About

Registered Number: 04771970
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 3-4 Callender Place, Stoke-On-Trent, ST6 1JL,

 

Based in Stoke-On-Trent, Titanic Brewery Co Ltd was registered on 20 May 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 2 directors listed as Bebb, Thomas William, Slee, Andrew Peter for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLEE, Andrew Peter 01 May 2016 - 1
Secretary Name Appointed Resigned Total Appointments
BEBB, Thomas William 20 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 12 June 2020
MR04 - N/A 13 May 2020
AD01 - Change of registered office address 06 March 2020
PSC04 - N/A 05 March 2020
CH01 - Change of particulars for director 05 March 2020
AD01 - Change of registered office address 05 March 2020
CH03 - Change of particulars for secretary 05 March 2020
CH01 - Change of particulars for director 05 March 2020
CH01 - Change of particulars for director 05 March 2020
MR01 - N/A 30 January 2020
MR01 - N/A 30 January 2020
MR01 - N/A 30 January 2020
MR01 - N/A 30 January 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 20 May 2016
AP01 - Appointment of director 04 May 2016
AA - Annual Accounts 30 March 2016
MR05 - N/A 25 June 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 18 March 2015
RESOLUTIONS - N/A 30 January 2015
RESOLUTIONS - N/A 16 January 2015
MR01 - N/A 03 January 2015
TM01 - Termination of appointment of director 18 November 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 08 May 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 26 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 21 October 2009
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 15 June 2004
225 - Change of Accounting Reference Date 27 February 2004
CERTNM - Change of name certificate 05 December 2003
RESOLUTIONS - N/A 10 July 2003
RESOLUTIONS - N/A 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
123 - Notice of increase in nominal capital 10 July 2003
395 - Particulars of a mortgage or charge 25 June 2003
287 - Change in situation or address of Registered Office 18 June 2003
CERTNM - Change of name certificate 04 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2020 Outstanding

N/A

A registered charge 30 January 2020 Outstanding

N/A

A registered charge 30 January 2020 Outstanding

N/A

A registered charge 30 January 2020 Outstanding

N/A

A registered charge 29 December 2014 Fully Satisfied

N/A

Debenture 20 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.