CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
WEETWOOD ALES LIMITED
Company
WEETWOOD ALES
Phone:
01829 752 377
A⁺
rating
KEY FINANCES
Year
2017
Assets
£320.15k
▼ £-25.68k (-7.43 %)
Cash
£53.11k
▼ £-27.19k (-33.86 %)
Liabilities
£20.6k
▼ £-144.11k (-87.49 %)
Net Worth
£299.55k
▲ £118.42k (65.38 %)
Download Balance Sheet for 2014-2017
REGISTRATION INFO
Check the company
UK
Cheshire West and Chester
Company name
WEETWOOD ALES LIMITED
Company number
02688934
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Feb 1992
Age - 34 years
Home Country
United Kingdom
CONTACTS
Website
www.weetwoodales.co.uk
Phones
01829 752 377
Registered Address
THE BREWERY COMMON LANE,,
KELSALL,,
TARPORLEY,,
CHESHIRE,
CW6 0PY
ECONOMIC ACTIVITIES
11050
Manufacture of beer
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
17 Jan 2017
Satisfaction of charge 2 in full
17 Jan 2017
Satisfaction of charge 3 in full
CHARGES
24 November 2010
Status
Satisfied on 17 January 2017
Delivered
26 November 2010
Persons entitled
The Co-Operative Bank PLC
Description
Land and buildings on the east side of common lane kelsall…
24 November 2010
Status
Satisfied on 17 January 2017
Delivered
26 November 2010
Persons entitled
The Co-Operative Bank PLC
Description
Land and buildings on the east side of common lane kelsall…
27 February 2009
Status
Satisfied on 29 November 2010
Delivered
3 March 2009
Persons entitled
National Westminster Bank PLC
Description
Land at kelsall pig farm common lane kelsall t/no CH311188…
See Also
WEEKS FOODS LTD
WEEKS WORK LIMITED
WEEZLE DIVING SERVICES LIMITED
WEFAX LIMITED
WE-FIT (UK) LIMITED
WEFIT PROPERTY SERVICES LIMITED
Last update 2018
WEETWOOD ALES LIMITED DIRECTORS
Laura Jane Humby
Acting
Appointed
21 October 2014
Occupation
Chartered Accountant
Role
Director
Age
54
Nationality
British
Address
59 Tongdean Avenue, Hove, East Sussex, England, BN3 6TN
Country Of Residence
England
Name
HUMBY, Laura Jane
Philip Robert Mclaughlin
Acting
Appointed
21 October 2014
Occupation
Sales Director
Role
Director
Age
52
Nationality
British
Address
83 Manchester Road, Wilmslow, Cheshire, England, SK9 2JQ
Country Of Residence
England
Name
MCLAUGHLIN, Philip Robert
Robert Mclaughlin
Acting
Appointed
21 October 2014
Occupation
Company Director
Role
Director
Age
81
Nationality
Uk
Address
32 Carrwood Road, Wilmslow, Cheshire, England, SK9 5DL
Country Of Residence
England
Name
MCLAUGHLIN, Robert
Adrian Kenneth Colquhoun Slater
Resigned
Appointed
19 February 1992
Resigned
21 October 2014
Role
Secretary
Address
2 Dunns Lane, Ashton, Chester, Cheshire, CH3 8BU
Name
SLATER, Adrian Kenneth Colquhoun
Howard Thomas
Resigned
Appointed
14 February 1992
Resigned
19 February 1992
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard
Roger Michael Langford
Resigned
Appointed
19 February 1992
Resigned
21 October 2014
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Weetwood Grange, Weetwood, Tarporley, Cheshire, CW6 0NQ
Country Of Residence
England
Name
LANGFORD, Roger Michael
Adrian Kenneth Colquhoun Slater
Resigned
Appointed
19 February 1992
Resigned
21 October 2014
Occupation
Brewery Director/Secretary
Role
Director
Age
75
Nationality
British
Address
2 Dunns Lane, Ashton, Chester, Cheshire, CH3 8BU
Country Of Residence
England
Name
SLATER, Adrian Kenneth Colquhoun
William Andrew Joseph Tester
Resigned
Appointed
14 February 1992
Resigned
19 February 1992
Role
Nominee Director
Age
63
Nationality
British
Address
4 Geary House, Georges Road, London, N7 8EZ
Country Of Residence
United Kingdom
Name
TESTER, William Andrew Joseph
REVIEWS
Check The Company
Excellent according to the company’s financial health.