UKBizDB.co.uk

THE BLACK SHEEP BREWERY PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Black Sheep Brewery Plc. The company was founded 32 years ago and was given the registration number 02686985. The firm's registered office is in RIPON. You can find them at Wellgarth, Masham, Ripon, North Yorkshire. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:THE BLACK SHEEP BREWERY PLC
Company Number:02686985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1992
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:Wellgarth, Masham, Ripon, North Yorkshire, HG4 4EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director01 October 2018Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director01 April 2010Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director01 January 2010Active
Wellgarth, Masham, Ripon, HG4 4EN

Secretary03 June 2019Active
Wellgarth, Masham, Ripon, HG4 4EN

Secretary11 January 2020Active
3 Melrose Crescent, Bishop Monkton, Harrogate, HG3 3SW

Secretary-Active
Wellgarth, Masham, Ripon, HG4 4EN

Secretary07 December 2022Active
Wellgarth, Masham, Ripon, HG4 4EN

Secretary29 March 2023Active
Wellgarth, Masham, Ripon, HG4 4EN

Director25 July 2019Active
Skell View, Fountains, Ripon, HG4 3EA

Director01 August 2000Active
69b, Grange Road, Ealing, London, England, W5 5BU

Director21 July 2015Active
3 Melrose Crescent, Bishop Monkton, Harrogate, HG3 3SW

Director19 December 2001Active
Wellgarth, Masham, Ripon, HG4 4EN

Director01 April 2010Active
3 Langholm Crescent, Darlington, DL3 7ST

Director01 August 2000Active
Caponscleugh House, Allerwash, Hexham, NE47 5AB

Director-Active
Wellgarth, Masham, Ripon, HG4 4EN

Director01 July 2022Active
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Director23 March 2006Active
Wellgarth, Masham, Ripon, HG4 4EN

Director01 October 2016Active
Orwell Cottage, Church Hill Crayke, Easingwold, YO61 4TA

Director-Active
Wellgarth, Masham, Ripon, HG4 4EN

Director01 June 2016Active
Wellgarth, Masham, Ripon, HG4 4EN

Director01 April 2010Active
P O Box 21, Waverley Street, Hull, HU1 2SJ

Director-Active
The Old Vicarage, Grewelthorpe, Ripon, HG4 3BN

Director-Active
Bowbank House, Middleton-In-Teesdale, DL12 0NT

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Insolvency

Liquidation in administration progress report.

Download
2023-06-19Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-06-09Address

Change registered office address company with date old address new address.

Download
2023-06-08Officers

Termination secretary company with name termination date.

Download
2023-06-07Insolvency

Liquidation in administration proposals.

Download
2023-06-05Insolvency

Liquidation in administration appointment of administrator.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-03-29Officers

Appoint person secretary company with name date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Termination secretary company with name termination date.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-07Officers

Appoint person secretary company with name date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Termination secretary company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-15Resolution

Resolution.

Download
2021-10-01Accounts

Accounts with accounts type group.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.