Barnsley
South Yorkshire
S70 2SB
Director Name | Mrs Donna Carol Green |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor No 35 Brook Street Ilkley West Yorkshire LS29 8AG |
Director Name | Mr Paul Richard Nolan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Wells Promenade Ilkley West Yorkshire LS29 9LF |
Secretary Name | Katie Pannu |
---|---|
Status | Resigned |
Appointed | 17 September 2012(1 year, 11 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 |
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 |
1 at £1 | Ilkley Brewery Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
24 October 2023 | Confirmation statement made on 21 October 2023 with updates (4 pages) |
---|---|
17 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
17 April 2023 | Director's details changed for Mr Luke Thomas Raven on 17 April 2023 (2 pages) |
3 November 2022 | Confirmation statement made on 21 October 2022 with updates (4 pages) |
8 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with updates (4 pages) |
7 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
12 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
27 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Luke Thomas Raven on 13 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
25 October 2017 | Director's details changed for Mr Luke Thomas Raven on 13 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Mr Luke Thomas Raven on 21 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Luke Thomas Raven on 21 October 2015 (2 pages) |
28 July 2015 | Termination of appointment of Katie Pannu as a secretary on 23 July 2015 (1 page) |
28 July 2015 | Registered 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 2015 | Termination of appointment of Paul Richard Nolan as a director on 23 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Luke Thomas Raven as a director on 23 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Katie Pannu as a secretary on 23 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Paul Richard Nolan as a director on 23 July 2015 (1 page) |
28 July 2015 | Registered 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 2015 | Appointment of Mr Luke Thomas Raven as a director on 23 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) |
28 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
12 November 2013 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
24 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
21 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Appointment of Katie Pannu as a secretary (1 page) |
17 September 2012 | Termination of appointment of Donna Green as a director (1 page) |
17 September 2012 | Termination of appointment of Donna Green as a director (1 page) |
17 September 2012 | Appointment of Katie Pannu as a secretary (1 page) |
17 September 2012 | Appointment of Mr Paul Richard Nolan as a director (2 pages) |
17 September 2012 | Appointment of Mr Paul Richard Nolan as a director (2 pages) |
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 | Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 10 September 2012 (1 page) |
26 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Incorporation
|
21 October 2010 | Incorporation
|
21 October 2010 | Incorporation
|