Blackedge Brewing Company Ltd BOLTON


Blackedge Brewing Company started in year 2009 as Private Limited Company with registration number 07090905. The Blackedge Brewing Company company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Bolton at Moreton Mill Hampson Street. Postal code: BL6 7JH.

The firm has 3 directors, namely Rowena R., Shaun R. and Wayne R.. Of them, Shaun R., Wayne R. have been with the company the longest, being appointed on 30 November 2009 and Rowena R. has been with the company for the least time - from 1 December 2017. As of 11 June 2024, our data shows no information about any ex officers on these positions.

Blackedge Brewing Company Ltd Address / Contact

Office Address Moreton Mill Hampson Street
Office Address2 Horwich
Town Bolton
Post code BL6 7JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07090905
Date of Incorporation Mon, 30th Nov 2009
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Manufacture of beer
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (203 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Rowena R.

Position: Director

Appointed: 01 December 2017

Shaun R.

Position: Director

Appointed: 30 November 2009

Wayne R.

Position: Director

Appointed: 30 November 2009

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Wayne R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Wayne R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-6 942-8 6693 3475 91511 387       
Balance Sheet
Cash Bank On Hand    15 61115 63114 01612 43915 38423 6747 17221 047
Current Assets1 6294 47612 97818 88831 08431 39628 89332 73629 87034 35134 68953 160
Debtors 1 3774 3717 72710 42210 8848 95813 4347 30651214 68317 903
Net Assets Liabilities    1 387485477439 0858 03195
Property Plant Equipment    57 12448 43558 28052 49572 711107 812119 716125 247
Total Inventories    5 0514 8815 9196 8637 18010 16512 83314 210
Cash Bank In Hand9431 2323 2965 78315 611       
Net Assets Liabilities Including Pension Asset Liability  3 3475 91511 387       
Other Debtors     1 898      
Stocks Inventory6861 8675 3115 3785 051       
Tangible Fixed Assets13 16012 20723 87234 95357 124       
Reserves/Capital
Called Up Share Capital22224       
Profit Loss Account Reserve-6 944-8 6713 3455 91311 383       
Shareholder Funds-6 942-8 6693 3475 91511 387       
Other
Version Production Software          11
Accumulated Depreciation Impairment Property Plant Equipment    37 79847 72458 47965 27165 23878 25593 91197 380
Additions Other Than Through Business Combinations Property Plant Equipment          27 56025 000
Average Number Employees During Period     5555558
Creditors    31 93222 04828 32615 234102 538133 07894 876122 202
Disposals Decrease In Depreciation Impairment Property Plant Equipment      641 6 175  11 640
Disposals Property Plant Equipment      1 000 6 17523 235 16 000
Fixed Assets         107 812119 716125 247
Increase From Depreciation Charge For Year Property Plant Equipment     9 92611 3966 7926 14213 01715 65615 109
Net Current Assets Liabilities-20 102-20 876-20 525-4 356-23 805-25 902-29 950-37 184-72 668-98 72760 18769 042
Number Shares Allotted 1222     22
Number Shares Authorised          22
Par Value Share 1111     11
Property Plant Equipment Gross Cost    94 92296 159116 759117 766137 949186 067213 627222 627
Total Assets Less Current Liabilities-6 942-8 6693 34730 59743 31922 53328 33015 311439 08559 52956 205
Accrued Liabilities    6601 0051 0501 0501 0501 050  
Corporation Tax Payable    1 2547 1685 5537 4023 5102 025  
Creditors Due After One Year   24 68231 932       
Creditors Due Within One Year21 73125 35233 50323 24444 889       
Finance Lease Liabilities Present Value Total    31 93222 04828 32615 23416 81026 510  
Merchandise    5 0514 8815 9196 8637 18010 165  
Other Creditors    1 7522 2701 7722 8282 853   
Other Taxation Social Security Payable    758 1 1022 7872 345133  
Prepayments       1 769    
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 3 11720 598         
Tangible Fixed Assets Cost Or Valuation13 16016 27735 57558 30794 922       
Tangible Fixed Assets Depreciation 4 07011 70323 35437 798       
Tangible Fixed Assets Depreciation Charged In Period 4 0707 958         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  325         
Tangible Fixed Assets Disposals  1 300         
Total Additions Including From Business Combinations Property Plant Equipment     1 23721 6001 00726 35871 353  
Trade Creditors Trade Payables    2 98710 50610 68512 92041 16314 751  
Trade Debtors Trade Receivables    10 4228 9868 95811 6657 306403  
Other Remaining Borrowings         50 000  
Recoverable Value-added Tax         109  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 10th October 2023
filed on: 23rd, October 2023
Free Download (4 pages)

Company search

Advertisements