CHARLES WELLS BRANDS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHARLES WELLS BRANDS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05993260

Incorporation date

09/11/2006

Size

Dormant

Contacts

Registered address

Registered address

Brewpoint Fairhill, Cut Throat Lane, Bedford MK41 7FYCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2006)
dot icon04/04/2026
Accounts for a dormant company made up to 2025-09-28
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon04/02/2025
Accounts for a dormant company made up to 2024-09-29
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon16/04/2024
Accounts for a dormant company made up to 2023-10-01
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon10/05/2023
Accounts for a dormant company made up to 2022-10-02
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon02/03/2022
Accounts for a dormant company made up to 2021-10-03
dot icon15/11/2021
Change of details for Charles Wells Brewery Limited as a person with significant control on 2020-09-24
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon20/06/2021
Accounts for a dormant company made up to 2020-09-27
dot icon11/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon20/09/2020
Registered office address changed from Eagle Brewery, Havelock Street Bedford Bedfordshire MK40 4LU to Brewpoint Fairhill Cut Throat Lane Bedford MK41 7FY on 2020-09-20
dot icon16/09/2020
Accounts for a dormant company made up to 2019-09-29
dot icon31/12/2019
Termination of appointment of William Andrew Justin Phillimore as a director on 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon13/06/2019
Full accounts made up to 2018-09-29
dot icon13/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon19/06/2018
Full accounts made up to 2017-09-30
dot icon07/06/2018
Resolutions
dot icon23/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon15/06/2017
Full accounts made up to 2016-10-01
dot icon23/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon28/06/2016
Full accounts made up to 2015-09-26
dot icon08/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon24/03/2015
Full accounts made up to 2014-09-27
dot icon10/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon24/06/2014
Full accounts made up to 2013-09-28
dot icon18/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon01/07/2013
Appointment of Mr Anthony Robert Fryer as a director
dot icon18/06/2013
Full accounts made up to 2012-09-29
dot icon13/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon25/09/2012
Termination of appointment of Nigel Mcnally as a director
dot icon25/05/2012
Full accounts made up to 2011-10-01
dot icon14/12/2011
Termination of appointment of William Phillimore as a secretary
dot icon22/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon07/07/2011
Termination of appointment of Stephen Spencer-Jones as a director
dot icon20/06/2011
Full accounts made up to 2010-09-25
dot icon23/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon28/06/2010
Full accounts made up to 2009-09-26
dot icon12/02/2010
Director's details changed for Mr William Andrew Justin Phillimore on 2010-02-10
dot icon24/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Stephen Patrick Spencer-Jones on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr Paul Richard Wells on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr Stephen Patrick Spencer-Jones on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr William Andrew Justin Phillimore on 2009-11-24
dot icon24/11/2009
Secretary's details changed for Mr William Andrew Justin Phillimore on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr Nigel Duncan Mcnally on 2009-11-24
dot icon25/06/2009
Full accounts made up to 2008-09-27
dot icon09/06/2009
Director appointed mr stephen patrick spencer-jones
dot icon15/05/2009
Appointment terminated director mark gerken
dot icon14/11/2008
Return made up to 09/11/08; full list of members
dot icon02/07/2008
Full accounts made up to 2007-09-29
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
New secretary appointed
dot icon30/11/2007
Return made up to 09/11/07; full list of members
dot icon30/11/2007
Secretary's particulars changed;director's particulars changed
dot icon13/11/2007
Secretary's particulars changed;director's particulars changed
dot icon02/07/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon01/03/2007
Certificate of change of name
dot icon23/01/2007
Accounting reference date shortened from 30/11/07 to 30/09/07
dot icon23/01/2007
Ad 29/12/06--------- £ si [email protected]=1199 £ ic 1/1200
dot icon23/01/2007
Nc inc already adjusted 29/12/06
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon10/01/2007
New director appointed
dot icon10/01/2007
Registered office changed on 10/01/07 from: power house harrison close milton keynes buckinghamshire MK5 8PA
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New secretary appointed
dot icon09/01/2007
New director appointed
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Secretary resigned
dot icon09/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gerken, Mark
Director
02/07/2007 - 13/05/2009
10
Mcnally, Nigel Duncan
Director
22/12/2006 - 15/08/2012
13
Phillimore, William Andrew Justin
Director
01/03/2007 - 31/12/2019
14
Hambleton, Jonathan Lee
Director
09/11/2006 - 22/12/2006
126
Fryer, Anthony Robert
Director
01/07/2013 - Present
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES WELLS BRANDS MANAGEMENT LIMITED

CHARLES WELLS BRANDS MANAGEMENT LIMITED is an(a) Active company incorporated on 09/11/2006 with the registered office located at Brewpoint Fairhill, Cut Throat Lane, Bedford MK41 7FY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES WELLS BRANDS MANAGEMENT LIMITED?

toggle

CHARLES WELLS BRANDS MANAGEMENT LIMITED is currently Active. It was registered on 09/11/2006 .

Where is CHARLES WELLS BRANDS MANAGEMENT LIMITED located?

toggle

CHARLES WELLS BRANDS MANAGEMENT LIMITED is registered at Brewpoint Fairhill, Cut Throat Lane, Bedford MK41 7FY.

What does CHARLES WELLS BRANDS MANAGEMENT LIMITED do?

toggle

CHARLES WELLS BRANDS MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHARLES WELLS BRANDS MANAGEMENT LIMITED?

toggle

The latest filing was on 04/04/2026: Accounts for a dormant company made up to 2025-09-28.