About

Registered Number: 04781343
Date of Incorporation: 30/05/2003 (21 years ago)
Company Status: Active
Registered Address: 1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU

 

Established in 2003, Wapping Beers Ltd have registered office in Birkenhead, Merseyside. The current directors of the company are listed as Broome, Julie Ann, Holt, Simon Nicholas in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Simon Nicholas 30 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BROOME, Julie Ann 30 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 11 July 2018
MR01 - N/A 07 March 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 13 March 2014
AD01 - Change of registered office address 11 March 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 27 July 2012
CH01 - Change of particulars for director 27 July 2012
CH03 - Change of particulars for secretary 27 July 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 28 May 2009
363s - Annual Return 14 August 2008
AA - Annual Accounts 26 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2008
395 - Particulars of a mortgage or charge 07 March 2008
395 - Particulars of a mortgage or charge 21 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2007
363s - Annual Return 30 August 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2004
363s - Annual Return 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2004
225 - Change of Accounting Reference Date 16 September 2003
395 - Particulars of a mortgage or charge 13 September 2003
395 - Particulars of a mortgage or charge 13 September 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
NEWINC - New incorporation documents 30 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2018 Outstanding

N/A

Legal charge over licensed premises 20 February 2008 Outstanding

N/A

Legal charge 18 December 2007 Fully Satisfied

N/A

Debenture 12 September 2003 Fully Satisfied

N/A

Legal mortgage 12 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.