BWTUC (TRADING) LIMITED
COLCHESTER WORKERS BEER COMPANY LIMITED(THE)

Hellopages » Essex » Colchester » CO4 9YA

Company number 01968614
Status Active
Incorporation Date 4 December 1985
Company Type Private Limited Company
Address 1A CHARTER COURT CHARTER COURT, NEWCOMEN WAY, SEVERALLS INDUSTRIAL PARK, COLCHESTER, ENGLAND, CO4 9YA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Registered office address changed from Norfolk House 23 Southway Colchester Essex CO2 7BA to 1a Charter Court Charter Court, Newcomen Way Severalls Industrial Park Colchester CO4 9YA on 3 April 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 94 . The most likely internet sites of BWTUC (TRADING) LIMITED are www.bwtuctrading.co.uk, and www.bwtuc-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Bwtuc Trading Limited is a Private Limited Company. The company registration number is 01968614. Bwtuc Trading Limited has been working since 04 December 1985. The present status of the company is Active. The registered address of Bwtuc Trading Limited is 1a Charter Court Charter Court Newcomen Way Severalls Industrial Park Colchester England Co4 9ya. . FISHER JONES GREENWOOD LLP is a Secretary of the company. BARNSHAW, Spencer is a Director of the company. CONROY, Rose is a Director of the company. MCBRIDE, Seamus is a Director of the company. PIKE, Anne Elizabeth is a Director of the company. PRYLE, Eamon Joseph is a Director of the company. PRYLE, Steven is a Director of the company. SCHOUWENBURG, Bert is a Director of the company. SMITH, Martin James is a Director of the company. VARDY, Myles is a Director of the company. Secretary BUDDS, Rory Alan has been resigned. Secretary MILLS, Timothy has been resigned. Director ANTHONY, Burbage has been resigned. Director BENN, Melvyn has been resigned. Director BLEASE, Steve has been resigned. Director BRADY, Rosie has been resigned. Director BUDDS, Rory Alan has been resigned. Director BUTKERAITIS, Terrence has been resigned. Director CLAY, Peter George has been resigned. Director CLUNIE, Margaret has been resigned. Director DAVID, Joanna Catherine Sarah has been resigned. Director DRONFIELD, David has been resigned. Director EVANS, Brian has been resigned. Director GLEESON, Geraldine has been resigned. Director GRIMES, Aiden has been resigned. Director GRIMES, Janet has been resigned. Director HART, Christopher has been resigned. Director HAYES, Anthony has been resigned. Director HEATH, Alexander has been resigned. Director INGLIS, Elspeth Mary has been resigned. Director MILLS, Timothy has been resigned. Director MORRIS, Lar has been resigned. Director MUSKETT, Richard Norman has been resigned. Director OSEI-LAWRENCE, Bridgette has been resigned. Director PHELPS, Richard has been resigned. Director PIMENTA, Wendy has been resigned. Director ROSS, Patricia Mary has been resigned. Director SCHOUWENBURG, Herbert has been resigned. Director SKINNER, Dennis has been resigned. Director SMITH, Martin has been resigned. Director THOMAS, Steven has been resigned. Director WATT, Judith has been resigned. Director WEAVER, Alan has been resigned. Director WRIGHT, Jane Margaret has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
FISHER JONES GREENWOOD LLP
Appointed Date: 19 May 2010

Director
BARNSHAW, Spencer
Appointed Date: 19 March 2008
68 years old

Director
CONROY, Rose
Appointed Date: 01 June 1999
70 years old

Director
MCBRIDE, Seamus
Appointed Date: 19 March 2008
78 years old

Director
PIKE, Anne Elizabeth
Appointed Date: 01 June 2009
79 years old

Director
PRYLE, Eamon Joseph

69 years old

Director
PRYLE, Steven

78 years old

Director
SCHOUWENBURG, Bert
Appointed Date: 19 March 2008
70 years old

Director
SMITH, Martin James
Appointed Date: 19 March 2008
61 years old

Director
VARDY, Myles

75 years old

Resigned Directors

Secretary
BUDDS, Rory Alan
Resigned: 20 May 2010
Appointed Date: 03 December 2008

Secretary
MILLS, Timothy
Resigned: 03 December 2008

Director
ANTHONY, Burbage
Resigned: 01 May 2006
Appointed Date: 03 July 1991
69 years old

