Company NameBrewery Plastics Limited
DirectorChristopher Simon Courtenay Wheaton
Company StatusActive
Company Number03591862
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Simon Courtenay Wheaton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 56 Riverside Road
London
SW17 0BE
Secretary NameMrs Bridget De Margary
StatusCurrent
Appointed04 June 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressUnit 56 Riverside Road
London
SW17 0BE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameRobert Anthony Parry
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(1 week, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 26 August 1998)
RoleSolicitor
Correspondence Address195 High Street
Cradley Heath
West Midlands
B64 5HW
Secretary NameMr Paul Bennett
NationalityBritish
StatusResigned
Appointed14 July 1998(1 week, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 26 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Weavers Rise
Dudley
West Midlands
DY2 9QL
Director NameEric Beasey
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 26 August 1998)
RoleGalvanising Manager
Correspondence AddressThe Granary Wyecliffe
Breinton
Hereford
HR4 7PP
Wales
Director NameAndrew Graham Jackson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 26 August 1998)
RoleEngineer
Correspondence AddressThe Orchard
Lyde
Hereford
Herefordshire
HR4 8AA
Wales
Director NameArchibald John Phillips
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 26 August 1998)
RoleStructural Engineer
Correspondence AddressThe Cedars
Bullinghope
Hereford
Herefordshire
HR2 8EB
Wales
Director NamePeter Eric Rowberry
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 month, 3 weeks after company formation)
Appointment Duration21 years, 9 months (resigned 04 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNine Wells Farmhouse
Marden
Hereford
Herefordshire
HR1 3EP
Wales
Secretary NameAndrew Graham Jackson
NationalityBritish
StatusResigned
Appointed26 August 1998(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 26 August 1998)
RoleEngineer
Correspondence AddressThe Orchard
Lyde
Hereford
Herefordshire
HR4 8AA
Wales
Secretary NamePeter Eric Rowberry
NationalityBritish
StatusResigned
Appointed26 August 1998(1 month, 3 weeks after company formation)
Appointment Duration21 years, 9 months (resigned 04 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNine Wells Farm House
Marden
Hereford
Herefordshire
HR1 3EP
Wales
Director NameMr David Alan Dawson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(2 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarkshill
Hognaston
Ashbourne
Derbyshire
DE6 1PR

Contact

Websitewww.breweryplastics.biz/
Telephone01432 343340
Telephone regionHereford

Location

Registered AddressUnit 56 Riverside Road
London
SW17 0BE
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Cypherco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

9 May 2007Delivered on: 18 May 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 November 2002Delivered on: 19 November 2002
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 August 1998Delivered on: 3 September 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 August 1998Delivered on: 3 September 1998
Satisfied on: 27 February 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at twyford road,rotherwas industrial estate,hereford HR2 6JR and includes all buildings,fixtures and fittings now or at any time on such property including the company's beneficial interest in the property or the sale proceeds.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

