Tadcaster
North Yorkshire
LS24 9SB
Director Name | Mr Oliver Geoffrey Woollcombe Smith |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1991(68 years, 9 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Brewery Tadcaster North Yorkshire LS24 9SB |
Secretary Name | Mr Mark Richard Butler |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2009(86 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Brewery Tadcaster North Yorkshire LS24 9SB |
Director Name | Mr Samuel Geoffrey Gladstone Smith |
---|---|
Date of Birth | November 1988 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2014(91 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Area Manager |
Country of Residence | England |
Correspondence Address | The Old Brewery Tadcaster North Yorkshire LS24 9SB |
Director Name | Ms Susannah Cameron Baker |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(98 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Brewery Tadcaster North Yorkshire LS24 9SB |
Director Name | Mr Mark Richard Butler |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(98 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | The Old Brewery Tadcaster North Yorkshire LS24 9SB |
Director Name | Mr Gavin Scoreby |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(98 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Brewery Tadcaster North Yorkshire LS24 9SB |
Director Name | Sir Bryan Askew |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(68 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 August 1995) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | 27 Golf Links Avenue Tadcaster North Yorkshire LS24 9HF |
Director Name | Geoffrey Butler |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(68 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 June 1997) |
Role | Property Director |
Correspondence Address | 2 Middlethorpe Drive Dringhouses York N Yorkshire YO2 2LZ |
Director Name | Mr John Anthony Chidlow |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(68 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 January 1996) |
Role | Free Trade Director |
Correspondence Address | 55 Mountbatten Avenue Sandal Wakefield West Yorkshire WF2 6HE |
Director Name | Francis Dunn McGregor |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 April 1993) |
Role | Financial Director |
Correspondence Address | South Acre 10 Church Lane Bardsey Leeds LS17 9DH |
Director Name | David Trevor North Tyne |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(68 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 February 1998) |
Role | Financial And Trade Director |
Correspondence Address | Two Oaks Wenlock Drive Escrick York North Yorkshire YO4 6JB |
Secretary Name | Geoffrey Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(68 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | 2 Middlethorpe Drive Dringhouses York N Yorkshire YO2 2LZ |
Secretary Name | Norman Philip Scarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(74 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 April 2009) |
Role | Company Director |
Correspondence Address | 22 Fountains Avenue Boston Spa Wetherby West Yorkshire LS23 6PX |
Director Name | Mr Gavin Scoreby |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2021(98 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Brewery Tadcaster North Yorkshire LS24 9SB |
Website | samuelsmithsbrewery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01937 832225 |
Telephone region | Wetherby |
Registered Address | The Old Brewery Tadcaster North Yorkshire LS24 9SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Tadcaster |
Ward | Tadcaster |
Built Up Area | Tadcaster |
Address Matches | 2 other UK companies use this postal address |
109k at £1 | Trustees Of H. Smith 1978 Settlement 5.78% Ordinary |
---|---|
95.9k at £1 | Trustees Of H. Smith 1997 Settlement 5.09% Ordinary |
402.5k at £1 | Trustees Of H.r.w. Smith 1983 No 1 Settlement 21.34% Ordinary |
342.5k at £1 | Trustees Of O.g.w. Smith 1983 No 1 Settlement 18.16% Ordinary |
335.5k at £1 | Trustees Of H.r.w. Smith 1983 No 2 17.79% Ordinary |
314.9k at £1 | Trustees Of O.g.w. Smith 1978 Settlement 16.70% Ordinary |
285.5k at £1 | Trustees Of O.g.w. Smith 1983 No 2 Settlement 15.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,075,000 |
Net Worth | £12,200,000 |
Cash | £4,000 |
Current Liabilities | £6,677,000 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 30 April |
Latest Return | 16 November 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2023 (2 months from now) |
28 June 2013 | Delivered on: 4 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 June 2013 | Delivered on: 4 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 May 1985 | Delivered on: 16 May 1985 Persons entitled: The Prudential Assurance Company Limited Classification: Fourth supplemental trust deed Secured details: Sterling pounds 1,138,2527 1/4% (formerly 63/4%) debenture stock 1984/89 and sterling pounds 1,202,000 111/2% (formerly 10 3/4%) debenture stock 1991/96 of the company secured by a trust deed 28.1.65 and deeds supplemental thereto. Particulars: Floating charge over the undertaking and all its property and assets present and future. Fully Satisfied |
25 April 1985 | Delivered on: 10 May 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold & l/hold properties and/or the proceed of sale thereof fixed & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & benefit of any licences and full legal mortgage over the property listed in the attached. Fully Satisfied |
25 April 1985 | Delivered on: 1 May 1985 Persons entitled: County Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including & benefit of any licences goodwill, bookdebts. (See doc M143 for full details). Fully Satisfied |
28 January 1983 | Delivered on: 7 February 1983 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land certificate title number ngl 396615 relating to the lease to 1 to 20 tower buildings, wapping high street, london E1 and lease to 1 to 40 tower buildings, brewhouse lane, wapping, london E1 and/or the proceeds of sale thereof. Fully Satisfied |
30 November 1982 | Delivered on: 3 December 1982 Persons entitled: County Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See particulars in rider attached to form 47 doc M141. Fully Satisfied |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
18 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
19 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
28 November 2017 | Change of details for Mr Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages) |
