Hartlepool
Cleveland
TS24 7QS
Director Name | Mr Christopher David Soley |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2016(5 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS |
Secretary Name | Mr John Richard Foots |
---|---|
Status | Current |
Appointed | 06 July 2016(5 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS |
Director Name | Mr Michael Alan Brothwell |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sydenham Road Leeds LS11 9RU |
Director Name | Samuel Andrew Holbrook Moss |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sydenham Road Leeds LS11 9RU |
Director Name | Mr Kevin Derbyshire |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(4 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sydenham Road Leeds LS11 9RU |
Director Name | Mr David William Tilly |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(4 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sydenham Road Leeds LS11 9RU |
Website | leedsbrewery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2445866 |
Telephone region | Leeds |
Registered Address | Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Michael Brothwell 50.00% Ordinary |
---|---|
50 at £1 | Samuel Moss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Current Liabilities | £940 |
Latest Accounts | 1 January 2023 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
7 June 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2018 | Delivered 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 2015 | Delivered on: 14 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 September 2023 | Accounts for a small company made up to 1 January 2023 (9 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
19 April 2022 | Accounts for a small company made up to 2 January 2022 (9 pages) |
19 April 2022 | Accounts for a small company made up to 2 May 2021 (9 pages) |
14 December 2021 | Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
9 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a small company made up to 3 May 2020 (9 pages) |
6 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
4 November 2019 | Accounts for a small company made up to 5 May 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
13 December 2018 | Accounts for a small company made up to 29 April 2018 (10 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
14 March 2018 | Registration of charge 076817330010, created on 7 March 2018 (6 pages) |
28 December 2017 | Accounts for a small company made up to 30 April 2017 (11 pages) |
28 December 2017 | Accounts for a small company made up to 30 April 2017 (11 pages) |
20 July 2017 | Cessation of Michael Alan Brothwell as a person with significant control on 6 July 2016 (1 page) |
20 July 2017 | Cessation of Michael Alan Brothwell as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Cessation of Michael Alan Brothwell as a person with significant control on 6 July 2016 (1 page) |
19 July 2017 | Cessation of Samuel Andrew Holbrook Moss as a person with significant control on 6 July 2016 (1 page) |
19 July 2017 | Notification of Camerons Brewery Limited as a person with significant control on 6 July 2016 (2 pages) |
19 July 2017 | Notification of Camerons Brewery Limited as a person with significant control on 6 July 2016 (2 pages) |
19 July 2017 | Cessation of Samuel Andrew Holbrook Mo as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Samuel Andrew Holbrook Moss as a person with significant control on 6 July 2016 (1 page) |
19 July 2017 | Notification of Camerons Brewery Limited as a person with significant control on 19 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
20 June 2017 | Registration of charge 076817330009, created on 7 June 2017 (7 pages) |
20 June 2017 | Registration of charge 076817330009, created on 7 June 2017 (7 pages) |
6 June 2017 | Previous accounting period shortened from 30 June 2017 to 30 April 2017 (3 pages) |
6 June 2017 | Previous accounting period shortened from 30 June 2017 to 30 April 2017 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 December 2016 | Registration of charge 076817330006, created on 13 December 2016 (7 pages) |
21 December 2016 | Registration of charge 076817330006, created on 13 December 2016 (7 pages) |
21 December 2016 | Registration of charge 076817330008, created on 13 December 2016 (7 pages) |
21 December 2016 | Registration of charge 076817330007, created on 13 December 2016 (7 pages) |
21 December 2016 | Registration of charge 076817330008, created on 13 December 2016 (7 pages) |
21 December 2016 | Registration of charge 076817330007, created on 13 December 2016 (7 pages) |
20 December 2016 | Registration of charge 076817330005, created on 13 December 2016 (7 pages) |
20 December 2016 | Registration of charge 076817330005, created on 13 December 2016 (7 pages) |
20 December 2016 | Registration of charge 076817330004, created on 13 December 2016 (7 pages) |
20 December 2016 | Registration of charge 076817330004, created on 13 December 2016 (7 pages) |
5 August 2016 | Registration of charge 076817330003, created on 1 August 2016 (6 pages) |
5 August 2016 | Registration of charge 076817330003, created on 1 August 2016 (6 pages) |
22 July 2016 | Registered 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 2016 | Appointment of Mr John Richard Foots as a secretary on 6 July 2016 (2 pages) |
22 July 2016 | Registered 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 2016 | Appointment of Mr John Richard Foots as a secretary on 6 July 2016 (2 pages) |
18 July 2016 | Registration of charge 076817330002, created on 6 July 2016 (24 pages) |
18 July 2016 | Registration of charge 076817330002, created on 6 July 2016 (24 pages) |
13 July 2016 | Satisfaction of charge 076817330001 in full (1 page) |
13 July 2016 | Satisfaction of charge 076817330001 in full (1 page) |
6 July 2016 | Appointment of Mr Christopher David Soley as a director on 6 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of David William Tilly as a director on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Kevin Derbyshire as a director on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Samuel Andrew Holbrook Moss as a director on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of David William Tilly as a director on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Kevin Derbyshire as a director on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Mr John Richard Foots as a director on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Christopher David Soley as a director on 6 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Michael Alan Brothwell as a director on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Samuel Andrew Holbrook Moss as a director on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Michael Alan Brothwell as a director on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Mr John Richard Foots as a director on 6 July 2016 (2 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 February 2016 | Appointment of Mr Kevin Derbyshire as a director on 8 December 2015 (2 pages) |
11 February 2016 | Appointment of Mr David William Tilly as a director on 8 December 2015 (2 pages) |
11 February 2016 | Appointment of Mr David William Tilly as a director on 8 December 2015 (2 pages) |
11 February 2016 | Appointment of Mr Kevin Derbyshire as a director on 8 December 2015 (2 pages) |
9 December 2015 | Resolutions
|
9 December 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
9 December 2015 | Resolutions
|
9 December 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
24 November 2015 | Resolutions
|
24 November 2015 | Change of share class name or designation (2 pages) |
24 November 2015 | Change of share class name or designation (2 pages) |
24 November 2015 | Particulars of variation of rights attached to shares (36 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Particulars of variation of rights attached to shares (36 pages) |
5 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
14 April 2015 | Registration of charge 076817330001, created on 13 April 2015 (5 pages) |
14 April 2015 | Registration of charge 076817330001, created on 13 April 2015 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Incorporation (49 pages) |
24 June 2011 | Incorporation (49 pages) |