Company NameLPS (Richmond) Holdings
Company StatusActive
Company Number01410482
CategoryPrivate Unlimited Company
Incorporation Date19 January 1979(45 years, 3 months ago)
Previous NamesLPS (Richmond) Holdings and Small Independent Northern Brewers

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Humphrey Richard Woollcombe Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(12 years, 10 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(12 years, 10 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(30 years, 3 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(35 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleArea Manager
Country of ResidenceEngland
Correspondence AddressThe Old Brewery
Tadcaster
North Yorkshire
LS24 9SB
Director NameFrancis Dunn McGregor
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(12 years, 10 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
Secretary NameGeoffrey Butler
NationalityBritish
StatusResigned
Appointed16 November 1991(12 years, 10 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
Director NameDavid Trevor North Tyne
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(14 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 February 1998)
RoleFinancial And Trade Director
Correspondence AddressTwo Oaks Wenlock Drive
Escrick
York
North Yorkshire
YO4 6JB
Secretary NameNorman Philip Scarr
NationalityBritish
StatusResigned
Appointed05 June 1997(18 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

Contact

Websitesamuelsmithsbrewery.co.uk

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 Matches6 other UK companies use this postal address

Shareholders

2 at £1Samuel Smith (Southern)
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks 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
25 April 1985Delivered 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 1985Delivered 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 1982Delivered 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 1982Delivered 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

Filing History

21 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
22 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
18 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
22 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
28 November 2017Change of details for Mr Humphrey Richard Woollcombe 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)
28 November 2017Change of details for Mr Humphrey Richard Woollcombe 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 2017Cessation of Oliver Geoffrey Woollcombe Smith as a person with significant control on 6 April 2016 (1 page)
27 November 2017Cessation of Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (1 page)
27 November 2017Notification of Humphrey Richard Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Cessation of Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (1 page)
27 November 2017Confirmation statement made on 16 November 2017 with no updates (3 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 2017Withdrawal of a person with significant control statement on 27 November 2017 (2 pages)
27 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
27 November 2017Change of details for Mr Oliver Geoffrey Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Cessation of Humphrey Richard Woollcombe Smith as a person with significant control on 6 April 2016 (1 page)
27 November 2017Notification of Humphrey Richard Woollcombe 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 2017Notification of Oliver Geoffrey Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Cessation of Humphrey Richard Woollcombe Smith as a person with significant control on 6 April 2016 (1 page)
27 November 2017Notification of Humphrey Richard Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Change of details for Mr Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages)
27 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 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)
27 November 2017Notification of Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Notification of Humphrey Richard Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Change of details for Mr Oliver Geoffrey Woollcombe 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 2017Notification of Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Cessation of Oliver Geoffrey Woollcombe Smith as a person with significant control on 6 April 2016 (1 page)
27 November 2017Notification of Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Notification of Humphrey Richard Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
27 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
27 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 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 2
(4 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 2
(4 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
(11 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 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 2
(4 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 2
(4 pages)
4 July 2013Registration of charge 014104820005 (11 pages)
4 July 2013Registration of charge 014104820005 (11 pages)
26 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
9 May 2012Company name changed small independent northern brewers\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-01-05
(2 pages)
9 May 2012Company name changed small independent northern brewers\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-01-05
(2 pages)
13 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-05
(1 page)
13 January 2012Change of name notice (2 pages)
13 January 2012Change of name notice (2 pages)
13 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-05
(1 page)
30 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
12 January 2011Change of name notice (2 pages)
12 January 2011Company name changed lps (richmond) holdings\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2010-12-21
(2 pages)
12 January 2011Company name changed lps (richmond) holdings\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2010-12-21
(2 pages)
12 January 2011Change of name notice (2 pages)
2 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
27 November 2009Director's details changed for Oliver Geoffrey Woollcombe Smith on 27 November 2009 (2 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 Mr Humphrey Richard Woollcombe Smith on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
27 November 2009Secretary's details changed for Mr Mark Richard Butler on 27 November 2009 (1 page)
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)
15 April 2009Secretary appointed mr mark richard butler (1 page)
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)
20 November 2008Return made up to 16/11/08; full list of members (4 pages)
20 November 2008Return made up to 16/11/08; full list of members (4 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 April 2008Memorandum and Articles of Association (8 pages)
2 April 2008Memorandum and Articles of Association (8 pages)
23 November 2007Return made up to 16/11/07; full list of members (2 pages)
23 November 2007Return made up to 16/11/07; full list of members (2 pages)
6 December 2006Return made up to 16/11/06; full list of members (2 pages)
6 December 2006Return made up to 16/11/06; full list of members (2 pages)
6 December 2005Return made up to 16/11/05; full list of members (2 pages)
6 December 2005Return made up to 16/11/05; full list of members (2 pages)
13 December 2004Return made up to 16/11/04; full list of members (7 pages)
13 December 2004Return made up to 16/11/04; full list of members (7 pages)
3 December 2003Return made up to 16/11/03; full list of members (7 pages)
3 December 2003Return made up to 16/11/03; full list of members (7 pages)
11 December 2002Return made up to 16/11/02; full list of members (7 pages)
11 December 2002Return made up to 16/11/02; full list of members (7 pages)
6 December 2001Return made up to 16/11/01; full list of members (6 pages)
6 December 2001Return made up to 16/11/01; full list of members (6 pages)
30 November 2000Return made up to 16/11/00; full list of members (6 pages)
30 November 2000Return made up to 16/11/00; full list of members (6 pages)
14 December 1999Return made up to 16/11/99; full list of members (6 pages)
14 December 1999Return made up to 16/11/99; full list of members (6 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; no change of members (4 pages)
7 January 1998Return made up to 16/11/97; no change of members (4 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997Secretary resigned (1 page)
22 June 1997New secretary appointed (2 pages)
22 June 1997New secretary appointed (2 pages)
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)
29 November 1995Return made up to 16/11/95; no change of members (4 pages)
29 November 1995Return made up to 16/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)