Company NameThe Wimbledon Brewery Company Limited
Company StatusActive
Company Number08387172
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Mark Charles Gordon
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address8 College Fields Prince Georges Road
Wimbledon
SW19 2PT
Director NameMrs Nicola Gordon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 College Fields Prince Georges Road
Wimbledon
SW19 2PT
Director NameMr Simon John Moran
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 College Fields Prince Georges Road
Wimbledon
SW19 2PT
Director NameMr David Peter Bateman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 College Fields Prince Georges Road
Wimbledon
SW19 2PT
Director NameDerek Ernest Prentice
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence Address8 College Fields Prince Georges Road
Wimbledon
SW19 2PT
Director NameDesmond John Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(6 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 College Fields Prince Georges Road
Wimbledon
SW19 2PT

Contact

Websitesiba.co.uk
Email address[email protected]
Telephone01765 640441
Telephone regionRipon

Location

Registered Address8 College Fields
Prince Georges Road
Wimbledon
SW19 2PT
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mark Gordon
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,624
Current Liabilities£71,523

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 4 weeks ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Charges

17 May 2018Delivered on: 18 May 2018
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
18 May 2015Delivered on: 30 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
1 March 2023Confirmation statement made on 4 February 2023 with updates (5 pages)
3 November 2022Appointment of Derek Ernest Prentice as a director on 28 September 2022 (2 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
14 February 2022Confirmation statement made on 4 February 2022 with updates (5 pages)
2 November 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
17 March 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
17 March 2021Termination of appointment of Desmond John Smith as a director on 31 January 2020 (1 page)
7 January 2021Statement of capital following an allotment of shares on 18 December 2019
  • GBP 13,525.00
(4 pages)
20 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 February 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
29 October 2019Appointment of Mr David Peter Bateman as a director on 30 June 2019 (2 pages)
29 October 2019Appointment of Desmond John Smith as a director on 30 June 2019 (2 pages)
9 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
30 April 2019Change of details for Mr Mark Charles Gordon as a person with significant control on 4 April 2019 (2 pages)
29 April 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 13,080
(4 pages)
26 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 April 2019Appointment of Mr Simon John Moran as a director on 4 April 2019 (2 pages)
18 April 2019Appointment of Mrs Nicola Gordon as a director on 4 April 2019 (2 pages)
18 February 2019Confirmation statement made on 4 February 2019 with updates (5 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
3 July 2018Satisfaction of charge 083871720001 in full (4 pages)
18 May 2018Registration of charge 083871720002, created on 17 May 2018 (22 pages)
7 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 March 2017Change of share class name or designation (2 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 March 2017Change of share class name or designation (2 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
27 September 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 8,500
(4 pages)
27 September 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 8,500
(4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 May 2015Registration of charge 083871720001, created on 18 May 2015 (36 pages)
30 May 2015Registration of charge 083871720001, created on 18 May 2015 (36 pages)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Registered office address changed from The Cottage 99 Wimbledon Hill Road London SW19 7QT to 8 College Fields Prince Georges Road Wimbledon SW19 2PT on 19 March 2015 (1 page)
19 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
19 March 2015Registered office address changed from The Cottage 99 Wimbledon Hill Road London SW19 7QT to 8 College Fields Prince Georges Road Wimbledon SW19 2PT on 19 March 2015 (1 page)
24 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Director's details changed for Mr Mark Charles Gordon on 30 September 2013 (2 pages)
4 February 2014Director's details changed for Mr Mark Charles Gordon on 30 September 2013 (2 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)