Company NameThe Leeds Brewery Holding Company Limited
DirectorsJohn Richard Foots and Christopher David Soley
Company StatusActive
Company Number07681733
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Richard Foots
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(5 years after company formation)
Appointment Duration7 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMain Gate House Waldon Street
Hartlepool
Cleveland
TS24 7QS
Director NameMr Christopher David Soley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(5 years after company formation)
Appointment Duration7 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMain Gate House Waldon Street
Hartlepool
Cleveland
TS24 7QS
Secretary NameMr John Richard Foots
StatusCurrent
Appointed06 July 2016(5 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressMain Gate House Waldon Street
Hartlepool
Cleveland
TS24 7QS
Director NameMr Michael Alan Brothwell
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sydenham Road
Leeds
LS11 9RU
Director NameSamuel Andrew Holbrook Moss
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sydenham Road
Leeds
LS11 9RU
Director NameMr Kevin Derbyshire
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(4 years, 5 months after company formation)
Appointment Duration7 months (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sydenham Road
Leeds
LS11 9RU
Director NameMr David William Tilly
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(4 years, 5 months after company formation)
Appointment Duration7 months (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sydenham Road
Leeds
LS11 9RU

Contact

Websiteleedsbrewery.co.uk
Email address[email protected]
Telephone0113 2445866
Telephone regionLeeds

Location

Registered AddressMain Gate House
Waldon Street
Hartlepool
Cleveland
TS24 7QS
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Michael Brothwell
50.00%
Ordinary
50 at £1Samuel Moss
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100
Current Liabilities£940

Accounts

Latest Accounts1 January 2023 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

