CHARLES WELLS BREWERY LIMITED

Register to unlock more data on OkredoRegister

CHARLES WELLS BREWERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05720806

Incorporation date

24/02/2006

Size

Small

Contacts

Registered address

Registered address

Brewpoint Cut Throat Lane, Fairhill, Bedford, Bedfordshire MK41 7FYCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2006)
dot icon10/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon05/06/2025
Accounts for a small company made up to 2024-09-29
dot icon06/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon29/04/2024
Accounts for a small company made up to 2023-10-01
dot icon30/06/2023
Accounts for a small company made up to 2022-10-02
dot icon15/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon14/02/2023
Director's details changed for Mr Paul Richard Wells on 2023-02-14
dot icon13/12/2022
Satisfaction of charge 1 in full
dot icon28/06/2022
Accounts for a small company made up to 2021-10-03
dot icon16/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon15/11/2021
Change of details for Charles Wells Limited as a person with significant control on 2020-09-24
dot icon02/07/2021
Accounts for a small company made up to 2020-09-27
dot icon08/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon01/10/2020
Registered office address changed from The Brewery Havelock Street Bedford MK40 4LU to Brewpoint Cut Throat Lane Fairhill Bedford Bedfordshire MK41 7FY on 2020-10-01
dot icon28/09/2020
Accounts for a small company made up to 2019-09-29
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon31/12/2019
Termination of appointment of William Andrew Justin Phillimore as a director on 2019-12-31
dot icon13/06/2019
Full accounts made up to 2018-09-29
dot icon07/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon15/06/2018
Full accounts made up to 2017-09-30
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon15/06/2017
Full accounts made up to 2016-10-01
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon26/05/2017
Satisfaction of charge 5 in full
dot icon24/05/2017
Satisfaction of charge 057208060007 in full
dot icon30/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon30/06/2016
Director's details changed for Mr William Andrew Justin Phillimore on 2016-06-30
dot icon28/06/2016
Full accounts made up to 2015-09-26
dot icon16/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon31/03/2015
Part of the property or undertaking has been released from charge 6
dot icon31/03/2015
Part of the property or undertaking has been released from charge 1
dot icon24/03/2015
Full accounts made up to 2014-09-27
dot icon05/02/2015
Registration of charge 057208060007, created on 2015-01-30
dot icon30/01/2015
Certificate of change of name
dot icon31/07/2014
Termination of appointment of Mark Gerken as a director on 2014-07-31
dot icon26/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon24/06/2014
Full accounts made up to 2013-09-28
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 icon14/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon11/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
dot icon11/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon04/10/2012
Resolutions
dot icon26/09/2012
Statement by directors
dot icon26/09/2012
Solvency statement dated 26/09/12
dot icon26/09/2012
Resolutions
dot icon26/09/2012
Statement of capital on 2012-09-26
dot icon25/09/2012
Termination of appointment of Nigel Mcnally as a director
dot icon15/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
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 icon13/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon09/08/2011
Termination of appointment of Peter Whitehead as a director
dot icon09/08/2011
Termination of appointment of Stephen Goodyear as a director
dot icon20/06/2011
Group of companies' accounts made up to 2010-09-25
dot icon13/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon15/10/2010
Termination of appointment of Timothy Sprake as a director
dot icon15/10/2010
Termination of appointment of James Robertson as a director
dot icon12/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon09/07/2010
Group of companies' accounts made up to 2008-09-27
dot icon22/06/2010
Group of companies' accounts made up to 2009-09-26
dot icon08/06/2010
Appointment of Mr Mark Gerken as a director
