Company NameJoseph Holt Limited
Company StatusActive
Company Number00182757
CategoryPrivate Limited Company
Incorporation Date28 June 1922(101 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Richard Peter Kershaw
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(69 years after company formation)
Appointment Duration32 years, 9 months
RoleBrewer
Country of ResidenceEngland
Correspondence AddressThe Brewery
Empire Street
Cheetham
Manchester
M3 1JD
Secretary NamePhilip Adrian Rowan
NationalityBritish
StatusCurrent
Appointed28 March 2003(80 years, 9 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence AddressThe Brewery
Empire Street
Cheetham
Manchester
M3 1JD
Director NameMr Philip Adrian Rowan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(94 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Brewery
Empire Street
Cheetham
Manchester
M3 1JD
Director NameMr Mark Paul Norbury
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(97 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RolePub/Restaurant Operations
Country of ResidenceEngland
Correspondence AddressThe Brewery
Empire Street
Cheetham
Manchester
M3 1JD
Director NameMiss Jane Marie Kershaw
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(99 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brewery
Empire Street
Cheetham
Manchester
M3 1JD
Director NameMr Peter Kershaw
Date of BirthMay 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(69 years after company formation)
Appointment Duration8 years, 9 months (resigned 10 April 2000)
RoleBrewer
Correspondence AddressFoxhills
Sandiway
Cheshire
Cw8
Director NameBryan Butler Pugh
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(69 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 1993)
RoleCompany Director
Correspondence AddressHenbury Moss Farm
Fanshawe Lane
Macclesfield
Cheshire
SK11 9PP
Secretary NameTimothy Guy Page
NationalityBritish
StatusResigned
Appointed04 July 1991(69 years after company formation)
Appointment Duration11 years, 9 months (resigned 28 March 2003)
RoleCompany Director
Correspondence Address5 Albert Road
Wilmslow
Cheshire
SK9 5HT
Director NameMr David John Tully
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(70 years, 3 months after company formation)
Appointment Duration21 years, 8 months (resigned 14 May 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Brewery
Empire Street
Cheetham
Manchester
M3 1JD
Director NameTimothy Guy Page
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(72 years after company formation)
Appointment Duration8 years, 9 months (resigned 28 March 2003)
RoleSecretary
Correspondence Address5 Albert Road
Wilmslow
Cheshire
SK9 5HT
Director NameMr Thomas Leo Dempsey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(74 years after company formation)
Appointment Duration26 years, 5 months (resigned 30 November 2022)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brewery
Empire Street
Cheetham
Manchester
M3 1JD

Contact

Websitejoseph-holt.com
Email address[email protected]
Telephone0161 8343285
Telephone regionManchester

Location

Registered AddressThe Brewery
Empire Street
Cheetham
Manchester
M3 1JD
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2.6m at £0.2Joseph Holt Group LTD
100.00%
Ordinary
1 at £0.2Richard Kershaw
0.00%
Ordinary

Financials

Year2014
Turnover£47,736,533
Gross Profit£30,744,562
Net Worth£86,983,580
Current Liabilities£10,962,861

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

12 December 2019Delivered 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 2019Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

