Brewhaus Limited MANCHESTER


Brewhaus started in year 2015 as Private Limited Company with registration number 09426806. The Brewhaus company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Manchester at C/o Kjg. Postal code: M2 3BD.

The company has 3 directors, namely Chris B., Michael O. and Aaron M.. Of them, Aaron M. has been with the company the longest, being appointed on 6 February 2015 and Chris B. has been with the company for the least time - from 21 June 2021. As of 29 April 2024, there were 2 ex directors - Brett C., Robert H. and others listed below. There were no ex secretaries.

Brewhaus Limited Address / Contact

Office Address C/o Kjg
Office Address2 100 Barbirolli Square
Town Manchester
Post code M2 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09426806
Date of Incorporation Fri, 6th Feb 2015
Industry Public houses and bars
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Chris B.

Position: Director

Appointed: 21 June 2021

Michael O.

Position: Director

Appointed: 25 November 2018

Aaron M.

Position: Director

Appointed: 06 February 2015

Brett C.

Position: Director

Appointed: 08 June 2018

Resigned: 25 November 2018

Robert H.

Position: Director

Appointed: 06 February 2015

Resigned: 21 June 2021

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Aaron M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Robert H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aaron M.

Notified on 28 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert H.

Notified on 6 April 2016
Ceased on 28 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand55 03231 16451 183827125 72676 852293 23854 649
Current Assets305 341293 846566 408457 756838 340623 970742 8211 158 405
Debtors221 859240 765495 141456 929643 646526 964401 7471 048 507
Other Debtors221 859240 765495 002307 566634 108482 143166 0665 098
Property Plant Equipment458 810377 021277 113177 2041 684 6151 292 214967 012641 656
Total Inventories28 45021 91720 084 68 96820 15447 83655 249
Net Assets Liabilities    -1 002 1251 081 001557 403817 659
Other
Accumulated Depreciation Impairment Property Plant Equipment23 178122 521222 429322 338431 985834 1061 159 3081 484 664
Average Number Employees During Period182113113644440
Creditors847 650790 9051 064 0431 200 8393 525 08046 66736 667982 402
Disposals Property Plant Equipment 707      
Increase From Depreciation Charge For Year Property Plant Equipment 99 34399 90899 908109 647402 121325 202325 356
Net Current Assets Liabilities-542 309-497 059-497 635-743 083-2 686 740-164 546-372 942176 003
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors759 545692 074953 0661 155 0363 322 098379 56729 52731 374
Other Taxation Social Security Payable5 1178 7688 581  98 85913 2879 952
Par Value Share 1111111
Property Plant Equipment Gross Cost481 988499 542499 542499 5422 116 6002 126 3202 126 320 
Total Additions Including From Business Combinations Property Plant Equipment 18 261  1 617 0589 720  
Total Assets Less Current Liabilities-83 499-120 038-220 522-565 878-1 002 1251 127 668594 070817 659
Trade Creditors Trade Payables82 98890 063102 39645 803202 982306 757596 003646 366
Trade Debtors Trade Receivables  139 9 53844 8217 12536 715
Accrued Liabilities Deferred Income     128 957110 557190 006
Bank Borrowings     50 000  
Bank Borrowings Overdrafts     46 66710 000 
Prepayments Accrued Income     109 985162 17393 332

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 2024-02-08 director's details were changed
filed on: 8th, February 2024
Free Download (2 pages)

Company search