Company NameThe Workers Beer Company Limited
DirectorEamon Joseph Pryle
Company StatusActive
Company Number06041494
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Eamon Joseph Pryle
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(same day as company formation)
RoleFieldworker
Country of ResidenceUnited Kingdom
Correspondence Address1a Charter Court Charter Court, Newcomen Way
Severalls Industrial Park
Colchester
CO4 9YA
Director NameMr Timothy Mills
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address122 Gladstone Road
London
SW19 1QW
Secretary NameMr Timothy Mills
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Gladstone Road
London
SW19 1QW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameFisher Jones Greenwood Llp (Corporation)
StatusResigned
Appointed19 May 2010(3 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 February 2024)
Correspondence Address1a Charter 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

100 at £1Battersea & Wandsworth Trade Union Council Trust
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

26 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 March 2021Secretary's details changed for Fisher Jones Greenwood Llp on 4 March 2021 (1 page)
2 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 July 2019Secretary's details changed for Fisher Jones Greenwood Llp on 10 July 2019 (1 page)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 July 2018Second filing of Confirmation Statement dated 04/01/2017 (7 pages)
13 June 2018Cessation of Eamon Joseph Pryle as a person with significant control on 6 April 2016 (1 page)
13 June 2018Cessation of Fisher Jones Greenwood Llp as a person with significant control on 6 April 2016 (1 page)
24 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 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)
17 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital & trading status of shares was registered on 10/07/2018
(8 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (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 Eamon Joseph Pryle on 24 March 2016 (2 pages)
18 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
19 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 August 2010Registered office address changed from 347 Garratt Lane London SW18 4DX United Kingdom on 19 August 2010 (1 page)
19 August 2010Registered office address changed from 347 Garratt Lane London SW18 4DX United Kingdom on 19 August 2010 (1 page)
19 August 2010Appointment of Fisher Jones Greenwood Llp as a secretary (2 pages)
19 August 2010Appointment of Fisher Jones Greenwood Llp as a secretary (2 pages)
1 February 2010Registered office address changed from 68a Clapham Manor Street London SW4 6DZ on 1 February 2010 (1 page)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
1 February 2010Registered office address changed from 68a Clapham Manor Street London SW4 6DZ on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 68a Clapham Manor Street London SW4 6DZ on 1 February 2010 (1 page)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 August 2009Appointment terminated director timothy mills (1 page)
19 August 2009Appointment terminated director timothy mills (1 page)
19 August 2009Appointment terminated secretary timothy mills (1 page)
19 August 2009Appointment terminated secretary timothy mills (1 page)
7 January 2009Return made up to 04/01/09; full list of members (3 pages)
7 January 2009Return made up to 04/01/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
16 May 2008Director appointed eamon joseph pryle logged form (3 pages)
16 May 2008Director appointed eamon joseph pryle logged form (3 pages)
18 January 2008Return made up to 04/01/08; full list of members (2 pages)
18 January 2008Return made up to 04/01/08; full list of members (2 pages)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (3 pages)
16 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
16 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
16 March 2007Registered office changed on 16/03/07 from: 68A clapham manor street london SW4 6DZ (1 page)
16 March 2007New secretary appointed;new director appointed (3 pages)
16 March 2007New secretary appointed;new director appointed (3 pages)
16 March 2007Registered office changed on 16/03/07 from: 68A clapham manor street london SW4 6DZ (1 page)
9 January 2007New secretary appointed;new director appointed (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007New director appointed (1 page)
9 January 2007New secretary appointed;new director appointed (1 page)
9 January 2007New director appointed (1 page)
9 January 2007Secretary resigned (1 page)
4 January 2007Incorporation (14 pages)
4 January 2007Incorporation (14 pages)