28 November 2017 | Change of details for Mr Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Notification of Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Withdrawal of a person with significant control statement on 27 November 2017 (2 pages) |
27 November 2017 | Notification of Humphrey Richard Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
27 November 2017 | Notification of Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
27 November 2017 | Notification of Humphrey Richard Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Withdrawal of a person with significant control statement on 27 November 2017 (2 pages) |
27 November 2017 | Notification of Oliver Geoffrey Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Notification of Oliver Geoffrey Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
23 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
18 November 2014 | Director's details changed for Oliver Geoffrey Woollcombe Smith on 31 July 2014 (2 pages) |
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Director's details changed for Oliver Geoffrey Woollcombe Smith on 31 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Samuel Geoffrey Gladstone Smith as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Samuel Geoffrey Gladstone Smith as a director on 23 July 2014 (2 pages) |
10 December 2013 | Resolutions
|
10 December 2013 | Resolutions
|
3 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 September 2013 | Memorandum and Articles of Association (13 pages) |
3 September 2013 | Memorandum and Articles of Association (13 pages) |
4 July 2013 | Registration of charge 001880270006 (11 pages) |
4 July 2013 | Registration of charge 001880270007 (8 pages) |
4 July 2013 | Registration of charge 001880270006 (11 pages) |
4 July 2013 | Registration of charge 001880270007 (8 pages) |
26 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Oliver Geoffrey Woollcombe Smith on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mr Humphrey Richard Woollcombe Smith on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Oliver Geoffrey Woollcombe Smith on 27 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Mr Mark Richard Butler on 27 November 2009 (1 page) |
27 November 2009 | Secretary's details changed for Mr Mark Richard Butler on 27 November 2009 (1 page) |
27 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mr Humphrey Richard Woollcombe Smith on 27 November 2009 (2 pages) |
15 April 2009 | Appointment terminated secretary norman scarr (1 page) |
15 April 2009 | Appointment terminated secretary norman scarr (1 page) |
15 April 2009 | Secretary appointed mr mark richard butler (1 page) |
15 April 2009 | Secretary appointed mr mark richard butler (1 page) |
11 December 2008 | Return made up to 16/11/08; full list of members (5 pages) |
11 December 2008 | Return made up to 16/11/08; full list of members (5 pages) |
23 November 2007 | Return made up to 16/11/07; full list of members (4 pages) |
23 November 2007 | Return made up to 16/11/07; full list of members (4 pages) |
6 December 2006 | Return made up to 16/11/06; full list of members (4 pages) |
6 December 2006 | Return made up to 16/11/06; full list of members (4 pages) |
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
6 December 2005 | Return made up to 16/11/05; full list of members (4 pages) |
6 December 2005 | Return made up to 16/11/05; full list of members (4 pages) |
3 December 2004 | Return made up to 16/11/04; full list of members (4 pages) |
3 December 2004 | Return made up to 16/11/04; full list of members (4 pages) |
3 December 2003 | Return made up to 16/11/03; full list of members (9 pages) |
3 December 2003 | Return made up to 16/11/03; full list of members (9 pages) |
11 December 2002 | Return made up to 16/11/02; full list of members (9 pages) |
11 December 2002 | Return made up to 16/11/02; full list of members (9 pages) |
6 December 2001 | Return made up to 16/11/01; full list of members (8 pages) |
6 December 2001 | Return made up to 16/11/01; full list of members (8 pages) |
30 November 2000 | Return made up to 16/11/00; full list of members (8 pages) |
30 November 2000 | Return made up to 16/11/00; full list of members (8 pages) |
14 December 1999 | Return made up to 16/11/99; full list of members (8 pages) |
14 December 1999 | Return made up to 16/11/99; full list of members (8 pages) |
9 December 1998 | Return made up to 16/11/98; no change of members (4 pages) |
9 December 1998 | Return made up to 16/11/98; no change of members (4 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
7 January 1998 | Return made up to 16/11/97; full list of members (6 pages) |
7 January 1998 | Return made up to 16/11/97; full list of members (6 pages) |
22 June 1997 | Secretary resigned;director resigned (1 page) |
22 June 1997 | New secretary appointed (2 pages) |
22 June 1997 | New secretary appointed (2 pages) |
22 June 1997 | Secretary resigned;director resigned (1 page) |
26 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
26 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
29 November 1995 | Return made up to 16/11/95; full list of members (8 pages) |
29 November 1995 | Return made up to 16/11/95; full list of members (8 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
17 December 1990 | Director's particulars changed (2 pages) |
17 December 1990 | Director's particulars changed (2 pages) |
17 May 1989 | Resolutions
|
17 May 1989 | Resolutions
|
17 May 1989 | £ ic 2200000/1886512 £ sr 313488@1=313488 (1 page) |
17 May 1989 | £ ic 2200000/1886512 £ sr 313488@1=313488 (1 page) |
11 April 1989 | New director appointed (2 pages) |
11 April 1989 | New director appointed (2 pages) |
17 February 1989 | New director appointed (2 pages) |
17 February 1989 | New director appointed (2 pages) |
2 December 1988 | Return made up to 07/10/88; full list of members (7 pages) |
2 December 1988 | Return made up to 07/10/88; full list of members (7 pages) |
22 August 1985 | Resolutions
|
22 August 1985 | Resolutions
|
26 June 1984 | Accounts made up to 2 January 1982 (18 pages) |
26 June 1984 | Accounts made up to 2 January 1982 (18 pages) |
26 June 1984 | Accounts made up to 2 January 1982 (18 pages) |
22 June 1982 | Resolutions
|
22 June 1982 | Resolutions
|
9 February 1982 | Resolutions
|
9 February 1982 | Resolutions
|
22 February 1923 | Certificate of incorporation (1 page) |
22 February 1923 | Incorporation (46 pages) |
22 February 1923 | Incorporation (46 pages) |
22 February 1923 | Certificate of incorporation (1 page) |