Honley
Holmfirth
West Yorkshire
HD9 6QB
Director Name | Mr Meyrick Nicholas Kirk |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2008(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 23 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Crossley Mills, New Mill Road Honley Holmfirth West Yorkshire HD9 6QB |
Director Name | Mr Andrew James Baker |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2008(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 23 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Crossley Mills, New Mill Road Honley Holmfirth West Yorkshire HD9 6QB |
Secretary Name | Mr James Francis Farran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2008(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 23 April 2024) |
Role | Company Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Crossley Mills, New Mill Road Honley Holmfirth West Yorkshire HD9 6QB |
Secretary Name | Paul Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Moor Close Beaumont Park Huddersfield West Yorkshire HD4 7BP |
Website | summerwinebrewery.co.uk |
---|---|
Telephone | 01484 665466 |
Telephone region | Huddersfield |
Registered Address | New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£19,451 |
Cash | £573 |
Current Liabilities | £116,096 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 January 2018 | Delivered 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 |
---|
22 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
---|---|
18 February 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
20 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 February 2018 | Registration of charge 049378730001, created on 27 January 2018 (17 pages) |
12 December 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Mr Andrew James Baker on 1 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Andrew James Baker on 1 November 2015 (2 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 October 2013 | Director's details changed for Mr James Francis Farran on 21 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Mr James Francis Farran on 21 October 2013 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Mr James Farran on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr James Farran on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Andrew James Baker on 13 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr James Farran on 13 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Andrew James Baker on 13 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr James Farran on 13 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Meyrick Nicholas Kirk on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Meyrick Nicholas Kirk on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
3 October 2008 | Ad 17/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 October 2008 | Ad 17/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 September 2008 | Secretary appointed mr james francis farran (1 page) |
3 September 2008 | Secretary appointed mr james francis farran (1 page) |
28 August 2008 | Director appointed mr andrew james baker (1 page) |
28 August 2008 | Appointment terminated secretary paul beck (1 page) |
28 August 2008 | Appointment terminated secretary paul beck (1 page) |
28 August 2008 | Director appointed mr andrew james baker (1 page) |
28 August 2008 | Director appointed mr meyrick nicholas kirk (1 page) |
28 August 2008 | Director appointed mr meyrick nicholas kirk (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
19 March 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
19 March 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
8 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: new court abbey road north shepley huddersfield HD8 8BJ (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: new court abbey road north shepley huddersfield HD8 8BJ (1 page) |
17 November 2005 | Return made up to 20/10/05; full list of members
|
17 November 2005 | Return made up to 20/10/05; full list of members
|
17 November 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
16 November 2004 | Return made up to 20/10/04; full list of members
|
16 November 2004 | Return made up to 20/10/04; full list of members
|
16 November 2004 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
27 September 2004 | Secretary's particulars changed (1 page) |
27 September 2004 | Secretary's particulars changed (1 page) |
10 January 2004 | Resolutions
|
10 January 2004 | Resolutions
|
20 October 2003 | Incorporation (12 pages) |
20 October 2003 | Incorporation (12 pages) |