Company NameGoose Eye Brewery Limited
DirectorsDavid Atkinson and Jack Atkinson
Company StatusActive
Company Number04535103
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Atkinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2002(same day as company formation)
RoleBrewer
Country of ResidenceEngland
Correspondence AddressUnit S Castlefields Road
Bingley
BD16 2AF
Director NameMr Jack Atkinson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2002(same day as company formation)
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence Address20 Prospect Crescent
Keighley
West Yorkshire
BD22 6LP
Secretary NameMrs Linda Atkinson
NationalityBritish
StatusCurrent
Appointed13 September 2002(same day as company formation)
RoleCo. Secretary
Correspondence Address20 Prospect Crescent
Keighley
West Yorkshire
BD22 6LP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitegoose-eye-brewery.co.uk
Email address[email protected]
Telephone01535 605807
Telephone regionKeighley

Location

Registered AddressUnit S
Castlefields Road
Bingley
BD16 2AF
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Shareholders

50 at £1David Atkinson
50.00%
Ordinary
25 at £1Jack Atkinson
25.00%
Ordinary
25 at £1Linda Atkinson
25.00%
Ordinary

Financials

Year2014
Net Worth£272,133
Cash£272,299
Current Liabilities£108,806

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Charges

12 January 2017Delivered on: 13 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold cornstore castlefields industrial estate cross flats bingley.
Outstanding
5 June 2015Delivered on: 19 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 48 wheathead lane exley head keighley west yorkshire.
Outstanding
28 June 2013Delivered on: 10 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a goose eye brewery 5 ingrow bridge keighley west yorkshire t/no WYK716573.
Outstanding
4 December 2012Delivered on: 12 December 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
10 May 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
15 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
29 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
8 December 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
18 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
14 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
18 September 2017Registered office address changed from Unit S Castlefields Lane Bingley BD16 2AB England to Unit S Castlefields Road Bingley BD16 2AF on 18 September 2017 (1 page)
18 September 2017Registered office address changed from Unit S Castlefields Lane Bingley BD16 2AB England to Unit S Castlefields Road Bingley BD16 2AF on 18 September 2017 (1 page)
26 July 2017Registered office address changed from Ingrow Bridge South Street Keighley West Yorkshire BD21 5AX to Unit S Castlefields Lane Bingley BD16 2AB on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Ingrow Bridge South Street Keighley West Yorkshire BD21 5AX to Unit S Castlefields Lane Bingley BD16 2AB on 26 July 2017 (1 page)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 January 2017Registration of charge 045351030004, created on 12 January 2017 (12 pages)
13 January 2017Registration of charge 045351030004, created on 12 January 2017 (12 pages)
3 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
19 June 2015Registration of charge 045351030003, created on 5 June 2015 (11 pages)
19 June 2015Registration of charge 045351030003, created on 5 June 2015 (11 pages)
19 June 2015Registration of charge 045351030003, created on 5 June 2015 (11 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 September 2013Director's details changed for Mr David Atkinson on 9 August 2013 (2 pages)
16 September 2013Director's details changed for Mr David Atkinson on 9 August 2013 (2 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Director's details changed for Mr David Atkinson on 9 August 2013 (2 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Director's details changed for Mr David Atkinson on 9 August 2013 (2 pages)
16 September 2013Director's details changed for Mr David Atkinson on 9 August 2013 (2 pages)
16 September 2013Director's details changed for Mr David Atkinson on 9 August 2013 (2 pages)
10 July 2013Registration of charge 045351030002 (12 pages)
10 July 2013Registration of charge 045351030002 (12 pages)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 September 2012Director's details changed for Mr David Atkinson on 18 May 2012 (2 pages)
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
24 September 2012Director's details changed for Mr David Atkinson on 18 May 2012 (2 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for David Atkinson on 13 September 2010 (3 pages)
21 September 2010Director's details changed for David Atkinson on 13 September 2010 (3 pages)
20 September 2010Director's details changed for Jack Atkinson on 13 September 2010 (2 pages)
20 September 2010Director's details changed for Jack Atkinson on 13 September 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 September 2009Secretary's change of particulars / linda atkinson / 15/09/2009 (2 pages)
15 September 2009Secretary's change of particulars / linda atkinson / 15/09/2009 (2 pages)
15 September 2009Return made up to 13/09/09; full list of members (4 pages)
15 September 2009Return made up to 13/09/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 September 2008Return made up to 13/09/08; full list of members (4 pages)
24 September 2008Return made up to 13/09/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 September 2007Return made up to 13/09/07; full list of members (2 pages)
18 September 2007Return made up to 13/09/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 September 2006Return made up to 13/09/06; full list of members (2 pages)
18 September 2006Return made up to 13/09/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Return made up to 13/09/05; full list of members (2 pages)
6 October 2005Return made up to 13/09/05; full list of members (2 pages)
6 October 2005Director's particulars changed (1 page)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 September 2004Return made up to 13/09/04; full list of members (7 pages)
20 September 2004Return made up to 13/09/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 September 2003Return made up to 13/09/03; full list of members (7 pages)
29 September 2003Return made up to 13/09/03; full list of members (7 pages)
13 December 2002Company name changed gooseye brewery LIMITED\certificate issued on 13/12/02 (2 pages)
13 December 2002Company name changed gooseye brewery LIMITED\certificate issued on 13/12/02 (2 pages)
23 October 2002Ad 13/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2002Ad 13/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002New secretary appointed (2 pages)
25 September 2002Registered office changed on 25/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Registered office changed on 25/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
13 September 2002Incorporation (16 pages)
13 September 2002Incorporation (16 pages)