This company is commonly known as Samuel Smith Old Brewery (tadcaster). The company was founded 101 years ago and was given the registration number 00188027. The firm's registered office is in NORTH YORKSHIRE. You can find them at The Old Brewery,, Tadcaster,, North Yorkshire, . This company's SIC code is 11050 - Manufacture of beer.
Name | : | SAMUEL SMITH OLD BREWERY (TADCASTER) |
---|---|---|
Company Number | : | 00188027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1923 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Brewery,, Tadcaster,, North Yorkshire, LS24 9SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Brewery,, Tadcaster,, North Yorkshire, LS24 9SB | Secretary | 15 April 2009 | Active |
The Old Brewery,, Tadcaster,, North Yorkshire, LS24 9SB | Director | 25 May 2021 | Active |
The Old Brewery,, Tadcaster,, North Yorkshire, LS24 9SB | Director | 25 May 2021 | Active |
The Old Brewery,, Tadcaster,, North Yorkshire, LS24 9SB | Director | - | Active |
The Old Brewery,, Tadcaster,, North Yorkshire, LS24 9SB | Director | - | Active |
The Old Brewery,, Tadcaster,, North Yorkshire, LS24 9SB | Director | 23 July 2014 | Active |
2 Middlethorpe Drive, Dringhouses, York, YO2 2LZ | Secretary | - | Active |
22 Fountains Avenue, Boston Spa, Wetherby, LS23 6PX | Secretary | 05 June 1997 | Active |
27 Golf Links Avenue, Tadcaster, LS24 9HF | Director | - | Active |
2 Middlethorpe Drive, Dringhouses, York, YO2 2LZ | Director | - | Active |
55 Mountbatten Avenue, Sandal, Wakefield, WF2 6HE | Director | - | Active |
South Acre 10 Church Lane, Bardsey, Leeds, LS17 9DH | Director | - | Active |
The Old Brewery,, Tadcaster,, North Yorkshire, LS24 9SB | Director | 25 May 2021 | Active |
Two Oaks Wenlock Drive, Escrick, York, YO4 6JB | Director | - | Active |
Mr Oliver Geoffrey Woollcombe Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Address | : | The Old Brewery,, North Yorkshire, LS24 9SB |
Nature of control | : |
|
Mr Samuel Geoffrey Gladstone Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Address | : | The Old Brewery,, North Yorkshire, LS24 9SB |
Nature of control | : |
|
Mr Humphrey Richard Woollcombe Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Address | : | The Old Brewery,, North Yorkshire, LS24 9SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-18 | Officers | Change person director company with change date. | Download |
2014-07-23 | Officers | Appoint person director company with name date. | Download |
2013-12-10 | Resolution | Resolution. | Download |
2013-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-03 | Incorporation | Memorandum articles. | Download |
2013-07-04 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.