Severalls Industrial Park
Colchester
CO4 9YA
Director Name | Mr Timothy Mills |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 122 Gladstone Road London SW19 1QW |
Secretary Name | Mr Timothy Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Gladstone Road London SW19 1QW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Fisher Jones Greenwood Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2010(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 February 2024) |
Correspondence Address | 1a Charter Court Newcomen Way Severalls Industrial Park Colchester CO4 9YA |
Website | workersbeer.co.uk |
---|---|
Telephone | 020 31375414 |
Telephone region | London |
Registered Address | 1a Charter Court Charter Court, Newcomen Way Severalls Industrial Park Colchester CO4 9YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Battersea & Wandsworth Trade Union Council Trust 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
9 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
12 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
4 March 2021 | Secretary's details changed for Fisher Jones Greenwood Llp on 4 March 2021 (1 page) |
2 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 July 2019 | Secretary's details changed for Fisher Jones Greenwood Llp on 10 July 2019 (1 page) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 July 2018 | Second filing of Confirmation Statement dated 04/01/2017 (7 pages) |
13 June 2018 | Cessation of Eamon Joseph Pryle as a person with significant control on 6 April 2016 (1 page) |
13 June 2018 | Cessation of Fisher Jones Greenwood Llp as a person with significant control on 6 April 2016 (1 page) |
24 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 April 2017 | Registered 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 2017 | Registered 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) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates
|
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 March 2016 | Director's details changed for Mr Eamon Joseph Pryle on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Eamon Joseph Pryle on 24 March 2016 (2 pages) |
18 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 August 2010 | Registered office address changed from 347 Garratt Lane London SW18 4DX United Kingdom on 19 August 2010 (1 page) |
19 August 2010 | Registered office address changed from 347 Garratt Lane London SW18 4DX United Kingdom on 19 August 2010 (1 page) |
19 August 2010 | Appointment of Fisher Jones Greenwood Llp as a secretary (2 pages) |
19 August 2010 | Appointment of Fisher Jones Greenwood Llp as a secretary (2 pages) |
1 February 2010 | Registered office address changed from 68a Clapham Manor Street London SW4 6DZ on 1 February 2010 (1 page) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Registered office address changed from 68a Clapham Manor Street London SW4 6DZ on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 68a Clapham Manor Street London SW4 6DZ on 1 February 2010 (1 page) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 August 2009 | Appointment terminated director timothy mills (1 page) |
19 August 2009 | Appointment terminated director timothy mills (1 page) |
19 August 2009 | Appointment terminated secretary timothy mills (1 page) |
19 August 2009 | Appointment terminated secretary timothy mills (1 page) |
7 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
16 May 2008 | Director appointed eamon joseph pryle logged form (3 pages) |
16 May 2008 | Director appointed eamon joseph pryle logged form (3 pages) |
18 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | New director appointed (3 pages) |
16 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
16 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 68A clapham manor street london SW4 6DZ (1 page) |
16 March 2007 | New secretary appointed;new director appointed (3 pages) |
16 March 2007 | New secretary appointed;new director appointed (3 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: 68A clapham manor street london SW4 6DZ (1 page) |
9 January 2007 | New secretary appointed;new director appointed (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New secretary appointed;new director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Incorporation (14 pages) |
4 January 2007 | Incorporation (14 pages) |