UKBizDB.co.uk

WILD WEATHER ALES LTD

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

This company is commonly known as Wild Weather Ales Ltd. The company was founded 12 years ago and was given the registration number 07975842. The firm's registered office is in READING. You can find them at Unit 19 Easter Park, Benyon Road Silchester, Reading, Berkshire. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:WILD WEATHER ALES LTD
Company Number:07975842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2012
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:Unit 19 Easter Park, Benyon Road Silchester, Reading, Berkshire, RG7 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director09 May 2022Active
Farthings, Reading Road, Burghfield Common, Reading, United Kingdom, RG7 3BU

Director05 March 2012Active
Farthings, Reading Road, Burghfield Common, Reading, United Kingdom, RG7 3BU

Director05 March 2012Active

People with Significant Control

Home County Ales Limited
Notified on:09 May 2022
Status:Active
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Andrew Tempest
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:Unit 19, Easter Park, Reading, RG7 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Karen Elizabeth Tempest
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 19 Easter Park, Benyon Road, Silchester, United Kingdom, RG7 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Mortgage

Mortgage satisfy charge full.

Download
2024-04-02Mortgage

Mortgage satisfy charge full.

Download
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-13Gazette

Gazette notice compulsory.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-22Address

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

Download
2022-11-22Address

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

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Address

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

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Address

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

Download
2022-05-10Address

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

Download
2022-05-10Accounts

Change account reference date company current extended.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-04-26Persons with significant control

Second filing notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.