TETLEY'S BREWERY WHARF LIMITED

TETLEY'S BREWERY WHARF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTETLEY'S BREWERY WHARF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01974301
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TETLEY'S BREWERY WHARF LIMITED?

    Previous Company Names
    Company NameFromUntil
    FTL 1986 LIMITEDDec 31, 1985Dec 31, 1985

    What are the latest accounts for TETLEY'S BREWERY WHARF LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for TETLEY'S BREWERY WHARF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Mar 31, 2023

    3 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Paul Thomas Davies on Jun 26, 2023

    2 pagesCH01

    Confirmation statement made on Apr 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 08, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    3 pagesAA

    Appointment of Mr Paul Davies as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Tomasz Wojciech Blawat as a director on Dec 31, 2020

    1 pagesTM01

    Notification of Carlsberg Uk Holdings Limited as a person with significant control on May 21, 2020

    2 pagesPSC02

    Cessation of Carlsberg Uk Limited as a person with significant control on May 21, 2020

    1 pagesPSC07

    Confirmation statement made on Apr 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on Apr 08, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Julian Akhtar Karim Momen as a director on Mar 01, 2019

    1 pagesTM01

    Appointment of Mr Tomasz Wojciech Blawat as a director on Mar 01, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2018

    3 pagesAA

    Termination of appointment of Nicola Hale as a director on Jun 18, 2018

    1 pagesTM01

    Appointment of Mr Adam Stubbs as a director on Jun 18, 2018

    2 pagesAP01

    Confirmation statement made on Apr 08, 2018 with no updates

    3 pagesCS01

    Who are the officers of TETLEY'S BREWERY WHARF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Jeremy Robert
    Upthorpe
    GL11 5HR Cam
    Upper Upthorpe Farm
    Gloucestershire
    Secretary
    Upthorpe
    GL11 5HR Cam
    Upper Upthorpe Farm
    Gloucestershire
    British131686350001
    DAVIES, Paul Thomas
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    England
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    England
    United KingdomBritishCompany Director278248120002
    STUBBS, Adam
    Bridge Street
    NN1 1PZ Northampton
    140
    Northamptonshire
    England
    Director
    Bridge Street
    NN1 1PZ Northampton
    140
    Northamptonshire
    England
    EnglandBritishCfo245320230001
    BAILEY, Steven Clive
    Breakspear House
    St Andrews Road
    NN6 8DE East Haddon
    Secretary
    Breakspear House
    St Andrews Road
    NN6 8DE East Haddon
    British95753690001
    DEAN, Morag
    43 Edgehill Drive
    NN11 0GR Daventry
    Northamptonshire
    Secretary
    43 Edgehill Drive
    NN11 0GR Daventry
    Northamptonshire
    British62459860002
    OWEN, Mark Christopher
    Rowlands Road
    Summerseat
    BL9 5NF Bury
    44
    Lancashire
    Secretary
    Rowlands Road
    Summerseat
    BL9 5NF Bury
    44
    Lancashire
    British131616900001
    QUIN, Richard William
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Secretary
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Irish2887010001
    WALL, Jon
    18 George Street
    Woburn
    MK17 9PY Milton Keynes
    Buckinghamshire
    Secretary
    18 George Street
    Woburn
    MK17 9PY Milton Keynes
    Buckinghamshire
    British109820090001
    WHIFFEN, Stephen John
    Collyweston House
    High Street
    NN6 9AD Pitsford, Northampton
    Northamptonshire
    Secretary
    Collyweston House
    High Street
    NN6 9AD Pitsford, Northampton
    Northamptonshire
    British74022190003
    WHITEHEAD, Gordon William George
    Rosedale
    24 Jacks Lane
    ST14 8LW Marchington
    Staffordshire
    Secretary
    Rosedale
    24 Jacks Lane
    ST14 8LW Marchington
    Staffordshire
    British13507460001
    WILKINSON, Anthony Eric
    Bupton Grange
    Longford Lane Longford
    DE6 3DT Ashbourne
    Derbyshire
    Secretary
    Bupton Grange
    Longford Lane Longford
    DE6 3DT Ashbourne
    Derbyshire
    British4656080002
    ATKINSON, Graham Barry
    18 St James Mansions
    West End Lane
    NW6 2AA London
    Director
    18 St James Mansions
    West End Lane
    NW6 2AA London
    BritishBank Executive9130100001
    BAILEY, Steven Clive
    Breakspear House
    St Andrews Road
    NN6 8DE East Haddon
    Director
    Breakspear House
    St Andrews Road
    NN6 8DE East Haddon
    BritishChartered Accountant95753690001
    BLAWAT, Tomasz Wojciech
    Bridge Street
    NN1 1PZ Northampton
    140
    Northamptonshire
    England
