This company is commonly known as Tynemill Limited. The company was founded 49 years ago and was given the registration number 01211426. The firm's registered office is in NOTTINGHAM. You can find them at Castle Rock Brewery, Queens Bridge Road, Nottingham, Nottinghamshire. This company's SIC code is 11050 - Manufacture of beer.
Name | : | TYNEMILL LIMITED |
---|---|---|
Company Number | : | 01211426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1975 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Castle Rock Brewery, Queens Bridge Road, Nottingham, Nottinghamshire, NG2 1NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Dryden Avenue, Cheadle, SK8 2AW | Secretary | 01 September 1994 | Active |
Castle Rock Brewery, Queens Bridge Road, Nottingham, NG2 1NB | Director | 08 August 2023 | Active |
Castle Rock Brewery, Queens Bridge Road, Nottingham, NG2 1NB | Director | 28 November 2023 | Active |
Castle Rock Brewery, Queens Bridge Road, Nottingham, NG2 1NB | Director | 05 January 2012 | Active |
Castle Rock Brewery, Queens Bridge Road, Nottingham, NG2 1NB | Director | 01 June 2002 | Active |
Castle Rock Brewery, Queens Bridge Road, Nottingham, NG2 1NB | Director | - | Active |
24 High Street Borough Road, Kegworth, Derby, DE74 2DA | Secretary | - | Active |
Castle Rock Brewery, Queens Bridge Road, Nottingham, NG2 1NB | Director | 01 June 2006 | Active |
Castle Rock Brewery, Queens Bridge Road, Nottingham, NG2 1NB | Director | 13 June 2006 | Active |
Castle Rock Brewery, Queens Bridge Road, Nottingham, NG2 1NB | Director | 01 January 2016 | Active |
24 High Street, Kegworth, Derby, DE74 2DA | Director | 26 May 1993 | Active |
Castle Rock Brewery, Queens Bridge Road, Nottingham, NG2 1NB | Director | 01 June 1998 | Active |
The Pastures, 23 Church Lane, Redmile, NG13 0GE | Director | - | Active |
The Mews House, 10b Hope Drive The Park, Nottingham, NG7 1DL | Director | - | Active |
1 Dryden Avenue, Cheadle, SK8 2AW | Director | 01 October 1993 | Active |
53 Dovecote Lane, Beeston, Nottingham, NG9 1HR | Director | 01 November 1991 | Active |
18 Julia Crescent, Stonebroom, Alfreton, DE55 6LS | Director | 01 June 2002 | Active |
Castle Rock Brewery, Queens Bridge Road, Nottingham, NG2 1NB | Director | 01 May 2008 | Active |
Mr Christopher Roger Holmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Address | : | Castle Rock Brewery, Nottingham, NG2 1NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type group. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-08-13 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type group. | Download |
2022-01-14 | Capital | Capital return purchase own shares. | Download |
2022-01-14 | Capital | Capital return purchase own shares. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Capital | Capital cancellation shares. | Download |
2021-12-07 | Accounts | Accounts with accounts type group. | Download |
2021-12-06 | Resolution | Resolution. | Download |
2021-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-13 | Accounts | Accounts with accounts type group. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-11-01 | Officers | Termination director company with name termination date. | Download |
2020-11-01 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type group. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.