7 June 2017Delivered on: 20 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the duke of york, 3 – 4 and 4A kings square, york, YO1 8BH registered at hm land registry with title number NYK408062, as more particularly described in the instrument.
Outstanding
13 December 2016Delivered on: 21 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as crowd of favours, 4-12 harper street, leeds, LS2 7EA registered at hm land registry with title number YY17859.
Outstanding
13 December 2016Delivered on: 21 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as crowd of favours, 4-12 harper street, leeds, LS2 7EA registered at hm land registry with title number YY17859.
Outstanding
13 December 2016Delivered on: 21 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the white swan (previously known as the swan), swan street, leeds, LS1 6LG registered at hm land registry with title number YY28683.
Outstanding
13 December 2016Delivered on: 20 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the eagle and child, 9-11 high petergate, york, YO1 7EN registered at hm land registry with title numbers NYK178497 and NYK433264.
Outstanding
13 December 2016Delivered on: 20 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the lamb & flag, 1 church row, leeds, west yorkshire, LS2 7HD registered at hm land registry with title number YY67217 as more particularly described in the instrument.
Outstanding
1 August 2016Delivered on: 5 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold land and buildings known as the brewery tap, 18-24 new station street, leeds, LS1 5DL.
Outstanding
6 July 2016Delivered on: 18 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and all letters patent, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the leeds brewery holding company limited.
Outstanding
7 March 2018Delivered on: 14 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold land and buildings known as the midnight bell, 101 water lane, leeds, LS11 5QN with title number WYK881165.
Outstanding
13 April 2015Delivered on: 14 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 1 January 2023 (9 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
19 April 2022Accounts for a small company made up to 2 January 2022 (9 pages)
19 April 2022Accounts for a small company made up to 2 May 2021 (9 pages)
14 December 2021Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
9 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
29 April 2021Accounts for a small company made up to 3 May 2020 (9 pages)
6 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
4 November 2019Accounts for a small company made up to 5 May 2019 (8 pages)
1 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
13 December 2018Accounts for a small company made up to 29 April 2018 (10 pages)
4 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
14 March 2018Registration of charge 076817330010, created on 7 March 2018 (6 pages)
28 December 2017Accounts for a small company made up to 30 April 2017 (11 pages)
28 December 2017Accounts for a small company made up to 30 April 2017 (11 pages)
20 July 2017Cessation of Michael Alan Brothwell as a person with significant control on 6 July 2016 (1 page)
20 July 2017Cessation of Michael Alan Brothwell as a person with significant control on 20 July 2017 (1 page)
20 July 2017Cessation of Michael Alan Brothwell as a person with significant control on 6 July 2016 (1 page)
19 July 2017Cessation of Samuel Andrew Holbrook Moss as a person with significant control on 6 July 2016 (1 page)
19 July 2017Notification of Camerons Brewery Limited as a person with significant control on 6 July 2016 (2 pages)
19 July 2017Notification of Camerons Brewery Limited as a person with significant control on 6 July 2016 (2 pages)
19 July 2017Cessation of Samuel Andrew Holbrook Mo as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Samuel Andrew Holbrook Moss as a person with significant control on 6 July 2016 (1 page)
19 July 2017Notification of Camerons Brewery Limited as a person with significant control on 19 July 2017 (2 pages)
17 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
20 June 2017Registration of charge 076817330009, created on 7 June 2017 (7 pages)
20 June 2017Registration of charge 076817330009, created on 7 June 2017 (7 pages)
6 June 2017Previous accounting period shortened from 30 June 2017 to 30 April 2017 (3 pages)
6 June 2017Previous accounting period shortened from 30 June 2017 to 30 April 2017 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 December 2016Registration of charge 076817330006, created on 13 December 2016 (7 pages)
21 December 2016Registration of charge 076817330006, created on 13 December 2016 (7 pages)
21 December 2016Registration of charge 076817330008, created on 13 December 2016 (7 pages)
21 December 2016Registration of charge 076817330007, created on 13 December 2016 (7 pages)
21 December 2016Registration of charge 076817330008, created on 13 December 2016 (7 pages)
21 December 2016Registration of charge 076817330007, created on 13 December 2016 (7 pages)
20 December 2016Registration of charge 076817330005, created on 13 December 2016 (7 pages)
20 December 2016Registration of charge 076817330005, created on 13 December 2016 (7 pages)
20 December 2016Registration of charge 076817330004, created on 13 December 2016 (7 pages)
20 December 2016Registration of charge 076817330004, created on 13 December 2016 (7 pages)
5 August 2016Registration of charge 076817330003, created on 1 August 2016 (6 pages)
5 August 2016Registration of charge 076817330003, created on 1 August 2016 (6 pages)
22 July 2016Registered office address changed from 3 Sydenham Road Leeds LS11 9RU to Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS on 22 July 2016 (1 page)
22 July 2016Appointment of Mr John Richard Foots as a secretary on 6 July 2016 (2 pages)
22 July 2016Registered office address changed from 3 Sydenham Road Leeds LS11 9RU to Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS on 22 July 2016 (1 page)
22 July 2016Appointment of Mr John Richard Foots as a secretary on 6 July 2016 (2 pages)
18 July 2016Registration of charge 076817330002, created on 6 July 2016 (24 pages)
18 July 2016Registration of charge 076817330002, created on 6 July 2016 (24 pages)
13 July 2016Satisfaction of charge 076817330001 in full (1 page)
13 July 2016Satisfaction of charge 076817330001 in full (1 page)
6 July 2016Appointment of Mr Christopher David Soley as a director on 6 July 2016 (2 pages)
6 July 2016Termination of appointment of David William Tilly as a director on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Kevin Derbyshire as a director on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Samuel Andrew Holbrook Moss as a director on 6 July 2016 (1 page)
6 July 2016Termination of appointment of David William Tilly as a director on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Kevin Derbyshire as a director on 6 July 2016 (1 page)
6 July 2016Appointment of Mr John Richard Foots as a director on 6 July 2016 (2 pages)
6 July 2016Appointment of Mr Christopher David Soley as a director on 6 July 2016 (2 pages)
6 July 2016Termination of appointment of Michael Alan Brothwell as a director on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Samuel Andrew Holbrook Moss as a director on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Michael Alan Brothwell as a director on 6 July 2016 (1 page)
6 July 2016Appointment of Mr John Richard Foots as a director on 6 July 2016 (2 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 922
(7 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 922
(7 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 February 2016Appointment of Mr Kevin Derbyshire as a director on 8 December 2015 (2 pages)
11 February 2016Appointment of Mr David William Tilly as a director on 8 December 2015 (2 pages)
11 February 2016Appointment of Mr David William Tilly as a director on 8 December 2015 (2 pages)
11 February 2016Appointment of Mr Kevin Derbyshire as a director on 8 December 2015 (2 pages)
9 December 2015Resolutions
  • RES13 ‐ Auth share capital increase 06/07/2015
  • RES13 ‐ Auth share capital increase 06/07/2015
(1 page)
9 December 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 924
(4 pages)
9 December 2015Resolutions
  • RES13 ‐ Auth share capital increase 06/07/2015
(1 page)
9 December 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 924
(4 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re classified 06/10/2015
(1 page)
24 November 2015Change of share class name or designation (2 pages)
24 November 2015Change of share class name or designation (2 pages)
24 November 2015Particulars of variation of rights attached to shares (36 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re classified 06/10/2015
  • RES13 ‐ Re classified 06/10/2015
(1 page)
24 November 2015Particulars of variation of rights attached to shares (36 pages)
5 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
14 April 2015Registration of charge 076817330001, created on 13 April 2015 (5 pages)
14 April 2015Registration of charge 076817330001, created on 13 April 2015 (5 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
24 June 2011Incorporation (49 pages)
24 June 2011Incorporation (49 pages)