Tetley's Brewery Wharf Limited WOLVERHAMPTON


Founded in 1985, Tetley's Brewery Wharf, classified under reg no. 01974301 is an active company. Currently registered at Marston's House WV1 4JT, Wolverhampton the company has been in the business for thirty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 19th June 2000 Tetley's Brewery Wharf Limited is no longer carrying the name Ftl 1986.

Currently there are 2 directors in the the company, namely Paul D. and Adam S.. In addition one secretary - Jeremy B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tetley's Brewery Wharf Limited Address / Contact

Office Address Marston's House
Office Address2 Brewery Road
Town Wolverhampton
Post code WV1 4JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01974301
Date of Incorporation Tue, 31st Dec 1985
Industry Dormant Company
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Paul D.

Position: Director

Appointed: 01 January 2021

Adam S.

Position: Director

Appointed: 18 June 2018

Jeremy B.

Position: Secretary

Appointed: 27 June 2008

Tomasz B.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2020

Antony W.

Position: Director

Appointed: 22 January 2016

Resigned: 15 July 2016

Nicola H.

Position: Director

Appointed: 22 January 2016

Resigned: 18 June 2018

Julian M.

Position: Director

Appointed: 31 October 2015

Resigned: 01 March 2019

James L.

Position: Director

Appointed: 31 January 2014

Resigned: 31 October 2015

Benet S.

Position: Director

Appointed: 27 July 2012

Resigned: 31 January 2014

Lars V.

Position: Director

Appointed: 01 December 2011

Resigned: 27 July 2012

Darran B.

Position: Director

Appointed: 30 January 2009

Resigned: 22 January 2016

Isaac S.

Position: Director

Appointed: 20 October 2008

Resigned: 01 December 2011

Mark O.

Position: Secretary

Appointed: 25 August 2006

Resigned: 27 June 2008

Jon W.

Position: Secretary

Appointed: 16 December 2005

Resigned: 25 August 2006

Stephen W.

Position: Secretary

Appointed: 27 May 2005

Resigned: 16 December 2005

Andrew C.

Position: Director

Appointed: 23 August 2004

Resigned: 30 January 2009

Douglas C.

Position: Director

Appointed: 07 November 2003

Resigned: 31 October 2008

Colin P.

Position: Director

Appointed: 02 May 1999

Resigned: 23 August 2004

Morag D.

Position: Secretary

Appointed: 02 May 1999

Resigned: 27 May 2005

Steven B.

Position: Secretary

Appointed: 24 April 1998

Resigned: 01 May 1999

Roger L.

Position: Director

Appointed: 24 April 1998

Resigned: 01 May 1999

Gordon W.

Position: Secretary

Appointed: 23 August 1996

Resigned: 24 April 1998

Steven B.

Position: Director

Appointed: 30 April 1995

Resigned: 07 November 2003

Gordon W.

Position: Director

Appointed: 30 April 1995

Resigned: 24 April 1998

Anthony W.

Position: Secretary

Appointed: 26 November 1993

Resigned: 23 August 1996

Hardy T.

Position: Director

Appointed: 26 November 1993

Resigned: 30 April 1995

Ian F.

Position: Director

Appointed: 26 November 1993

Resigned: 14 December 1995

John E.

Position: Director

Appointed: 08 April 1992

Resigned: 26 November 1993

Richard Q.

Position: Secretary

Appointed: 08 April 1992

Resigned: 26 November 1993

Gordon W.

Position: Director

Appointed: 08 April 1992

Resigned: 26 November 1993

Graham A.

Position: Director

Appointed: 08 April 1992

Resigned: 26 November 1993

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Carlsberg Uk Holdings Limited from Northampton, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Carlsberg Uk Limited that put Northampton, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Carlsberg Uk Holdings Limited

140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ, England

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Register (Uk)
Registration number 00867160
Notified on 21 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carlsberg Uk Limited

140 Bridge Street, Northampton, NN1 1PZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 78439
Notified on 4 July 2016
Ceased on 21 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ftl 1986 June 19, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth1111
Balance Sheet
Cash Bank In Hand1111
Net Assets Liabilities Including Pension Asset Liability1111
Reserves/Capital
Shareholder Funds1111
Other
Number Shares Allotted 110
Par Value Share 0
Share Capital Allotted Called Up Paid1111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 16th, December 2023
Free Download (3 pages)

Company search