Background WavePink WaveYellow Wave

TITANIC BREWERY CO LIMITED (04771970)

TITANIC BREWERY CO LIMITED (04771970) is an active UK company. incorporated on 20 May 2003. with registered office in Stoke-On-Trent. The company operates in the Manufacturing sector, engaged in manufacture of beer. TITANIC BREWERY CO LIMITED has been registered for 22 years.

Company Number
04771970
Status
active
Type
ltd
Incorporated
20 May 2003
Age
22 years
Address
3-4 Callender Place, Lingard Street, Stoke-On-Trent, ST6 1JL
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITANIC BREWERY CO LIMITED

TITANIC BREWERY CO LIMITED is an active company incorporated on 20 May 2003 with the registered office located in Stoke-On-Trent. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. TITANIC BREWERY CO LIMITED was registered 22 years ago.(SIC: 11050)

Status

active

Active since 22 years ago

Company No

04771970

LTD Company

Age

22 Years

Incorporated 20 May 2003

Size

N/A

Accounts

ARD: 25/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 17 June 2026
Period: 1 July 2024 - 25 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

TITANIC BREWERY (2003) LIMITED
From: 4 June 2003To: 5 December 2003
TITANTIC BREWERY (2003) LIMITED
From: 20 May 2003To: 4 June 2003
Contact
Address

3-4 Callender Place, Lingard Street Burslem Stoke-On-Trent, ST6 1JL,

Previous Addresses

3-4 Callender Place Stoke-on-Trent ST6 1JL England
From: 6 March 2020To: 8 September 2021
3-4 Unit 3-4 Callender Place Stoke on Trent Shropshire ST6 1JL England
From: 5 March 2020To: 6 March 2020
Unit 5 Callender Place Lingard Street Burslem Stoke on Trent Staffordshire ST6 1JL
From: 20 May 2003To: 5 March 2020
Timeline

17 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
May 03
Director Joined
May 13
Director Left
Nov 14
Loan Secured
Jan 15
Director Joined
May 16
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
May 20
Loan Secured
Aug 20
Loan Cleared
Aug 20
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Share Issue
Nov 21
Director Joined
Nov 21
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

111

Change Account Reference Date Company Previous Shortened
17 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
24 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Memorandum Articles
4 November 2021
MAMA
Capital Name Of Class Of Shares
4 November 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
4 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 November 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
3 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 November 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
1 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2020
TM02Termination of Secretary
Mortgage Charge Whole Release With Charge Number
20 August 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
25 June 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Resolution
30 January 2015
RESOLUTIONSResolutions
Resolution
16 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
21 October 2009
SH10Notice of Particulars of Variation
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 2003
88(2)R88(2)R
Resolution
10 July 2003
RESOLUTIONSResolutions
Resolution
10 July 2003
RESOLUTIONSResolutions
Legacy
10 July 2003
123Notice of Increase in Nominal Capital
Legacy
25 June 2003
395Particulars of Mortgage or Charge
Legacy
18 June 2003
287Change of Registered Office
Certificate Change Of Name Company
4 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Incorporation Company
20 May 2003
NEWINCIncorporation