ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WB Brewery Ltd

WB Brewery Ltd is a liquidation company incorporated on 11 September 2000 with the registered office located in Newcastle upon Tyne, Tyne and Wear. WB Brewery Ltd was registered 25 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 3 months ago
Company No
04069126
Private limited company
Age
25 years
Incorporated 11 September 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 3 October 2023 (2 years 1 month ago)
Next confirmation dated 3 October 2024
Was due on 17 October 2024 (1 year ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
Suite 5 2nd Floor, Bulman House
Regent Centre
Newcastle Upon Tyne
NE3 3LS
Address changed on 23 Jul 2024 (1 year 3 months ago)
Previous address was Palace of Arts Exhibition Park Claremont Road Newcastle upon Tyne Tyne and Wear NE2 4PZ United Kingdom
Telephone
01661853377
Email
Available in Endole App
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1968
Director • British • Lives in UK • Born in Dec 1963
Director • British • Lives in UK • Born in Dec 1979
Brewhub UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brewhub UK Limited
Robert Cameron and David Jonathan Stone are mutual people.
Active
Brewhub H Q Ltd
Robert Cameron and David Jonathan Stone are mutual people.
Active
Property @ Lime Street Limited
Robert Cameron and David Jonathan Stone are mutual people.
Active
By The River Brewery Ltd
Robert Cameron and David Jonathan Stone are mutual people.
Active
Development @ Lime Street Limited
Robert Cameron and David Jonathan Stone are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£152.59K
Increased by £112.83K (+284%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£889.12K
Increased by £20.55K (+2%)
Total Liabilities
-£646.76K
Increased by £157.72K (+32%)
Net Assets
£242.35K
Decreased by £137.17K (-36%)
Debt Ratio (%)
73%
Increased by 16.44% (+29%)
Latest Activity
David Jonathan Stone Resigned
6 Months Ago on 23 Apr 2025
Declaration of Solvency
1 Year 3 Months Ago on 29 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 23 Jul 2024
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 23 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 28 Mar 2024
Charge Satisfied
1 Year 10 Months Ago on 16 Jan 2024
Confirmation Submitted
2 Years 1 Month Ago on 3 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 12 Sep 2023
Full Accounts Submitted
2 Years 4 Months Ago on 11 Jul 2023
Brewhub Uk Limited (PSC) Details Changed
5 Years Ago on 23 Dec 2019
Get Credit Report
Discover WB Brewery Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 16 July 2025
Submitted on 31 Jul 2025
Termination of appointment of David Jonathan Stone as a director on 23 April 2025
Submitted on 9 May 2025
Change of details for Brewhub Uk Limited as a person with significant control on 23 December 2019
Submitted on 25 Sep 2024
Declaration of solvency
Submitted on 29 Jul 2024
Resolutions
Submitted on 23 Jul 2024
Registered office address changed from Palace of Arts Exhibition Park Claremont Road Newcastle upon Tyne Tyne and Wear NE2 4PZ United Kingdom to Suite 5 2nd Floor, Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 23 July 2024
Submitted on 23 Jul 2024
Appointment of a voluntary liquidator
Submitted on 23 Jul 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 28 Mar 2024
Certificate of change of name
Submitted on 6 Mar 2024
Satisfaction of charge 040691260003 in full
Submitted on 16 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year