Company NameThe Ilkley Brewery Company Limited
Company StatusActive
Company Number06786123
CategoryPrivate Limited Company
Incorporation Date8 January 2009(15 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Luke Thomas Raven
StatusCurrent
Appointed23 July 2015(6 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Ian Johnson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2015(6 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Simon Robert Ord
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2015(6 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Luke Thomas Raven
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2015(6 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Jonathan Moore
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameStewart Richard Ross
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor No 35 Brook Street
Ilkley
West Yorkshire
LS29 8AG
Director NameMr Christopher Michael Ives
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(2 weeks, 4 days after company formation)
Appointment Duration6 years, 5 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wells Promenade
Ilkley
West Yorkshire
LS29 9LF
Secretary NameMr Christopher Michael Ives
NationalityBritish
StatusResigned
Appointed26 January 2009(2 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eaton Road
Ilkley
West Yorkshire
LS29 9PU
Director NameMr Richard Shelton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(1 year, 7 months after company formation)
Appointment Duration12 years (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Jeremy John Nolan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wells Promenade
Ilkley
West Yorkshire
LS29 9LF
Director NameMr Paul Richard Nolan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wells Promenade
Ilkley
West Yorkshire
LS29 9LF
Secretary NameMrs Donna Carol Green
StatusResigned
Appointed01 June 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 2012)
RoleCompany Director
Correspondence Address1 York Place
Leeds
West Yorkshire
LS1 2DR
Secretary NameKatie Pannu
StatusResigned
Appointed03 September 2012(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2015)
RoleCompany Director
Correspondence Address8 Wells Promenade
Ilkley
West Yorkshire
LS29 9LF

Contact

Websiteilkleybrewery.co.uk
Email address[email protected]
Telephone01943 604604
Telephone regionGuiseley

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4.5k at £1Half Full Beer Co Limited
90.00%
Ordinary
500 at £1Richard Shelton
10.00%
Ordinary

Financials

Year2014
Net Worth£158,410
Cash£38,411
Current Liabilities£333,354

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Charges

14 May 2018Delivered on: 15 May 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
11 November 2015Delivered on: 16 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 May 2011Delivered on: 18 May 2011
Satisfied on: 27 July 2015
Persons entitled: Glentrool Capital Partners LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the new brewery ashlands road ilkley fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

