Company NameWirrale Breweries Limited
DirectorsAndrew Lloyd Thompson and Suzanne Clare Thompson
Company StatusActive
Company Number08703633
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Lloyd Thompson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameSuzanne Clare Thompson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Thompson (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return24 September 2023 (6 months, 3 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Filing History

1 November 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
23 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
22 November 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
18 November 2022Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page)
14 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
15 December 2021Compulsory strike-off action has been discontinued (1 page)
14 December 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
15 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
10 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
30 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
23 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
11 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
11 January 2018Confirmation statement made on 24 September 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 24 September 2017 with no updates (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
6 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 October 2016Confirmation statement made on 24 September 2016 with updates (8 pages)
6 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 October 2016Confirmation statement made on 24 September 2016 with updates (8 pages)
12 January 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
12 January 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Director's details changed for Mr Andrew Lloyd Thompson on 24 September 2013 (2 pages)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Director's details changed for Suzanne Clare Thompson on 24 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Andrew Lloyd Thompson on 24 September 2015 (2 pages)
30 September 2015Director's details changed for Suzanne Clare Thompson on 24 September 2015 (2 pages)
30 September 2015Director's details changed for Suzanne Clare Thompson on 24 September 2013 (2 pages)
30 September 2015Director's details changed for Suzanne Clare Thompson on 24 September 2013 (2 pages)
30 September 2015Director's details changed for Mr Andrew Lloyd Thompson on 24 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Andrew Lloyd Thompson on 24 September 2013 (2 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 October 2014Director's details changed for Mr Andrew Lloyd Thompson on 14 October 2014 (2 pages)
14 October 2014Director's details changed for Mr Andrew Lloyd Thompson on 14 October 2014 (2 pages)
3 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 1
(24 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 1
(24 pages)