Tennent Caledonian Breweries Wholesale Limited

DataGardener
tennent caledonian breweries wholesale limited
live
Medium

Tennent Caledonian Breweries Wholesale Limited

sc081527Private Limited With Share Capital

Wellpark Brewery, 161 Duke Street, Glasgow, G311JD
Incorporated

26/01/1983

Company Age

43 years

Directors

3

Employees

183

SIC Code

46342

Risk

very low risk

Company Overview

Registration, classification & business activity

Tennent Caledonian Breweries Wholesale Limited (sc081527) is a private limited with share capital incorporated on 26/01/1983 (43 years old) and registered in glasgow, G311JD. The company operates under SIC code 46342 and is classified as Medium.

Tennent caledonian breweries wholesale limited is a wholesale company based out of crompton way north newmoor industrial estate, irvine, united kingdom.

Private Limited With Share Capital
SIC: 46342
Medium
Incorporated 26/01/1983
G311JD
183 employees

Financial Overview

Total Assets

£66.93M

Liabilities

£40.23M

Net Assets

£26.70M

Turnover

£114.52M

Cash

£11.80M

Key Metrics

183

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2
director

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-08-2024
Gazette Notice Compulsory
Category:Gazette
Date:20-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2024
Accounts With Accounts Type Full
Category:Accounts
Date:06-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2023
Auditors Resignation Company
Category:Auditors
Date:08-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2021
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:24-05-2021
Change Corporate Secretary Company With Change Date
Category:Officers
Date:23-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:02-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-12-2018
Resolution
Category:Resolution
Date:08-08-2018
Resolution
Category:Resolution
Date:08-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2017
Gazette Notice Compulsory
Category:Gazette
Date:04-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Move Registers To Registered Office Company With New Address
Category:Address
Date:31-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:20-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2014
Move Registers To Sail Company
Category:Address
Date:12-06-2014
Change Sail Address Company
Category:Address
Date:12-06-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-04-2014
Appoint Corporate Secretary Company With Name
Category:Officers
Date:07-04-2014
Termination Secretary Company With Name
Category:Officers
Date:07-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2013
Resolution
Category:Resolution
Date:27-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2013
Legacy
Category:Mortgage
Date:20-02-2013

Import / Export

Imports
12 Months3
60 Months4
Exports
12 Months1
60 Months4

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/11/2026
Filing Date10/09/2025
Latest Accounts28/02/2025

Trading Addresses

3 St Marnock Place, Kilmarnock, Ayrshire, KA11DU
33 Lower Hall Lane, Walsall, West Midlands, WS11RR
Crompton Way, North Newmoor Industrial Estate, Irvine, Ayrshire, KA114HU
Wallaces Express South Caldeen Road, Coatbridge, Lanarkshire, ML54EG
Newton Road, Dumfries, Dumfriesshire, DG20EF

Contact

01294668150
www.tennents.com
Wellpark Brewery, 161 Duke Street, Glasgow, G311JD