Storm Brewing Company Ltd STOCKPORT


Founded in 2006, Storm Brewing Company, classified under reg no. 05672150 is an active company. Currently registered at 6 Jennings Court SK4 4AB, Stockport the company has been in the business for eighteen years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2023.

At the moment there are 3 directors in the the firm, namely Thomas S., Alice S. and David S.. In addition one secretary - David S. - is with the company. As of 29 April 2024, there were 2 ex directors - Alice S., Hugh T. and others listed below. There were no ex secretaries.

Storm Brewing Company Ltd Address / Contact

Office Address 6 Jennings Court
Office Address2 Derby Range
Town Stockport
Post code SK4 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05672150
Date of Incorporation Wed, 11th Jan 2006
Industry Manufacture of beer
End of financial Year 30th April
Company age 18 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Thomas S.

Position: Director

Appointed: 30 November 2018

Alice S.

Position: Director

Appointed: 01 November 2018

David S.

Position: Director

Appointed: 16 February 2006

David S.

Position: Secretary

Appointed: 16 February 2006

Alice S.

Position: Director

Appointed: 30 November 2018

Resigned: 30 November 2018

Hugh T.

Position: Director

Appointed: 16 February 2006

Resigned: 30 November 2018

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we discovered, there is Thomas S. This PSC and has 25-50% shares. Another entity in the persons with significant control register is David S. This PSC owns 25-50% shares. The third one is Hugh T., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Thomas S.

Notified on 30 November 2018
Nature of control: 25-50% shares

David S.

Notified on 1 June 2016
Nature of control: 25-50% shares

Hugh T.

Notified on 1 June 2016
Ceased on 30 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand29 56930 77929 457
Current Assets49 06552 36750 858
Debtors16 56816 95919 331
Net Assets Liabilities1 212722705
Property Plant Equipment3 9562 9673 461
Total Inventories2 9284 6292 070
Other
Accumulated Depreciation Impairment Property Plant Equipment33 60434 59334 758
Average Number Employees During Period33 
Comprehensive Income Expense38 47447 01047 674
Creditors51 80954 61253 614
Depreciation Rate Used For Property Plant Equipment 2525
Dividends Paid38 00047 50047 691
Fixed Assets3 9562 9673 461
Income Expense Recognised Directly In Equity-38 000-47 500-47 691
Increase From Depreciation Charge For Year Property Plant Equipment 989165
Net Current Assets Liabilities-2 744-2 245-2 756
Profit Loss38 47447 01047 674
Property Plant Equipment Gross Cost 37 56038 219
Total Additions Including From Business Combinations Property Plant Equipment  659
Total Assets Less Current Liabilities1 212722705
Advances Credits Directors33 57021 36435 422
Advances Credits Made In Period Directors1 61012 20614 058

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 1st November 2018
filed on: 30th, January 2019
Free Download (2 pages)

Company search

Advertisements