Background WavePink WaveYellow Wave

DOCKS BEERS LIMITED (08689169)

DOCKS BEERS LIMITED (08689169) is an active UK company. incorporated on 13 September 2013. with registered office in Grimsby. The company operates in the Manufacturing sector, engaged in manufacture of beer and 3 other business activities. DOCKS BEERS LIMITED has been registered for 12 years. Current directors include KIRKHAM, Antony Nicholas, KIRKHAM, Jacob Antony.

Company Number
08689169
Status
active
Type
ltd
Incorporated
13 September 2013
Age
12 years
Address
Docks Beers Limited The Church, Grimsby, DN31 3JD
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
KIRKHAM, Antony Nicholas, KIRKHAM, Jacob Antony
SIC Codes
11050, 47250, 56302, 90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCKS BEERS LIMITED

DOCKS BEERS LIMITED is an active company incorporated on 13 September 2013 with the registered office located in Grimsby. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer and 3 other business activities. DOCKS BEERS LIMITED was registered 12 years ago.(SIC: 11050, 47250, 56302, 90010)

Status

active

Active since 12 years ago

Company No

08689169

LTD Company

Age

12 Years

Incorporated 13 September 2013

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

AXHOLME BREWING COMPANY LIMITED
From: 13 September 2013To: 7 May 2025
Contact
Address

Docks Beers Limited The Church King Edward Street Grimsby, DN31 3JD,

Previous Addresses

26 South St. Marys Gate Grimsby DN31 1LW England
From: 26 July 2017To: 18 September 2025
2 Garthorpe Road Luddington Scunthorpe North Lincolnshire DN17 4QT
From: 4 February 2015To: 26 July 2017
94-96 Oswald Road Scunthorpe DN15 7PA
From: 3 November 2014To: 4 February 2015
94 Oswald Road Scunthorpe DN15 7PA England
From: 13 September 2013To: 3 November 2014
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
New Owner
May 20
New Owner
May 20
Director Left
Sept 23
Director Left
Sept 23
Share Issue
Sept 23
Loan Secured
Sept 23
Funding Round
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Nov 25
2
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KIRKHAM, Antony Nicholas

Active
The Church, GrimsbyDN31 3JD
Born August 1965
Director
Appointed 28 Mar 2025

KIRKHAM, Jacob Antony

Active
The Church, GrimsbyDN31 3JD
Born August 1993
Director
Appointed 02 Apr 2025

DOUGLAS, William

Resigned
South St. Marys Gate, GrimsbyDN31 1LW
Born August 1972
Director
Appointed 21 Jul 2017
Resigned 22 Jan 2025

LUMLEY, Charles

Resigned
South St. Marys Gate, GrimsbyDN31 1LW
Born September 1980
Director
Appointed 21 Jul 2017
Resigned 04 Sept 2023

RICHARDS, Julie

Resigned
South St. Marys Gate, GrimsbyDN31 1LW
Born August 1975
Director
Appointed 13 Sept 2013
Resigned 04 Sept 2023

RICHARDS, Michael

Resigned
The Church, GrimsbyDN31 3JD
Born February 1982
Director
Appointed 13 Sept 2013
Resigned 21 Oct 2025

SHADAN, Shahram Paul

Resigned
South St. Marys Gate, GrimsbyDN31 1LW
Born September 1987
Director
Appointed 21 Jul 2017
Resigned 28 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Moortown Road, Market RasenLN7 6HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2025

Mr William Douglas

Ceased
Park Drive, GrimsbyDN32 0EG
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jun 2017
Ceased 04 Sept 2023

Mr Shahram Paul Shadan

Ceased
Humberston Avenue, GrimsbyDN36 4JB
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jun 2017
Ceased 04 Sept 2023
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
7 May 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 January 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Capital Alter Shares Subdivision
14 September 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
11 September 2023
RESOLUTIONSResolutions
Resolution
11 September 2023
RESOLUTIONSResolutions
Resolution
11 September 2023
RESOLUTIONSResolutions
Memorandum Articles
11 September 2023
MAMA
Capital Name Of Class Of Shares
11 September 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Resolution
29 October 2020
RESOLUTIONSResolutions
Memorandum Articles
29 October 2020
MAMA
Capital Name Of Class Of Shares
29 October 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 May 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2015
AR01AR01
Change Person Director Company With Change Date
31 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Incorporation Company
13 September 2013
NEWINCIncorporation