015
Previous accounting period shortened from 2015-03-28 to 2015-03-27
dot icon30/07/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2014
Previous accounting period shortened from 2014-03-29 to 2014-03-28
dot icon25/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon25/06/2014
Director's details changed for Mr Gary William Mcclarnan on 2014-06-05
dot icon25/06/2014
Secretary's details changed for Gary William Mclarnan on 2014-06-05
dot icon23/05/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2013
Previous accounting period shortened from 2013-03-30 to 2013-03-29
dot icon07/08/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2013
Compulsory strike-off action has been discontinued
dot icon18/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon18/06/2013
First Gazette notice for compulsory strike-off
dot icon21/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon27/09/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/05/2012
Compulsory strike-off action has been discontinued
dot icon29/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon10/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/06/2011
Previous accounting period shortened from 2011-07-31 to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon20/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon20/05/2010
Director's details changed for Andrew Michael Carthy on 2009-10-01
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/07/2009
Registered office changed on 27/07/2009 from 24 oswald road, chorlton cum hardy, manchester greater manchester M21 9LP
dot icon10/07/2009
Return made up to 10/05/09; full list of members
dot icon10/07/2009
Director's change of particulars / gary mcclarnan / 01/03/2009
dot icon10/07/2009
Secretary's change of particulars / gary mclarnan / 01/03/2009
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/11/2008
Return made up to 10/05/08; full list of members
dot icon24/10/2008
Return made up to 10/05/07; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/06/2007
Accounting reference date shortened from 31/05/07 to 31/07/06
dot icon27/06/2006
Return made up to 10/05/06; full list of members
dot icon23/08/2005
Return made up to 10/05/05; full list of members
dot icon28/06/2004
Ad 08/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon28/06/2004
New director appointed
dot icon15/05/2004
New secretary appointed
dot icon15/05/2004
New director appointed
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Secretary resigned
dot icon10/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-45.61 % *

* during past year

Cash in Bank

£29,060.00

Confirmation

dot iconLast made up date
26/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
26/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
26/03/2025
dot iconNext account date
26/03/2026
dot iconNext due on
26/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
199.31K
-
0.00
162.44K
-
2022
2
159.68K
-
0.00
53.43K
-
2023
2
95.38K
-
0.00
29.06K
-
2023
2
95.38K
-
0.00
29.06K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

95.38K £Descended-40.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.06K £Descended-45.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Michael Carthy
Director
10/05/2004 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/05/2004 - 10/05/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/05/2004 - 10/05/2004
43699
Mcclarnan, Gary William
Director
08/06/2004 - Present
41
Mclarnan, Gary William
Secretary
10/05/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAKE US A BREW LTD

MAKE US A BREW LTD is an(a) Active company incorporated on 10/05/2004 with the registered office located at Whitehouse Farm White House Lane, Dunham Massey, Altrincham WA14 5RQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MAKE US A BREW LTD?

toggle

MAKE US A BREW LTD is currently Active. It was registered on 10/05/2004 .

Where is MAKE US A BREW LTD located?

toggle

MAKE US A BREW LTD is registered at Whitehouse Farm White House Lane, Dunham Massey, Altrincham WA14 5RQ.

What does MAKE US A BREW LTD do?

toggle

MAKE US A BREW LTD operates in the Performing arts (90.01 - SIC 2007) sector.

How many employees does MAKE US A BREW LTD have?

toggle

MAKE US A BREW LTD had 2 employees in 2023.

What is the latest filing for MAKE US A BREW LTD?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2025-03-26.