Company NameWithnell's Brewing Company Limited
Company StatusDissolved
Company Number10078864
CategoryPrivate Limited Company
Incorporation Date22 March 2016(8 years, 1 month ago)
Dissolution Date8 June 2023 (10 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Thomas Bennett
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2016(same day as company formation)
RoleDirector/Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Victoria Rd Walton-Le-Dale
Preston
PR5 4AB
Director NameMr Paul Timothy Rowe
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2016(same day as company formation)
RoleDirector/Manager
Country of ResidenceEngland
Correspondence AddressEgyptian Mill Egyptian Street
Bolton
Lancashire
BL1 2HS
Director NameMr John Edward Turner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 February 2022)
RoleEditor
Country of ResidenceEngland
Correspondence Address11 Bank Parade 11 Bank Parade
Preston
PR1 3TA

Location

Registered AddressEgyptian Mill
Egyptian Street
Bolton
Lancashire
BL1 2HS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

20 April 2016Delivered on: 10 May 2016
Persons entitled: Thomas Bennett

Classification: A registered charge
Particulars: Intentionally left blank.
Outstanding
20 April 2016Delivered on: 9 May 2016
Persons entitled: Paul Rowe

Classification: A registered charge
Particulars: Intentionally left blank.
Outstanding

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
17 June 2020Registered office address changed from 5 Farrington Street Chorley PR7 1DY England to Artisan House 101 Anderton Street Chorley PR7 2AY on 17 June 2020 (1 page)
3 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
30 March 2020Registered office address changed from 5 5 Farrington Street Chorley PR7 1DY England to 5 Farrington Street Chorley PR7 1DY on 30 March 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
20 September 2019Appointment of Mr John Edward Turner as a director on 20 September 2019 (2 pages)
20 September 2019Registered office address changed from Chapel House 45a Bury Lane Withnell Chorley Lancashire PR6 8SB United Kingdom to 5 5 Farrington Street Chorley PR7 1DY on 20 September 2019 (1 page)
26 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
10 May 2016Registration of charge 100788640002, created on 20 April 2016 (23 pages)
10 May 2016Registration of charge 100788640002, created on 20 April 2016 (23 pages)
9 May 2016Registration of charge 100788640001, created on 20 April 2016 (23 pages)
9 May 2016Registration of charge 100788640001, created on 20 April 2016 (23 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)