Company NameLPS (Richmond)
Company StatusActive
Company Number02917968
CategoryPrivate Unlimited Company
Incorporation Date12 April 1994(30 years ago)
Previous NameSmall Independent Northern Brewers

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Humphrey Richard Woollcombe Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1994(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address1 High Street
Tadcaster
North Yorkshire
LS24 9SB
Director NameMr Oliver Geoffrey Woollcombe Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1994(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street
Tadcaster
North Yorkshire
LS24 9SB
Secretary NameMr Mark Richard Butler
NationalityBritish
StatusCurrent
Appointed15 April 2009(15 years after company formation)
Appointment Duration15 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 High Street
Tadcaster
North Yorkshire
LS24 9SB
Director NameMr Samuel Geoffrey Gladstone Smith
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(20 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleArea Manager
Country of ResidenceEngland
Correspondence Address1 High Street
Tadcaster
North Yorkshire
LS24 9SB
Secretary NameGeoffrey Butler
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Middlethorpe Drive
Dringhouses
York
N Yorkshire
YO2 2LZ
Secretary NameNorman Philip Scarr
NationalityBritish
StatusResigned
Appointed05 June 1997(3 years, 1 month 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 Address1 High Street
Tadcaster
North Yorkshire
LS24 9SB
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishTadcaster
WardTadcaster
Built Up AreaTadcaster
Address Matches8 other UK companies use this postal address

Shareholders

10 at £1Lps (Richmond) Holdings
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Returns

Latest Return12 April 2024 (1 week, 1 day ago)
Next Return Due26 April 2025 (1 year 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

Filing History

24 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
14 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
16 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
16 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10
(4 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10
(4 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(4 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(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)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10
(4 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10
(4 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 July 2013Registration of charge 029179680001 (11 pages)
4 July 2013Registration of charge 029179680001 (11 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
21 April 2011Secretary's details changed for Mr Mark Richard Butler on 21 April 2011 (1 page)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
21 April 2011Director's details changed for Mr Humphrey Richard Woollcombe Smith on 21 April 2011 (2 pages)
21 April 2011Director's details changed for Oliver Geoffrey Woollcombe Smith on 21 April 2011 (2 pages)
21 April 2011Director's details changed for Oliver Geoffrey Woollcombe Smith on 21 April 2011 (2 pages)
21 April 2011Director's details changed for Mr Humphrey Richard Woollcombe Smith on 21 April 2011 (2 pages)
21 April 2011Secretary's details changed for Mr Mark Richard Butler on 21 April 2011 (1 page)
12 January 2011Change of name notice (2 pages)
12 January 2011Company name changed small independent northern brewers\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2010-12-21
(2 pages)
12 January 2011Company name changed small independent northern brewers\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)
22 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
17 April 2009Return made up to 12/04/09; full list of members (4 pages)
17 April 2009Return made up to 12/04/09; full list of members (4 pages)
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)
15 April 2009Appointment terminated secretary norman scarr (1 page)
14 April 2008Return made up to 12/04/08; full list of members (4 pages)
14 April 2008Return made up to 12/04/08; full list of members (4 pages)
2 May 2007Return made up to 12/04/07; full list of members (3 pages)
2 May 2007Return made up to 12/04/07; full list of members (3 pages)
19 April 2006Return made up to 12/04/06; full list of members (3 pages)
19 April 2006Return made up to 12/04/06; full list of members (3 pages)
3 May 2005Return made up to 12/04/05; full list of members (7 pages)
3 May 2005Return made up to 12/04/05; full list of members (7 pages)
29 April 2004Return made up to 12/04/04; full list of members (7 pages)
29 April 2004Return made up to 12/04/04; full list of members (7 pages)
13 May 2003Return made up to 12/04/03; full list of members (7 pages)
13 May 2003Return made up to 12/04/03; full list of members (7 pages)
30 April 2002Return made up to 12/04/02; full list of members (6 pages)
30 April 2002Return made up to 12/04/02; full list of members (6 pages)
2 May 2001Return made up to 12/04/01; full list of members (6 pages)
2 May 2001Return made up to 12/04/01; full list of members (6 pages)
10 May 2000Return made up to 12/04/00; full list of members (6 pages)
10 May 2000Return made up to 12/04/00; full list of members (6 pages)
20 April 1999Return made up to 12/04/99; no change of members
  • 363(287) ‐ Registered office changed on 20/04/99
(4 pages)
20 April 1999Return made up to 12/04/99; no change of members
  • 363(287) ‐ Registered office changed on 20/04/99
(4 pages)
11 April 1998Return made up to 12/04/98; full list of members (6 pages)
11 April 1998Return made up to 12/04/98; full list of members (6 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)
2 May 1997Return made up to 12/04/97; no change of members (4 pages)
2 May 1997Return made up to 12/04/97; no change of members (4 pages)
10 May 1996Return made up to 12/04/96; no change of members (4 pages)
10 May 1996Return made up to 12/04/96; no change of members (4 pages)
19 April 1995Return made up to 12/04/95; full list of members (6 pages)
19 April 1995Return made up to 12/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 April 1994Incorporation (17 pages)
12 April 1994Incorporation (17 pages)