Cheetham
Manchester
M3 1JD
Secretary Name | Philip Adrian Rowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2003(8 years, 10 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
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 | 06 September 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2000) |
Role | Brewery Manager |
Correspondence Address | Foxhills Sandiway Cheshire Cw8 |
Director Name | Richard Peter Kershaw |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2000) |
Role | Brewery Manager |
Correspondence Address | Heyrose House Old Hall Lane Over Tabley Knutsford Cheshire WA16 0HY |
Director Name | Mr David John Tully |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 8 months (resigned 14 May 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Brewery Cheetham Manchester M3 1JD |
Secretary Name | Timothy Guy Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 5 Albert Road Wilmslow Cheshire SK9 5HT |
Director Name | Timothy Guy Page |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 5 Albert Road Wilmslow Cheshire SK9 5HT |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
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 | 2 other UK companies use this postal address |
2 at £1 | Joseph Holt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
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) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
18 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 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
|
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 July 2014 | Registered office address changed from the Brewery Cheetham Manchester M3 1JD on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from the Brewery Cheetham Manchester M3 1JD on 1 July 2014 (1 page) |
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 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 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 Richard Peter Kershaw on 26 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Secretary's details changed for Philip Adrian Rowan on 28 June 2011 (1 page) |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
30 July 2008 | Return made up to 30/06/08; no change of members (7 pages) |
21 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members
|
9 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 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 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
17 August 2000 | Director resigned (1 page) |
11 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
11 August 2000 | Return made up to 30/06/00; full list of members
|
25 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
25 June 1999 | Return made up to 30/06/99; full list of members
|
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
25 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
16 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
21 December 1996 | Full accounts made up to 31 December 1995 (6 pages) |
4 October 1996 | Return made up to 19/07/96; no change of members (4 pages) |
9 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
21 July 1995 | Return made up to 19/07/95; full list of members (8 pages) |
29 June 1994 | Resolutions
|