UKBizDB.co.uk

TETLEY'S BREWERY WHARF LIMITED

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

This company is commonly known as Tetley's Brewery Wharf Limited. The company was founded 38 years ago and was given the registration number 01974301. The firm's registered office is in . You can find them at 140 Bridge Street, Northampton, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TETLEY'S BREWERY WHARF LIMITED
Company Number:01974301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:140 Bridge Street, Northampton, NN1 1PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Upthorpe Farm, Upthorpe, Cam, GL11 5HR

Secretary27 June 2008Active
Marston's House, Brewery Road, Wolverhampton, England, WV1 4JT

Director01 January 2021Active
140, Bridge Street, Northampton, England, NN1 1PZ

Director18 June 2018Active
Breakspear House, St Andrews Road, East Haddon, NN6 8DE

Secretary24 April 1998Active
43 Edgehill Drive, Daventry, NN11 0GR

Secretary02 May 1999Active
44, Rowlands Road, Summerseat, Bury, BL9 5NF

Secretary25 August 2006Active
Bridge House 57 Chipping Hill, Witham, CM8 2JT

Secretary-Active
18 George Street, Woburn, Milton Keynes, MK17 9PY

Secretary16 December 2005Active
Collyweston House, High Street, Pitsford, Northampton, NN6 9AD

Secretary27 May 2005Active
Rosedale, 24 Jacks Lane, Marchington, ST14 8LW

Secretary23 August 1996Active
Bupton Grange, Longford Lane Longford, Ashbourne, DE6 3DT

Secretary26 November 1993Active
18 St James Mansions, West End Lane, London, NW6 2AA

Director-Active
Breakspear House, St Andrews Road, East Haddon, NN6 8DE

Director30 April 1995Active
140, Bridge Street, Northampton, England, NN1 1PZ

Director01 March 2019Active
Old Forge House, Old Forge Drive, West Haddon, NN6 7ET

Director30 January 2009Active
Fernhurst, The Green Lubenham, Market Harborough, LE16 9TD

Director23 August 2004Active
23 St Stephens Gardens, East Twickenham, TW1 2LT

Director07 November 2003Active
37 Esmond Road, London, W4 1JG

Director-Active
113a Park Road, Newhall, Swadlincote, DE11 0TX

Director26 November 1993Active
140, Bridge Street, Northampton, England, NN1 1PZ

Director22 January 2016Active
140, Bridge Street, Northampton, England, NN1 1PZ

Director31 January 2014Active
5 The Paddock, Crick, Northampton, NN6 7XG

Director24 April 1998Active
140 Bridge Street, Northampton, NN1 1PZ

Director31 October 2015Active
The Hay Barn Home Farm Court, Holdenby, Northampton, NN6 8EE

Director02 May 1999Active
Flat 5, 120 Whitfield Road, London, W1T 5EG

Director20 October 2008Active
140, Bridge Street, Northampton, England, NN1 1PZ

Director27 July 2012Active
8 Ragley Close, Knowle, Solihull, B93 9NU

Director26 November 1993Active
140, Bridge Street, Northampton, England, NN1 1PZ

Director01 December 2011Active
140, Bridge Street, Northampton, England, NN1 1PZ

Director22 January 2016Active
Rosedale, 24 Jacks Lane, Marchington, ST14 8LW

Director30 April 1995Active
Rosedale, 24 Jacks Lane, Marchington, ST14 8LW

Director-Active

People with Significant Control

Carlsberg Uk Holdings Limited
Notified on:21 May 2020
Status:Active
Country of residence:England
Address:140, Bridge Street, Northampton, England, NN1 1PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Carlsberg Uk Limited
Notified on:04 July 2016
Status:Active
Country of residence:United Kingdom
Address:140, Bridge Street, Northampton, United Kingdom, NN1 1PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-16Accounts

Accounts with accounts type dormant.

Download
2023-12-13Dissolution

Dissolution application strike off company.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type dormant.

Download
2021-11-15Address

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

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type dormant.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.