Company NameSamuel Smith Old Brewery (Tadcaster)
Company StatusActive
Company Number00188027
CategoryPrivate Unlimited Company
Incorporation Date22 February 1923(101 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Humphrey Richard Woollcombe Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(68 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressThe Old Brewery
Tadcaster
North Yorkshire
LS24 9SB
Director NameMr Oliver Geoffrey Woollcombe Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(68 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Brewery
Tadcaster
North Yorkshire
LS24 9SB
Secretary NameMr Mark Richard Butler
NationalityBritish
StatusCurrent
Appointed15 April 2009(86 years, 2 months after company formation)
Appointment Duration15 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Brewery
Tadcaster
North Yorkshire
LS24 9SB
Director NameMr Samuel Geoffrey Gladstone Smith
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(91 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleArea Manager
Country of ResidenceEngland
Correspondence AddressThe Old Brewery
Tadcaster
North Yorkshire
LS24 9SB
Director NameMs Susannah Cameron Baker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(98 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brewery
Tadcaster
North Yorkshire
LS24 9SB
Director NameMr Mark Richard Butler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(98 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Brewery
Tadcaster
North Yorkshire
LS24 9SB
Director NameSir Bryan Askew
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(68 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 August 1995)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address27 Golf Links Avenue
Tadcaster
North Yorkshire
LS24 9HF
Director NameGeoffrey Butler
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(68 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 June 1997)
RoleProperty Director
Correspondence Address2 Middlethorpe Drive
Dringhouses
York
N Yorkshire
YO2 2LZ
Director NameMr John Anthony Chidlow
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(68 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 1996)
RoleFree Trade Director
Correspondence Address55 Mountbatten Avenue
Sandal
Wakefield
West Yorkshire
WF2 6HE
Director NameFrancis Dunn McGregor
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(68 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 April 1993)
RoleFinancial Director
Correspondence AddressSouth Acre 10 Church Lane
Bardsey
Leeds
LS17 9DH
Director NameDavid Trevor North Tyne
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(68 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 February 1998)
RoleFinancial And Trade Director
Correspondence AddressTwo Oaks Wenlock Drive
Escrick
York
North Yorkshire
YO4 6JB
Secretary NameGeoffrey Butler
NationalityBritish
StatusResigned
Appointed16 November 1991(68 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 June 1997)
RoleCompany Director
Correspondence Address2 Middlethorpe Drive
Dringhouses
York
N Yorkshire
YO2 2LZ
Secretary NameNorman Philip Scarr
NationalityBritish
StatusResigned
Appointed05 June 1997(74 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 April 2009)
RoleCompany Director
Correspondence Address22 Fountains Avenue
Boston Spa
Wetherby
West Yorkshire
LS23 6PX
Director NameMr Gavin Scoreby
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(98 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brewery
Tadcaster
North Yorkshire
LS24 9SB

Contact

Websitesamuelsmithsbrewery.co.uk
Email address[email protected]
Telephone01937 832225
Telephone regionWetherby

Location

Registered AddressThe Old Brewery
Tadcaster
North Yorkshire
LS24 9SB
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishTadcaster
WardTadcaster
Built Up AreaTadcaster
Address Matches2 other UK companies use this postal address

Shareholders

109k at £1Trustees Of H. Smith 1978 Settlement
5.78%
Ordinary
95.9k at £1Trustees Of H. Smith 1997 Settlement
5.09%
Ordinary
402.5k at £1Trustees Of H.r.w. Smith 1983 No 1 Settlement
21.34%
Ordinary
342.5k at £1Trustees Of O.g.w. Smith 1983 No 1 Settlement
18.16%
Ordinary
335.5k at £1Trustees Of H.r.w. Smith 1983 No 2
17.79%
Ordinary
314.9k at £1Trustees Of O.g.w. Smith 1978 Settlement
16.70%
Ordinary
285.5k at £1Trustees Of O.g.w. Smith 1983 No 2 Settlement
15.14%
Ordinary

Financials

Year2014
Turnover£26,075,000
Net Worth£12,200,000
Cash£4,000
Current Liabilities£6,677,000

Accounts

Latest Accounts2 January 1982 (42 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

28 June 2013Delivered 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 2013Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1983Delivered 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 1982Delivered 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

