Company NameGeorge's Brewery Limited
DirectorMark Adam Mawson
Company StatusActive
Company Number07120472
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Director

Director NameMr Mark Adam Mawson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2010(same day as company formation)
RoleBrewer
Country of ResidenceEngland
Correspondence Address11 Redhills Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5UL

Location

Registered AddressUnit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mark Adam Mawson & Tina Mawson
100.00%
Ordinary

Financials

Year2014
Net Worth£31,294
Cash£3,017
Current Liabilities£15,382

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Filing History

22 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
11 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
23 January 2023Statement of capital following an allotment of shares on 1 January 2022
  • GBP 102
(3 pages)
23 January 2023Director's details changed for Mr Mark Adam Mawson on 1 October 2022 (2 pages)
23 January 2023Appointment of Mr Jamie Reeve as a director on 1 January 2022 (2 pages)
23 January 2023Confirmation statement made on 17 December 2022 with updates (4 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
18 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
9 September 2021Registered office address changed from 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL England to Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD on 9 September 2021 (1 page)
15 March 2021Micro company accounts made up to 31 January 2021 (4 pages)
17 December 2020Director's details changed for Mr Mark Adam Mawson on 17 December 2020 (2 pages)
17 December 2020Confirmation statement made on 17 December 2020 with updates (5 pages)
17 December 2020Change of details for Mr Mark Adam Mawson as a person with significant control on 5 December 2020 (2 pages)
17 December 2020Statement of capital following an allotment of shares on 5 December 2020
  • GBP 101
(3 pages)
17 December 2020Director's details changed for Mr Mark Adam Mawson on 5 December 2020 (2 pages)
28 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
1 October 2020Change of details for Mr Mark Adam Mawson as a person with significant control on 1 October 2020 (2 pages)
28 January 2020Amended micro company accounts made up to 31 January 2019 (8 pages)
27 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
23 January 2019Registered office address changed from Georges Brewery Ltd 22 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England to 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL on 23 January 2019 (1 page)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
10 January 2019Confirmation statement made on 8 January 2019 with updates (5 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
22 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
19 January 2018Registered office address changed from Georges Brewery 64 Southchurch Boulevard Southend-on-Sea Southend-on-Sea SS2 4XA to Georges Brewery Ltd 22 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 19 January 2018 (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
18 May 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
18 May 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 2
(3 pages)
18 May 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
18 May 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 2
(3 pages)
18 May 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 2
(3 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
8 January 2010Incorporation (43 pages)
8 January 2010Incorporation (43 pages)