Company NameWensleydale Brewery Ltd
Company StatusDissolved
Company Number04839036
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter Francis Charles Fairhall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverdale Cottage Harmby
Leyburn
North Yorkshire
DL8 5NT
Secretary NameMr Peter Francis Charles Fairhall
NationalityBritish
StatusClosed
Appointed20 July 2007(4 years after company formation)
Appointment Duration6 years, 8 months (closed 25 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverdale Cottage Harmby
Leyburn
North Yorkshire
DL8 5NT
Director NameMr Jonathan Leonard Scott
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(5 years, 7 months after company formation)
Appointment Duration5 years (closed 25 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House Farm Bellerby
Leyburn
North Yorkshire
DL8 5QH
Director NameMr William Leonard Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(5 years, 7 months after company formation)
Appointment Duration5 years (closed 25 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Bellerby
Leyburn
North Yorkshire
DL8 5QH
Secretary NameRichard Anthony Lloyd Thompson
NationalityBajan West Indies
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Darlington Road
Richmond
North Yorkshire
DL10 7AW
Director NameRichard Anthony Lloyd Thompson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBajan West Indies
StatusResigned
Appointed25 September 2003(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 2007)
RoleCompany Director
Correspondence Address48 Darlington Road
Richmond
North Yorkshire
DL10 7AW
Director NameMrs Elizabeth Foye Fairhall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2009)
RoleCompany Director
Correspondence AddressOverdale Cottage Harmby
Leyburn
North Yorkshire
DL8 5NT

Contact

Websitewensleydalebrewery.co.uk/
Telephone01969 622463
Telephone regionLeyburn

Location

Registered AddressManor Farm
Bellerby
Leyburn
North Yorkshire
DL8 5QH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBellerby
WardBolton Castle

Shareholders

5 at £1Geoff Southgate
5.00%
Ordinary
5 at £1John Digby
5.00%
Ordinary
45 at £1Mr William Leonard Scott
45.00%
Ordinary
45 at £1Peter Francis Charles Fairhall
45.00%
Ordinary

Financials

Year2014
Net Worth-£47,960
Current Liabilities£47,960

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
28 November 2013Application to strike the company off the register (3 pages)
28 November 2013Application to strike the company off the register (3 pages)
25 October 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 October 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(6 pages)
5 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(6 pages)
14 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
10 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
10 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
24 July 2010Director's details changed for Mr Peter Francis Charles Fairhall on 20 July 2010 (2 pages)
24 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
24 July 2010Director's details changed for Mr Jonathan Leonard Scott on 20 July 2010 (2 pages)
24 July 2010Director's details changed for Mr Jonathan Leonard Scott on 20 July 2010 (2 pages)
24 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
24 July 2010Director's details changed for Mr Peter Francis Charles Fairhall on 20 July 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 August 2009Director appointed mr jonathon leonard scott (1 page)
20 August 2009Director appointed mr jonathon leonard scott (1 page)
20 August 2009Return made up to 20/07/09; full list of members (4 pages)
20 August 2009Director appointed mr william leonard scott (1 page)
20 August 2009Appointment Terminated Director elizabeth fairhall (1 page)
20 August 2009Appointment terminated director elizabeth fairhall (1 page)
20 August 2009Return made up to 20/07/09; full list of members (4 pages)
20 August 2009Director appointed mr william leonard scott (1 page)
28 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 September 2008Return made up to 20/07/08; full list of members (4 pages)
24 September 2008Secretary's Change of Particulars / peter fairhall / 23/09/2008 / Date of Birth was: 21-Mar-1964, now: 05-Feb-1961; Title was: , now: mr; HouseName/Number was: , now: overdale cottage; Street was: alma farm house, now: harmby; Area was: west witton, now: ; Post Code was: DL8 4UG, now: DL8 5NT; Country was: , now: england (2 pages)
24 September 2008Return made up to 20/07/08; full list of members (4 pages)
24 September 2008Secretary's change of particulars / peter fairhall / 23/09/2008 (2 pages)
23 September 2008Director's Change of Particulars / elizabeth fairhall / 23/09/2008 / Title was: , now: mrs; HouseName/Number was: , now: overdale cottage; Street was: alma farm house, now: harmby; Area was: west witton, now: ; Post Code was: DL8 4UG, now: DL8 5NT; Country was: , now: england (2 pages)
23 September 2008Director's Change of Particulars / peter fairhall / 23/09/2008 / Title was: , now: mr; HouseName/Number was: , now: overdale cottage; Street was: ivy cottage, now: harmby; Area was: redmire, now: ; Post Code was: DL8 4EL, now: DL8 5NT; Country was: , now: england (2 pages)
23 September 2008Director's change of particulars / peter fairhall / 23/09/2008 (2 pages)
23 September 2008Director's change of particulars / elizabeth fairhall / 23/09/2008 (2 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 August 2007Return made up to 20/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2007Return made up to 20/07/07; full list of members (7 pages)
21 August 2007Secretary resigned;director resigned (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007Secretary resigned;director resigned (1 page)
21 August 2007New director appointed (2 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2006Return made up to 20/07/06; full list of members (7 pages)
1 August 2006Return made up to 20/07/06; full list of members (7 pages)
8 August 2005Return made up to 21/07/05; full list of members (7 pages)
8 August 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2005Registered office changed on 20/05/05 from: the foresters arms carlton in loverdale leyburn north yorkshire DL8 4BB (1 page)
20 May 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
20 May 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
20 May 2005Registered office changed on 20/05/05 from: the foresters arms carlton in loverdale leyburn north yorkshire DL8 4BB (1 page)
1 September 2004Return made up to 21/07/04; full list of members (7 pages)
1 September 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
16 October 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
21 July 2003Incorporation (13 pages)
21 July 2003Incorporation (13 pages)