Manchester
M15 4PN
Director Name | Mr David Jonathan Stone |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2013(3 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN |
Director Name | Mr John Boyle |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Houghton Farm Heddon On The Wall Northumberland NE15 0EZ |
Website | wylambrewery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 6500651 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Kjg 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
55 at £1 | John Boyle 20.91% Ordinary |
---|---|
55 at £1 | John Boyle 20.91% Ordinary A |
55 at £1 | Matthew Dunstan Boyle 20.91% Ordinary |
49 at £1 | David Jonathan Stone 18.63% Ordinary |
49 at £1 | Robert Cameron 18.63% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
17 February 2021 | Registered 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 2021 | Confirmation statement made on 2 January 2021 with updates (4 pages) |
8 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
10 June 2020 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
15 January 2020 | Notification of Brewhub H Q Ltd as a person with significant control on 23 December 2019 (2 pages) |
15 January 2020 | Termination of appointment of John Boyle as a director on 23 December 2019 (1 page) |
15 January 2020 | Cessation of John Boyle as a person with significant control on 23 December 2019 (1 page) |
15 January 2020 | Confirmation statement made on 2 January 2020 with updates (5 pages) |
15 January 2020 | Registered 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 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
28 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
8 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
22 April 2013 | Appointment of Mr Robert Cameron as a director (3 pages) |
22 April 2013 | Appointment of Mr Robert Cameron as a director (3 pages) |
18 April 2013 | Appointment of Mr David Jonathan Stone as a director (3 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
18 April 2013 | Change of share class name or designation (2 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
18 April 2013 | Resolutions
|
18 April 2013 | Change of share class name or designation (2 pages) |
18 April 2013 | Appointment of Mr David Jonathan Stone as a director (3 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
18 April 2013 | Resolutions
|
18 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
2 January 2013 | Incorporation (14 pages) |
2 January 2013 | Incorporation (14 pages) |