Company NameBwtuc (Trading) Limited
Company StatusActive
Company Number01968614
CategoryPrivate Limited Company
Incorporation Date4 December 1985(38 years, 5 months ago)
Previous NamesHilldrive Limited and Workers Beer Company Limited(The)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameSteven Pryle
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleResearcher
Country of ResidenceEngland
Correspondence Address1a Charter Court Charter Court, Newcomen Way
Severalls Industrial Park
Colchester
CO4 9YA
Director NameMr Eamon Joseph Pryle
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleField Worker
Country of ResidenceUnited Kingdom
Correspondence Address1a Charter Court Charter Court, Newcomen Way
Severalls Industrial Park
Colchester
CO4 9YA
Director NameRose Conroy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(13 years, 6 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Charter Court Charter Court, Newcomen Way
Severalls Industrial Park
Colchester
CO4 9YA
Director NameMr Spencer Barnshaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(22 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Charter Court Charter Court, Newcomen Way
Severalls Industrial Park
Colchester
CO4 9YA
Director NameMr Martin James Smith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(22 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Charter Court Charter Court, Newcomen Way
Severalls Industrial Park
Colchester
CO4 9YA
Director NameBert Schouwenburg
Date of BirthOctober 1954 (Born 69 years ago)
NationalityDutch
StatusCurrent
Appointed19 March 2008(22 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Charter Court Charter Court, Newcomen Way
Severalls Industrial Park
Colchester
CO4 9YA
Director NameSeamus McBride
Date of BirthNovember 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed19 March 2008(22 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Charter Court Charter Court, Newcomen Way
Severalls Industrial Park
Colchester
CO4 9YA
Director NameAnne Elizabeth Pike
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(23 years, 6 months after company formation)
Appointment Duration14 years, 11 months
RoleEditor
Country of ResidenceEngland
Correspondence Address1a Charter Court Charter Court, Newcomen Way
Severalls Industrial Park
Colchester
CO4 9YA
Director NameMr Richard Norman Muskett
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Southcote Road
London
N19 5BJ
Director NameMr Timothy Mills
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 03 December 2008)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address122 Gladstone Road
London
SW19 1QW
Director NameElspeth Mary Inglis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 1997)
RoleLocal Government Officer
Correspondence Address34c Sandringham Road
London
E8 2LP
Director NameAlexander Heath
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 March 1995)
RoleCaterer/Licencee
Correspondence AddressBattersea Arts Centre Lavender Hill
London
SW11 5QF
Director NameAnthony Hayes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 September 2002)
RoleElectrician
Correspondence Address5 Glasbury House
Ferndale Road
London
SW9 8YA
Director NameChristopher Hart
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 February 1999)
RoleNurse
Correspondence Address178 Moffat Road
Thornton Heath
Surrey
CR7 8PX
Director NameGeraldine Gleeson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 May 2003)
RoleTrainer
Correspondence Address65 Braxted Park
London
SW16 3AU
Director NameMs Joanna Catherine Sarah David
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 19 March 2008)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address28 Ondine Road
London
SE15 4EB
Director NameMargaret Clunie
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 1993)
RoleManager
Correspondence Address19 The Grove
London
N13 5LQ
Director NamePeter George Clay
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 1993)
RoleHousekeeper
Correspondence Address247 Southtown Road
Great Yarmouth
Norfolk
NR31 0JJ
Director NameRory Alan Budds
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 20 August 2007)
RoleLocal Government Officer
Correspondence Address35 Creighton Road
Tottenham
London
N17 8JU
Director NameMelvyn Benn
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 1993)
RoleCompany Director
Correspondence Address62 Fernlea Road
London
SW12 9RW
Director NameWendy Pimenta
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 1993)
RoleSocial Worker
Correspondence Address62 Fernlea Road
London
SW12 9RW
Secretary NameMr Timothy Mills
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 03 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Gladstone Road
London
SW19 1QW
Director NameBridgette Osei-Lawrence
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 7 months after company formation)
Appointment Duration12 years (resigned 01 July 2003)
RoleHousing Officer
Correspondence Address151b
Anerley Road
London
SE20 8EF
Director NameLar Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed03 July 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1995)
RoleFinance Worker
Correspondence Address7 Elmbourne Road
London
SW17 8JS
Director NameDavid Dronfield
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 May 1997)
RoleYouth Worker
Correspondence Address4 Claylands Road
Bakestone Moor Whitwell
Worksop
Notts
S80 4QE
Director NameSteve Blease
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1995)
RoleExport Manager
Correspondence Address100 Hayward Gardens
London
SW15 3BY
Director NameBurbage Anthony
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 May 2006)
RoleProject Manager
Correspondence Address28 Ondine Road
London
SE15 4EB
Director NameTerrence Butkeraitis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(7 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 19 March 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashley Road
Worksop
Nottinghamshire
S81 7JS
Director NameAiden Grimes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed06 March 1996(10 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 May 2006)
RoleProject Worker
Correspondence Address58 Monkleigh Road
Morden
SM4 4EW
Director NameRosie Brady
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(13 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 2006)
RoleCompany Director
Correspondence AddressThe Bungalow
Towns Park, Youghal
Middleton
Co. Cork
Irish
Director NameJanet Grimes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(16 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address58 Monkleigh Road
Morden
SM4 4EW
Director NameRichard Phelps
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(22 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Caragh House
Newland Street
Coleford
GL16 8AH
Wales
Secretary NameRory Alan Budds
NationalityBritish
StatusResigned
Appointed03 December 2008(23 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2010)
RoleManager
Correspondence Address35 Creighton Road
Tottenham
London
N17 8JU
Director NameBrian Evans
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(23 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Mantell House Worsopp Drive
Clapham
London
SW4 9QY
Secretary NameFisher Jones Greenwood Llp (Corporation)
StatusResigned
Appointed19 May 2010(24 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 February 2024)
Correspondence AddressCharter Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9YA

