The Wild Beer Co Ltd

DataGardener
the wild beer co ltd
in administration
Small

The Wild Beer Co Ltd

08092470Private Limited With Share Capital

Orchard St Business Centre, 13-14 Orchard Street, Bristol, BS15EH
Incorporated

01/06/2012

Company Age

13 years

Directors

3

Employees

SIC Code

11050

Risk

not scored

Company Overview

Registration, classification & business activity

The Wild Beer Co Ltd (08092470) is a private limited with share capital incorporated on 01/06/2012 (13 years old) and registered in bristol, BS15EH. The company operates under SIC code 11050 - manufacture of beer.

An exciting brewery specialising in beers with unusual yeast strains, different ingredients and barrel ageing to produce beers with a refined complexity and intrigue. a wide range of tantalising sour beers, barrel-aged beasts and weird and wonderful flavours.#flavourbynature

Private Limited With Share Capital
SIC: 11050
Small
Incorporated 01/06/2012
BS15EH

Financial Overview

Total Assets

£3.89M

Liabilities

£1.67M

Net Assets

£2.22M

Cash

£347.1K

Key Metrics

3

Directors

1,931

Shareholders

Board of Directors

3

Charges

10

Registered

3

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

69
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-02-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-12-2024
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:02-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-01-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:29-11-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-07-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:20-02-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:02-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2019
Resolution
Category:Resolution
Date:05-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2017
Capital Allotment Shares
Category:Capital
Date:30-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2017
Capital Alter Shares Subdivision
Category:Capital
Date:03-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2016
Capital Allotment Shares
Category:Capital
Date:17-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2016
Capital Allotment Shares
Category:Capital
Date:05-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2013
Capital Allotment Shares
Category:Capital
Date:04-03-2013
Capital Allotment Shares
Category:Capital
Date:03-12-2012
Capital Allotment Shares
Category:Capital
Date:03-12-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:03-12-2012
Resolution
Category:Resolution
Date:03-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-11-2012
Incorporation Company
Category:Incorporation
Date:01-06-2012

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months19

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2023
Filing Date01/02/2022
Latest Accounts30/06/2021

Trading Addresses

Orchard St Business Centre, 13-14 Orchard Street, Bristol, Bs1 5Eh, BS15EHRegistered
Westcombe, Shepton Mallet, Somerset, BA46ER

Contact

01749838742
invest@wildbeerco.compress@wildbeerco.com
wildbeerco.com
Orchard St Business Centre, 13-14 Orchard Street, Bristol, BS15EH