Company NameHalifax Steam Brewing Company Limited
DirectorSamuel John Davidson
Company StatusActive
Company Number04569922
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Samuel John Davidson
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(12 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Conclane Southedge Works Hipperholme
Halifax
West Yorkshire
HX3 8EF
Secretary NameMr Samuel John Davidson
StatusCurrent
Appointed31 December 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressHalifax Steam Brewing Company Limited The Conclave
South Edge Works, Halifax Road
Halifax
HX3 8EF
Director NameMr David Paul Earnshaw
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Conclave Southedge Works
Halifax Road
Halifax
West Yorkshire
HX3 8EF
Secretary NameMrs Julie Earnshaw
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHalifax Steam Brewing Company Limited The Conclave
South Edge Works, Halifax Road
Halifax
HX3 8EF
Director NameMr Paul David Earnshaw
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(7 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Healey Wood Road
Brighouse
HD6 3RW

Contact

Websitewww.beeradvocate.com

Location

Registered AddressHalifax Steam Brewing Company Limited The Conclave
South Edge Works, Halifax Road
Halifax
HX3 8EF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire

Shareholders

1 at £1David Paul Earnshaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,956
Cash£1,705
Current Liabilities£102,077

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Filing History

18 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
16 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
7 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
15 May 2020Secretary's details changed for Mr Samuel Davidson on 31 December 2019 (1 page)
15 May 2020Director's details changed for Mr Samuel Davidson on 7 January 2020 (2 pages)
15 May 2020Appointment of Mr Samuel Davidson as a secretary on 31 December 2019 (2 pages)
15 May 2020Termination of appointment of Julie Earnshaw as a secretary on 31 December 2019 (1 page)
15 May 2020Termination of appointment of Paul David Earnshaw as a director on 31 December 2019 (1 page)
15 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
14 May 2019Cessation of Paul David Earnshaw as a person with significant control on 14 May 2019 (1 page)
14 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
4 May 2018Registered 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 2018Appointment of Mr Paul David Earnshaw as a director on 22 October 2009 (2 pages)
4 May 2018Notification of Paul David Earnshaw as a person with significant control on 30 June 2016 (2 pages)
3 May 2018Cessation of Paul David Earnshaw as a person with significant control on 30 June 2016 (1 page)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
3 May 2018Change of details for Mr Samuel Davidson as a person with significant control on 30 June 2016 (2 pages)
3 May 2018Termination of appointment of David Paul Earnshaw as a director on 31 July 2015 (1 page)
13 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 August 2015Appointment of Samuel Davidson as a director on 31 July 2015 (3 pages)
14 August 2015Appointment of Samuel Davidson as a director on 31 July 2015 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 November 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
1 November 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
10 January 2012Registered office address changed from 11 St. Clair Green Alverthorpe Wakefield West Yorkshire WF2 0UY on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from 11 St. Clair Green Alverthorpe Wakefield West Yorkshire WF2 0UY on 10 January 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 November 2009Director's details changed for David Paul Earnshaw on 22 October 2009 (2 pages)
26 November 2009Director's details changed for David Paul Earnshaw on 22 October 2009 (2 pages)
26 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
26 November 2009Secretary's details changed for Julie Earnshaw on 22 October 2009 (1 page)
26 November 2009Secretary's details changed for Julie Earnshaw on 22 October 2009 (1 page)
26 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
14 November 2009Annual return made up to 22 October 2008 with a full list of shareholders (3 pages)
14 November 2009Annual return made up to 22 October 2008 with a full list of shareholders (3 pages)
9 November 2009Registered office address changed from 192D Huddersfield Road Mirfield West Yorkshire WF14 8AU on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 192D Huddersfield Road Mirfield West Yorkshire WF14 8AU on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 192D Huddersfield Road Mirfield West Yorkshire WF14 8AU on 9 November 2009 (2 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (22 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (22 pages)
3 June 2008Registered office changed on 03/06/2008 from tax assist accountants 17A station road mirfield west yorkshire WF14 8LN (1 page)
3 June 2008Registered office changed on 03/06/2008 from tax assist accountants 17A station road mirfield west yorkshire WF14 8LN (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 October 2007Return made up to 22/10/07; full list of members (2 pages)
30 October 2007Return made up to 22/10/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 November 2006Return made up to 22/10/06; full list of members (6 pages)
8 November 2006Return made up to 22/10/06; full list of members (6 pages)
24 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2006Registered office changed on 09/03/06 from: 17A station road mirfield west yorkshire WF14 8LN (1 page)
9 March 2006Return made up to 22/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/03/06
(6 pages)
9 March 2006Return made up to 22/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/03/06
(6 pages)
9 March 2006Registered office changed on 09/03/06 from: 17A station road mirfield west yorkshire WF14 8LN (1 page)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
3 February 2005Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
25 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 November 2004Return made up to 22/10/04; full list of members (6 pages)
11 November 2004Return made up to 22/10/04; full list of members (6 pages)
6 January 2004Return made up to 22/10/03; full list of members (6 pages)
6 January 2004Return made up to 22/10/03; full list of members (6 pages)
22 October 2002Incorporation (10 pages)
22 October 2002Incorporation (10 pages)