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.
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 |
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 |
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 |