OSSETT BREWING COMPANY LIMITED

Kings Yard Kings Yard, Ossett, WF5 8ND, West Yorkshire
StatusACTIVE
Company No.03304094
CategoryPrivate Limited Company
Incorporated17 Jan 1997
Age27 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

OSSETT BREWING COMPANY LIMITED is an active private limited company with number 03304094. It was incorporated 27 years, 4 months, 18 days ago, on 17 January 1997. The company address is Kings Yard Kings Yard, Ossett, WF5 8ND, West Yorkshire.



Company Fillings

Appoint person director company with name date

Date: 07 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Charles Simpson

Appointment date: 2024-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2023

Action Date: 07 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-07

Charge number: 033040940003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-26

Charge number: 033040940002

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: Nadir Zairi

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: Paul Jackson

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jackson

Appointment date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Dr Nadir Zairi

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Alex Joel Richards Minett

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-19

Officer name: Mr Alex Joel Richards Minett

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 19 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mark Hunter

Appointment date: 2018-12-06

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 28 Sep 2016

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Andrew Merrill

Appointment date: 2016-08-12

Documents

View document PDF

Capital cancellation shares

Date: 07 Sep 2016

Action Date: 04 Aug 2016

Category: Capital

Type: SH06

Capital : 76.11 GBP

Date: 2016-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-12

Officer name: Sarah Lawson

Documents

View document PDF

Capital name of class of shares

Date: 06 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-12

Officer name: Robert Anthony Lawson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-12

Officer name: Robert Anthony Lawson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-12

Officer name: Michael Russell Inman

Documents

View document PDF

Resolution

Date: 23 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 20 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Memorandum articles

Date: 08 Dec 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 08 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Anthony Lawson

Change date: 2011-01-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Robert Lawson

Change date: 2011-01-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Anthony Lawson

Change date: 2011-01-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-17

Officer name: Michael Russell Inman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Russell Inman

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Sep 2010

Action Date: 25 Aug 2010

Category: Capital

Type: SH02

Date: 2010-08-25

Documents

View document PDF

Resolution

Date: 10 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 09/10/08\gbp si [email protected]=0.01\gbp ic 126/126.01\

Documents

View document PDF

Legacy

Date: 23 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 18/08/04--------- £ si [email protected]=26 £ ic 100/126

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Capital

Type: 122

Description: S-div 18/08/04

Documents

View document PDF

Resolution

Date: 14 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/01; full list of members

Documents

View document PDF


Some Companies

DEANLANE LIMITED

RUSSELLS YALDING HOUSE,LONDON,W1W 5QA

Number:01623612
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE FOR IMPACT

2ND FLOOR WEST WING, THE HOP EXCHANGE,LONDON,SE1 1TY

Number:11536010
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MARSDEN ESTATE PARTNERSHIP LLP

SHAWSWELL FARMHOUSE,GLOUCESTERSHIRE,GL7 7HD

Number:OC404685
Status:ACTIVE
Category:Limited Liability Partnership

REVELAN (IOM) LIMITED

RUTLAND HOUSE,BIRMINGHAM,B3 2FD

Number:06159017
Status:ACTIVE
Category:Private Limited Company

SYNTHETIC CARTILAGE LIMITED

CANNON HOUSE,SHEFFIELD,S3 8DP

Number:09807740
Status:ACTIVE
Category:Private Limited Company

THE EVENTS DESIGNERS LTD.

MAPLE WORKS, 73 MAPLE ROAD,SURBITON,KT6 4AG

Number:10243523
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source