Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Two By Two Brewing Ltd
Two By Two Brewing Ltd is an active company incorporated on 10 October 2013 with the registered office located in Whitley Bay, Tyne and Wear. Two By Two Brewing Ltd was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08727828
Private limited company
Age
12 years
Incorporated
10 October 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 July 2025
(2 months ago)
Next confirmation dated
31 July 2026
Due by
14 August 2026
(9 months remaining)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(7 months remaining)
Learn more about Two By Two Brewing Ltd
Contact
Update Details
Address
27 Hillfield
Whitley Bay
NE25 9AJ
United Kingdom
Address changed on
11 Jun 2025
(4 months ago)
Previous address was
14 Albany Gardens Whitley Bay Tyne and Wear NE26 2DY
Companies in NE25 9AJ
Telephone
Unreported
Email
Unreported
Website
Twobirdsbrewing.com.au
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Roderick Macleod
Secretary • Director • Retired • British • Lives in England • Born in Mar 1948
Dylis Macleod
Director • Retired • British • Lives in UK • Born in Nov 1948
Claire Amy Macleod
Director • Teacher • British • Lives in UK • Born in Oct 1982
Robert John Macleod
Director • Brewery • British • Lives in UK • Born in Jan 1982
Mr Robert John Macleod
PSC • British • Lives in UK • Born in Jan 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hawthorn Rentals Limited
Claire Amy Macleod is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£159.09K
Increased by £31.8K (+25%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£842.59K
Increased by £38.29K (+5%)
Total Liabilities
-£403.12K
Decreased by £97.64K (-19%)
Net Assets
£439.47K
Increased by £135.93K (+45%)
Debt Ratio (%)
48%
Decreased by 14.42% (-23%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 1 Sep 2025
Registered Address Changed
4 Months Ago on 11 Jun 2025
Full Accounts Submitted
4 Months Ago on 11 Jun 2025
Confirmation Submitted
1 Year Ago on 22 Oct 2024
Claire Amy Macleod (PSC) Resigned
1 Year 2 Months Ago on 31 Jul 2024
Claire Amy Macleod Resigned
1 Year 2 Months Ago on 31 Jul 2024
Dylis Macleod (PSC) Resigned
1 Year 2 Months Ago on 31 Jul 2024
Roderick Macleod (PSC) Resigned
1 Year 2 Months Ago on 31 Jul 2024
Dylis Macleod Resigned
1 Year 2 Months Ago on 31 Jul 2024
Roderick Macleod Resigned
1 Year 2 Months Ago on 31 Jul 2024
Get Alerts
Get Credit Report
Discover Two By Two Brewing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 31 July 2025 with no updates
Submitted on 1 Sep 2025
Registered office address changed from 14 Albany Gardens Whitley Bay Tyne and Wear NE26 2DY to 27 Hillfield Whitley Bay NE25 9AJ on 11 June 2025
Submitted on 11 Jun 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 11 Jun 2025
Cessation of Claire Amy Macleod as a person with significant control on 31 July 2024
Submitted on 22 Oct 2024
Confirmation statement made on 31 July 2024 with updates
Submitted on 22 Oct 2024
Termination of appointment of Claire Amy Macleod as a director on 31 July 2024
Submitted on 22 Oct 2024
Cessation of Dylis Macleod as a person with significant control on 31 July 2024
Submitted on 21 Oct 2024
Termination of appointment of Dylis Macleod as a director on 31 July 2024
Submitted on 21 Oct 2024
Termination of appointment of Roderick Macleod as a director on 31 July 2024
Submitted on 21 Oct 2024
Cessation of Roderick Macleod as a person with significant control on 31 July 2024
Submitted on 21 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs