UKBizDB.co.uk

CHARLES WELLS BREWERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charles Wells Brewery Limited. The company was founded 18 years ago and was given the registration number 05720806. The firm's registered office is in BEDFORD. You can find them at Brewpoint Cut Throat Lane, Fairhill, Bedford, Bedfordshire. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:CHARLES WELLS BREWERY LIMITED
Company Number:05720806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2006
End of financial year:02 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Brewpoint Cut Throat Lane, Fairhill, Bedford, Bedfordshire, United Kingdom, MK41 7FY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brewpoint, Cut Throat Lane, Fairhill, Bedford, United Kingdom, MK41 7FY

Director01 July 2013Active
Brewpoint, Cut Throat Lane, Fairhill, Bedford, United Kingdom, MK41 7FY

Director09 May 2006Active
The Hideaway 4 Blue Meadow, Garrett Close, Kingsclere, RG20 5ST

Secretary09 May 2006Active
20a Clarence Road, Harpenden, AL5 4AH

Secretary24 February 2006Active
The Brewery, Havelock Street, Bedford, MK40 4LU

Secretary04 February 2008Active
The Hideaway 4 Blue Meadow, Garrett Close, Kingsclere, RG20 5ST

Director09 May 2006Active
The Brewery, Havelock Street, Bedford, MK40 4LU

Director01 June 2010Active
Riverside House, 26 Osiers Road, London, United Kingdom, SW18 1NH

Director29 September 2006Active
Ashbrook Farm, Mill Hill Keysoe, Bedford, MK44 2HP

Director24 February 2006Active
The Brewery, Havelock Street, Bedford, MK40 4LU

Director04 September 2006Active
The Brewery, Havelock Street, Bedford, MK40 4LU

Director04 September 2006Active
Castle View, 2 Maltings Court, Maltings Road, Gretton, Corby, NN17 3BJ

Director13 December 2006Active
The Brewery, Havelock Street, Bedford, MK40 4LU

Director04 September 2006Active
The Brewery, Havelock Street, Bedford, MK40 4LU

Director04 September 2006Active
Riverside House, 26 Osiers Road, Wandsworth, London, United Kingdom, SW18 1NH

Director29 September 2006Active

People with Significant Control

Charles Wells Limited
Notified on:05 June 2017
Status:Active
Country of residence:England
Address:Brewpoint, Fairhill, Bedford, England, MK41 7FY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type small.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Change person director company with change date.

Download
2022-12-13Mortgage

Mortgage satisfy charge full.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-07-02Accounts

Accounts with accounts type small.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Address

Change registered office address company with date old address new address.

Download
2020-09-28Accounts

Accounts with accounts type small.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-06-13Accounts

Accounts with accounts type full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Mortgage

Mortgage satisfy charge full.

Download
2017-05-24Mortgage

Mortgage satisfy charge full.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-30Officers

Change person director company with change date.

Download
2016-06-28Accounts

Accounts with accounts type full.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.