About

Registered Number: 02830022
Date of Incorporation: 24/06/1993 (31 years and 9 months ago)
Company Status: Active
Registered Address: The Brewery, Stoke Lacy, Herefordshire, HR7 4HG

 

Established in 1993, Wye Valley Brewery Ltd are based in Herefordshire, it has a status of "Active". The companies directors are listed as Amor, Vernon Patrick, Amor, Vernon Patrick, Amor, Christine Olive, Swan, William Gordon Jimmy. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMOR, Vernon Patrick 31 January 2003 - 1
SWAN, William Gordon Jimmy 01 May 2014 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
AMOR, Vernon Patrick 22 November 2011 - 1
AMOR, Christine Olive 01 July 1993 22 November 2011 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 07 February 2019
PSC02 - N/A 22 June 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 03 January 2018
PSC02 - N/A 03 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 15 August 2016
TM01 - Termination of appointment of director 16 October 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 22 July 2014
CH01 - Change of particulars for director 22 July 2014
AP01 - Appointment of director 20 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 19 December 2012
CH01 - Change of particulars for director 08 November 2012
MG01 - Particulars of a mortgage or charge 22 September 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 03 January 2012
AP03 - Appointment of secretary 25 November 2011
TM02 - Termination of appointment of secretary 25 November 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 03 March 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 10 July 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 12 July 2005
RESOLUTIONS - N/A 03 November 2004
RESOLUTIONS - N/A 03 November 2004
123 - Notice of increase in nominal capital 03 November 2004
AA - Annual Accounts 15 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 06 July 2003
AA - Annual Accounts 05 March 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
287 - Change in situation or address of Registered Office 09 February 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 17 November 1999
395 - Particulars of a mortgage or charge 11 June 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 03 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1998
123 - Notice of increase in nominal capital 03 June 1998
AA - Annual Accounts 18 April 1998
225 - Change of Accounting Reference Date 16 January 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 29 June 1995
RESOLUTIONS - N/A 14 June 1995
MEM/ARTS - N/A 14 June 1995
AA - Annual Accounts 07 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 August 1994
287 - Change in situation or address of Registered Office 24 August 1993
288 - N/A 24 August 1993
288 - N/A 24 August 1993
NEWINC - New incorporation documents 24 June 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2012 Outstanding

N/A

Mortgage debenture 29 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.