WILD HORSE BREWING COMPANY LIMITED

Register to unlock more data on OkredoRegister

WILD HORSE BREWING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09195812

Incorporation date

30/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4-5 Cae Bach, Builder Street, Llandudno, Conwy LL30 1DRCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2014)
dot icon02/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon14/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon29/04/2025
Satisfaction of charge 091958120005 in full
dot icon29/04/2025
Registration of charge 091958120011, created on 2025-04-15
dot icon24/04/2025
Registration of charge 091958120010, created on 2025-04-15
dot icon30/01/2025
Registration of charge 091958120009, created on 2025-01-30
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon04/07/2024
Registered office address changed from Unit 4 Cae Bach Builder Street Llandudno Conwy LL30 1DR United Kingdom to Unit 4-5 Cae Bach Builder Street Llandudno Conwy LL30 1DR on 2024-07-04
dot icon18/04/2024
Registration of charge 091958120007, created on 2024-04-12
dot icon18/04/2024
Registration of charge 091958120008, created on 2024-04-12
dot icon18/01/2024
Satisfaction of charge 091958120003 in full
dot icon08/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/09/2023
Satisfaction of charge 091958120004 in full
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon05/04/2022
Registration of charge 091958120006, created on 2022-03-28
dot icon20/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon17/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon24/09/2020
Previous accounting period shortened from 2020-10-31 to 2020-01-31
dot icon24/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon23/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/03/2020
Satisfaction of charge 091958120002 in full
dot icon02/03/2020
Satisfaction of charge 091958120001 in full
dot icon11/02/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon06/02/2020
Resolutions
dot icon03/02/2020
All of the property or undertaking has been released from charge 091958120001
dot icon03/02/2020
All of the property or undertaking has been released from charge 091958120002
dot icon06/09/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/09/2018
Director's details changed for Mr Dylan Arthur Southern on 2018-09-13
dot icon13/09/2018
Change of details for Mr Dylan Arthur Southern as a person with significant control on 2018-09-13
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon09/08/2018
Change of details for Mr Dylan Arthur Southern as a person with significant control on 2018-03-19
dot icon20/04/2018
Registration of charge 091958120005, created on 2018-04-19
dot icon16/04/2018
Registration of charge 091958120004, created on 2018-04-13
dot icon26/01/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon08/12/2017
Registration of charge 091958120003, created on 2017-12-07
dot icon08/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon08/09/2017
Confirmation statement made on 2016-08-29 with updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/07/2017
Change of details for Mr David Richard Faragher as a person with significant control on 2017-07-20
dot icon20/07/2017
Change of details for Mrs Emma Ruth Faragher as a person with significant control on 2017-07-20
dot icon10/07/2017
Notification of Dylan Arthur Southern as a person with significant control on 2016-08-30
dot icon10/07/2017
Notification of Emma Ruth Faragher as a person with significant control on 2016-08-30
dot icon10/07/2017
Notification of David Richard Faragher as a person with significant control on 2016-08-30
dot icon20/06/2017
Registration of charge 091958120002, created on 2017-06-19
dot icon05/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon25/07/2016
Appointment of Mr Dylan Arthur Southern as a director on 2016-01-01
dot icon31/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/01/2016
Registered office address changed from 13 Trinity Square Llandudno United Kingdom North Wales LL30 2RB to Unit 4 Cae Bach Builder Street Llandudno Conwy LL30 1DR on 2016-01-25
dot icon19/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon23/10/2015
Statement of capital following an allotment of shares on 2015-09-10
dot icon30/09/2015
Current accounting period extended from 2015-01-31 to 2015-10-31
dot icon25/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon23/09/2015
Director's details changed for Mrs Emma Ruth Faragher on 2015-08-26
dot icon23/09/2015
Director's details changed for Mr David Richard Faragher on 2015-08-26
dot icon23/09/2015
Registered office address changed from 13 Trinity Square Llandudno North Wales LL30 2RB United Kingdom to 13 Trinity Square Llandudno United Kingdom North Wales LL30 2RB on 2015-09-23
dot icon07/09/2015
Statement of capital following an allotment of shares on 2015-02-02
dot icon07/09/2015
Statement of capital following an allotment of shares on 2015-02-02
dot icon26/06/2015
Registration of charge 091958120001, created on 2015-06-24
dot icon23/10/2014
Current accounting period shortened from 2015-08-31 to 2015-01-31
dot icon30/08/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

9
2023
change arrow icon-97.38 % *

* during past year

Cash in Bank

£294.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
65.29K
-
0.00
54.84K
-
2022
7
55.05K
-
0.00
11.23K
-
2023
9
46.44K
-
0.00
294.00
-
2023
9
46.44K
-
0.00
294.00
-

Employees

2023

Employees

9 Ascended29 % *

Net Assets(GBP)

46.44K £Descended-15.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

294.00 £Descended-97.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southern, Dylan Arthur
Director
01/01/2016 - Present
26
Faragher, David Richard
Director
30/08/2014 - Present
-
Faragher, Emma Ruth
Director
30/08/2014 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About WILD HORSE BREWING COMPANY LIMITED

WILD HORSE BREWING COMPANY LIMITED is an(a) Active company incorporated on 30/08/2014 with the registered office located at Unit 4-5 Cae Bach, Builder Street, Llandudno, Conwy LL30 1DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of WILD HORSE BREWING COMPANY LIMITED?

toggle

WILD HORSE BREWING COMPANY LIMITED is currently Active. It was registered on 30/08/2014 .

Where is WILD HORSE BREWING COMPANY LIMITED located?

toggle

WILD HORSE BREWING COMPANY LIMITED is registered at Unit 4-5 Cae Bach, Builder Street, Llandudno, Conwy LL30 1DR.

What does WILD HORSE BREWING COMPANY LIMITED do?

toggle

WILD HORSE BREWING COMPANY LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

How many employees does WILD HORSE BREWING COMPANY LIMITED have?

toggle

WILD HORSE BREWING COMPANY LIMITED had 9 employees in 2023.

What is the latest filing for WILD HORSE BREWING COMPANY LIMITED?

toggle

The latest filing was on 02/10/2025: Total exemption full accounts made up to 2025-01-31.