Greenalls Brewery Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-03-31

MLR ONE LIMITED

Details

Company type Private Limited Company, Active
Company Number 07781833
Record last updated Saturday, September 3, 2022 1:26:32 PM UTC
Official Address Distribution Point Melbury Park Clayton Road Birchwood Warrington Cheshire Wa36ph
There are 19 companies registered at this street
Locality Birchwood
Region England
Postal Code WA36PH
Sector Distilling, rectifying and blending of spirits

Charts

Visits

GREENALLS BREWERY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-22014-72017-122020-12022-122024-82024-9012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 26, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 26, 2022 Appointment of a man as Shareholder (25-50%) As a Member Of a Firm, Member Of a Firm With 25-50% Of Voting Rights, Individual Or Entity With 25-50% Of Voting Rights, Shareholder (25-50%) and Shareholder (25-50%) As a Trustee Of a Trust Appointment of a man as Shareholder (25-50%) As a Member Of a Firm, Member Of a Firm With 25-50% Of Voting Rights, Individual Or Entity With 25-50% Of Voting Rights, Shareholder (25-50%) and Shareholder (25-50%) As a Trustee Of a Trust
Registry Jul 26, 2022 Resignation of 2 people: one Shareholder (25-50%) Resignation of 2 people: one Shareholder (25-50%)
Registry May 17, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 11, 2018 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Apr 11, 2018 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 9, 2017 Resignation of one Secretary Resignation of one Secretary
Registry Oct 9, 2017 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Oct 3, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Oct 3, 2017 Persons with significant control Persons with significant control
Registry Oct 1, 2017 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 1, 2017 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials May 23, 2017 Annual accounts Annual accounts
Registry Oct 7, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Oct 4, 2016 Resignation of one Secretary Resignation of one Secretary
Registry Oct 4, 2016 Resignation of one Director Resignation of one Director
Registry Oct 4, 2016 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Oct 4, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Oct 3, 2016 Appointment of a man as Cfo and Secretary Appointment of a man as Cfo and Secretary
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Oct 23, 2015 Annual accounts Annual accounts
Registry Sep 23, 2015 Annual return Annual return
Financials Feb 25, 2015 Annual accounts Annual accounts
Registry Jan 13, 2015 Return of allotment of shares Return of allotment of shares
Registry Sep 29, 2014 Annual return Annual return
Registry Feb 10, 2014 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 10, 2014 Three appointments: 3 women,: 3 women Three appointments: 3 women,: 3 women
Registry Feb 10, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Feb 10, 2014 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Feb 10, 2014 Resignation of one Secretary Resignation of one Secretary
Financials Oct 21, 2013 Annual accounts Annual accounts
Registry Oct 7, 2013 Annual return Annual return
Registry Aug 7, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 7, 2013 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 7, 2013 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Aug 7, 2013 Resignation of one Secretary Resignation of one Secretary
Financials Nov 20, 2012 Annual accounts Annual accounts
Registry Sep 26, 2012 Annual return Annual return
Registry Aug 9, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Jul 24, 2012 Resignation of one Director Resignation of one Director
Registry Jul 24, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jul 24, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Feb 1, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 9, 2012 Change of registered office address Change of registered office address
Registry Dec 1, 2011 Four appointments: 4 men Four appointments: 4 men
Registry Oct 3, 2011 Company name change Company name change
Registry Oct 3, 2011 Change of name certificate Change of name certificate
Registry Oct 3, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Oct 3, 2011 Company name change Company name change
Registry Sep 21, 2011 Two appointments: a man and a person Two appointments: a man and a person
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)