You are here: bizstats.co.uk > a-z index > B list > BW list

Bwtuc (trading) Limited COLCHESTER


Founded in 1985, Bwtuc (trading), classified under reg no. 01968614 is an active company. Currently registered at 1a Charter Court Charter Court, Newcomen Way CO4 9YA, Colchester the company has been in the business for 39 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 4th January 2007 Bwtuc (trading) Limited is no longer carrying the name Workers Beer Company (the).

The company has 8 directors, namely Anne P., Seamus M. and Martin S. and others. Of them, Eamon P., Steven P. have been with the company the longest, being appointed on 31 May 1991 and Anne P. has been with the company for the least time - from 1 June 2009. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rory B. who worked with the the company until 20 May 2010.

Bwtuc (trading) Limited Address / Contact

Office Address 1a Charter Court Charter Court, Newcomen Way
Office Address2 Severalls Industrial Park
Town Colchester
Post code CO4 9YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01968614
Date of Incorporation Wed, 4th Dec 1985
Industry Licensed restaurants
Industry Event catering activities
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Anne P.

Position: Director

Appointed: 01 June 2009

Seamus M.

Position: Director

Appointed: 19 March 2008

Martin S.

Position: Director

Appointed: 19 March 2008

Bert S.

Position: Director

Appointed: 19 March 2008

Spencer B.

Position: Director

Appointed: 19 March 2008

Rose C.

Position: Director

Appointed: 01 June 1999

Eamon P.

Position: Director

Appointed: 31 May 1991

Steven P.

Position: Director

Appointed: 31 May 1991

Myles V.

Position: Director

Resigned: 13 April 2021

Patricia R.

Position: Director

Resigned: 18 September 2002

Fisher Jones Greenwood Llp

Position: Corporate Secretary

Appointed: 19 May 2010

Resigned: 22 February 2024

Brian E.

Position: Director

Appointed: 01 May 2009

Resigned: 23 November 2015

Rory B.

Position: Secretary

Appointed: 03 December 2008

Resigned: 20 May 2010

Alan W.

Position: Director

Appointed: 19 March 2008

Resigned: 25 July 2014

Richard P.

Position: Director

Appointed: 19 March 2008

Resigned: 30 September 2011

Janet G.

Position: Director

Appointed: 18 September 2002

Resigned: 01 June 2009

Rosie B.

Position: Director

Appointed: 01 June 1999

Resigned: 01 May 2006

Aiden G.

Position: Director

Appointed: 06 March 1996

Resigned: 01 May 2006

Jane W.

Position: Director

Appointed: 31 May 1995

Resigned: 19 March 2008

Herbert S.

Position: Director

Appointed: 14 June 1993

Resigned: 06 March 1996

Martin S.

Position: Director

Appointed: 14 June 1993

Resigned: 02 March 1995

Terrence B.

Position: Director

Appointed: 14 June 1993

Resigned: 19 March 2008

Dennis S.

Position: Director

Appointed: 03 July 1991

Resigned: 19 March 2008

Burbage A.

Position: Director

Appointed: 03 July 1991

Resigned: 01 May 2006

Steve B.

Position: Director

Appointed: 03 July 1991

Resigned: 01 March 1995

David D.

Position: Director

Appointed: 03 July 1991

Resigned: 07 May 1997

Lar M.

Position: Director

Appointed: 03 July 1991

Resigned: 01 March 1995

Bridgette O.

Position: Director

Appointed: 03 July 1991

Resigned: 01 July 2003

Margaret C.

Position: Director

Appointed: 31 May 1991

Resigned: 10 May 1993

Peter C.

Position: Director

Appointed: 31 May 1991

Resigned: 08 September 1993

Christopher H.

Position: Director

Appointed: 31 May 1991

Resigned: 03 February 1999

Elspeth I.

Position: Director

Appointed: 31 May 1991

Resigned: 01 January 1997

Judith W.

Position: Director

Appointed: 31 May 1991

Resigned: 01 May 2006

Timothy M.

Position: Director

Appointed: 31 May 1991

Resigned: 03 December 2008

Melvyn B.

Position: Director

Appointed: 31 May 1991

Resigned: 10 May 1993

Wendy P.

Position: Director

Appointed: 31 May 1991

Resigned: 08 September 1993

Rory B.

Position: Director

Appointed: 31 May 1991

Resigned: 20 August 2007

Richard M.

Position: Director

Appointed: 31 May 1991

Resigned: 01 December 2004

Anthony H.

Position: Director

Appointed: 31 May 1991

Resigned: 18 September 2002

Steven T.

Position: Director

Appointed: 31 May 1991

Resigned: 19 March 2008

Joanna D.

Position: Director

Appointed: 31 May 1991

Resigned: 19 March 2008

James H.

Position: Director

Appointed: 31 May 1991

Resigned: 02 March 1995

Geraldine G.

Position: Director

Appointed: 31 May 1991

Resigned: 16 May 2003

People with significant control

The register of persons with significant control who own or control the company consists of 10 names. As BizStats found, there is Bwtuc Trust from Colchester, England. The abovementioned PSC is classified as "a trust", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Spencer B. This PSC has significiant influence or control over the company,. Moving on, there is Rose C., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Bwtuc Trust

1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, CO4 9YA, England

Legal authority Trusts Act 2000
Legal form Trust
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Spencer B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Rose C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Seamus M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Anne P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Steven P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Bert S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Martin S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Eamon P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Myles V.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Workers Beer Company (the) January 4, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 013 205877 324673 923618 525973 863
Current Assets2 159 8881 927 5321 825 9861 816 5931 866 747
Debtors1 138 4851 041 2781 144 8581 189 115886 627
Other Debtors49 50762 41662 53649 44137 278
Property Plant Equipment548 387537 484529 283523 955529 909
Total Inventories8 1988 9307 2058 953 
Other
Accumulated Depreciation Impairment Property Plant Equipment375 923389 056397 257405 307414 854
Amounts Owed By Related Parties1 064 616954 8631 034 0341 088 855803 876
Amounts Owed To Group Undertakings351 573206 503215 094202 358207 178
Average Number Employees During Period 17161615
Creditors414 028279 299271 363268 833285 144
Deferred Tax Asset Debtors23 77823 77848 28848 28844 247
Fixed Assets588 532577 629570 428565 100571 054
Increase From Depreciation Charge For Year Property Plant Equipment 13 1338 2018 0509 547
Investments 40 14541 14541 14541 145
Investments Fixed Assets40 14540 14541 14541 14541 145
Investments In Group Undertakings Participating Interests 30 14530 14530 14530 145
Net Current Assets Liabilities1 745 8601 648 2331 554 6231 547 7601 581 603
Number Shares Issued Fully Paid 94   
Other Creditors19 70320 45215 90315 80923 249
Other Investments Other Than Loans 10 00011 00011 00011 000
Other Taxation Social Security Payable12 98727 20824 51027 06330 201
Par Value Share 1   
Property Plant Equipment Gross Cost924 310926 540926 540929 262944 763
Total Additions Including From Business Combinations Property Plant Equipment 2 230 2 72215 501
Total Assets Less Current Liabilities2 334 3922 225 8622 125 0512 112 8602 152 657
Trade Creditors Trade Payables29 76525 13615 85623 60324 516
Trade Debtors Trade Receivables584221 2 5311 226

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements