Company NameSummer Wine Brewery Limited
Company StatusDissolved
Company Number04937873
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date23 April 2024 (1 day ago)

Business Activity

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

Directors

Director NameMr James Francis Farran
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Crossley Mills, New Mill Road
Honley
Holmfirth
West Yorkshire
HD9 6QB
Director NameMr Meyrick Nicholas Kirk
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(4 years, 10 months after company formation)
Appointment Duration15 years, 8 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Crossley Mills, New Mill Road
Honley
Holmfirth
West Yorkshire
HD9 6QB
Director NameMr Andrew James Baker
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(4 years, 10 months after company formation)
Appointment Duration15 years, 8 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Crossley Mills, New Mill Road
Honley
Holmfirth
West Yorkshire
HD9 6QB
Secretary NameMr James Francis Farran
NationalityBritish
StatusClosed
Appointed29 August 2008(4 years, 10 months after company formation)
Appointment Duration15 years, 8 months (closed 23 April 2024)
RoleCompany Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Crossley Mills, New Mill Road
Honley
Holmfirth
West Yorkshire
HD9 6QB
Secretary NamePaul Beck
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Moor Close
Beaumont Park
Huddersfield
West Yorkshire
HD4 7BP

Contact

Websitesummerwinebrewery.co.uk
Telephone01484 665466
Telephone regionHuddersfield

Location

Registered AddressNew Court
Abbey Road North Shepley
Huddersfield
West Yorkshire
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£19,451
Cash£573
Current Liabilities£116,096

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

27 January 2018Delivered on: 6 February 2018
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

22 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
20 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
6 February 2018Registration of charge 049378730001, created on 27 January 2018 (17 pages)
12 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200
(6 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200
(6 pages)
16 November 2015Director's details changed for Mr Andrew James Baker on 1 November 2015 (2 pages)
16 November 2015Director's details changed for Mr Andrew James Baker on 1 November 2015 (2 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 200
(6 pages)
16 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 200
(6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 October 2013Director's details changed for Mr James Francis Farran on 21 October 2013 (2 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(6 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(6 pages)
21 October 2013Director's details changed for Mr James Francis Farran on 21 October 2013 (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Mr James Farran on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr James Farran on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Andrew James Baker on 13 November 2009 (2 pages)
13 November 2009Secretary's details changed for Mr James Farran on 13 November 2009 (1 page)
13 November 2009Director's details changed for Mr Andrew James Baker on 13 November 2009 (2 pages)
13 November 2009Secretary's details changed for Mr James Farran on 13 November 2009 (1 page)
13 November 2009Director's details changed for Mr Meyrick Nicholas Kirk on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Meyrick Nicholas Kirk on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 November 2008Return made up to 20/10/08; full list of members (4 pages)
10 November 2008Return made up to 20/10/08; full list of members (4 pages)
3 October 2008Ad 17/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 October 2008Ad 17/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 September 2008Secretary appointed mr james francis farran (1 page)
3 September 2008Secretary appointed mr james francis farran (1 page)
28 August 2008Director appointed mr andrew james baker (1 page)
28 August 2008Appointment terminated secretary paul beck (1 page)
28 August 2008Appointment terminated secretary paul beck (1 page)
28 August 2008Director appointed mr andrew james baker (1 page)
28 August 2008Director appointed mr meyrick nicholas kirk (1 page)
28 August 2008Director appointed mr meyrick nicholas kirk (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 November 2007Return made up to 20/10/07; full list of members (2 pages)
5 November 2007Return made up to 20/10/07; full list of members (2 pages)
19 March 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
19 March 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
8 November 2006Return made up to 20/10/06; full list of members (2 pages)
8 November 2006Return made up to 20/10/06; full list of members (2 pages)
18 November 2005Registered office changed on 18/11/05 from: new court abbey road north shepley huddersfield HD8 8BJ (1 page)
18 November 2005Registered office changed on 18/11/05 from: new court abbey road north shepley huddersfield HD8 8BJ (1 page)
17 November 2005Return made up to 20/10/05; full list of members
  • 363(287) ‐ Registered office changed on 17/11/05
(6 pages)
17 November 2005Return made up to 20/10/05; full list of members
  • 363(287) ‐ Registered office changed on 17/11/05
(6 pages)
17 November 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
17 November 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
16 November 2004Accounts for a dormant company made up to 31 October 2004 (2 pages)
16 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 2004Accounts for a dormant company made up to 31 October 2004 (2 pages)
27 September 2004Secretary's particulars changed (1 page)
27 September 2004Secretary's particulars changed (1 page)
10 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2003Incorporation (12 pages)
20 October 2003Incorporation (12 pages)