Bwtuc (trading) Limited

General information

Name:

Bwtuc (trading) Ltd

Office Address:

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

Number: 01968614

Incorporation date: 1985-12-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is registered in Colchester with reg. no. 01968614. This company was registered in the year 1985. The headquarters of the firm is situated at 1a Charter Court Charter Court, Newcomen Way Severalls Industrial Park. The zip code is CO4 9YA. It 's been 17 years that Bwtuc (trading) Limited is no longer identified under the business name Workers Beer Company (the). The enterprise's SIC code is 56101 - Licensed restaurants. Bwtuc (trading) Ltd reported its latest accounts for the period up to 2022-12-31. The company's latest confirmation statement was submitted on 2023-06-04.

Our info regarding this particular company's executives implies a leadership of eight directors: Anne P., Seamus M., Martin S. and 5 others listed below who assumed their respective positions on 1st June 2009, 19th March 2008 and 1st June 1999.

The companies that control this firm are as follows: Bwtuc Trust owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Colchester at Charter Court, Newcomen Way, Severalls Industrial Park, CO4 9YA.

  • Previous company's names
  • Bwtuc (trading) Limited 2007-01-04
  • Workers Beer Company Limited(the) 1985-12-04

Financial data based on annual reports

Company staff

Anne P.

Role: Director

Appointed: 01 June 2009

Latest update: 1 March 2024

Seamus M.

Role: Director

Appointed: 19 March 2008

Latest update: 1 March 2024

Martin S.

Role: Director

Appointed: 19 March 2008

Latest update: 1 March 2024

Bert S.

Role: Director

Appointed: 19 March 2008

Latest update: 1 March 2024

Spencer B.

Role: Director

Appointed: 19 March 2008

Latest update: 1 March 2024

Rose C.

Role: Director

Appointed: 01 June 1999

Latest update: 1 March 2024

Eamon P.

Role: Director

Appointed: 31 May 1991

Latest update: 1 March 2024

Steven P.

Role: Director

Appointed: 31 May 1991

Latest update: 1 March 2024

People with significant control

Bwtuc Trust
Address: 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 manage directors
over 3/4 of shares
3/4 to full of voting rights
Spencer B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Rose C.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Seamus M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Anne P.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Steven P.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Bert S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Martin S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Eamon P.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Myles V.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

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

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 56210 : Event catering activities
38
Company Age

Similar companies nearby

Closest companies