Contact

Websiteworkersbeer.co.uk
Telephone020 31375414
Telephone regionLondon

Location

Registered Address1a Charter Court Charter Court, Newcomen Way
Severalls Industrial Park
Colchester
CO4 9YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches7 other UK companies use this postal address

Shareholders

94 at £1Bwtuc Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£2,192,462
Cash£945,152
Current Liabilities£124,575

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

18 June 2008Delivered on: 18 June 2008
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 347 garratt lane london t/no LN141792; all unfixed plant machinery and other chattels and equipment now or in the future in, or about the property see image for full details.
Outstanding
27 December 1996Delivered on: 3 January 1997
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bread and roses public house 68 clapham manor street london SW11 t/n TGL114166 and all buildings structures and fixtures all unfixed plant machniery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
12 April 1994Delivered on: 15 April 1994
Persons entitled: Unity Trust Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 March 2021Secretary's details changed for Fisher Jones Greenwood Llp on 4 March 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
10 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 July 2019Secretary's details changed for Fisher Jones Greenwood Llp on 10 July 2019 (1 page)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 July 2018Second filing of Confirmation Statement dated 31/05/2017 (6 pages)
13 June 2018Cessation of Bert Schouwenburg as a person with significant control on 6 April 2016 (1 page)
13 June 2018Cessation of Martin James Smith as a person with significant control on 6 April 2016 (1 page)
13 June 2018Cessation of Eamon Joseph Pryle as a person with significant control on 6 April 2016 (1 page)
13 June 2018Cessation of Steven Pryle as a person with significant control on 6 April 2016 (1 page)
13 June 2018Cessation of Myles Vardy as a person with significant control on 6 April 2016 (1 page)
13 June 2018Cessation of Rose Conroy as a person with significant control on 6 April 2016 (1 page)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
13 June 2018Cessation of Seamus Mcbride as a person with significant control on 6 April 2016 (1 page)
13 June 2018Cessation of Spencer Barnshaw as a person with significant control on 6 April 2016 (1 page)
13 June 2018Cessation of Anne Elizabeth Pike as a person with significant control on 6 April 2016 (1 page)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 05/07/2018.
(15 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (14 pages)
3 April 2017Registered office address changed from Norfolk House 23 Southway Colchester Essex CO2 7BA to 1a Charter Court Charter Court, Newcomen Way Severalls Industrial Park Colchester CO4 9YA on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Norfolk House 23 Southway Colchester Essex CO2 7BA to 1a Charter Court Charter Court, Newcomen Way Severalls Industrial Park Colchester CO4 9YA on 3 April 2017 (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 94
(7 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 94
(7 pages)
3 June 2016Satisfaction of charge 3 in full (1 page)
3 June 2016Satisfaction of charge 3 in full (1 page)
24 March 2016Director's details changed for Mr Eamon Joseph Pryle on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Mr Martin James Smith on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Steven Pryle on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Anne Elizabeth Pike on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Myles Vardy on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Steven Pryle on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Myles Vardy on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Spencer Barnshaw on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Mr Eamon Joseph Pryle on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Mr Martin James Smith on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Seamus Mcbride on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Anne Elizabeth Pike on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Rose Conroy on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Seamus Mcbride on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Bert Schouwenburg on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Bert Schouwenburg on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Spencer Barnshaw on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Rose Conroy on 24 March 2016 (2 pages)
23 March 2016Director's details changed for Bert Schouwenburg on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mr Eamon Joseph Pryle on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Bert Schouwenburg on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Anne Elizabeth Pike on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Spencer Barnshaw on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Seamus Mcbride on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mr Martin James Smith on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Steven Pryle on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Seamus Mcbride on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Rose Conroy on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Steven Pryle on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Anne Elizabeth Pike on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Rose Conroy on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Spencer Barnshaw on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mr Martin James Smith on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mr Eamon Joseph Pryle on 23 March 2016 (2 pages)
