Moorhouse's Brewery Ltd BURNLEY


Founded in 1985, Moorhouse's Brewery, classified under reg no. 01958517 is an active company. Currently registered at The Brewery BB11 5EN, Burnley the company has been in the business for thirty nine years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30. Since 2017/03/03 Moorhouse's Brewery Ltd is no longer carrying the name Moorhouses Brewery (burnley).

The firm has 3 directors, namely William P., David W. and Ian P.. Of them, Ian P. has been with the company the longest, being appointed on 1 October 2013 and William P. has been with the company for the least time - from 1 May 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Moorhouse's Brewery Ltd Address / Contact

Office Address The Brewery
Office Address2 250 Accrington Road
Town Burnley
Post code BB11 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01958517
Date of Incorporation Wed, 13th Nov 1985
Industry Manufacture of beer
End of financial Year 30th April
Company age 39 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

William P.

Position: Director

Appointed: 01 May 2021

David W.

Position: Director

Appointed: 08 May 2017

Ian P.

Position: Director

Appointed: 01 October 2013

William P.

Position: Director

Resigned: 17 April 2020

Irene P.

Position: Director

Resigned: 30 April 2017

Nigel R.

Position: Director

Appointed: 08 May 2017

Resigned: 28 July 2017

Nigel R.

Position: Secretary

Appointed: 23 June 2016

Resigned: 28 July 2017

David G.

Position: Director

Appointed: 01 October 2004

Resigned: 22 March 2016

Malcolm M.

Position: Director

Appointed: 01 June 1993

Resigned: 30 September 1999

Irene P.

Position: Secretary

Appointed: 06 May 1991

Resigned: 23 June 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is Green Witch Investments Limited from Bolton, United Kingdom. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Green Witch Investments Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08924949
Notified on 25 April 2017
Nature of control: 75,01-100% shares

Company previous names

Moorhouses Brewery (burnley) March 3, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand31 26017 416291 187264 4351 61123 273696
Current Assets1 219 7651 223 525854 376958 574763 001340 772646 171624 760
Debtors917 411958 868752 183860 986409 699197 530497 502468 830
Net Assets Liabilities49 806288 68313 30072 64661 447-203 84829 57642 289
Other Debtors  9902 3531 7283 7022 196100
Property Plant Equipment5 113 0154 952 9194 783 2664 740 7944 651 3814 475 6564 255 5204 128 063
Total Inventories271 094247 241102 16496 40188 867141 631125 396155 234
Other
Accumulated Amortisation Impairment Intangible Assets3 0543 0743 4643 8544 2434 6335 0225 863
Accumulated Depreciation Impairment Property Plant Equipment1 961 7302 003 3252 063 4772 116 4912 225 7822 388 5642 542 2602 203 812
Additions Other Than Through Business Combinations Property Plant Equipment    74 044   
Average Number Employees During Period4446352924202422
Balances Amounts Owed To Related Parties  1 852 000  2 081 475  
Bank Borrowings Overdrafts  2 375 5291 639 8351 780 6491 481 129 32 788
Corporation Tax Recoverable   11 417    
Creditors1 270 7161 472 543779 8954 416 6174 719 6884 337 8354 604 6154 600 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 110 56488 929     
Disposals Property Plant Equipment 197 315109 501     
Dividends Paid On Shares  4 3313 9413 552   
Fixed Assets5 117 7564 957 6404 787 5974 744 7354 654 9334 478 8184 520 8574 419 611
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment     -41 987  
Increase From Amortisation Charge For Year Intangible Assets 20390390389390389841
Increase From Depreciation Charge For Year Property Plant Equipment 152 159149 081145 252140 041179 782170 685160 723
Intangible Assets4 7414 7214 3313 9413 5523 1622 77328 984
Intangible Assets Gross Cost7 7957 7957 7957 7957 7957 7957 79534 847
Investment Property      262 564262 564
Investment Property Fair Value Model      262 564 
Net Current Assets Liabilities-50 951-249 01874 481-255 472126 202-344 831143 034222 678
Other Creditors  2 473 2492 776 7822 939 0392 856 7064 604 6154 600 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   92 23830 75017 00016 9891 890
Other Disposals Property Plant Equipment   111 89654 16617 00032 9835 887
Other Taxation Social Security Payable  411 389413 736389 356157 476305 662227 564
Prepayments Accrued Income  71 62676 29392 42634 50033 67547 168
Property Plant Equipment Gross Cost7 074 7456 956 2446 846 7436 857 2856 877 1636 864 2206 854 5056 331 875
Total Additions Including From Business Combinations Property Plant Equipment 78 814 122 438 4 05723 26837 263
Total Assets Less Current Liabilities5 066 8054 708 6224 862 0784 474 2634 781 1354 133 9874 720 6164 642 289
Trade Creditors Trade Payables  293 578172 350136 18372 375105 63893 740
Trade Debtors Trade Receivables  679 567770 923315 545159 328461 631421 562
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment    -56 500   
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment    -942   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 26th, January 2024
Free Download (11 pages)

Company search

Advertisements