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
17 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
13 May 2022Termination of appointment of Gavin Scoreby as a director on 10 May 2022 (1 page)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
1 June 2021Appointment of Ms Susannah Cameron Baker as a director on 25 May 2021 (2 pages)
1 June 2021Appointment of Mr Mark Richard Butler as a director on 25 May 2021 (2 pages)
1 June 2021Appointment of Mr Gavin Scoreby as a director on 25 May 2021 (2 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
19 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
28 November 2017Change of details for Mr Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Change of details for Mr Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Notification of Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Withdrawal of a person with significant control statement on 27 November 2017 (2 pages)
27 November 2017Notification of Humphrey Richard Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
27 November 2017Notification of Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
27 November 2017Notification of Humphrey Richard Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Withdrawal of a person with significant control statement on 27 November 2017 (2 pages)
27 November 2017Notification of Oliver Geoffrey Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Notification of Oliver Geoffrey Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
23 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,885,972
(5 pages)
23 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,885,972
(5 pages)
18 November 2014Director's details changed for Oliver Geoffrey Woollcombe Smith on 31 July 2014 (2 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,885,972
(5 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,885,972
(5 pages)
18 November 2014Director's details changed for Oliver Geoffrey Woollcombe Smith on 31 July 2014 (2 pages)
23 July 2014Appointment of Mr Samuel Geoffrey Gladstone Smith as a director on 23 July 2014 (2 pages)
23 July 2014Appointment of Mr Samuel Geoffrey Gladstone Smith as a director on 23 July 2014 (2 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,885,972
(5 pages)
3 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,885,972
(5 pages)
3 September 2013Memorandum and Articles of Association (13 pages)
3 September 2013Memorandum and Articles of Association (13 pages)
4 July 2013Registration of charge 001880270006 (11 pages)
4 July 2013Registration of charge 001880270007 (8 pages)
4 July 2013Registration of charge 001880270006 (11 pages)
4 July 2013Registration of charge 001880270007 (8 pages)
26 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Oliver Geoffrey Woollcombe Smith on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr Humphrey Richard Woollcombe Smith on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Oliver Geoffrey Woollcombe Smith on 27 November 2009 (2 pages)
27 November 2009Secretary's details changed for Mr Mark Richard Butler on 27 November 2009 (1 page)
27 November 2009Secretary's details changed for Mr Mark Richard Butler on 27 November 2009 (1 page)
27 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr Humphrey Richard Woollcombe Smith on 27 November 2009 (2 pages)
15 April 2009Appointment terminated secretary norman scarr (1 page)
15 April 2009Appointment terminated secretary norman scarr (1 page)
15 April 2009Secretary appointed mr mark richard butler (1 page)
15 April 2009Secretary appointed mr mark richard butler (1 page)
11 December 2008Return made up to 16/11/08; full list of members (5 pages)
11 December 2008Return made up to 16/11/08; full list of members (5 pages)
23 November 2007Return made up to 16/11/07; full list of members (4 pages)
23 November 2007Return made up to 16/11/07; full list of members (4 pages)
6 December 2006Return made up to 16/11/06; full list of members (4 pages)
6 December 2006Return made up to 16/11/06; full list of members (4 pages)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 December 2005Return made up to 16/11/05; full list of members (4 pages)
6 December 2005Return made up to 16/11/05; full list of members (4 pages)
3 December 2004Return made up to 16/11/04; full list of members (4 pages)
3 December 2004Return made up to 16/11/04; full list of members (4 pages)
3 December 2003Return made up to 16/11/03; full list of members (9 pages)
3 December 2003Return made up to 16/11/03; full list of members (9 pages)
11 December 2002Return made up to 16/11/02; full list of members (9 pages)
11 December 2002Return made up to 16/11/02; full list of members (9 pages)
6 December 2001Return made up to 16/11/01; full list of members (8 pages)
6 December 2001Return made up to 16/11/01; full list of members (8 pages)
30 November 2000Return made up to 16/11/00; full list of members (8 pages)
30 November 2000Return made up to 16/11/00; full list of members (8 pages)
14 December 1999Return made up to 16/11/99; full list of members (8 pages)
14 December 1999Return made up to 16/11/99; full list of members (8 pages)
9 December 1998Return made up to 16/11/98; no change of members (4 pages)
9 December 1998Return made up to 16/11/98; no change of members (4 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
7 January 1998Return made up to 16/11/97; full list of members (6 pages)
7 January 1998Return made up to 16/11/97; full list of members (6 pages)
22 June 1997Secretary resigned;director resigned (1 page)
22 June 1997New secretary appointed (2 pages)
22 June 1997New secretary appointed (2 pages)
22 June 1997Secretary resigned;director resigned (1 page)
26 November 1996Return made up to 16/11/96; full list of members (6 pages)
26 November 1996Return made up to 16/11/96; full list of members (6 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
29 November 1995Return made up to 16/11/95; full list of members (8 pages)
29 November 1995Return made up to 16/11/95; full list of members (8 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (174 pages)
17 December 1990Director's particulars changed (2 pages)
17 December 1990Director's particulars changed (2 pages)
17 May 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 May 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
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 1989New director appointed (2 pages)
11 April 1989New director appointed (2 pages)
17 February 1989New director appointed (2 pages)
17 February 1989New director appointed (2 pages)
2 December 1988Return made up to 07/10/88; full list of members (7 pages)
2 December 1988Return made up to 07/10/88; full list of members (7 pages)
22 August 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
22 August 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
26 June 1984Accounts made up to 2 January 1982 (18 pages)
26 June 1984Accounts made up to 2 January 1982 (18 pages)
26 June 1984Accounts made up to 2 January 1982 (18 pages)
22 June 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
22 June 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
9 February 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
9 February 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
22 February 1923Certificate of incorporation (1 page)
22 February 1923Incorporation (46 pages)
22 February 1923Incorporation (46 pages)
22 February 1923Certificate of incorporation (1 page)