-
THE GREAT YORKSHIRE BREWERY LIMITED - 8 Holyrood View, Sheffield, S10 4NG, England, United Kingdom
Company Information
- Company registration number
- 07289285
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 8 Holyrood View
- Sheffield
- S10 4NG
- England 8 Holyrood View, Sheffield, S10 4NG, England UK
Management
- Managing Directors
- BUTLER, Craig
- SKAIFE, Gemma Louise
- SPENCER, Christopher James
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-06-18
- Age Of Company 2010-06-18 13 years
- SIC/NACE
- 11050
Ownership
- Beneficial Owners
- -
- Miss Joanne Taylor
- -
- The Spirit Beer Company Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-06-28
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-06-18
- Annual Return
- Due Date: 2022-07-02
- Last Date: 2021-06-18
-
THE GREAT YORKSHIRE BREWERY LIMITED Company Description
- THE GREAT YORKSHIRE BREWERY LIMITED is a ltd registered in United Kingdom with the Company reg no 07289285. Its current trading status is "live". It was registered 2010-06-18. It has declared SIC or NACE codes as "11050". It has 3 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-06-18.It can be contacted at 8 Holyrood View .
Get THE GREAT YORKSHIRE BREWERY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Great Yorkshire Brewery Limited - 8 Holyrood View, Sheffield, S10 4NG, England, United Kingdom
- 2010-06-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE GREAT YORKSHIRE BREWERY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
termination-director-company-with-name-termination-date (2022-02-03) - TM01
-
change-account-reference-date-company-previous-shortened (2022-03-28) - AA01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-12) - AA
-
confirmation-statement-with-updates (2021-06-21) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-04) - MR01
-
mortgage-satisfy-charge-full (2021-10-08) - MR04
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-05-27) - AP01
-
confirmation-statement-with-no-updates (2020-09-15) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-01-29) - AP01
-
cessation-of-a-person-with-significant-control (2019-01-29) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-29) - MR01
-
mortgage-satisfy-charge-full (2019-02-07) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-30) - AD01
-
confirmation-statement-with-updates (2019-07-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-31) - AA
-
termination-director-company-with-name-termination-date (2019-01-29) - TM01
-
notification-of-a-person-with-significant-control (2019-01-29) - PSC02
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-29) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-18) - AR01
-
mortgage-satisfy-charge-full (2016-01-04) - MR04
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-23) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-18) - AR01
-
mortgage-satisfy-charge-full (2015-01-09) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-02) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-19) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-09) - MR01
-
capital-allotment-shares (2014-06-18) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-18) - AR01
-
accounts-with-accounts-type-dormant (2014-04-04) - AA
-
accounts-with-accounts-type-dormant (2014-02-27) - AA
-
change-account-reference-date-company-current-shortened (2014-02-13) - AA01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-02-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-18) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-02-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-18) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-11-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-28) - AR01
-
change-person-director-company-with-change-date (2011-06-28) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-04-20) - AD01
keyboard_arrow_right 2010
-
incorporation-company (2010-06-18) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2010-07-06) - AD01
-
termination-director-company-with-name (2010-07-06) - TM01
-
appoint-person-director-company-with-name (2010-07-06) - AP01