TETLEY'S BREWERY WHARF LIMITED
Overview
Company Name | TETLEY'S BREWERY WHARF LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01974301 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TETLEY'S BREWERY WHARF LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TETLEY'S BREWERY WHARF LIMITED located?
Registered Office Address | Marston's House Brewery Road WV1 4JT Wolverhampton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TETLEY'S BREWERY WHARF LIMITED?
Company Name | From | Until |
---|---|---|
FTL 1986 LIMITED | Dec 31, 1985 | Dec 31, 1985 |
What are the latest accounts for TETLEY'S BREWERY WHARF LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for TETLEY'S BREWERY WHARF LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Director's details changed for Mr Paul Thomas Davies on Jun 26, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Apr 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Registered office address changed from 140 Bridge Street Northampton NN1 1PZ to Marston's House Brewery Road Wolverhampton WV1 4JT on Nov 15, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Apr 08, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 3 pages | AA | ||
Appointment of Mr Paul Davies as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Tomasz Wojciech Blawat as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Notification of Carlsberg Uk Holdings Limited as a person with significant control on May 21, 2020 | 2 pages | PSC02 | ||
Cessation of Carlsberg Uk Limited as a person with significant control on May 21, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 08, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Apr 08, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Julian Akhtar Karim Momen as a director on Mar 01, 2019 | 1 pages | TM01 | ||
Appointment of Mr Tomasz Wojciech Blawat as a director on Mar 01, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 3 pages | AA | ||
Termination of appointment of Nicola Hale as a director on Jun 18, 2018 | 1 pages | TM01 | ||
Appointment of Mr Adam Stubbs as a director on Jun 18, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Apr 08, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of TETLEY'S BREWERY WHARF LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Jeremy Robert | Secretary | Upthorpe GL11 5HR Cam Upper Upthorpe Farm Gloucestershire | British | 131686350001 | ||||||
DAVIES, Paul Thomas | Director | Brewery Road WV1 4JT Wolverhampton Marston's House England | United Kingdom | British | Company Director | 278248120002 | ||||
STUBBS, Adam | Director | Bridge Street NN1 1PZ Northampton 140 Northamptonshire England | England | British | Cfo | 245320230001 | ||||
BAILEY, Steven Clive | Secretary | Breakspear House St Andrews Road NN6 8DE East Haddon | British | 95753690001 | ||||||
DEAN, Morag | Secretary | 43 Edgehill Drive NN11 0GR Daventry Northamptonshire | British | 62459860002 | ||||||
OWEN, Mark Christopher | Secretary | Rowlands Road Summerseat BL9 5NF Bury 44 Lancashire | British | 131616900001 | ||||||
QUIN, Richard William | Secretary | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | 2887010001 | ||||||
WALL, Jon | Secretary | 18 George Street Woburn MK17 9PY Milton Keynes Buckinghamshire | British | 109820090001 | ||||||
WHIFFEN, Stephen John | Secretary | Collyweston House High Street NN6 9AD Pitsford, Northampton Northamptonshire | British | 74022190003 | ||||||
WHITEHEAD, Gordon William George | Secretary | Rosedale 24 Jacks Lane ST14 8LW Marchington Staffordshire | British | 13507460001 | ||||||
WILKINSON, Anthony Eric | Secretary | Bupton Grange Longford Lane Longford DE6 3DT Ashbourne Derbyshire | British | 4656080002 | ||||||
ATKINSON, Graham Barry | Director | 18 St James Mansions West End Lane NW6 2AA London | British | Bank Executive | 9130100001 | |||||
BAILEY, Steven Clive | Director | Breakspear House St Andrews Road NN6 8DE East Haddon | British | Chartered Accountant | 95753690001 | |||||
BLAWAT, Tomasz Wojciech | Director | Bridge Street NN1 1PZ Northampton 140 Northamptonshire England | Poland | Polish | Managing Director | 256115060001 | ||||
BRITTON, Darran | Director | Old Forge House Old Forge Drive NN6 7ET West Haddon Northamptonshire | United Kingdom | British | Marketing Director | 109834360001 | ||||
CASWELL, Andrew Michael | Director | Fernhurst The Green Lubenham LE16 9TD Market Harborough Leicestershire | United Kingdom | British | Director | 79752420002 | ||||
CLYDESDALE, Douglas Alexander | Director | 23 St Stephens Gardens TW1 2LT East Twickenham Middlesex | United Kingdom | British | Marketing Director | 57012910001 | ||||
EVANGELIDES, John Takis | Director | 37 Esmond Road W4 1JG London | England | British | Banker | 2887020001 | ||||
FROST, Ian | Director | 113a Park Road Newhall DE11 0TX Swadlincote Derbyshire | British | Financial Controller | 37284920002 | |||||
HALE, Nicola | Director | Bridge Street NN1 1PZ Northampton 140 Northamptonshire England | England | British | Hr Director | 261912990001 | ||||
LOUSADA, James David | Director | Bridge Street NN1 1PZ Northampton 140 Northamptonshire England | England | British | Sales Director | 152222000001 | ||||
LOWE, Roger Geoffrey | Director | 5 The Paddock Crick NN6 7XG Northampton Northamptonshire | British | Planning Director | 58219010002 | |||||
MOMEN, Julian Akhtar Karim | Director | 140 Bridge Street Northampton NN1 1PZ | England | British | Company Director | 51784930002 | ||||
POVEY, Colin | Director | The Hay Barn Home Farm Court Holdenby NN6 8EE Northampton Northamptonshire | England | British | Director | 44154850002 | ||||
SHEPS, Isaac, Dr | Director | 120 Whitfield Road W1T 5EG London Flat 5 | England | Israeli Romanian | Director | 134710350001 | ||||
SLAY, Benet Dunstan | Director | Bridge Street NN1 1PZ Northampton 140 Northamptonshire England | England | British | Ceo | 117574360001 | ||||
THOEGERSEN, Hardy | Director | 8 Ragley Close Knowle B93 9NU Solihull West Midlands | Danish | Finance Director | 19243930002 | |||||
VESTERGAARD, Lars | Director | Bridge Street NN1 1PZ Northampton 140 Northamptonshire England | Denmark | Danish | Cfo | 136161040001 | ||||
WATSON, Antony David | Director | Bridge Street NN1 1PZ Northampton 140 Northamptonshire England | England | British | Off Trade Sales Director | 193016350001 | ||||
WHITEHEAD, Gordon William George | Director | Rosedale 24 Jacks Lane ST14 8LW Marchington Staffordshire | British | Accountant | 13507460001 | |||||
WHITEHEAD, Gordon William George | Director | Rosedale 24 Jacks Lane ST14 8LW Marchington Staffordshire | British | Accountant | 13507460001 |
Who are the persons with significant control of TETLEY'S BREWERY WHARF LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carlsberg Uk Holdings Limited | May 21, 2020 | Bridge Street NN1 1PZ Northampton 140 Northamptonshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Carlsberg Uk Limited | Jul 04, 2016 | Bridge Street NN1 1PZ Northampton 140 United Kingdom | Yes | ||||||||||
| |||||||||||||
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