Empire Street
Cheetham
Manchester
M3 1JD
Director Name | Mr Richard Peter Kershaw |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2006(23 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Brewer |
Country of Residence | England |
Correspondence Address | The Brewery Empire Street Cheetham Manchester M3 1JD |
Secretary Name | Philip Adrian Rowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2006(23 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | The Brewery Empire Street Cheetham Manchester M3 1JD |
Director Name | Mr Geoffrey Hedges |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 26 October 2006) |
Role | Co Director |
Correspondence Address | Yewtrees Sandy Lane, Lathom Ormskirk Lancashire L40 5TU |
Director Name | Mrs Susan Hedges |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 26 October 2006) |
Role | Co Secretary |
Correspondence Address | Yewtrees Sandy Lane, Lathom Ormskirk Lancashire L40 5TU |
Secretary Name | Mrs Susan Hedges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 26 October 2006) |
Role | Company Director |
Correspondence Address | Yewtrees Sandy Lane, Lathom Ormskirk Lancashire L40 5TU |
Director Name | Mr David John Tully |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 May 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Brewery Empire Street Cheetham Manchester M3 1JD |
Website | joseph-holt.com |
---|---|
Email address | [email protected] |
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 |
100 at £1 | Joseph Holt LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
19 April 2002 | Delivered on: 23 April 2002 Satisfied on: 23 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £500,000.00 and all sums of money owed and all liabilities or obligations to be carried out to the mortgagee at any time and from time to time. Particulars: The hayfield restaurant county road ormskirk lancashire t/n LA622053. Fully Satisfied |
---|---|
8 November 1993 | Delivered on: 18 November 1993 Satisfied on: 19 January 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the hayfield restaurant county road ormskirk lancashire t/no: la 622053 and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 March 1993 | Delivered on: 25 March 1993 Satisfied on: 11 May 1994 Persons entitled: Bass Holdings LTD Classification: Legal charge Secured details: £30,625 due from the company to the chargee under the terms of the charge. Particulars: A fixed charge over f/h premises comprised in t/n LA622053 and k/a the hayfield restaurant county road ormskirk lancashire. Fully Satisfied |
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
1 December 2022 | Termination of appointment of Thomas Leo Dempsey as a director on 30 November 2022 (1 page) |
13 July 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
18 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
18 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 May 2014 | Termination of appointment of David Tully as a director (1 page) |
15 May 2014 | Termination of appointment of David Tully as a director (1 page) |
15 May 2014 | Termination of appointment of David Tully as a director (1 page) |
15 May 2014 | Termination of appointment of David Tully as a director (1 page) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 January 2012 | Director's details changed for Richard Peter Kershaw on 19 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Thomas Leo Dempsey on 19 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Thomas Leo Dempsey on 19 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Richard Peter Kershaw on 19 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Director's details changed for David John Tully on 19 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Director's details changed for David John Tully on 19 January 2012 (2 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 July 2011 | Secretary's details changed for Philip Adrian Rowan on 28 June 2011 (1 page) |
6 July 2011 | Secretary's details changed for Philip Adrian Rowan on 28 June 2011 (1 page) |
26 January 2011 | Annual return made up to 31 December 2010 (15 pages) |
26 January 2011 | Annual return made up to 31 December 2010 (15 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
22 January 2010 | Annual return made up to 31 December 2009 (15 pages) |
22 January 2010 | Annual return made up to 31 December 2009 (15 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 April 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
12 April 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members
|
23 January 2007 | Return made up to 31/12/06; full list of members
|
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 28 crosby road north waterloo liverpool L22 4QF (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | New director appointed (3 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 28 crosby road north waterloo liverpool L22 4QF (1 page) |
24 November 2006 | New director appointed (3 pages) |
24 November 2006 | New director appointed (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
27 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
19 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
10 March 2000 | Return made up to 31/12/99; full list of members; amend
|
10 March 2000 | Return made up to 31/12/99; full list of members; amend
|
18 January 2000 | Return made up to 31/12/99; full list of members
|
18 January 2000 | Return made up to 31/12/99; full list of members
|
16 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
16 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |