BWTUC (TRADING) LIMITED
Overview
| Company Name | BWTUC (TRADING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01968614 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BWTUC (TRADING) LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
- Event catering activities (56210) / Accommodation and food service activities
Where is BWTUC (TRADING) LIMITED located?
| Registered Office Address | The Tower Phoenix Square, Wyncolls Road Severalls Industrial Park CO4 9AS Colchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BWTUC (TRADING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WORKERS BEER COMPANY LIMITED(THE) | Feb 24, 1986 | Feb 24, 1986 |
| HILLDRIVE LIMITED | Dec 04, 1985 | Dec 04, 1985 |
What are the latest accounts for BWTUC (TRADING) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BWTUC (TRADING) LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for BWTUC (TRADING) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Seamus Mcbride on Oct 01, 2009 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||
Registered office address changed from 1a Charter Court Charter Court, Newcomen Way Severalls Industrial Park Colchester CO4 9YA England to The Tower Phoenix Square, Wyncolls Road Severalls Industrial Park Colchester CO4 9AS on Aug 22, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Francis John Macklin as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Steven Michael Francis Lang as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Appointment of David Ian Ross as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Appointment of Rebecca Louise Darke as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Bert Schouwenburg as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Fisher Jones Greenwood Llp as a secretary on Feb 22, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Myles Vardy as a director on Apr 13, 2021 | 1 pages | TM01 | ||
Secretary's details changed for Fisher Jones Greenwood Llp on Mar 04, 2021 | 1 pages | CH04 | ||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Secretary's details changed for Fisher Jones Greenwood Llp on Jul 10, 2019 | 1 pages | CH04 | ||
Confirmation statement made on Jun 04, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of BWTUC (TRADING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARNSHAW, Spencer | Director | Phoenix Square, Wyncolls Road Severalls Industrial Park CO4 9AS Colchester The Tower England | England | British | 131027140002 | |||||||||||||
| CONROY, Rose | Director | Phoenix Square, Wyncolls Road Severalls Industrial Park CO4 9AS Colchester The Tower England | England | British | 74647890003 | |||||||||||||
| DARKE, Rebecca Louise | Director | Phoenix Square, Wyncolls Road Severalls Industrial Park CO4 9AS Colchester The Tower England | England | British | 323975010001 | |||||||||||||
| LANG, Steven Michael Francis | Director | Phoenix Square, Wyncolls Road Severalls Industrial Park CO4 9AS Colchester The Tower England | Scotland | British | 170947140001 | |||||||||||||
| MACBRIDE, Seamus | Director | Phoenix Square, Wyncolls Road Severalls Industrial Park CO4 9AS Colchester The Tower England | England | Irish | 131027130003 | |||||||||||||
| MACKLIN, Francis John | Director | Phoenix Square, Wyncolls Road Severalls Industrial Park CO4 9AS Colchester The Tower England | England | British | 324017400001 | |||||||||||||
| PIKE, Anne Elizabeth | Director | Phoenix Square, Wyncolls Road Severalls Industrial Park CO4 9AS Colchester The Tower England | England | British | 140101920002 | |||||||||||||
| PRYLE, Eamon Joseph | Director | Phoenix Square, Wyncolls Road Severalls Industrial Park CO4 9AS Colchester The Tower England | United Kingdom | British | 65636110003 | |||||||||||||
| PRYLE, Steven | Director | Phoenix Square, Wyncolls Road Severalls Industrial Park CO4 9AS Colchester The Tower England | England | Irish | 12975640002 | |||||||||||||
| ROSS, David Ian | Director | Phoenix Square, Wyncolls Road Severalls Industrial Park CO4 9AS Colchester The Tower England | England | British | 323975140001 | |||||||||||||
| SMITH, Martin James | Director | Phoenix Square, Wyncolls Road Severalls Industrial Park CO4 9AS Colchester The Tower England | England | British | 131599030002 | |||||||||||||
| BUDDS, Rory Alan | Secretary | 35 Creighton Road Tottenham N17 8JU London | British | 122684990001 | ||||||||||||||
| MILLS, Timothy | Secretary | 122 Gladstone Road SW19 1QW London | British | 117918550001 | ||||||||||||||