    Director
    Bridge Street
    NN1 1PZ Northampton
    140
    Northamptonshire
    England
    PolandPolishManaging Director256115060001
    BRITTON, Darran
    Old Forge House
    Old Forge Drive
    NN6 7ET West Haddon
    Northamptonshire
    Director
    Old Forge House
    Old Forge Drive
    NN6 7ET West Haddon
    Northamptonshire
    United KingdomBritishMarketing Director109834360001
    CASWELL, Andrew Michael
    Fernhurst
    The Green Lubenham
    LE16 9TD Market Harborough
    Leicestershire
    Director
    Fernhurst
    The Green Lubenham
    LE16 9TD Market Harborough
    Leicestershire
    United KingdomBritishDirector79752420002
    CLYDESDALE, Douglas Alexander
    23 St Stephens Gardens
    TW1 2LT East Twickenham
    Middlesex
    Director
    23 St Stephens Gardens
    TW1 2LT East Twickenham
    Middlesex
    United KingdomBritishMarketing Director57012910001
    EVANGELIDES, John Takis
    37 Esmond Road
    W4 1JG London
    Director
    37 Esmond Road
    W4 1JG London
    EnglandBritishBanker2887020001
    FROST, Ian
    113a Park Road
    Newhall
    DE11 0TX Swadlincote
    Derbyshire
    Director
    113a Park Road
    Newhall
    DE11 0TX Swadlincote
    Derbyshire
    BritishFinancial Controller37284920002
    HALE, Nicola
    Bridge Street
    NN1 1PZ Northampton
    140
    Northamptonshire
    England
    Director
    Bridge Street
    NN1 1PZ Northampton
    140
    Northamptonshire
    England
    EnglandBritishHr Director261912990001
    LOUSADA, James David
    Bridge Street
    NN1 1PZ Northampton
    140
    Northamptonshire
    England
    Director
    Bridge Street
    NN1 1PZ Northampton
    140
    Northamptonshire
    England
    EnglandBritishSales Director152222000001
    LOWE, Roger Geoffrey
    5 The Paddock
    Crick
    NN6 7XG Northampton
    Northamptonshire
    Director
    5 The Paddock
    Crick
    NN6 7XG Northampton
    Northamptonshire
    BritishPlanning Director58219010002
    MOMEN, Julian Akhtar Karim
    140 Bridge Street
    Northampton
    NN1 1PZ
    Director
    140 Bridge Street
    Northampton
    NN1 1PZ
    EnglandBritishCompany Director51784930002
    POVEY, Colin
    The Hay Barn Home Farm Court
    Holdenby
    NN6 8EE Northampton
    Northamptonshire
    Director
    The Hay Barn Home Farm Court
    Holdenby
    NN6 8EE Northampton
    Northamptonshire
    EnglandBritishDirector44154850002
    SHEPS, Isaac, Dr
    120 Whitfield Road
    W1T 5EG London
    Flat 5
    Director
    120 Whitfield Road
    W1T 5EG London
    Flat 5
    EnglandIsraeli RomanianDirector134710350001
    SLAY, Benet Dunstan
    Bridge Street
    NN1 1PZ Northampton
    140
    Northamptonshire
    England
    Director
    Bridge Street
    NN1 1PZ Northampton
    140
    Northamptonshire
    England
    EnglandBritishCeo117574360001
    THOEGERSEN, Hardy
    8 Ragley Close
    Knowle
    B93 9NU Solihull
    West Midlands
    Director
    8 Ragley Close
    Knowle
    B93 9NU Solihull
    West Midlands
    DanishFinance Director19243930002
    VESTERGAARD, Lars
    Bridge Street
    NN1 1PZ Northampton
    140
    Northamptonshire
    England
    Director
    Bridge Street
    NN1 1PZ Northampton
    140
    Northamptonshire
    England
    DenmarkDanishCfo136161040001
    WATSON, Antony David
    Bridge Street
    NN1 1PZ Northampton
    140
    Northamptonshire
    England
    Director
    Bridge Street
    NN1 1PZ Northampton
    140
    Northamptonshire
    England
    EnglandBritishOff Trade Sales Director193016350001
    WHITEHEAD, Gordon William George
    Rosedale
    24 Jacks Lane
    ST14 8LW Marchington
    Staffordshire
    Director
    Rosedale
    24 Jacks Lane
    ST14 8LW Marchington
    Staffordshire
    BritishAccountant13507460001
    WHITEHEAD, Gordon William George
    Rosedale
    24 Jacks Lane
    ST14 8LW Marchington
    Staffordshire
    Director
    Rosedale
    24 Jacks Lane
    ST14 8LW Marchington
    Staffordshire
    BritishAccountant13507460001

    Who are the persons with significant control of TETLEY'S BREWERY WHARF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carlsberg Uk Holdings Limited
    Bridge Street
    NN1 1PZ Northampton
    140
    Northamptonshire
    England
    May 21, 2020
    Bridge Street
    NN1 1PZ Northampton
    140
    Northamptonshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House Register (Uk)
    Registration Number00867160
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bridge Street
    NN1 1PZ Northampton
    140
    United Kingdom
    Jul 04, 2016
    Bridge Street
    NN1 1PZ Northampton
    140
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number78439
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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