DOCKS BEERS LIMITED

Register to unlock more data on OkredoRegister

DOCKS BEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08689169

Incorporation date

13/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Docks Beers Limited The Church, King Edward Street, Grimsby, North East Lincolnshire DN31 3JDCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2013)
dot icon17/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon15/11/2025
Termination of appointment of Michael Richards as a director on 2025-10-21
dot icon18/09/2025
Registered office address changed from 26 South St. Marys Gate Grimsby DN31 1LW England to Docks Beers Limited the Church King Edward Street Grimsby North East Lincolnshire DN31 3JD on 2025-09-18
dot icon18/09/2025
Director's details changed for Mr Antony Nicholas Kirkham on 2025-09-18
dot icon18/09/2025
Director's details changed for Mr Michael Richards on 2025-09-18
dot icon18/09/2025
Director's details changed for Mr Jacob Antony Kirkham on 2025-09-18
dot icon01/09/2025
Confirmation statement made on 2025-08-15 with updates
dot icon07/05/2025
Certificate of change of name
dot icon03/04/2025
Withdrawal of a person with significant control statement on 2025-04-03
dot icon03/04/2025
Notification of Kirkham Holdings Limited as a person with significant control on 2025-03-28
dot icon02/04/2025
Appointment of Mr Anthony Nicholas Kirkham as a director on 2025-03-28
dot icon02/04/2025
Termination of appointment of Shahram Paul Shadan as a director on 2025-03-28
dot icon02/04/2025
Director's details changed for Mr Anthony Nicholas Kirkham on 2025-04-02
dot icon02/04/2025
Appointment of Mr Jacob Antony Kirkham as a director on 2025-04-02
dot icon11/02/2025
Termination of appointment of William Douglas as a director on 2025-01-22
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon15/08/2024
Cessation of William Douglas as a person with significant control on 2023-09-04
dot icon15/08/2024
Cessation of Shahram Paul Shadan as a person with significant control on 2023-09-04
dot icon15/08/2024
Notification of a person with significant control statement
dot icon09/08/2024
Confirmation statement made on 2024-07-26 with updates
dot icon09/08/2024
Director's details changed for Mr Shahram Paul Shadan on 2024-08-09
dot icon07/08/2024
Statement of capital following an allotment of shares on 2023-09-04
dot icon25/01/2024
Change of share class name or designation
dot icon05/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Registration of charge 086891690001, created on 2023-09-18
dot icon14/09/2023
Sub-division of shares on 2023-09-04
dot icon11/09/2023
Change of share class name or designation
dot icon11/09/2023
Memorandum and Articles of Association
dot icon11/09/2023
Resolutions
dot icon11/09/2023
Resolutions
dot icon11/09/2023
Resolutions
dot icon05/09/2023
Termination of appointment of Julie Richards as a director on 2023-09-04
dot icon05/09/2023
Termination of appointment of Charles Lumley as a director on 2023-09-04
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-26 with updates
dot icon30/06/2022
Previous accounting period extended from 2021-09-29 to 2022-03-29
dot icon23/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon24/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon29/10/2020
Resolutions
dot icon29/10/2020
Memorandum and Articles of Association
dot icon29/10/2020
Change of share class name or designation
dot icon23/09/2020
Micro company accounts made up to 2019-09-30
dot icon30/07/2020
Confirmation statement made on 2020-07-26 with updates
dot icon15/05/2020
Notification of Shahram Paul Shadan as a person with significant control on 2017-06-26
dot icon15/05/2020
Notification of William Douglas as a person with significant control on 2017-06-26
dot icon15/05/2020
Withdrawal of a person with significant control statement on 2020-05-15
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon15/05/2018
Micro company accounts made up to 2017-09-30
dot icon27/07/2017
Appointment of Mr Charles Lumley as a director on 2017-07-21
dot icon26/07/2017
Registered office address changed from 2 Garthorpe Road Luddington Scunthorpe North Lincolnshire DN17 4QT to 26 South St. Marys Gate Grimsby DN31 1LW on 2017-07-26
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon26/07/2017
Appointment of Mr Shahram Paul Shadan as a director on 2017-07-21
dot icon26/07/2017
Appointment of Mr William Douglas as a director on 2017-07-21
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon16/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon31/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon31/10/2015
Director's details changed for Mr Michael Richards on 2014-10-01
dot icon31/10/2015
Director's details changed for Mrs Julie Richards on 2014-10-01
dot icon04/02/2015
Registered office address changed from 94-96 Oswald Road Scunthorpe DN15 7PA to 2 Garthorpe Road Luddington Scunthorpe North Lincolnshire DN17 4QT on 2015-02-04
dot icon30/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/11/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon03/11/2014
Registered office address changed from 94 Oswald Road Scunthorpe DN15 7PA England to 94-96 Oswald Road Scunthorpe DN15 7PA on 2014-11-03
dot icon13/09/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
34
35.23K
-
0.00
8.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, William
Director
21/07/2017 - 22/01/2025
13
Shadan, Shahram Paul
Director
21/07/2017 - 28/03/2025
3
Kirkham, Jacob Antony
Director
02/04/2025 - Present
2
Lumley, Charles
Director
21/07/2017 - 04/09/2023
4
Richards, Julie
Director
13/09/2013 - 04/09/2023
-

Persons with Significant Control

5
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 DOCKS BEERS LIMITED

DOCKS BEERS LIMITED is an(a) Active company incorporated on 13/09/2013 with the registered office located at Docks Beers Limited The Church, King Edward Street, Grimsby, North East Lincolnshire DN31 3JD. 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 DOCKS BEERS LIMITED?

toggle

DOCKS BEERS LIMITED is currently Active. It was registered on 13/09/2013 .

Where is DOCKS BEERS LIMITED located?

toggle

DOCKS BEERS LIMITED is registered at Docks Beers Limited The Church, King Edward Street, Grimsby, North East Lincolnshire DN31 3JD.

What does DOCKS BEERS LIMITED do?

toggle

DOCKS BEERS LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for DOCKS BEERS LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-03-31.