UKBizDB.co.uk

THE WOBBLY BREWING COMPANY LIMITED

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

This company is commonly known as The Wobbly Brewing Company Limited. The company was founded 11 years ago and was given the registration number 08546892. The firm's registered office is in WORCESTER. You can find them at Office 2 Broomhall Business Centre, Broomhall Lane, Worcester, . This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:THE WOBBLY BREWING COMPANY LIMITED
Company Number:08546892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 May 2013
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:Office 2 Broomhall Business Centre, Broomhall Lane, Worcester, WR5 2NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stalls Farm House, Bartestree, Hereford, England, HR1 4BY

Director11 December 2017Active
The Warren, Dol-Y-Bont, Borth, Wales, SY24 5LZ

Director13 December 2017Active
Silver Birches, Marden, Hereford, England, HR1 3EW

Director09 March 2015Active
Silver Birches, Marden, Hereford, United Kingdom, HR1 3EW

Director28 May 2013Active
Bethania Chapel, Lower Chapel, Brecon, Wales, LD3 9RG

Director20 February 2015Active
Penybont, Lower Chapel, Brecon, Wales, LD3 9RE

Director20 February 2015Active
6, Sunningdale, Hereford, United Kingdom, HR1 1EA

Director28 May 2013Active

People with Significant Control

Mr Andrew Gareth Hughes
Notified on:11 December 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Stalls Farm House, Bartestree, Hereford, England, HR1 4BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Andrew James Prosser
Notified on:01 January 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:Wales
Address:Bethania Chapel, Lower Chapel, Brecon, Wales, LD3 9RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved liquidation.

Download
2023-01-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-04-29Address

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

Download
2019-04-27Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-27Resolution

Resolution.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Persons with significant control

Notification of a person with significant control.

Download
2017-12-12Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.