You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 Brewery Mount Limited ULVERSTON


1 Brewery Mount Limited is a private limited company situated at Apartment 5 Ford Park House, Ford Park Crescent, Ulverston LA12 7JP. Its net worth is valued to be roughly 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2020-10-16, this 3-year-old company is run by 3 directors.
Director James B., appointed on 13 April 2021. Director Richard F., appointed on 13 April 2021. Director Robert S., appointed on 13 April 2021.
The company is categorised as "development of building projects" (Standard Industrial Classification code: 41100).
The latest confirmation statement was filed on 2023-07-15 and the due date for the next filing is 2024-07-29. Additionally, the annual accounts were filed on 31 October 2021 and the next filing is due on 31 December 2023.

1 Brewery Mount Limited Address / Contact

Office Address Apartment 5 Ford Park House
Office Address2 Ford Park Crescent
Town Ulverston
Post code LA12 7JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 12957913
Date of Incorporation Fri, 16th Oct 2020
Industry Development of building projects
End of financial Year 31st March
Company age 4 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

James B.

Position: Director

Appointed: 13 April 2021

Richard F.

Position: Director

Appointed: 13 April 2021

Robert S.

Position: Director

Appointed: 13 April 2021

Robert S.

Position: Director

Appointed: 13 April 2021

Resigned: 13 April 2021

Michael D.

Position: Director

Appointed: 16 October 2020

Resigned: 16 October 2020

Tamar B.

Position: Director

Appointed: 16 October 2020

Resigned: 14 July 2021

Richard P.

Position: Director

Appointed: 16 October 2020

Resigned: 13 April 2021

People with significant control

The list of persons with significant control that own or control the company consists of 6 names. As we established, there is Reform Developments Limited from Manchester, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Tamar B. This PSC has significiant influence or control over the company,. The third one is Robert S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Reform Developments Limited

Management Office, Spear Building Spear Street, Manchester, M1 1DF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 10103270
Notified on 14 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tamar B.

Notified on 16 October 2020
Ceased on 14 July 2021
Nature of control: significiant influence or control

Robert S.

Notified on 13 April 2021
Ceased on 14 April 2021
Nature of control: 25-50% voting rights
25-50% shares

James B.

Notified on 13 April 2021
Ceased on 14 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Reform Developmentslimited

Management Office Spear Building, Spear Street, Manchester, M1 1DF, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 13 April 2021
Ceased on 13 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard P.

Notified on 16 October 2020
Ceased on 13 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312023-03-31
Balance Sheet
Cash Bank On Hand21 0341 146
Current Assets432 432741 298
Debtors45 16565 975
Net Assets Liabilities-10 592-85 370
Total Inventories366 233674 177
Other
Version Production Software2 0222 023
Amounts Owed By Group Undertakings Participating Interests32 94253 124
Amounts Owed To Group Undertakings Participating Interests26 900 
Bank Borrowings180 008413 657
Creditors263 016413 011
Net Current Assets Liabilities169 416328 287
Nominal Value Allotted Share Capital22
Number Shares Allotted22
Other Creditors224 470389 336
Par Value Share11
Prepayments Accrued Income12 2236 901
Recoverable Value-added Tax 5 950
Total Assets Less Current Liabilities169 416328 287
Trade Creditors Trade Payables11 64623 675
Work In Progress366 233674 177

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (7 pages)

Company search