Barnsley
South Yorkshire
S70 2SB
Director Name | Mr Ian Johnson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2015(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Mr Simon Robert Ord |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2015(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Mr Luke Thomas Raven |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2015(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Mr Jonathan Moore |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Director Name | Stewart Richard Ross |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor No 35 Brook Street Ilkley West Yorkshire LS29 8AG |
Director Name | Mr Christopher Michael Ives |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wells Promenade Ilkley West Yorkshire LS29 9LF |
Secretary Name | Mr Christopher Michael Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eaton Road Ilkley West Yorkshire LS29 9PU |
Director Name | Mr Richard Shelton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(1 year, 7 months after company formation) |
Appointment Duration | 12 years (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Mr Jeremy John Nolan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wells Promenade Ilkley West Yorkshire LS29 9LF |
Director Name | Mr Paul Richard Nolan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Wells Promenade Ilkley West Yorkshire LS29 9LF |
Secretary Name | Mrs Donna Carol Green |
---|---|
Status | Resigned |
Appointed | 01 June 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 2012) |
Role | Company Director |
Correspondence Address | 1 York Place Leeds West Yorkshire LS1 2DR |
Secretary Name | Katie Pannu |
---|---|
Status | Resigned |
Appointed | 03 September 2012(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 2015) |
Role | Company Director |
Correspondence Address | 8 Wells Promenade Ilkley West Yorkshire LS29 9LF |
Website | ilkleybrewery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 604604 |
Telephone region | Guiseley |
Registered Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 300 other UK companies use this postal address |
4.5k at £1 | Half Full Beer Co Limited 90.00% Ordinary |
---|---|
500 at £1 | Richard Shelton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,410 |
Cash | £38,411 |
Current Liabilities | £333,354 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 1 week from now) |
14 May 2018 | Delivered on: 15 May 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
11 November 2015 | Delivered on: 16 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 May 2011 | Delivered 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 |
16 January 2024 | Confirmation statement made on 8 January 2024 with updates (4 pages) |
---|---|
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
21 July 2023 | Registered 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 2023 | Director's details changed for Mr Luke Thomas Raven on 17 April 2023 (2 pages) |
18 January 2023 | Confirmation statement made on 8 January 2023 with updates (5 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
31 August 2022 | Termination of appointment of Richard Shelton as a director on 31 August 2022 (1 page) |
31 August 2022 | Appointment of Mr Jonathan Moore as a director on 31 August 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 8 January 2022 with updates (4 pages) |
16 August 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
8 January 2020 | Director's details changed for Mr Richard Shelton on 7 January 2020 (2 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
15 May 2018 | Registration of charge 067861230003, created on 14 May 2018 (9 pages) |
12 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
12 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
25 October 2017 | Director's details changed for Mr Luke Thomas Raven on 13 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Luke Thomas Raven on 13 October 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
8 March 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
3 March 2017 | Purchase of own shares. (3 pages) |
3 March 2017 | Purchase of own shares. (3 pages) |
3 March 2017 | Cancellation of shares. Statement of capital on 22 February 2017
|
3 March 2017 | Cancellation of shares. Statement of capital on 22 February 2017
|
7 November 2016 | Resolutions
|
7 November 2016 | Resolutions
|
19 October 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (14 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (14 pages) |
6 May 2016 | Director's details changed for Mr Luke Thomas Raven on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Luke Thomas Raven on 6 May 2016 (2 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Change of share class name or designation (2 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Change of share class name or designation (2 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
18 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
16 November 2015 | Registration of charge 067861230002, created on 11 November 2015 (5 pages) |
16 November 2015 | Registration of charge 067861230002, created on 11 November 2015 (5 pages) |
2 September 2015 | Appointment of Mr Simon Robert Ord as a director on 24 July 2015 (2 pages) |
2 September 2015 | Appointment of Mr Simon Robert Ord as a director on 24 July 2015 (2 pages) |
2 September 2015 | Appointment of Mr Ian Johnson as a director on 24 July 2015 (2 pages) |
