Background WavePink WaveYellow Wave

WOOKEY ALE LIMITED (12977669)

WOOKEY ALE LIMITED (12977669) is an active UK company. incorporated on 27 October 2020. with registered office in Wells. The company operates in the Manufacturing sector, engaged in manufacture of beer. WOOKEY ALE LIMITED has been registered for 5 years. Current directors include MILLS, Samuel John, RING, Denis Reginald.

Company Number
12977669
Status
active
Type
ltd
Incorporated
27 October 2020
Age
5 years
Address
One, Wells, BA5 2LA
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
MILLS, Samuel John, RING, Denis Reginald
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOKEY ALE LIMITED

WOOKEY ALE LIMITED is an active company incorporated on 27 October 2020 with the registered office located in Wells. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. WOOKEY ALE LIMITED was registered 5 years ago.(SIC: 11050)

Status

active

Active since 5 years ago

Company No

12977669

LTD Company

Age

5 Years

Incorporated 27 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

One New Street Wells, BA5 2LA,

Previous Addresses

9 Sadler Street Wells Somerset BA5 2RR England
From: 31 October 2022To: 28 February 2024
The Old Dairy, Ashton Hill Farm Weston Road Failand Bristol BS8 3US England
From: 22 February 2021To: 31 October 2022
Albion Dockside Building Hanover Place Bristol BS1 6UT England
From: 27 October 2020To: 22 February 2021
Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Feb 23
New Owner
Mar 24
Owner Exit
Mar 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MILLS, Samuel John

Active
New Street, WellsBA5 2LA
Born October 1984
Director
Appointed 27 Oct 2020

RING, Denis Reginald

Active
New Street, WellsBA5 2LA
Born October 1957
Director
Appointed 27 Oct 2020

PARKS, Simon

Resigned
Sadler Street, WellsBA5 2RR
Born October 1974
Director
Appointed 27 Oct 2020
Resigned 31 Jan 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Denis Reginald Ring

Active
New Street, WellsBA5 2LA
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2024

Mr Simon Parks

Ceased
New Street, WellsBA5 2LA
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Oct 2020
Ceased 23 Feb 2024

Mr Samuel John Mills

Active
New Street, WellsBA5 2LA
Born October 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Oct 2020
Fundings
Financials
Latest Activities

Filing History

20

Change To A Person With Significant Control
27 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 March 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Incorporation Company
27 October 2020
NEWINCIncorporation