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 | 12 April 1994(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Street Tadcaster North Yorkshire LS24 9SB |
Secretary Name | Mr Mark Richard Butler |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2009(15 years after company formation) |
Appointment Duration | 15 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 High Street 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(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Area Manager |
Country of Residence | England |
Correspondence Address | 1 High Street Tadcaster North Yorkshire LS24 9SB |
Secretary Name | Geoffrey Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
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(3 years, 1 month 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 | 1 High Street 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 | 8 other UK companies use this postal address |
10 at £1 | Lps (Richmond) Holdings 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
Latest Return | 12 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 26 April 2025 (1 year 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 |
---|
24 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
---|---|
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
14 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
16 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
16 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
21 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
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) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
10 December 2013 | Resolutions
|
10 December 2013 | Resolutions
|
4 July 2013 | Registration of charge 029179680001 (11 pages) |
4 July 2013 | Registration of charge 029179680001 (11 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Secretary's details changed for Mr Mark Richard Butler on 21 April 2011 (1 page) |
21 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Director's details changed for Mr Humphrey Richard Woollcombe Smith on 21 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Oliver Geoffrey Woollcombe Smith on 21 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Oliver Geoffrey Woollcombe Smith on 21 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Humphrey Richard Woollcombe Smith on 21 April 2011 (2 pages) |
21 April 2011 | Secretary's details changed for Mr Mark Richard Butler on 21 April 2011 (1 page) |
12 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Company name changed small independent northern brewers\certificate issued on 12/01/11
|
12 January 2011 | Company name changed small independent northern brewers\certificate issued on 12/01/11
|
12 January 2011 | Change of name notice (2 pages) |
22 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
17 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
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) |
15 April 2009 | Appointment terminated secretary norman scarr (1 page) |
14 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
2 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
19 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
3 May 2005 | Return made up to 12/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 12/04/05; full list of members (7 pages) |
29 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
13 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
30 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
2 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
10 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
20 April 1999 | Return made up to 12/04/99; no change of members
|
20 April 1999 | Return made up to 12/04/99; no change of members
|
11 April 1998 | Return made up to 12/04/98; full list of members (6 pages) |
11 April 1998 | Return made up to 12/04/98; full list of members (6 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) |
2 May 1997 | Return made up to 12/04/97; no change of members (4 pages) |
2 May 1997 | Return made up to 12/04/97; no change of members (4 pages) |
10 May 1996 | Return made up to 12/04/96; no change of members (4 pages) |
10 May 1996 | Return made up to 12/04/96; no change of members (4 pages) |
19 April 1995 | Return made up to 12/04/95; full list of members (6 pages) |
19 April 1995 | Return made up to 12/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
12 April 1994 | Incorporation (17 pages) |
12 April 1994 | Incorporation (17 pages) |