18 September 2017Full accounts made up to 31 December 2016 (26 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Satisfaction of charge 1 in part (4 pages)
11 January 2017Appointment of Mr Philip Adrian Rowan as a director on 1 January 2017 (2 pages)
23 September 2016Full accounts made up to 31 December 2015 (26 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
18 September 2015Full accounts made up to 31 December 2014 (27 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 643,768.25
(4 pages)
5 August 2014Satisfaction of charge 1 in part (4 pages)
9 July 2014Full accounts made up to 31 December 2013 (24 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 643,768.25
(4 pages)
15 May 2014Termination of appointment of David Tully as a director (1 page)
7 August 2013Full accounts made up to 31 December 2012 (25 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
17 July 2012Full accounts made up to 31 December 2011 (25 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
10 August 2011Full accounts made up to 31 December 2010 (25 pages)
26 July 2011Director's details changed for David John Tully on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Thomas Leo Dempsey on 26 July 2011 (2 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Richard Peter Kershaw on 26 July 2011 (2 pages)
6 July 2011Secretary's details changed for Philip Adrian Rowan on 28 June 2011 (1 page)
16 July 2010Full accounts made up to 31 December 2009 (24 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (15 pages)
20 September 2009Full accounts made up to 31 December 2008 (24 pages)
21 July 2009Return made up to 30/06/09; full list of members (6 pages)
2 October 2008Full accounts made up to 31 December 2007 (23 pages)
30 July 2008Return made up to 30/06/08; no change of members (7 pages)
21 July 2007Return made up to 30/06/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2007Full accounts made up to 31 December 2006 (23 pages)
12 July 2006Return made up to 30/06/06; full list of members (7 pages)
12 July 2006Full accounts made up to 31 December 2005 (22 pages)
11 July 2005Full accounts made up to 31 December 2004 (21 pages)
11 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/04
(7 pages)
9 July 2004Full accounts made up to 31 December 2003 (21 pages)
9 July 2003Full accounts made up to 31 December 2002 (21 pages)
9 July 2003Return made up to 30/06/03; full list of members (7 pages)
4 April 2003Secretary resigned;director resigned (1 page)
4 April 2003New secretary appointed (2 pages)
8 July 2002Return made up to 30/06/02; full list of members (8 pages)
8 July 2002Full accounts made up to 31 December 2001 (19 pages)
22 August 2001Particulars of mortgage/charge (9 pages)
19 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2001Full accounts made up to 31 December 2000 (18 pages)
12 October 2000Particulars of mortgage/charge (15 pages)
13 September 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
13 September 2000Declaration of assistance for shares acquisition (25 pages)
11 August 2000Return made up to 30/06/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 11/08/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 August 2000Full accounts made up to 31 December 1999 (30 pages)
7 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 July 2000Application for reregistration from PLC to private (1 page)
31 July 2000Certificate of re-registration from Public Limited Company to Private (1 page)
31 July 2000Re-registration of Memorandum and Articles (14 pages)
31 July 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
14 June 2000Ad 26/05/00--------- £ si [email protected]=20 £ ic 643747/643767 (2 pages)
14 June 2000Ad 22/05/00--------- £ si [email protected]=1850 £ ic 641897/643747 (2 pages)
8 June 2000Director resigned (1 page)
10 March 2000Secretary's particulars changed (1 page)
10 March 2000Director's particulars changed (1 page)
10 March 2000Director's particulars changed (1 page)
17 August 1999Location of register of members (non legible) (1 page)
12 July 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
7 July 1999Return made up to 30/06/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 1999Full accounts made up to 31 December 1998 (30 pages)
3 July 1998Full accounts made up to 31 December 1997 (28 pages)
3 July 1998Return made up to 30/06/98; bulk list available separately (7 pages)
24 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
24 June 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
24 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
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 1997Full accounts made up to 31 December 1996 (24 pages)
11 July 1997Return 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 1997Ad 20/06/97--------- £ si [email protected]=112 £ ic 679285/679397 (2 pages)
20 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 June 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
20 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
20 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
6 January 1997Ad 09/12/96--------- £ si [email protected]=450 £ ic 725762/726212 (2 pages)
19 December 1996Ad 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 1996New director appointed (2 pages)
18 July 1996Full accounts made up to 31 December 1995 (27 pages)
7 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 October 1995Ad 12/10/95--------- £ si [email protected]=450 £ ic 762699/763149 (3 pages)
10 July 1995Full accounts made up to 31 December 1994 (21 pages)
13 July 1994Memorandum and Articles of Association (42 pages)
24 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 July 1990Full accounts made up to 31 December 1989 (21 pages)
21 August 1979Accounts made up to 31 December 1978 (16 pages)
28 June 1922Incorporation (51 pages)