16 January 2024Confirmation statement made on 8 January 2024 with updates (4 pages)
22 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
21 July 2023Registered office address changed from 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 21 July 2023 (1 page)
17 April 2023Director's details changed for Mr Luke Thomas Raven on 17 April 2023 (2 pages)
18 January 2023Confirmation statement made on 8 January 2023 with updates (5 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
31 August 2022Termination of appointment of Richard Shelton as a director on 31 August 2022 (1 page)
31 August 2022Appointment of Mr Jonathan Moore as a director on 31 August 2022 (2 pages)
10 January 2022Confirmation statement made on 8 January 2022 with updates (4 pages)
16 August 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
8 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
8 January 2020Director's details changed for Mr Richard Shelton on 7 January 2020 (2 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
15 May 2018Registration of charge 067861230003, created on 14 May 2018 (9 pages)
12 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
12 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
25 October 2017Director's details changed for Mr Luke Thomas Raven on 13 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Luke Thomas Raven on 13 October 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 March 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
3 March 2017Purchase of own shares. (3 pages)
3 March 2017Purchase of own shares. (3 pages)
3 March 2017Cancellation of shares. Statement of capital on 22 February 2017
  • GBP 5,052
(4 pages)
3 March 2017Cancellation of shares. Statement of capital on 22 February 2017
  • GBP 5,052
(4 pages)
7 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 October 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 5,156
(4 pages)
19 October 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 5,156
(4 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (14 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (14 pages)
6 May 2016Director's details changed for Mr Luke Thomas Raven on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Luke Thomas Raven on 6 May 2016 (2 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 April 2016Change of share class name or designation (2 pages)
15 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 April 2016Change of share class name or designation (2 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5,000
(7 pages)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5,000
(7 pages)
16 November 2015Registration of charge 067861230002, created on 11 November 2015 (5 pages)
16 November 2015Registration of charge 067861230002, created on 11 November 2015 (5 pages)
2 September 2015Appointment of Mr Simon Robert Ord as a director on 24 July 2015 (2 pages)
2 September 2015Appointment of Mr Simon Robert Ord as a director on 24 July 2015 (2 pages)
2 September 2015Appointment of Mr Ian Johnson as a director on 24 July 2015 (2 pages)
2 September 2015Appointment of Mr Ian Johnson as a director on 24 July 2015 (2 pages)
28 July 2015Appointment of Mr Luke Thomas Raven as a secretary on 23 July 2015 (2 pages)
28 July 2015Appointment of Mr Luke Thomas Raven as a secretary on 23 July 2015 (2 pages)
27 July 2015Termination of appointment of Christopher Michael Ives as a director on 23 July 2015 (1 page)
27 July 2015Termination of appointment of Paul Richard Nolan as a director on 23 July 2015 (1 page)
27 July 2015Termination of appointment of Jeremy John Nolan as a director on 23 July 2015 (1 page)
27 July 2015Termination of appointment of Katie Pannu as a secretary on 23 July 2015 (1 page)
27 July 2015Registered office address changed from 8 Wells Promenade Ilkley West Yorkshire LS29 9LF England to 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Paul Richard Nolan as a director on 23 July 2015 (1 page)
27 July 2015Termination of appointment of Katie Pannu as a secretary on 23 July 2015 (1 page)
27 July 2015Satisfaction of charge 1 in full (1 page)
27 July 2015Registered office address changed from 8 Wells Promenade Ilkley West Yorkshire LS29 9LF England to 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Christopher Michael Ives as a director on 23 July 2015 (1 page)
27 July 2015Termination of appointment of Jeremy John Nolan as a director on 23 July 2015 (1 page)
27 July 2015Satisfaction of charge 1 in full (1 page)
24 July 2015Appointment of Mr Luke Thomas Raven as a director on 24 July 2015 (2 pages)
24 July 2015Appointment of Mr Luke Thomas Raven as a director on 24 July 2015 (2 pages)
20 May 2015Registered office address changed from First Floor No 35 Brook Street Ilkley West Yorkshire LS29 8AG to 8 Wells Promenade Ilkley West Yorkshire LS29 9LF on 20 May 2015 (1 page)
20 May 2015Registered office address changed from First Floor No 35 Brook Street Ilkley West Yorkshire LS29 8AG to 8 Wells Promenade Ilkley West Yorkshire LS29 9LF on 20 May 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,000
(5 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,000
(5 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,000
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
31 December 2012Termination of appointment of Stewart Ross as a director (1 page)
31 December 2012Termination of appointment of Stewart Ross as a director (1 page)
10 September 2012Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 10 September 2012 (1 page)
10 September 2012Appointment of Katie Pannu as a secretary (1 page)
10 September 2012Appointment of Katie Pannu as a secretary (1 page)
10 September 2012Termination of appointment of Donna Green as a secretary (1 page)
10 September 2012Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 10 September 2012 (1 page)
10 September 2012Termination of appointment of Donna Green as a secretary (1 page)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 February 2012Director's details changed for Mr Christopher Michael Ives on 1 January 2012 (2 pages)
2 February 2012Director's details changed for Mr Christopher Michael Ives on 1 January 2012 (2 pages)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
2 February 2012Director's details changed for Mr Jeremy John Nolan on 1 January 2012 (2 pages)
2 February 2012Director's details changed for Mr Jeremy John Nolan on 1 January 2012 (2 pages)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
2 February 2012Director's details changed for Stewart Richard Ross on 1 January 2012 (2 pages)
2 February 2012Director's details changed for Mr Jeremy John Nolan on 1 January 2012 (2 pages)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
2 February 2012Director's details changed for Stewart Richard Ross on 1 January 2012 (2 pages)
2 February 2012Director's details changed for Mr Christopher Michael Ives on 1 January 2012 (2 pages)
2 February 2012Director's details changed for Stewart Richard Ross on 1 January 2012 (2 pages)
13 June 2011Termination of appointment of Christopher Ives as a secretary (1 page)
13 June 2011Appointment of Mrs Donna Carol Green as a secretary (1 page)
13 June 2011Appointment of Mrs Donna Carol Green as a secretary (1 page)
13 June 2011Termination of appointment of Christopher Ives as a secretary (1 page)
24 May 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 5,000
(4 pages)
24 May 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
24 May 2011Registered office address changed from C/O Ppui Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS on 24 May 2011 (2 pages)
24 May 2011Statement of company's objects (2 pages)
24 May 2011Registered office address changed from C/O Ppui Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS on 24 May 2011 (2 pages)
24 May 2011Appointment of Paul Richard Nolan as a director (3 pages)
24 May 2011Appointment of Mr Jeremy John Nolan as a director (3 pages)
24 May 2011Statement of company's objects (2 pages)
24 May 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
24 May 2011Appointment of Mr Jeremy John Nolan as a director (3 pages)
24 May 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 5,000
(4 pages)
24 May 2011Appointment of Paul Richard Nolan as a director (3 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
1 February 2011Director's details changed for Mr Richard Shelton on 20 January 2011 (2 pages)
1 February 2011Director's details changed for Mr Richard Shelton on 20 January 2011 (2 pages)
1 September 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 100
(3 pages)
1 September 2010Appointment of Mr Richard Shelton as a director (2 pages)
1 September 2010Appointment of Mr Richard Shelton as a director (2 pages)
1 September 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 100
(3 pages)
19 April 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 April 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
30 January 2009Secretary appointed christopher ives (2 pages)
30 January 2009Director appointed christopher ives (2 pages)
30 January 2009Secretary appointed christopher ives (2 pages)
30 January 2009Ad 26/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 January 2009Director appointed christopher ives (2 pages)
30 January 2009Ad 26/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 January 2009Director appointed stewart richard ross (1 page)
30 January 2009Director appointed stewart richard ross (1 page)
9 January 2009Appointment terminated director rhys evans (1 page)
9 January 2009Appointment terminated director rhys evans (1 page)
8 January 2009Incorporation (19 pages)
8 January 2009Incorporation (19 pages)