YORKSHIRE BREWERY COMPANY LIMITED
Status | DISSOLVED |
Company No. | 01431635 |
Category | Private Limited Company |
Incorporated | 20 Jun 1979 |
Age | 44 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2022 |
Years | 2 years, 4 months, 15 days |
SUMMARY
YORKSHIRE BREWERY COMPANY LIMITED is an dissolved private limited company with number 01431635. It was incorporated 44 years, 11 months, 12 days ago, on 20 June 1979 and it was dissolved 2 years, 4 months, 15 days ago, on 18 January 2022. The company address is 18d Street Lane 18d Street Lane, Leeds, LS27 7HT, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Oct 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type dormant
Date: 16 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination secretary company with name termination date
Date: 26 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-30
Officer name: Stephanie Elliott
Documents
Resolution
Date: 16 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 16 Jun 2020
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person secretary company with change date
Date: 02 Feb 2020
Action Date: 19 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-01-19
Officer name: Miss Stephanie Elliott
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Address
Type: AD01
Old address: 43 Dunlop Avenue Leeds LS12 6LE England
Change date: 2019-04-18
New address: 18D Street Lane Morley Leeds LS27 7HT
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type dormant
Date: 12 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Mortgage satisfy charge full
Date: 27 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 27 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 27 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 27 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 27 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 27 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 27 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 27 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 21 Sep 2017
Action Date: 16 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sarah Ann Elliott-Smith
Change date: 2017-09-16
Documents
Change person secretary company with change date
Date: 21 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-09-18
Officer name: Miss Stephanie Elliott
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Address
Type: AD01
Old address: Huddleston Grange Huddleston South Milford Leeds LS25 6JU
Change date: 2016-11-15
New address: 43 Dunlop Avenue Leeds LS12 6LE
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Termination director company with name termination date
Date: 13 Feb 2015
Action Date: 28 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Edward Elliott
Termination date: 2014-07-28
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Termination secretary company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Elliott
Documents
Change registered office address company with date old address
Date: 11 Mar 2014
Action Date: 11 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-11
Old address: 5 Adel Vale Leeds LS16 8LF
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Change registered office address company with date old address
Date: 13 May 2013
Action Date: 13 May 2013
Category: Address
Type: AD01
Change date: 2013-05-13
Old address: C/O 20 High Street Queensbury Bradford West Yorkshire BD13 2PA England
Documents
Change registered office address company with date old address
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-12
Old address: C/O Office 33Bsf Black Dyke Mills Business Park Brighouse Road Queensbury Bradford West Yorkshire BD13 1QA
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Mr Stephen Edward Elliott
Documents
Change person secretary company with change date
Date: 01 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen Edward Elliott
Change date: 2010-04-01
Documents
Change person secretary company with change date
Date: 01 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-01
Officer name: Stephanie Elliott
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/08; no change of members
Documents
Legacy
Date: 24 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 24/06/2008 from 22 roper lane bradford BD13 2DQ
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed stephanie elliott
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 16 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/05; full list of members
Documents
Legacy
Date: 28 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 20 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/04; full list of members
Documents
Legacy
Date: 28 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 28/11/03 from: medina house 2 station avenue bridlington east yorkshire YO16 4LZ
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 26 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/03; full list of members
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Accounts with accounts type small
Date: 29 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 19 Feb 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/01; full list of members
Documents
Legacy
Date: 13 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/00; full list of members
Documents
Accounts with accounts type small
Date: 17 Dec 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 23 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/99; full list of members
Documents
Legacy
Date: 23 Mar 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 21 Dec 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Accounts with accounts type small
Date: 06 Jul 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 23 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/98; full list of members
Documents
Legacy
Date: 23 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 23/06/98 from: 9 lisbon square leeds LS1 4LY
Documents
Legacy
Date: 14 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 08 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Jul 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 03 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/97; full list of members
Documents
Legacy
Date: 11 Mar 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 27 Mar 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 20 Feb 1996
Category: Annual-return
Type: 363x
Description: Return made up to 17/01/96; no change of members
Documents
Legacy
Date: 03 Jul 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 30 Mar 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 25 Jan 1995
Category: Annual-return
Type: 363x
Description: Return made up to 17/01/95; no change of members
Documents
Accounts with accounts type small
Date: 25 Apr 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 26 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/94; full list of members
Documents
Accounts with accounts type small
Date: 14 Jul 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 28 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/93; no change of members
Documents
Some Companies
COMBINED UTILITIES PARTNERSHIP LIMITED
BRITANNIA HOUSE,WARRINGTON,WA5 0LW
Number: | 10804861 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTUNATE HOMES & PROPERTIES LIMITED
C/O CLARE HOUSE,LONDON,E3 5PY
Number: | 10844443 |
Status: | ACTIVE |
Category: | Private Limited Company |
22B CENTURION WAY,LEICESTER,LE19 1WH
Number: | 07598456 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH CARRICK COMMUNITY BENEFIT
4 MCADAM WAY,MAYBOLE,KA19 8FD
Number: | SC480121 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PARTNERS GROUP ACCESS 318 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL008242 |
Status: | ACTIVE |
Category: | Limited Partnership |
38A ANN STREET,WORTHING,BN11 1NX
Number: | 11299261 |
Status: | ACTIVE |
Category: | Private Limited Company |