Company NameBrewhub UK Limited
DirectorsRobert Cameron and David Jonathan Stone
Company StatusActive
Company Number08344384
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Cameron
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(3 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN
Director NameMr David Jonathan Stone
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(3 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN
Director NameMr John Boyle
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Houghton Farm
Heddon On The Wall
Northumberland
NE15 0EZ

Contact

Websitewylambrewery.co.uk
Email address[email protected]
Telephone0191 6500651
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Kjg
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

55 at £1John Boyle
20.91%
Ordinary
55 at £1John Boyle
20.91%
Ordinary A
55 at £1Matthew Dunstan Boyle
20.91%
Ordinary
49 at £1David Jonathan Stone
18.63%
Ordinary
49 at £1Robert Cameron
18.63%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Filing History

17 February 2021Registered office address changed from Kay Johnson Gee Llp, 2nd Floor, 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
8 January 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
8 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 June 2020Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
15 January 2020Notification of Brewhub H Q Ltd as a person with significant control on 23 December 2019 (2 pages)
15 January 2020Termination of appointment of John Boyle as a director on 23 December 2019 (1 page)
15 January 2020Cessation of John Boyle as a person with significant control on 23 December 2019 (1 page)
15 January 2020Confirmation statement made on 2 January 2020 with updates (5 pages)
15 January 2020Registered office address changed from South Houghton Farm Heddon on the Wall Northumberland NE15 0EZ to Kay Johnson Gee Llp, 2nd Floor, 1 City Road East Manchester M15 4PN on 15 January 2020 (1 page)
28 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
3 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 263
(5 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 263
(5 pages)
28 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 263
(5 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 263
(5 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 263
(5 pages)
8 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 263
(5 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 263
(5 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 263
(5 pages)
22 April 2013Appointment of Mr Robert Cameron as a director (3 pages)
22 April 2013Appointment of Mr Robert Cameron as a director (3 pages)
18 April 2013Appointment of Mr David Jonathan Stone as a director (3 pages)
18 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 110
(4 pages)
18 April 2013Change of share class name or designation (2 pages)
18 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 110
(4 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
18 April 2013Change of share class name or designation (2 pages)
18 April 2013Appointment of Mr David Jonathan Stone as a director (3 pages)
18 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 208
(4 pages)
18 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 208
(4 pages)
18 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 208
(4 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
18 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 110
(4 pages)
2 January 2013Incorporation (14 pages)
2 January 2013Incorporation (14 pages)