Fools Brew Limited STOCKPORT


Founded in 2014, Fools Brew, classified under reg no. 09005791 is an active company. Currently registered at The Spring Gardens 89 Compstall Road SK6 5HE, Stockport the company has been in the business for 10 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Sunday 30th April 2023.

The company has 2 directors, namely Christopher W., Samantha W.. Of them, Samantha W. has been with the company the longest, being appointed on 6 October 2015 and Christopher W. has been with the company for the least time - from 1 May 2019. As of 6 May 2024, there was 1 ex director - Martin W.. There were no ex secretaries.

Fools Brew Limited Address / Contact

Office Address The Spring Gardens 89 Compstall Road
Office Address2 Marple Bridge
Town Stockport
Post code SK6 5HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09005791
Date of Incorporation Tue, 22nd Apr 2014
Industry Public houses and bars
End of financial Year 30th April
Company age 10 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Christopher W.

Position: Director

Appointed: 01 May 2019

Samantha W.

Position: Director

Appointed: 06 October 2015

Martin W.

Position: Director

Appointed: 22 April 2014

Resigned: 22 June 2018

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats identified, there is Samantha W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Christopher W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Martin W., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Samantha W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher W.

Notified on 1 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Martin W.

Notified on 6 April 2016
Ceased on 22 June 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Martin W.

Notified on 6 April 2016
Ceased on 22 June 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-30
Net Worth100-46 113   
Balance Sheet
Cash Bank On Hand 3 6772 7317 6419 385
Current Assets 10 88311 05214 92119 497
Debtors 2 7061 321280612
Net Assets Liabilities -46 113-52 510-44 616-68 916
Property Plant Equipment 343 736342 319338 288335 936
Total Inventories 4 5007 0007 0009 500
Cash Bank In Hand1003 677   
Net Assets Liabilities Including Pension Asset Liability100-46 113   
Stocks Inventory 4 500   
Tangible Fixed Assets 343 736   
Reserves/Capital
Called Up Share Capital 100   
Profit Loss Account Reserve -46 213   
Shareholder Funds100-46 113   
Other
Total Fixed Assets Additions 348 871   
Total Fixed Assets Cost Or Valuation 348 871   
Total Fixed Assets Depreciation 5 135   
Total Fixed Assets Depreciation Charge In Period 5 135   
Creditors 375 000371 018355 194367 000
Net Current Assets Liabilities -14 849-23 811-27 710-37 852
Number Shares Issued Fully Paid  100100 
Par Value Share1 11 
Total Assets Less Current Liabilities 328 887318 508310 578298 084
Creditors Due After One Year Total Noncurrent Liabilities 375 000   
Creditors Due Within One Year Total Current Liabilities 25 732   
Fixed Assets 343 736   
Tangible Fixed Assets Additions 348 871   
Tangible Fixed Assets Cost Or Valuation 348 871   
Tangible Fixed Assets Depreciation 5 135   
Tangible Fixed Assets Depreciation Charge For Period 5 135   
Number Shares Allotted100    
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Charge 090057910003 satisfaction in full.
filed on: 20th, December 2023
Free Download (1 page)

Company search