About

Registered Number: 06054450
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: The Brewery, Stoke Lacy, Herefordshire, HR7 4HG

 

Wye Valley Brewery Holdings Ltd was registered on 16 January 2007 with its registered office in Herefordshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PIZII, Michelle Anne 06 April 2015 - 1
AMOR, Vernon Patrick 22 November 2011 06 April 2015 1

Filing History

Document Type Date
PSC04 - N/A 15 January 2020
PSC02 - N/A 14 January 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 03 January 2020
AA - Annual Accounts 07 February 2019
PSC07 - N/A 15 January 2019
PSC07 - N/A 15 January 2019
CS01 - N/A 15 January 2019
RESOLUTIONS - N/A 04 December 2018
SH08 - Notice of name or other designation of class of shares 04 December 2018
PSC01 - N/A 16 January 2018
PSC01 - N/A 15 January 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 02 January 2018
MR04 - N/A 20 June 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 16 January 2017
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 12 October 2015
TM02 - Termination of appointment of secretary 15 May 2015
AP03 - Appointment of secretary 15 May 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 06 February 2015
SH01 - Return of Allotment of shares 04 November 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 06 December 2012
CH01 - Change of particulars for director 20 November 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 03 January 2012
AP03 - Appointment of secretary 25 November 2011
TM02 - Termination of appointment of secretary 25 November 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
AR01 - Annual Return 07 February 2011
MG01 - Particulars of a mortgage or charge 27 November 2010
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 28 January 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 May 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 25 May 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 25 May 2007
225 - Change of Accounting Reference Date 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 March 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
287 - Change in situation or address of Registered Office 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
123 - Notice of increase in nominal capital 02 March 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 March 2011 Fully Satisfied

N/A

Debenture 25 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.