| FISHER JONES GREENWOOD LLP | Secretary | Newcomen Way Severalls Industrial Park CO4 9YA Colchester Charter Court |
| 153414060001 | ||||||||||||||
| ANTHONY, Burbage | Director | 28 Ondine Road SE15 4EB London | British | 34060440002 | ||||||||||||||
| BENN, Melvyn | Director | 62 Fernlea Road SW12 9RW London | British | 2680310001 | ||||||||||||||
| BLEASE, Steve | Director | 100 Hayward Gardens SW15 3BY London | British | 33025370001 | ||||||||||||||
| BRADY, Rosie | Director | The Bungalow Towns Park, Youghal IRISH Middleton Co. Cork | British | 74647940002 | ||||||||||||||
| BUDDS, Rory Alan | Director | 35 Creighton Road Tottenham N17 8JU London | British | 122684990001 | ||||||||||||||
| BUTKERAITIS, Terrence | Director | 7 Ashley Road S81 7JS Worksop Nottinghamshire | United Kingdom | British | 58493830001 | |||||||||||||
| CLAY, Peter George | Director | 247 Southtown Road NR31 0JJ Great Yarmouth Norfolk | British | 12975500001 | ||||||||||||||
| CLUNIE, Margaret | Director | 19 The Grove N13 5LQ London | British | 12975520001 | ||||||||||||||
| DAVID, Joanna Catherine Sarah | Director | 28 Ondine Road SE15 4EB London | United Kingdom | British | 2680380002 | |||||||||||||
| DRONFIELD, David | Director | 4 Claylands Road Bakestone Moor Whitwell S80 4QE Worksop Notts | British | 33025380001 | ||||||||||||||
| EVANS, Brian | Director | Worsopp Drive Clapham SW4 9QY London 7 Mantell House | United Kingdom | British | 140078030001 | |||||||||||||
| GLEESON, Geraldine | Director | 65 Braxted Park SW16 3AU London | British | 12975530003 | ||||||||||||||
| GRIMES, Aiden | Director | 58 Monkleigh Road SM4 4EW Morden | Irish | 54738760003 | ||||||||||||||
| GRIMES, Janet | Director | 58 Monkleigh Road SM4 4EW Morden | British | 91298650002 | ||||||||||||||
| HART, Christopher | Director | 178 Moffat Road CR7 8PX Thornton Heath Surrey | British | 12975580001 | ||||||||||||||
| HAYES, Anthony | Director | 5 Glasbury House Ferndale Road SW9 8YA London | British | 12975590002 | ||||||||||||||
| HEATH, Alexander | Director | Battersea Arts Centre Lavender Hill SW11 5QF London | Irish | 58852240001 | ||||||||||||||
| INGLIS, Elspeth Mary | Director | 34c Sandringham Road E8 2LP London | British | 110801550001 | ||||||||||||||
| MILLS, Timothy | Director | 122 Gladstone Road SW19 1QW London | England | British | 117918550001 | |||||||||||||
| MORRIS, Lar | Director | 7 Elmbourne Road SW17 8JS London | Irish | 33025390001 | ||||||||||||||
| MUSKETT, Richard Norman | Director | Southcote Road N19 5BJ London 8 England | United Kingdom | British | 12975630004 |
Who are the persons with significant control of BWTUC (TRADING) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Spencer Barnshaw | Apr 06, 2016 | Charter Court, Newcomen Way Severalls Industrial Park CO4 9YA Colchester 1a Charter Court England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Rose Conroy | Apr 06, 2016 | Charter Court, Newcomen Way Severalls Industrial Park CO4 9YA Colchester 1a Charter Court England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Seamus Mcbride | Apr 06, 2016 | Charter Court, Newcomen Way Severalls Industrial Park CO4 9YA Colchester 1a Charter Court England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Anne Elizabeth Pike | Apr 06, 2016 | Charter Court, Newcomen Way Severalls Industrial Park CO4 9YA Colchester 1a Charter Court England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Eamon Joseph Pryle | Apr 06, 2016 | Charter Court, Newcomen Way Severalls Industrial Park CO4 9YA Colchester 1a Charter Court England | Yes | ||||
Nationality: Irish Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Steven Pryle | Apr 06, 2016 | Charter Court, Newcomen Way Severalls Industrial Park CO4 9YA Colchester 1a Charter Court England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Bert Schouwenburg | Apr 06, 2016 | Charter Court, Newcomen Way Severalls Industrial Park CO4 9YA Colchester 1a Charter Court England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Martin James Smith | Apr 06, 2016 | Charter Court, Newcomen Way Severalls Industrial Park CO4 9YA Colchester 1a Charter Court England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Myles Vardy | Apr 06, 2016 | Charter Court, Newcomen Way Severalls Industrial Park CO4 9YA Colchester 1a Charter Court England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Bwtuc Trust | Apr 06, 2016 | Charter Court, Newcomen Way Severalls Industrial Park CO4 9YA Colchester 1a England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0