Company NameWb Brewery Ltd.
Company StatusActive
Company Number04069126
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)
Previous NameWylam Brewery Limited

Business Activity

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

Directors

Director NameCarina Elena McKenzie Curry
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(4 years, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address87 Dene Road
Wylam
Northumberland
NE41 8HB
Director NameMr David Jonathan Stone
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalace Of Arts Exhibition Park
Claremont Road
Newcastle Upon Tyne
Tyne And Wear
NE2 4PZ
Director NameMr Robert Cameron
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalace Of Arts Exhibition Park
Claremont Road
Newcastle Upon Tyne
Tyne And Wear
NE2 4PZ
Director NameRobert Andrew McKenzie Leighton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleBrewer
Correspondence Address87 Dene Road
Wylam
Northumberland
NE41 8HB
Director NameMr John Boyle
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakwood Cottages
Wylam
Northumberland
NE41 8BJ
Secretary NameMr John Boyle
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakwood Cottages
Wylam
Northumberland
NE41 8BJ
Director NameMr Matthew Dunstan Boyle
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2013(12 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 December 2019)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPalace Of Arts Exhibition Park
Claremont Road
Newcastle Upon Tyne
Tyne And Wear
NE2 4PZ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewylambrewery.co.uk
Telephone01661 853377
Telephone regionPrudhoe

Location

Registered AddressPalace Of Arts Exhibition Park
Claremont Road
Newcastle Upon Tyne
Tyne And Wear
NE2 4PZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Shareholders

160 at £1Brewhub Uk LTD
80.00%
Ordinary
10 at £1Kirsty H.m Thatcher
5.00%
Ordinary
5 at £1Fiona Hennem
2.50%
Ordinary
25 at £1Carina E.m Curry
12.50%
Ordinary

Financials

Year2014
Net Worth£204,822
Cash£30,195
Current Liabilities£183,587

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

3 May 2016Delivered on: 6 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 June 2007Delivered on: 19 June 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
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: The equipment being fulton 20E oil fired boiler, boiler ancillary equipment and 5000L cold liquor tank for details of further chattels charged please refer to form 395 and all spare parts replacements modifications and addition. See the mortgage charge document for full details.
Outstanding
14 June 2007Delivered on: 19 June 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 June 2023Change of details for Brewhub Uk Limited as a person with significant control on 5 June 2023 (2 pages)
31 October 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
26 April 2021Director's details changed for Mr Robert Cameron on 22 April 2021 (2 pages)
5 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
10 June 2020Previous accounting period extended from 30 October 2019 to 31 December 2019 (1 page)
17 January 2020Notification of Brewhub Uk Limited as a person with significant control on 23 December 2019 (2 pages)
17 January 2020Cessation of Matthew Dunstan Boyle as a person with significant control on 23 December 2019 (1 page)
17 January 2020Termination of appointment of Matthew Dunstan Boyle as a director on 23 December 2019 (1 page)
14 October 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
16 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
29 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
6 November 2018Registered office address changed from South Houghton Heddon on the Wall Newcastle upon Tyne Northumberland NE15 0EZ to Palace of Arts Exhibition Park Claremont Road Newcastle upon Tyne Tyne and Wear NE2 4PZ on 6 November 2018 (1 page)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
15 September 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
15 September 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
18 August 2016Termination of appointment of John Boyle as a director on 18 August 2016 (1 page)
18 August 2016Termination of appointment of John Boyle as a director on 18 August 2016 (1 page)
18 August 2016Director's details changed for Mr Matthew Dunstan Boyle on 1 January 2016 (2 pages)
18 August 2016Director's details changed for Mr Matthew Dunstan Boyle on 1 January 2016 (2 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 May 2016Satisfaction of charge 1 in full (2 pages)
9 May 2016Satisfaction of charge 1 in full (2 pages)
9 May 2016Satisfaction of charge 2 in full (2 pages)
9 May 2016Satisfaction of charge 2 in full (2 pages)
6 May 2016Registration of charge 040691260003, created on 3 May 2016 (26 pages)
6 May 2016Registration of charge 040691260003, created on 3 May 2016 (26 pages)
6 May 2016All of the property or undertaking has been released from charge 1 (2 pages)
6 May 2016All of the property or undertaking has been released from charge 2 (2 pages)
6 May 2016All of the property or undertaking has been released from charge 1 (2 pages)
6 May 2016All of the property or undertaking has been released from charge 2 (2 pages)
18 November 2015Termination of appointment of John Boyle as a secretary on 1 November 2015 (1 page)
18 November 2015Appointment of Mr David Jonathan Stone as a director on 1 November 2015 (2 pages)
18 November 2015Termination of appointment of John Boyle as a secretary on 1 November 2015 (1 page)
18 November 2015Appointment of Mr Robert Cameron as a director on 1 November 2015 (2 pages)
18 November 2015Appointment of Mr Robert Cameron as a director on 1 November 2015 (2 pages)
18 November 2015Appointment of Mr David Jonathan Stone as a director on 1 November 2015 (2 pages)
12 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 200
(6 pages)
12 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 200
(6 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (6 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 200
(6 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 200
(6 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders (7 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders (7 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 April 2013Appointment of Mr Matthew Dunstan Boyle as a director (2 pages)
19 April 2013Appointment of Mr Matthew Dunstan Boyle as a director (2 pages)
26 March 2013Change of share class name or designation (2 pages)
26 March 2013Change of share class name or designation (2 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 March 2013Resolutions
  • RES13 ‐ Sub division of shares 18/01/2013
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
19 March 2013Resolutions
  • RES13 ‐ Sub division of shares 18/01/2013
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
11 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Carina Elena Mckenzie Curry on 11 September 2010 (2 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Carina Elena Mckenzie Curry on 11 September 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (6 pages)
25 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (6 pages)
3 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 October 2008Return made up to 11/09/08; full list of members (6 pages)
3 October 2008Return made up to 11/09/08; full list of members (6 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 September 2007Return made up to 11/09/07; full list of members (4 pages)
12 September 2007Return made up to 11/09/07; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 June 2007Particulars of mortgage/charge (4 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (4 pages)
31 October 2006Return made up to 11/09/06; full list of members (4 pages)
31 October 2006Return made up to 11/09/06; full list of members (4 pages)
30 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 March 2006Ad 09/03/06--------- £ si 98@1=98 £ ic 102/200 (2 pages)
9 March 2006Ad 09/03/06--------- £ si 98@1=98 £ ic 102/200 (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
6 October 2005Return made up to 11/09/05; full list of members (3 pages)
6 October 2005Return made up to 11/09/05; full list of members (3 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 November 2004Return made up to 11/09/04; full list of members (8 pages)
11 November 2004Return made up to 11/09/04; full list of members (8 pages)
27 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
27 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
24 September 2003Return made up to 11/09/03; full list of members (8 pages)
24 September 2003Return made up to 11/09/03; full list of members (8 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
11 October 2002Return made up to 11/09/02; full list of members (7 pages)
11 October 2002Return made up to 11/09/02; full list of members (7 pages)
14 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
14 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
20 September 2001Return made up to 11/09/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2001Return made up to 11/09/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
5 March 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
13 November 2000Ad 02/10/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 November 2000Ad 02/10/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 November 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(2 pages)
8 November 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(2 pages)
14 September 2000Director resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000Registered office changed on 14/09/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
14 September 2000Registered office changed on 14/09/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
14 September 2000New secretary appointed;new director appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New secretary appointed;new director appointed (2 pages)
11 September 2000Incorporation (10 pages)
11 September 2000Incorporation (10 pages)