Empire Street
Cheetham
Manchester
M3 1JD
Secretary Name | Philip Adrian Rowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2003(80 years, 9 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | The Brewery Empire Street Cheetham Manchester M3 1JD |
Director Name | Mr Philip Adrian Rowan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(94 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Brewery Empire Street Cheetham Manchester M3 1JD |
Director Name | Mr Mark Paul Norbury |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(97 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Pub/Restaurant Operations |
Country of Residence | England |
Correspondence Address | The Brewery Empire Street Cheetham Manchester M3 1JD |
Director Name | Miss Jane Marie Kershaw |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(99 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Brewer |
Country of Residence | United Kingdom |
Correspondence Address | The Brewery Empire Street Cheetham Manchester M3 1JD |
Director Name | Mr Peter Kershaw |
---|---|
Date of Birth | May 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(69 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 April 2000) |
Role | Brewer |
Correspondence Address | Foxhills Sandiway Cheshire Cw8 |
Director Name | Bryan Butler Pugh |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(69 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | Henbury Moss Farm Fanshawe Lane Macclesfield Cheshire SK11 9PP |
Secretary Name | Timothy Guy Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(69 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 5 Albert Road Wilmslow Cheshire SK9 5HT |
Director Name | Mr David John Tully |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(70 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 14 May 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Brewery Empire Street Cheetham Manchester M3 1JD |
Director Name | Timothy Guy Page |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(72 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 March 2003) |
Role | Secretary |
Correspondence Address | 5 Albert Road Wilmslow Cheshire SK9 5HT |
Director Name | Mr Thomas Leo Dempsey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(74 years after company formation) |
Appointment Duration | 26 years, 5 months (resigned 30 November 2022) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Brewery Empire Street Cheetham Manchester M3 1JD |
Website | joseph-holt.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8343285 |
Telephone region | Manchester |
Registered Address | The Brewery Empire Street Cheetham Manchester M3 1JD |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2.6m at £0.2 | Joseph Holt Group LTD 100.00% Ordinary |
---|---|
1 at £0.2 | Richard Kershaw 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £47,736,533 |
Gross Profit | £30,744,562 |
Net Worth | £86,983,580 |
Current Liabilities | £10,962,861 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
12 December 2019 | Delivered on: 17 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The land and buildings known as the abbey hotel, 1 hard lane, denton green with title number MS374444 as more particularly described at the schedule to the instrument.. The land and buildings known as the angel hotel, king street, knutsford, WA16 6HQ with title number CH397455 as more particularly described at the schedule to the instrument.. The land and buildings known as the ape and apple, 28 and 30 john dalton street, manchester, M20 6HQ with title number GM490633 as more particularly described at the schedule to the instrument.. For further details of the land charged, refer to the legal charge. Outstanding |
---|---|
12 December 2019 | Delivered on: 17 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
21 August 2001 | Delivered on: 22 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Amending deed to a composite guarantee and debenture dated 3 march 2000 Secured details: All present and future obligations due or to become due from each charging company (as defined) to the chargee under the facility documents (as defined) to which such charging company is a party on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 September 2000 | Delivered on: 12 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of accession to the composite guarantee and debenture dated 3 march 2000 Secured details: All present and future obligations and liabilities of each charging company to the chargee under the facility documents to which such charging company is a party. Particulars: The properties k/a the land and buildings k/a abbey hotel hard lane, st helens, angel hotel 98 king street knutsford, ape & apple john dalton street manchester (for further details of the property charged please refer to the form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Part Satisfied |
18 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
---|---|
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Satisfaction of charge 1 in part (4 pages) |
11 January 2017 | Appointment of Mr Philip Adrian Rowan as a director on 1 January 2017 (2 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (27 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
5 August 2014 | Satisfaction of charge 1 in part (4 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
15 May 2014 | Termination of appointment of David Tully as a director (1 page) |
7 August 2013 | Full accounts made up to 31 December 2012 (25 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
26 July 2011 | Director's details changed for David John Tully on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Thomas Leo Dempsey on 26 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for Richard Peter Kershaw on 26 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Philip Adrian Rowan on 28 June 2011 (1 page) |
16 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (15 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
30 July 2008 | Return made up to 30/06/08; no change of members (7 pages) |
21 July 2007 | Return made up to 30/06/07; bulk list available separately
|
21 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members
|
9 July 2004 | Return made up to 30/06/04; full list of members
|
9 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
4 April 2003 | Secretary resigned;director resigned (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
22 August 2001 | Particulars of mortgage/charge (9 pages) |
19 July 2001 | Return made up to 30/06/01; full list of members
|
19 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
12 October 2000 | Particulars of mortgage/charge (15 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Declaration of assistance for shares acquisition (25 pages) |
11 August 2000 | Return made up to 30/06/00; bulk list available separately
|
11 August 2000 | Full accounts made up to 31 December 1999 (30 pages) |
7 August 2000 | Resolutions
|
31 July 2000 | Application for reregistration from PLC to private (1 page) |
31 July 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 July 2000 | Re-registration of Memorandum and Articles (14 pages) |
31 July 2000 | Resolutions
|
14 June 2000 | Ad 26/05/00--------- £ si [email protected]=20 £ ic 643747/643767 (2 pages) |
14 June 2000 | Ad 22/05/00--------- £ si [email protected]=1850 £ ic 641897/643747 (2 pages) |
8 June 2000 | Director resigned (1 page) |
10 March 2000 | Secretary's particulars changed (1 page) |
10 March 2000 | Director's particulars changed (1 page) |
10 March 2000 | Director's particulars changed (1 page) |
17 August 1999 | Location of register of members (non legible) (1 page) |
12 July 1999 | Resolutions
|
7 July 1999 | Return made up to 30/06/99; bulk list available separately
|
6 July 1999 | Full accounts made up to 31 December 1998 (30 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (28 pages) |
3 July 1998 | Return made up to 30/06/98; bulk list available separately (7 pages) |
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
19 December 1997 | £ ic 688825/641897 28/11/97 £ sr [email protected]=46927 (1 page) |
3 November 1997 | £ ic 726325/688825 03/10/97 £ sr [email protected]=37500 (1 page) |
11 July 1997 | Full accounts made up to 31 December 1996 (24 pages) |
11 July 1997 | Return made up to 30/06/97; bulk list available separately (7 pages) |
9 July 1997 | £ ic 726212/679285 16/06/97 £ sr [email protected]=46927 (1 page) |
9 July 1997 | Ad 20/06/97--------- £ si [email protected]=112 £ ic 679285/679397 (2 pages) |
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
6 January 1997 | Ad 09/12/96--------- £ si [email protected]=450 £ ic 725762/726212 (2 pages) |
19 December 1996 | Ad 26/11/96--------- £ si [email protected]=112 £ ic 725650/725762 (2 pages) |
30 October 1996 | £ nc 1000000/985000 14/10/96 (1 page) |
17 October 1996 | £ ic 763150/725650 04/10/96 £ sr [email protected]=37500 (1 page) |
26 July 1996 | New director appointed (2 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (27 pages) |
7 May 1996 | Resolutions
|
23 October 1995 | Ad 12/10/95--------- £ si [email protected]=450 £ ic 762699/763149 (3 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |
13 July 1994 | Memorandum and Articles of Association (42 pages) |
24 June 1994 | Resolutions
|
12 July 1990 | Full accounts made up to 31 December 1989 (21 pages) |
21 August 1979 | Accounts made up to 31 December 1978 (16 pages) |
28 June 1922 | Incorporation (51 pages) |