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(12 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 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(30 years, 3 months after company formation) |
Appointment Duration | 15 years |
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 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2014(35 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Area Manager |
Country of Residence | England |
Correspondence Address | The Old Brewery Tadcaster North Yorkshire LS24 9SB |
Director Name | Francis Dunn McGregor |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(12 years, 10 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 |
Secretary Name | Geoffrey Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(12 years, 10 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 |
Director Name | David Trevor North Tyne |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 February 1998) |
Role | Financial And Trade Director |
Correspondence Address | Two Oaks Wenlock Drive Escrick York North Yorkshire YO4 6JB |
Secretary Name | Norman Philip Scarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(18 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 |
Website | samuelsmithsbrewery.co.uk |
---|
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 | 6 other UK companies use this postal address |
2 at £1 | Samuel Smith (Southern) 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks 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 |
---|---|
25 April 1985 | Delivered on: 10 May 1985 Satisfied on: 4 December 1986 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/h & l/h properties and proceeds of sale fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts legal mortgage over various properties. (Full details see doc M11) and proceeds of sale. Fully Satisfied |
25 April 1985 | Delivered on: 1 May 1985 Satisfied on: 12 November 1986 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: Various properties named on rider attached to doc M10.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 July 1982 | Delivered on: 20 July 1982 Satisfied on: 7 November 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H thayer street, london W.1. title no 168641. Fully Satisfied |
2 January 1982 | Delivered on: 18 January 1982 Satisfied on: 12 November 1986 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties name on rider e attached to doc M8.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
---|---|
22 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
18 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
20 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
22 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
28 November 2017 | Change of details for Mr Humphrey Richard Woollcombe 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) |
28 November 2017 | Change of details for Mr Humphrey Richard Woollcombe 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 | Cessation of Oliver Geoffrey Woollcombe Smith as a person with significant control on 6 April 2016 (1 page) |
27 November 2017 | Cessation of Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (1 page) |
27 November 2017 | Notification of Humphrey Richard Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Cessation of Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (1 page) |
27 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 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 | Withdrawal of a person with significant control statement on 27 November 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
27 November 2017 | Change of details for Mr Oliver Geoffrey Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Cessation of Humphrey Richard Woollcombe Smith as a person with significant control on 6 April 2016 (1 page) |
27 November 2017 | Notification of Humphrey Richard Woollcombe 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 | Notification of Oliver Geoffrey Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Cessation of Humphrey Richard Woollcombe Smith as a person with significant control on 6 April 2016 (1 page) |
27 November 2017 | Notification of Humphrey Richard Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages) |
27 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 | 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 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) |
27 November 2017 | Notification of Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (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 | Change of details for Mr Oliver Geoffrey Woollcombe 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 | Notification of Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Cessation of Oliver Geoffrey Woollcombe Smith as a person with significant control on 6 April 2016 (1 page) |
27 November 2017 | Notification of Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Notification of Humphrey Richard Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
27 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
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 | 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
|
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
|
4 July 2013 | Registration of charge 014104820005 (11 pages) |
4 July 2013 | Registration of charge 014104820005 (11 pages) |
26 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Company name changed small independent northern brewers\certificate issued on 09/05/12
|
9 May 2012 | Company name changed small independent northern brewers\certificate issued on 09/05/12
|
13 January 2012 | Resolutions
|
13 January 2012 | Change of name notice (2 pages) |
13 January 2012 | Change of name notice (2 pages) |
13 January 2012 | Resolutions
|
30 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Company name changed lps (richmond) holdings\certificate issued on 12/01/11
|
12 January 2011 | Company name changed lps (richmond) holdings\certificate issued on 12/01/11
|
12 January 2011 | Change of name notice (2 pages) |
2 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
27 November 2009 | Director's details changed for Oliver Geoffrey Woollcombe Smith on 27 November 2009 (2 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 Mr Humphrey Richard 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 (4 pages) |
27 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Secretary's details changed for Mr Mark Richard Butler on 27 November 2009 (1 page) |
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) |
15 April 2009 | Secretary appointed mr mark richard butler (1 page) |
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) |
20 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
2 April 2008 | Memorandum and Articles of Association (8 pages) |
2 April 2008 | Memorandum and Articles of Association (8 pages) |
23 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
23 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
6 December 2006 | Return made up to 16/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 16/11/06; full list of members (2 pages) |
6 December 2005 | Return made up to 16/11/05; full list of members (2 pages) |
6 December 2005 | Return made up to 16/11/05; full list of members (2 pages) |
13 December 2004 | Return made up to 16/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 16/11/04; full list of members (7 pages) |
3 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
3 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
11 December 2002 | Return made up to 16/11/02; full list of members (7 pages) |
11 December 2002 | Return made up to 16/11/02; full list of members (7 pages) |
6 December 2001 | Return made up to 16/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 16/11/01; full list of members (6 pages) |
30 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
30 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
14 December 1999 | Return made up to 16/11/99; full list of members (6 pages) |
14 December 1999 | Return made up to 16/11/99; full list of members (6 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; no change of members (4 pages) |
7 January 1998 | Return made up to 16/11/97; no change of members (4 pages) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | New secretary appointed (2 pages) |
22 June 1997 | New secretary appointed (2 pages) |
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) |
29 November 1995 | Return made up to 16/11/95; no change of members (4 pages) |
29 November 1995 | Return made up to 16/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |