Halifax
West Yorkshire
HX3 8EF
Secretary Name | Mr Samuel John Davidson |
---|---|
Status | Current |
Appointed | 31 December 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Halifax Steam Brewing Company Limited The Conclave South Edge Works, Halifax Road Halifax HX3 8EF |
Director Name | Mr David Paul Earnshaw |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Conclave Southedge Works Halifax Road Halifax West Yorkshire HX3 8EF |
Secretary Name | Mrs Julie Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Halifax Steam Brewing Company Limited The Conclave South Edge Works, Halifax Road Halifax HX3 8EF |
Director Name | Mr Paul David Earnshaw |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(7 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Healey Wood Road Brighouse HD6 3RW |
Website | www.beeradvocate.com |
---|
Registered Address | Halifax Steam Brewing Company Limited The Conclave South Edge Works, Halifax Road Halifax HX3 8EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Hipperholme and Lightcliffe |
Built Up Area | West Yorkshire |
1 at £1 | David Paul Earnshaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£79,956 |
Cash | £1,705 |
Current Liabilities | £102,077 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
18 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
16 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
7 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
15 May 2020 | Secretary's details changed for Mr Samuel Davidson on 31 December 2019 (1 page) |
15 May 2020 | Director's details changed for Mr Samuel Davidson on 7 January 2020 (2 pages) |
15 May 2020 | Appointment of Mr Samuel Davidson as a secretary on 31 December 2019 (2 pages) |
15 May 2020 | Termination of appointment of Julie Earnshaw as a secretary on 31 December 2019 (1 page) |
15 May 2020 | Termination of appointment of Paul David Earnshaw as a director on 31 December 2019 (1 page) |
15 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 May 2019 | Cessation of Paul David Earnshaw as a person with significant control on 14 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
4 May 2018 | Registered office address changed from The Conclave Southedge Works Halifax Road Halifax West Yorkshire HX3 8EF to Halifax Steam Brewing Company Limited the Conclave South Edge Works, Halifax Road Halifax HX3 8EF on 4 May 2018 (1 page) |
4 May 2018 | Appointment of Mr Paul David Earnshaw as a director on 22 October 2009 (2 pages) |
4 May 2018 | Notification of Paul David Earnshaw as a person with significant control on 30 June 2016 (2 pages) |
3 May 2018 | Cessation of Paul David Earnshaw as a person with significant control on 30 June 2016 (1 page) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
3 May 2018 | Change of details for Mr Samuel Davidson as a person with significant control on 30 June 2016 (2 pages) |
3 May 2018 | Termination of appointment of David Paul Earnshaw as a director on 31 July 2015 (1 page) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
2 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 August 2015 | Appointment of Samuel Davidson as a director on 31 July 2015 (3 pages) |
14 August 2015 | Appointment of Samuel Davidson as a director on 31 July 2015 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 November 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
1 November 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
30 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Registered office address changed from 11 St. Clair Green Alverthorpe Wakefield West Yorkshire WF2 0UY on 10 January 2012 (2 pages) |
10 January 2012 | Registered office address changed from 11 St. Clair Green Alverthorpe Wakefield West Yorkshire WF2 0UY on 10 January 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 November 2009 | Director's details changed for David Paul Earnshaw on 22 October 2009 (2 pages) |
26 November 2009 | Director's details changed for David Paul Earnshaw on 22 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Secretary's details changed for Julie Earnshaw on 22 October 2009 (1 page) |
26 November 2009 | Secretary's details changed for Julie Earnshaw on 22 October 2009 (1 page) |
26 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
14 November 2009 | Annual return made up to 22 October 2008 with a full list of shareholders (3 pages) |
14 November 2009 | Annual return made up to 22 October 2008 with a full list of shareholders (3 pages) |
9 November 2009 | Registered office address changed from 192D Huddersfield Road Mirfield West Yorkshire WF14 8AU on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 192D Huddersfield Road Mirfield West Yorkshire WF14 8AU on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 192D Huddersfield Road Mirfield West Yorkshire WF14 8AU on 9 November 2009 (2 pages) |
14 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
14 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (22 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (22 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from tax assist accountants 17A station road mirfield west yorkshire WF14 8LN (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from tax assist accountants 17A station road mirfield west yorkshire WF14 8LN (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 November 2006 | Return made up to 22/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 22/10/06; full list of members (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 17A station road mirfield west yorkshire WF14 8LN (1 page) |
9 March 2006 | Return made up to 22/10/05; full list of members
|
9 March 2006 | Return made up to 22/10/05; full list of members
|
9 March 2006 | Registered office changed on 09/03/06 from: 17A station road mirfield west yorkshire WF14 8LN (1 page) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
3 February 2005 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
25 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
11 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
6 January 2004 | Return made up to 22/10/03; full list of members (6 pages) |
6 January 2004 | Return made up to 22/10/03; full list of members (6 pages) |
22 October 2002 | Incorporation (10 pages) |
22 October 2002 | Incorporation (10 pages) |