Background WavePink WaveYellow Wave

BIERKELLER WORCESTER LTD (12663033)

BIERKELLER WORCESTER LTD (12663033) is an active UK company. incorporated on 11 June 2020. with registered office in Nottingham. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. BIERKELLER WORCESTER LTD has been registered for 5 years. Current directors include TERRY, Peter John.

Company Number
12663033
Status
active
Type
ltd
Incorporated
11 June 2020
Age
5 years
Address
Nottingham Bowl, Nottingham, NG1 1JZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
TERRY, Peter John
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIERKELLER WORCESTER LTD

BIERKELLER WORCESTER LTD is an active company incorporated on 11 June 2020 with the registered office located in Nottingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. BIERKELLER WORCESTER LTD was registered 5 years ago.(SIC: 56302)

Status

active

Active since 5 years ago

Company No

12663033

LTD Company

Age

5 Years

Incorporated 11 June 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

EPIC BARS (WORCESTER) LTD
From: 9 March 2022To: 15 July 2024
WNIC LTD
From: 11 June 2020To: 9 March 2022
Contact
Address

Nottingham Bowl Belward Street Nottingham, NG1 1JZ,

Previous Addresses

3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL United Kingdom
From: 11 June 2020To: 12 July 2024
Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Loan Secured
May 22
Director Joined
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TERRY, Peter John

Active
Belward Street, NottinghamNG1 1JZ
Born March 1976
Director
Appointed 12 Jul 2024

BLAIR, Nigel Scott

Resigned
Belward Street, NottinghamNG1 1JZ
Born June 1972
Director
Appointed 17 Mar 2021
Resigned 12 Jul 2024

ELIAS, James Daniel

Resigned
Bath Parade, CheltenhamGL53 7HL
Born August 1975
Director
Appointed 11 Jun 2020
Resigned 12 Jul 2024

SHORTING, Mark Russell

Resigned
Belward Street, NottinghamNG1 1JZ
Born August 1963
Director
Appointed 17 Mar 2021
Resigned 12 Jul 2024

Persons with significant control

5

1 Active
4 Ceased
Belward Street, NottinghamNG1 1JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2024
Bath Parade, CheltenhamGL53 7HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2022
Ceased 12 Jul 2024

Mr Nigel Scott Blair

Ceased
Bath Parade, CheltenhamGL53 7HL
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2021
Ceased 08 Mar 2022

Mr Mark Russell Shorting

Ceased
Bath Parade, CheltenhamGL53 7HL
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2021
Ceased 08 Mar 2022

Mr James Daniel Elias

Ceased
Bath Parade, CheltenhamGL53 7HL
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2020
Ceased 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Certificate Change Of Name Company
15 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
9 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
11 June 2020
NEWINCIncorporation