Company NameThe Ilkley Brewery And Aerated Water Company Limited
DirectorLuke Thomas Raven
Company StatusActive
Company Number07415321
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Luke Thomas Raven
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMrs Donna Carol Green
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor No 35 Brook Street
Ilkley
West Yorkshire
LS29 8AG
Director NameMr Paul Richard Nolan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wells Promenade
Ilkley
West Yorkshire
LS29 9LF
Secretary NameKatie Pannu
StatusResigned
Appointed17 September 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2015)
RoleCompany Director
Correspondence Address8 Wells Promenade
Ilkley
West Yorkshire
LS29 9LF

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

1 at £1Ilkley Brewery Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Filing History

24 October 2023Confirmation statement made on 21 October 2023 with updates (4 pages)
17 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
17 April 2023Director's details changed for Mr Luke Thomas Raven on 17 April 2023 (2 pages)
3 November 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
8 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
21 October 2021Confirmation statement made on 21 October 2021 with updates (4 pages)
7 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
2 November 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
12 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
23 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
22 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
27 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Luke Thomas Raven on 13 October 2017 (2 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
25 October 2017Director's details changed for Mr Luke Thomas Raven on 13 October 2017 (2 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
10 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
21 October 2015Director's details changed for Mr Luke Thomas Raven on 21 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Luke Thomas Raven on 21 October 2015 (2 pages)
28 July 2015Termination of appointment of Katie Pannu as a secretary on 23 July 2015 (1 page)
28 July 2015Registered office address changed from 8 Wells Promenade Ilkley West Yorkshire LS29 9LF England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Paul Richard Nolan as a director on 23 July 2015 (1 page)
28 July 2015Appointment of Mr Luke Thomas Raven as a director on 23 July 2015 (2 pages)
28 July 2015Termination of appointment of Katie Pannu as a secretary on 23 July 2015 (1 page)
28 July 2015Termination of appointment of Paul Richard Nolan as a director on 23 July 2015 (1 page)
28 July 2015Registered office address changed from 8 Wells Promenade Ilkley West Yorkshire LS29 9LF England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 28 July 2015 (1 page)
28 July 2015Appointment of Mr Luke Thomas Raven as a director on 23 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)
28 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
12 November 2013Accounts for a dormant company made up to 31 October 2013 (3 pages)
12 November 2013Accounts for a dormant company made up to 31 October 2013 (3 pages)
24 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
21 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
17 September 2012Appointment of Katie Pannu as a secretary (1 page)
17 September 2012Termination of appointment of Donna Green as a director (1 page)
17 September 2012Termination of appointment of Donna Green as a director (1 page)
17 September 2012Appointment of Katie Pannu as a secretary (1 page)
17 September 2012Appointment of Mr Paul Richard Nolan as a director (2 pages)
17 September 2012Appointment of Mr Paul Richard Nolan as a director (2 pages)
10 September 2012Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 10 September 2012 (1 page)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)