Company NameBeer Trading Limited
DirectorKevin Wayne Peach
Company StatusActive
Company Number06214374
CategoryPrivate Limited Company
Incorporation Date16 April 2007(16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameKevin Wayne Peach
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B, T, & C, Sheriff House Nantwich Road
Stanthorne
Middlewich
CW10 0LH
Secretary NameJill Rudge
NationalityBritish
StatusResigned
Appointed14 December 2007(8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 October 2008)
RoleCompany Director
Correspondence AddressThe Limes
Annions Lane
Wybunbury
Cheshire
CW5 7LP
Secretary NameMrs Patricia Ann Kettle
NationalityBritish
StatusResigned
Appointed06 October 2008(1 year, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 03 February 2022)
RoleManager
Correspondence Address11 Ashbank
Rudheath
Northwich
Cheshire
CW9 7HZ

Contact

Websitewww.beertrading.co.uk/
Email address[email protected]
Telephone01606 841467
Telephone regionNorthwich

Location

Registered AddressUnit B, T, & C, Sheriff House Nantwich Road
Stanthorne
Middlewich
CW10 0LH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishStanthorne and Wimboldsley
WardWinsford Wharton

Shareholders

1 at £1Kevin Wayne Peach
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Charges

23 June 2022Delivered on: 28 June 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
23 May 2022Delivered on: 1 June 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
24 March 2022Delivered on: 29 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 May 2020Micro company accounts made up to 30 April 2020 (5 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
3 February 2020Registered office address changed from Unit T Sheriff House Nantwich Road Middlewich Cheshire CW10 0LH to Unit C, Sheriff House Nantwich Road Stanthorne Middlewich CW10 0LH on 3 February 2020 (1 page)
2 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
12 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
22 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
4 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
13 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
13 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
8 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
27 May 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
27 May 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
25 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
25 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
8 July 2009Return made up to 16/04/09; full list of members (3 pages)
8 July 2009Return made up to 16/04/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
6 October 2008Appointment terminated secretary jill rudge (1 page)
6 October 2008Secretary appointed mrs patricia ann kettle (1 page)
6 October 2008Appointment terminated secretary jill rudge (1 page)
6 October 2008Secretary appointed mrs patricia ann kettle (1 page)
13 May 2008Return made up to 16/04/08; full list of members (3 pages)
13 May 2008Return made up to 16/04/08; full list of members (3 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
31 December 2007Secretary resigned (2 pages)
31 December 2007Secretary resigned (2 pages)
16 April 2007Incorporation (19 pages)
16 April 2007Incorporation (19 pages)