Director
BENN, Melvyn
Resigned: 10 May 1993
69 years old

Director
BLEASE, Steve
Resigned: 01 March 1995
Appointed Date: 03 July 1991
74 years old

Director
BRADY, Rosie
Resigned: 01 May 2006
Appointed Date: 01 June 1999
65 years old

Director
BUDDS, Rory Alan
Resigned: 20 August 2007
77 years old

Director
BUTKERAITIS, Terrence
Resigned: 19 March 2008
Appointed Date: 14 June 1993
75 years old

Director
CLAY, Peter George
Resigned: 08 September 1993
92 years old

Director
CLUNIE, Margaret
Resigned: 10 May 1993
70 years old

Director
DAVID, Joanna Catherine Sarah
Resigned: 19 March 2008
69 years old

Director
DRONFIELD, David
Resigned: 07 May 1997
Appointed Date: 03 July 1991
71 years old

Director
EVANS, Brian
Resigned: 23 November 2015
Appointed Date: 01 May 2009
77 years old

Director
GLEESON, Geraldine
Resigned: 16 May 2003
72 years old

Director
GRIMES, Aiden
Resigned: 01 May 2006
Appointed Date: 06 March 1996
69 years old

Director
GRIMES, Janet
Resigned: 01 June 2009
Appointed Date: 18 September 2002
55 years old

Director
HART, Christopher
Resigned: 03 February 1999
68 years old

Director
HAYES, Anthony
Resigned: 18 September 2002
68 years old

Director
HEATH, Alexander
Resigned: 02 March 1995
76 years old

Director
INGLIS, Elspeth Mary
Resigned: 01 January 1997
65 years old

Director
MILLS, Timothy
Resigned: 03 December 2008
67 years old

Director
MORRIS, Lar
Resigned: 01 March 1995
Appointed Date: 03 July 1991
67 years old

Director
MUSKETT, Richard Norman
Resigned: 01 December 2004
83 years old

Director
OSEI-LAWRENCE, Bridgette
Resigned: 01 July 2003
Appointed Date: 03 July 1991
71 years old

Director
PHELPS, Richard
Resigned: 30 September 2011
Appointed Date: 19 March 2008
61 years old

Director
PIMENTA, Wendy
Resigned: 08 September 1993
65 years old

Director
ROSS, Patricia Mary
Resigned: 18 September 2002
79 years old

Director
SCHOUWENBURG, Herbert
Resigned: 06 March 1996
Appointed Date: 14 June 1993
70 years old

Director
SKINNER, Dennis
Resigned: 19 March 2008
Appointed Date: 03 July 1991
62 years old

Director
SMITH, Martin
Resigned: 02 March 1995
Appointed Date: 14 June 1993
61 years old

Director
THOMAS, Steven
Resigned: 19 March 2008
64 years old

Director
WATT, Judith
Resigned: 01 May 2006
70 years old

Director
WEAVER, Alan
Resigned: 25 July 2014
Appointed Date: 19 March 2008
67 years old

Director
WRIGHT, Jane Margaret
Resigned: 19 March 2008
Appointed Date: 31 May 1995
63 years old

BWTUC (TRADING) LIMITED Events

03 Apr 2017
Registered office address changed from Norfolk House 23 Southway Colchester Essex CO2 7BA to 1a Charter Court Charter Court, Newcomen Way Severalls Industrial Park Colchester CO4 9YA on 3 April 2017
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 94

03 Jun 2016
Satisfaction of charge 3 in full
24 Mar 2016
Director's details changed for Mr Martin James Smith on 24 March 2016
...
... and 186 more events
20 May 1988
First gazette

16 Sep 1986
Accounting reference date extended from 31/03 to 30/04

14 Jun 1986
Registered office changed on 14/06/86 from: 248 lavender hill london SW11

24 Feb 1986
Company name changed\certificate issued on 24/02/86
04 Dec 1985
Incorporation

BWTUC (TRADING) LIMITED Charges

18 June 2008
Legal charge
Delivered: 18 June 2008
Status: Satisfied on 3 June 2016
Persons entitled: Unity Trust Bank PLC
Description: 347 garratt lane london t/no LN141792; all unfixed plant…
27 December 1996
Legal charge
Delivered: 3 January 1997
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: F/H property k/a bread and roses public house 68 clapham…
12 April 1994
Debenture
Delivered: 15 April 1994
Status: Outstanding
Persons entitled: Unity Trust Bank Public Limited Company
Description: (Including trade fixtures). Fixed and floating charges over…