dot icon12/02/2010
Director's details changed for Mr William Andrew Justin Phillimore on 2010-02-10
dot icon09/10/2009
Director's details changed for Mr Paul Richard Wells on 2009-10-01
dot icon09/10/2009
Director's details changed for Peter Wright Whitehead on 2009-10-01
dot icon09/10/2009
Director's details changed for Timothy Jeans Sprake on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr William Andrew Justin Phillimore on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr James Ian Clark Robertson on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Nigel Duncan Mcnally on 2009-10-01
dot icon09/10/2009
Director's details changed for Stephen Frederick Goodyear on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Mr William Andrew Justin Phillimore on 2009-10-01
dot icon07/07/2009
Return made up to 06/07/09; full list of members
dot icon08/07/2008
Return made up to 06/07/08; full list of members
dot icon02/07/2008
Group of companies' accounts made up to 2007-09-29
dot icon16/05/2008
Return made up to 24/02/08; full list of members
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
New secretary appointed
dot icon04/02/2008
Director resigned
dot icon17/12/2007
Director resigned
dot icon13/11/2007
Secretary's particulars changed;director's particulars changed
dot icon18/08/2007
Particulars of mortgage/charge
dot icon18/08/2007
Particulars of mortgage/charge
dot icon13/07/2007
Full accounts made up to 2006-09-30
dot icon14/04/2007
Particulars of mortgage/charge
dot icon24/03/2007
Return made up to 24/02/07; full list of members
dot icon14/12/2006
New director appointed
dot icon21/11/2006
Director's particulars changed
dot icon20/11/2006
Ad 29/09/06--------- £ si 20000000@1=20000000 £ ic 55000000/75000000
dot icon20/11/2006
Statement of affairs
dot icon20/11/2006
Ad 27/09/06--------- £ si 44999999@1=44999999 £ ic 10000001/55000000
dot icon20/11/2006
Statement of affairs
dot icon20/11/2006
Ad 29/09/06--------- £ si 10000000@1=10000000 £ ic 1/10000001
dot icon19/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Nc inc already adjusted 21/09/06
dot icon17/10/2006
Resolutions
dot icon17/10/2006
Resolutions
dot icon17/10/2006
Resolutions
dot icon17/10/2006
Resolutions
dot icon17/10/2006
Resolutions
dot icon04/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon08/09/2006
New director appointed
dot icon08/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon13/07/2006
New secretary appointed;new director appointed
dot icon13/07/2006
New director appointed
dot icon03/06/2006
Memorandum and Articles of Association
dot icon22/05/2006
Certificate of change of name
dot icon19/05/2006
Registered office changed on 19/05/06 from: power house harrison close milton keynes buckinghamshire MK5 8PA
dot icon19/05/2006
Director resigned
dot icon19/05/2006
Secretary resigned
dot icon17/05/2006
Memorandum and Articles of Association
dot icon10/05/2006
Certificate of change of name
dot icon10/05/2006
Accounting reference date shortened from 28/02/07 to 30/09/06
dot icon24/02/2006
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
05/06/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Small
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fryer, Anthony Robert
Director
01/07/2013 - Present
17
Phillimore, William Andrew Justin
Director
04/09/2006 - 31/12/2019
14
Whitehead, Peter Wright
Director
29/09/2006 - 09/08/2011
13
Phillimore, William Andrew Justin
Secretary
04/02/2008 - 14/12/2011
6
Ashworth, Roger
Secretary
09/05/2006 - 04/02/2008
7

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 BREWERY LIMITED

CHARLES WELLS BREWERY LIMITED is an(a) Active company incorporated on 24/02/2006 with the registered office located at Brewpoint Cut Throat Lane, Fairhill, Bedford, Bedfordshire 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 BREWERY LIMITED?

toggle

CHARLES WELLS BREWERY LIMITED is currently Active. It was registered on 24/02/2006 .

Where is CHARLES WELLS BREWERY LIMITED located?

toggle

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

What does CHARLES WELLS BREWERY LIMITED do?

toggle

CHARLES WELLS BREWERY LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for CHARLES WELLS BREWERY LIMITED?

toggle

The latest filing was on 10/06/2025: Confirmation statement made on 2025-06-05 with no updates.