2 September 2015 | Appointment of Mr Ian Johnson as a director on 24 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Luke Thomas Raven as a secretary on 23 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Luke Thomas Raven as a secretary on 23 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Christopher Michael Ives as a director on 23 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Paul Richard Nolan as a director on 23 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Jeremy John Nolan as a director on 23 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Katie Pannu as a secretary on 23 July 2015 (1 page) |
27 July 2015 | Registered 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 2015 | Termination of appointment of Paul Richard Nolan as a director on 23 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Katie Pannu as a secretary on 23 July 2015 (1 page) |
27 July 2015 | Satisfaction of charge 1 in full (1 page) |
27 July 2015 | Registered 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 2015 | Termination of appointment of Christopher Michael Ives as a director on 23 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Jeremy John Nolan as a director on 23 July 2015 (1 page) |
27 July 2015 | Satisfaction of charge 1 in full (1 page) |
24 July 2015 | Appointment of Mr Luke Thomas Raven as a director on 24 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Luke Thomas Raven as a director on 24 July 2015 (2 pages) |
20 May 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Termination of appointment of Stewart Ross as a director (1 page) |
31 December 2012 | Termination of appointment of Stewart Ross as a director (1 page) |
10 September 2012 | Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 10 September 2012 (1 page) |
10 September 2012 | Appointment of Katie Pannu as a secretary (1 page) |
10 September 2012 | Appointment of Katie Pannu as a secretary (1 page) |
10 September 2012 | Termination of appointment of Donna Green as a secretary (1 page) |
10 September 2012 | Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 10 September 2012 (1 page) |
10 September 2012 | Termination of appointment of Donna Green as a secretary (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 February 2012 | Director's details changed for Mr Christopher Michael Ives on 1 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Christopher Michael Ives on 1 January 2012 (2 pages) |
2 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Director's details changed for Mr Jeremy John Nolan on 1 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Jeremy John Nolan on 1 January 2012 (2 pages) |
2 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Director's details changed for Stewart Richard Ross on 1 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Jeremy John Nolan on 1 January 2012 (2 pages) |
2 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Director's details changed for Stewart Richard Ross on 1 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Christopher Michael Ives on 1 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Stewart Richard Ross on 1 January 2012 (2 pages) |
13 June 2011 | Termination of appointment of Christopher Ives as a secretary (1 page) |
13 June 2011 | Appointment of Mrs Donna Carol Green as a secretary (1 page) |
13 June 2011 | Appointment of Mrs Donna Carol Green as a secretary (1 page) |
13 June 2011 | Termination of appointment of Christopher Ives as a secretary (1 page) |
24 May 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
24 May 2011 | Resolutions
|
24 May 2011 | Registered 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 2011 | Statement of company's objects (2 pages) |
24 May 2011 | Registered 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 2011 | Appointment of Paul Richard Nolan as a director (3 pages) |
24 May 2011 | Appointment of Mr Jeremy John Nolan as a director (3 pages) |
24 May 2011 | Statement of company's objects (2 pages) |
24 May 2011 | Resolutions
|
24 May 2011 | Appointment of Mr Jeremy John Nolan as a director (3 pages) |
24 May 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
24 May 2011 | Appointment of Paul Richard Nolan as a director (3 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Director's details changed for Mr Richard Shelton on 20 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Richard Shelton on 20 January 2011 (2 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
1 September 2010 | Appointment of Mr Richard Shelton as a director (2 pages) |
1 September 2010 | Appointment of Mr Richard Shelton as a director (2 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
19 April 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 April 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
30 January 2009 | Secretary appointed christopher ives (2 pages) |
30 January 2009 | Director appointed christopher ives (2 pages) |
30 January 2009 | Secretary appointed christopher ives (2 pages) |
30 January 2009 | Ad 26/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 January 2009 | Director appointed christopher ives (2 pages) |
30 January 2009 | Ad 26/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 January 2009 | Director appointed stewart richard ross (1 page) |
30 January 2009 | Director appointed stewart richard ross (1 page) |
9 January 2009 | Appointment terminated director rhys evans (1 page) |
9 January 2009 | Appointment terminated director rhys evans (1 page) |
8 January 2009 | Incorporation (19 pages) |
8 January 2009 | Incorporation (19 pages) |