9 March 2016Termination of appointment of Brian Evans as a director on 23 November 2015 (1 page)
9 March 2016Termination of appointment of Brian Evans as a director on 23 November 2015 (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 94
(13 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 94
(13 pages)
29 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 94
(14 pages)
29 July 2014Termination of appointment of Alan Weaver as a director on 25 July 2014 (1 page)
29 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 94
(14 pages)
29 July 2014Termination of appointment of Alan Weaver as a director on 25 July 2014 (1 page)
2 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(14 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(14 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Termination of appointment of Rory Budds as a secretary (1 page)
2 October 2012Termination of appointment of Rory Budds as a secretary (1 page)
2 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (14 pages)
2 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (14 pages)
14 May 2012Termination of appointment of Richard Phelps as a director (1 page)
14 May 2012Termination of appointment of Richard Phelps as a director (1 page)
13 December 2011Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (26 pages)
13 December 2011Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (26 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/12/2011.
(16 pages)
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/12/2011.
(16 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 August 2010Registered office address changed from 347 Garratt Lane Earlsfield London SW18 4DX on 19 August 2010 (1 page)
19 August 2010Registered office address changed from 347 Garratt Lane Earlsfield London SW18 4DX on 19 August 2010 (1 page)
13 August 2010Appointment of Fisher Jones Greenwood Llp as a secretary (2 pages)
13 August 2010Appointment of Fisher Jones Greenwood Llp as a secretary (2 pages)
22 June 2010Director's details changed for Brian Evans on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Anne Elizabeth Pike on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Spencer Barnshaw on 31 May 2010 (2 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (10 pages)
22 June 2010Director's details changed for Alan Weaver on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Martin Smith on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Seamus Mcbride on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Richard Phelps on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Steven Pryle on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Spencer Barnshaw on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Brian Evans on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Richard Phelps on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Martin Smith on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Rose Conroy on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Rose Conroy on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Steven Pryle on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Alan Weaver on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Bert Schouwenburg on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Myles Vardy on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Bert Schouwenburg on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Seamus Mcbride on 31 May 2010 (2 pages)
22 June 2010Director's details changed for Myles Vardy on 31 May 2010 (2 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (10 pages)
22 June 2010Director's details changed for Anne Elizabeth Pike on 31 May 2010 (2 pages)
5 January 2010Auditor's resignation (1 page)
5 January 2010Auditor's resignation (1 page)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 August 2009Director appointed anne elizabeth pike (2 pages)
10 August 2009Director appointed anne elizabeth pike (2 pages)
7 August 2009Director appointed brian evans (2 pages)
7 August 2009Director appointed brian evans (2 pages)
21 July 2009Appointment terminated director janet grimes (1 page)
21 July 2009Appointment terminated director janet grimes (1 page)
15 July 2009Return made up to 31/05/09; full list of members (7 pages)
15 July 2009Return made up to 31/05/09; full list of members (7 pages)
20 February 2009Registered office changed on 20/02/2009 from 68A clapham manor street london SW4 6DZ (1 page)
20 February 2009Registered office changed on 20/02/2009 from 68A clapham manor street london SW4 6DZ (1 page)
23 December 2008Appointment terminate, director and secretary timothy mills logged form (1 page)
23 December 2008Appointment terminate, director and secretary timothy mills logged form (1 page)
18 December 2008Secretary appointed rory budds (2 pages)
18 December 2008Secretary appointed rory budds (2 pages)
15 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 July 2008Return made up to 31/05/08; full list of members (7 pages)
3 July 2008Return made up to 31/05/08; full list of members (7 pages)
3 July 2008Director's change of particulars / rosie conroy / 19/03/2008 (1 page)
3 July 2008Director's change of particulars / rosie conroy / 19/03/2008 (1 page)
2 July 2008Director appointed bert schouwenburg (3 pages)
2 July 2008Director appointed martin smith (3 pages)
2 July 2008Director appointed bert schouwenburg (3 pages)
