Severalls Industrial Park
Colchester
CO4 9YA
Director Name | Mr Zane Rambaran |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 347 Garratt Lane Earlsfield London SW18 4DX |
Secretary Name | Fisher Jones Greenwood Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2010(2 weeks, 6 days 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 |
1 at £1 | Bwtuc (Trading) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£372,896 |
Cash | £698 |
Current Liabilities | £648,561 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
9 May 2011 | Delivered on: 17 May 2011 Persons entitled: Unity Trust Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
22 February 2024 | Termination of appointment of Fisher Jones Greenwood Llp as a secretary on 22 February 2024 (1 page) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
10 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
7 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
4 March 2021 | Secretary's details changed for Fisher Jones Greenwood Llp on 4 March 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
7 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 July 2019 | Secretary's details changed for Fisher Jones Greenwood Llp on 10 July 2019 (1 page) |
2 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 July 2018 | Second filing of Confirmation Statement dated 29/04/2017 (9 pages) |
13 June 2018 | Cessation of Eamon Pryle as a person with significant control on 6 April 2016 (1 page) |
4 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates
|
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) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
24 March 2016 | Director's details changed for Mr Eamon Pryle on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Eamon Pryle on 24 March 2016 (2 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
2 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Termination of appointment of Zane Rambaran as a director (1 page) |
14 May 2012 | Termination of appointment of Zane Rambaran as a director (1 page) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
20 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
2 June 2010 | Registered office address changed from 347 Garratt Lane Earlsfield London SW18 4DX United Kingdom on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 347 Garratt Lane Earlsfield London SW18 4DX United Kingdom on 2 June 2010 (2 pages) |
2 June 2010 | Appointment of Fisher Jones Greenwood Llp as a secretary (3 pages) |
2 June 2010 | Registered office address changed from 347 Garratt Lane Earlsfield London SW18 4DX United Kingdom on 2 June 2010 (2 pages) |
2 June 2010 | Appointment of Fisher Jones Greenwood Llp as a secretary (3 pages) |
29 April 2010 | Incorporation (22 pages) |
29 April 2010 | Incorporation (22 pages) |