9 January 2024Accounts for a dormant company made up to 31 March 2023 (4 pages)
17 October 2023Satisfaction of charge 4 in full (1 page)
17 October 2023Satisfaction of charge 3 in full (1 page)
17 October 2023Satisfaction of charge 1 in full (1 page)
22 August 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
5 April 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
21 September 2022Compulsory strike-off action has been discontinued (1 page)
20 September 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
11 January 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
6 September 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
16 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
5 June 2020Termination of appointment of Peter Eric Rowberry as a secretary on 4 June 2020 (1 page)
5 June 2020Appointment of Mrs Bridget De Margary as a secretary on 4 June 2020 (2 pages)
5 June 2020Termination of appointment of Peter Eric Rowberry as a director on 4 June 2020 (1 page)
4 June 2020Registered office address changed from C/O Cypherco Limited Unit 19, Rural Enterprise Centre Vincent Carey Rd Rotherwas Industrial Estate Hereford Herefordshire HR2 6FE to Unit 56 Riverside Road London SW17 0BE on 4 June 2020 (1 page)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
15 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
16 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
7 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
14 April 2016Solvency Statement dated 14/04/16 (1 page)
14 April 2016Statement of capital on 14 April 2016
  • GBP 2
(4 pages)
14 April 2016Statement of capital on 14 April 2016
  • GBP 2
(4 pages)
14 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 14/04/2016
(1 page)
14 April 2016Statement by Directors (1 page)
14 April 2016Solvency Statement dated 14/04/16 (1 page)
14 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 14/04/2016
(1 page)
14 April 2016Statement by Directors (1 page)
12 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6,003
(5 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6,003
(5 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6,003
(5 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 6,003
(5 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 6,003
(5 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
3 June 2013Auditor's resignation (2 pages)
3 June 2013Auditor's resignation (2 pages)
21 May 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
21 May 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
30 December 2011Full accounts made up to 31 March 2011 (8 pages)
30 December 2011Full accounts made up to 31 March 2011 (8 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
13 June 2011Secretary's details changed for Peter Eric Rowberry on 25 September 2010 (2 pages)
13 June 2011Director's details changed for Peter Eric Rowberry on 25 September 2010 (2 pages)
13 June 2011Director's details changed for Peter Eric Rowberry on 25 September 2010 (2 pages)
13 June 2011Secretary's details changed for Peter Eric Rowberry on 25 September 2010 (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (8 pages)
4 January 2011Full accounts made up to 31 March 2010 (8 pages)
25 August 2010Company name changed winehaven LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-19
(1 page)
25 August 2010Change of name notice (3 pages)
25 August 2010Change of name notice (3 pages)
25 August 2010Company name changed winehaven LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-19
(1 page)
7 July 2010Director's details changed for Christopher Simon Courtenay Wheaton on 4 April 2010 (2 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Christopher Simon Courtenay Wheaton on 4 April 2010 (2 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Christopher Simon Courtenay Wheaton on 4 April 2010 (2 pages)
28 May 2010Registered office address changed from C/O Cypherco Ltd Twyford Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6JR on 28 May 2010 (1 page)
28 May 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
28 May 2010Registered office address changed from C/O Cypherco Ltd Twyford Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6JR on 28 May 2010 (1 page)
28 May 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
12 August 2009Return made up to 02/07/09; full list of members (3 pages)
12 August 2009Return made up to 02/07/09; full list of members (3 pages)
3 August 2009Full accounts made up to 30 September 2008 (8 pages)
3 August 2009Full accounts made up to 30 September 2008 (8 pages)
1 October 2008Return made up to 02/07/08; no change of members (7 pages)
1 October 2008Return made up to 02/07/08; no change of members (7 pages)
29 July 2008Full accounts made up to 30 September 2007 (8 pages)
29 July 2008Full accounts made up to 30 September 2007 (8 pages)
14 July 2008Registered office changed on 14/07/2008 from twyford road rotherwas industrial estate hereford herefordshire HR2 6JR (1 page)
14 July 2008Registered office changed on 14/07/2008 from twyford road rotherwas industrial estate hereford herefordshire HR2 6JR (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
25 July 2007Return made up to 02/07/07; no change of members (7 pages)
25 July 2007Return made up to 02/07/07; no change of members (7 pages)
24 July 2007Full accounts made up to 30 September 2006 (8 pages)
24 July 2007Full accounts made up to 30 September 2006 (8 pages)
18 May 2007Particulars of mortgage/charge (7 pages)
18 May 2007Particulars of mortgage/charge (7 pages)
27 July 2006Full accounts made up to 30 September 2005 (8 pages)
27 July 2006Full accounts made up to 30 September 2005 (8 pages)
18 July 2006Return made up to 02/07/06; full list of members (7 pages)
18 July 2006Return made up to 02/07/06; full list of members (7 pages)
13 September 2005Return made up to 02/07/05; full list of members (7 pages)
13 September 2005Return made up to 02/07/05; full list of members (7 pages)
19 April 2005Full accounts made up to 30 September 2004 (7 pages)
19 April 2005Full accounts made up to 30 September 2004 (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (7 pages)
20 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2003Full accounts made up to 30 September 2002 (11 pages)
4 August 2003Full accounts made up to 30 September 2002 (11 pages)
14 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Particulars of mortgage/charge (7 pages)
19 November 2002Particulars of mortgage/charge (7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
1 August 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2001Company name changed cypherco LIMITED\certificate issued on 01/10/01 (2 pages)
1 October 2001Company name changed cypherco LIMITED\certificate issued on 01/10/01 (2 pages)
12 July 2001Return made up to 02/07/01; full list of members (7 pages)
12 July 2001Return made up to 02/07/01; full list of members (7 pages)
19 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 July 2000Return made up to 02/07/00; full list of members (7 pages)
10 July 2000Return made up to 02/07/00; full list of members (7 pages)
10 March 2000Director's particulars changed (1 page)
10 March 2000Registered office changed on 10/03/00 from: 195 high street cradley heath west midlands B64 5HW (1 page)
10 March 2000Registered office changed on 10/03/00 from: 195 high street cradley heath west midlands B64 5HW (1 page)
10 March 2000Director's particulars changed (1 page)
17 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 July 1999Return made up to 02/07/99; full list of members (6 pages)
13 July 1999Return made up to 02/07/99; full list of members (6 pages)
15 March 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
15 March 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
6 October 1998Ad 26/08/98--------- £ si 6000@1=6000 £ ic 3/6003 (2 pages)
6 October 1998Ad 26/08/98--------- £ si 6000@1=6000 £ ic 3/6003 (2 pages)
6 October 1998Statement of affairs (77 pages)
6 October 1998Statement of affairs (77 pages)
14 September 1998Company name changed winehaven LIMITED\certificate issued on 15/09/98 (2 pages)
14 September 1998Company name changed winehaven LIMITED\certificate issued on 15/09/98 (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998Memorandum and Articles of Association (6 pages)
9 September 1998Declaration of assistance for shares acquisition (6 pages)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Declaration of assistance for shares acquisition (6 pages)
9 September 1998Memorandum and Articles of Association (6 pages)
9 September 1998New secretary appointed;new director appointed (2 pages)
9 September 1998New secretary appointed;new director appointed (2 pages)
9 September 1998Secretary resigned;director resigned (1 page)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998Secretary resigned;director resigned (1 page)
9 September 1998New director appointed (2 pages)
3 September 1998Particulars of mortgage/charge (4 pages)
3 September 1998Particulars of mortgage/charge (4 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 September 1998Nc inc already adjusted 26/08/98 (1 page)
2 September 1998New secretary appointed;new director appointed (2 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 September 1998Nc inc already adjusted 26/08/98 (1 page)
2 September 1998Director resigned (1 page)
2 September 1998New secretary appointed;new director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 September 1998New director appointed (2 pages)
29 July 1998Ad 27/07/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 July 1998Ad 27/07/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 July 1998Incorporation (18 pages)
2 July 1998Incorporation (18 pages)