2 July 2008Director appointed martin smith (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 June 2008Appointment terminated director joanna david (1 page)
9 June 2008Appointment terminated director terrence butkeraitis (1 page)
9 June 2008Appointment terminated director dennis skinner (1 page)
9 June 2008Appointment terminated director terrence butkeraitis (1 page)
9 June 2008Appointment terminated director steven thomas (1 page)
9 June 2008Appointment terminated director dennis skinner (1 page)
9 June 2008Director appointed richard phelps (3 pages)
9 June 2008Director appointed spencer barnshaw (3 pages)
9 June 2008Director appointed spencer barnshaw (3 pages)
9 June 2008Appointment terminated director steven thomas (1 page)
9 June 2008Director appointed alan weaver (3 pages)
9 June 2008Director appointed seamus mcbride (3 pages)
9 June 2008Director appointed seamus mcbride (3 pages)
9 June 2008Appointment terminated director jane wright (1 page)
9 June 2008Director appointed alan weaver (3 pages)
9 June 2008Director appointed richard phelps (3 pages)
9 June 2008Appointment terminated director joanna david (1 page)
9 June 2008Appointment terminated director jane wright (1 page)
27 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
27 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
14 November 2007Return made up to 31/05/07; full list of members (8 pages)
14 November 2007Return made up to 31/05/07; full list of members (8 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
20 July 2007Accounts for a small company made up to 31 December 2005 (7 pages)
20 July 2007Accounts for a small company made up to 31 December 2005 (7 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
4 January 2007Company name changed workers beer company LIMITED(the )\certificate issued on 04/01/07 (2 pages)
4 January 2007Company name changed workers beer company LIMITED(the )\certificate issued on 04/01/07 (2 pages)
11 August 2006Return made up to 31/05/06; full list of members (8 pages)
11 August 2006Return made up to 31/05/06; full list of members (8 pages)
11 May 2006Accounts for a small company made up to 31 December 2004 (7 pages)
11 May 2006Accounts for a small company made up to 31 December 2004 (7 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
7 December 2004Full accounts made up to 31 December 2003 (17 pages)
7 December 2004Full accounts made up to 31 December 2003 (17 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
27 August 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
27 August 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
10 December 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
3 September 2002Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
3 September 2002Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
10 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 August 2002Registered office changed on 10/08/02 from: 5 southampton place london WC1A 2DA (1 page)
10 August 2002Registered office changed on 10/08/02 from: 5 southampton place london WC1A 2DA (1 page)
10 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 March 2001Director's particulars changed (1 page)
1 March 2001Director's particulars changed (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Return made up to 31/05/00; full list of members (20 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Return made up to 31/05/00; full list of members (20 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Director's particulars changed (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Director's particulars changed (1 page)
27 December 2000Director's particulars changed (1 page)
27 December 2000Director's particulars changed (1 page)
27 December 2000Director's particulars changed (1 page)
27 December 2000Director's particulars changed (1 page)
27 December 2000Director's particulars changed (1 page)
27 December 2000Director's particulars changed (1 page)
29 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
24 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 August 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
2 August 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
21 May 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
21 May 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
15 October 1998Return made up to 31/05/98; full list of members (16 pages)
15 October 1998Return made up to 31/05/98; full list of members (16 pages)
4 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
4 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
5 November 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
5 November 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
20 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
20 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
22 January 1997Registered office changed on 22/01/97 from: 6 great queen street london WC2B 5DG (1 page)
22 January 1997Registered office changed on 22/01/97 from: 6 great queen street london WC2B 5DG (1 page)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
21 August 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 August 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
19 March 1996Full accounts made up to 30 April 1995 (16 pages)
19 March 1996Full accounts made up to 30 April 1995 (16 pages)
13 June 1995Return made up to 31/05/95; full list of members (16 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Return made up to 31/05/95; full list of members (16 pages)
24 February 1986Company name changed\certificate issued on 24/02/86 (2 pages)
24 February 1986Company name changed\certificate issued on 24/02/86 (2 pages)
4 December 1985Incorporation (17 pages)
4 December 1985Incorporation (17 pages)