Background WavePink WaveYellow Wave

BEARTOWN BREWERY LIMITED (08626869)

BEARTOWN BREWERY LIMITED (08626869) is an active UK company. incorporated on 26 July 2013. with registered office in Congleton. The company operates in the Manufacturing sector, engaged in manufacture of beer. BEARTOWN BREWERY LIMITED has been registered for 12 years. Current directors include GREAVES, Mark David, MANNING, Amanda, MANNING, David John and 3 others.

Company Number
08626869
Status
active
Type
ltd
Incorporated
26 July 2013
Age
12 years
Address
Bromley House, Congleton, CW12 1QN
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
GREAVES, Mark David, MANNING, Amanda, MANNING, David John, MANNING, Joseph Vincent, MANNING, Michael Jan, WHITEHEAD, Edward David
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEARTOWN BREWERY LIMITED

BEARTOWN BREWERY LIMITED is an active company incorporated on 26 July 2013 with the registered office located in Congleton. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. BEARTOWN BREWERY LIMITED was registered 12 years ago.(SIC: 11050)

Status

active

Active since 12 years ago

Company No

08626869

LTD Company

Age

12 Years

Incorporated 26 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

20 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

MANNING BREWERS LTD
From: 26 July 2013To: 14 July 2022
Contact
Address

Bromley House Spindle Street Congleton, CW12 1QN,

Previous Addresses

Lower Overton Farm Overton Road Congleton Cheshire CW12 3QW
From: 26 July 2013To: 22 August 2017
Timeline

32 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Oct 15
Director Joined
Oct 15
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Funding Round
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
New Owner
Feb 19
Loan Secured
Oct 19
Owner Exit
May 20
Owner Exit
May 20
Capital Reduction
May 20
Share Buyback
Jun 20
Capital Reduction
Aug 20
Share Buyback
Sept 20
Director Left
Nov 20
New Owner
Aug 21
New Owner
Aug 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Mar 23
Loan Cleared
Jan 24
Loan Secured
Feb 24
8
Funding
11
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

GREAVES, Mark David

Active
Spindle Street, CongletonCW12 1QN
Born June 1962
Director
Appointed 08 Jan 2018

MANNING, Amanda

Active
Spindle Street, CongletonCW12 1QN
Born September 1954
Director
Appointed 08 Jan 2018

MANNING, David John

Active
Spindle Street, CongletonCW12 1QN
Born March 1951
Director
Appointed 26 Jul 2013

MANNING, Joseph Vincent

Active
Spindle Street, CongletonCW12 1QN
Born October 1984
Director
Appointed 08 Jan 2018

MANNING, Michael Jan

Active
Spindle Street, CongletonCW12 1QN
Born October 1990
Director
Appointed 08 Jan 2018

WHITEHEAD, Edward David

Active
Spindle Street, CongletonCW12 1QN
Born December 1974
Director
Appointed 08 Jan 2018

MANNING, Amanda

Resigned
Overton Road, CongletonCW12 3QW
Born September 1954
Director
Appointed 14 Oct 2015
Resigned 22 Aug 2017

MANNING, Joseph Vincent

Resigned
Overton Road, CongletonCW12 3QW
Born October 1984
Director
Appointed 26 Jul 2013
Resigned 14 Oct 2015

MANNING, Michael Jan

Resigned
Overton Road, CongletonCW12 3QW
Born October 1990
Director
Appointed 26 Jul 2013
Resigned 22 Aug 2017

POTTS, Michael William

Resigned
Spindle Street, CongletonCW12 1QN
Born February 1991
Director
Appointed 08 Jan 2018
Resigned 04 Sept 2020

Persons with significant control

6

0 Active
6 Ceased

Mr Joseph Vincent Manning

Ceased
Spindle Street, CongletonCW12 1QN
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2021
Ceased 11 Aug 2021

Mr David John Manning

Ceased
Spindle Street, CongletonCW12 1QN
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2021
Ceased 11 Aug 2021

Mr Joseph Vincent Manning

Ceased
Spindle Street, CongletonCW12 1QN
Born October 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2019
Ceased 01 Jan 2019

Mr David John Manning

Ceased
Spindle Street, CongletonCW12 1QN
Born March 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jul 2018

Mr Joseph Vincent Manning

Ceased
Overton Road, CongletonCW12 3QW
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Aug 2017

Mr Michael Jan Manning

Ceased
Overton Road, CongletonCW12 3QW
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Aug 2017
Fundings
Financials
Latest Activities

Filing History

82

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Resolution
8 March 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
14 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 August 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
11 November 2020
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 September 2020
SH03Return of Purchase of Own Shares
Resolution
21 August 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
19 August 2020
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
16 June 2020
RP04SH01RP04SH01
Legacy
16 June 2020
RP04CS01RP04CS01
Capital Return Purchase Own Shares
4 June 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 June 2020
SH06Cancellation of Shares
Resolution
29 May 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
6 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Gazette Notice Compulsory
13 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 August 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2015
AR01AR01
Accounts With Accounts Type Dormant
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Incorporation Company
26 July 2013
NEWINCIncorporation