Company NameOne Brewery Wharf Limited
DirectorsJonathan William Maud and Richard Mark Powell
Company StatusActive
Company Number05213586
CategoryPrivate Limited Company
Incorporation Date24 August 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan William Maud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Richard Mark Powell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(10 years after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Secretary NameMr Richard Mark Powell
StatusCurrent
Appointed15 September 2014(10 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Michael John Hartley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 week, 1 day after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Ash Hill Lane
Shadwell
Leeds
Yorkshire
LS17 8JN
Secretary NameMrs Hilary Joan Cooper
NationalityBritish
StatusResigned
Appointed01 September 2004(1 week, 1 day after company formation)
Appointment Duration10 years, 1 month (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMrs Hilary Joan Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(2 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMr Mark Richard Finch
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(8 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2022)
RoleChartered Surveyor Chartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiterushbond.co.uk
Email address[email protected]
Telephone0113 2018899
Telephone regionLeeds

Location

Registered AddressCraven Lodge
37 Victoria Avenue
Harrogate
HG1 5PX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Rushbond PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,722,888
Gross Profit£774,691
Net Worth£2,315,898
Cash£441,266
Current Liabilities£411,536

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

26 September 2019Delivered on: 27 September 2019
Persons entitled: Handelsbanken PLC as Security Trustee

Classification: A registered charge
Particulars: 1 brewery wharf, waterloo street, leeds, LS10 1GY and registered at the land registry under title number WYK829918.
Outstanding
4 March 2009Delivered on: 17 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over security account
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Securtiy for the payment discharge and performance of the secured obligations the company charges to the bank rights title first fixed charge first floating charge see image for full details.
Outstanding
30 August 2006Delivered on: 7 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The 134 agreements listed in schedule 1 of the charge of agreement for lease dated 26TH july 2006. see the mortgage charge document for full details.
Outstanding
25 July 2006Delivered on: 29 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £4000,000.00 credited to account designation 00780583 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
25 July 2006Delivered on: 29 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a one brewery wharf leeds comprising part t/no WYK782966 and the land in the course of registration under t/no WYK826426. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 July 2006Delivered on: 29 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

6 October 2023Appointment of Mr Ian Richard Ball as a director on 2 October 2023 (2 pages)
21 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
10 August 2023Registered office address changed from 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ to Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX on 10 August 2023 (1 page)
24 May 2023Accounts for a small company made up to 30 November 2022 (18 pages)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
18 May 2022Accounts for a small company made up to 30 November 2021 (18 pages)
1 March 2022Termination of appointment of Mark Richard Finch as a director on 28 February 2022 (1 page)
25 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
23 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
11 August 2021Director's details changed for Mr Richard Mark Powell on 11 August 2021 (2 pages)
6 May 2021Accounts for a small company made up to 30 November 2020 (17 pages)
27 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
27 May 2020Accounts for a small company made up to 30 November 2019 (17 pages)
27 September 2019Registration of charge 052135860006, created on 26 September 2019 (18 pages)
28 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
8 August 2019Satisfaction of charge 1 in full (1 page)
8 August 2019Satisfaction of charge 3 in full (1 page)
8 August 2019Satisfaction of charge 2 in full (2 pages)
8 August 2019Satisfaction of charge 5 in full (1 page)
8 August 2019Satisfaction of charge 4 in full (1 page)
28 May 2019Full accounts made up to 30 November 2018 (17 pages)
29 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
2 May 2018Full accounts made up to 30 November 2017 (18 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
10 May 2017Full accounts made up to 30 November 2016 (18 pages)
10 May 2017Full accounts made up to 30 November 2016 (18 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 May 2016Full accounts made up to 30 November 2015 (15 pages)
7 May 2016Full accounts made up to 30 November 2015 (15 pages)
12 October 2015Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
6 June 2015Full accounts made up to 30 November 2014 (14 pages)
6 June 2015Full accounts made up to 30 November 2014 (14 pages)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(6 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(6 pages)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
1 July 2014Full accounts made up to 30 November 2013 (14 pages)
1 July 2014Full accounts made up to 30 November 2013 (14 pages)
6 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(6 pages)
6 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(6 pages)
21 June 2013Full accounts made up to 30 November 2012 (14 pages)
21 June 2013Full accounts made up to 30 November 2012 (14 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
28 January 2013Appointment of Mark Richard Finch as a director (3 pages)
28 January 2013Appointment of Mark Richard Finch as a director (3 pages)
14 September 2012Annual return made up to 24 August 2012 (13 pages)
14 September 2012Annual return made up to 24 August 2012 (13 pages)
26 April 2012Full accounts made up to 30 November 2011 (14 pages)
26 April 2012Full accounts made up to 30 November 2011 (14 pages)
28 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (15 pages)
28 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (15 pages)
9 May 2011Full accounts made up to 30 November 2010 (14 pages)
9 May 2011Full accounts made up to 30 November 2010 (14 pages)
16 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (14 pages)
16 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (14 pages)
21 April 2010Full accounts made up to 30 November 2009 (14 pages)
21 April 2010Full accounts made up to 30 November 2009 (14 pages)
15 September 2009Return made up to 24/08/09; full list of members (6 pages)
15 September 2009Return made up to 24/08/09; full list of members (6 pages)
6 June 2009Full accounts made up to 30 November 2008 (13 pages)
6 June 2009Full accounts made up to 30 November 2008 (13 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
15 September 2008Return made up to 24/08/08; no change of members (7 pages)
15 September 2008Return made up to 24/08/08; no change of members (7 pages)
8 August 2008Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page)
8 August 2008Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page)
8 April 2008Full accounts made up to 30 November 2007 (12 pages)
8 April 2008Full accounts made up to 30 November 2007 (12 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
9 September 2007Return made up to 24/08/07; no change of members (7 pages)
9 September 2007Return made up to 24/08/07; no change of members (7 pages)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
2 April 2007Full accounts made up to 30 November 2006 (12 pages)
2 April 2007Full accounts made up to 30 November 2006 (12 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Return made up to 24/08/06; full list of members (7 pages)
7 September 2006Return made up to 24/08/06; full list of members (7 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
9 May 2006Full accounts made up to 30 November 2005 (12 pages)
9 May 2006Full accounts made up to 30 November 2005 (12 pages)
2 September 2005Return made up to 24/08/05; full list of members (7 pages)
2 September 2005Return made up to 24/08/05; full list of members (7 pages)
15 September 2004Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004Registered office changed on 15/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (3 pages)
15 September 2004Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
15 September 2004Registered office changed on 15/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 September 2004Secretary resigned (1 page)
24 August 2004Incorporation (16 pages)
24 August 2004Incorporation (16 pages)