Salford
M50 2GL
Director Name | Mr Charles Adam Hyde |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2015(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Beer Studio 30 Kansas Avenue Salford M50 2GL |
Director Name | Mr Peter Johnson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2015(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Beer Studio 30 Kansas Avenue Salford M50 2GL |
Director Name | Mr Adam James Mayers |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2015(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Beer Studio 30 Kansas Avenue Salford M50 2GL |
Secretary Name | Mr Charles Adam Hyde |
---|---|
Status | Closed |
Appointed | 22 September 2015(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 May 2017) |
Role | Company Director |
Correspondence Address | The Beer Studio 30 Kansas Avenue Salford M50 2GL |
Director Name | Mr Duncan Charles Falconer |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beer Studio Kansas Avenue Salford M50 2GL |
Director Name | Jeremy Alan Woodward |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beer Studio Kansas Avenue Salford M50 2GL |
Secretary Name | Jeremy Alan Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Troon House Northop Country Park Northop Mold Clwyd CH7 6WD Wales |
Director Name | Mr Adrian Wynne Evans |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 September 2015) |
Role | Finance Director & Company Sec |
Country of Residence | Wales |
Correspondence Address | The Beer Studio Kansas Avenue Salford M50 2GL |
Secretary Name | Adrian Wynne Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 September 2015) |
Role | Finance Director & Company Sec |
Correspondence Address | The Beer Studio Kansas Avenue Salford M50 2GL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | woodwardandfalconer.com |
---|---|
Telephone | 01928 740977 |
Telephone region | Runcorn |
Registered Address | The Beer Studio 30 Kansas Avenue Salford M50 2GL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
75 at £1 | Mr Jeremy Alan Woodward 75.00% Ordinary A |
---|---|
25 at £1 | Duncan Charles Falconer 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,809,440 |
Gross Profit | £4,321,514 |
Net Worth | £300,124 |
Cash | £11,512 |
Current Liabilities | £4,226,580 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
22 September 2015 | Delivered on: 25 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
22 September 2015 | Delivered on: 25 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The goshawk station road moulsworth chester t/no CH443382. Outstanding |
22 September 2015 | Delivered on: 25 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The boathouse 1 the parade parkgate neston t/no CH141235. Outstanding |
22 September 2015 | Delivered on: 25 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Stamford bridge inn tarvin road christleton chester t/no CH463359. Outstanding |
14 April 2014 | Delivered on: 25 April 2014 Satisfied on: 27 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H land known as norhop country park golf club, northop country park, northop, mold t/no CYM606249. Fully Satisfied |
11 June 2010 | Delivered on: 1 July 2010 Satisfied on: 27 October 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property known as golden lion public house, chester road, rossett, wrexham, clwyd and any insurance, the rental income, the benefit of all guarantees and the benefit of all agreements see image for full details. Fully Satisfied |
21 August 2009 | Delivered on: 28 August 2009 Satisfied on: 27 October 2015 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For details of properties charges please see form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
6 February 2004 | Delivered on: 13 February 2004 Satisfied on: 10 September 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2017 | Application to strike the company off the register (3 pages) |
9 February 2017 | Application to strike the company off the register (3 pages) |
31 January 2017 | Satisfaction of charge 044055910008 in full (1 page) |
31 January 2017 | Satisfaction of charge 044055910005 in full (1 page) |
31 January 2017 | Satisfaction of charge 044055910005 in full (1 page) |
31 January 2017 | Satisfaction of charge 044055910007 in full (1 page) |
31 January 2017 | Satisfaction of charge 044055910008 in full (1 page) |
31 January 2017 | Satisfaction of charge 044055910006 in full (1 page) |
31 January 2017 | Satisfaction of charge 044055910006 in full (1 page) |
31 January 2017 | Satisfaction of charge 044055910007 in full (1 page) |
12 August 2016 | Full accounts made up to 31 March 2016 (22 pages) |
12 August 2016 | Full accounts made up to 31 March 2016 (22 pages) |
13 May 2016 | Registered office address changed from The Beer Studio Kansas Avenue Salford M50 2GL England to The Beer Studio 30 Kansas Avenue Salford M50 2GL on 13 May 2016 (1 page) |
13 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Register(s) moved to registered office address The Beer Studio 30 Kansas Avenue Salford M50 2GL (1 page) |
13 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Register(s) moved to registered office address The Beer Studio 30 Kansas Avenue Salford M50 2GL (1 page) |
13 May 2016 | Registered office address changed from The Beer Studio Kansas Avenue Salford M50 2GL England to The Beer Studio 30 Kansas Avenue Salford M50 2GL on 13 May 2016 (1 page) |
4 November 2015 | Registered office address changed from The Goshawk Station Road Mouldsworth Cheshire CH3 8AJ to The Beer Studio Kansas Avenue Salford M50 2GL on 4 November 2015 (1 page) |
4 November 2015 | Appointment of Mr Adam James Mayers as a director on 22 September 2015 (2 pages) |
4 November 2015 | Termination of appointment of Jeremy Alan Woodward as a director on 22 September 2015 (1 page) |
4 November 2015 | Appointment of Mr Charles Adam Hyde as a secretary on 22 September 2015 (2 pages) |
4 November 2015 | Appointment of Mr Charles Adam Hyde as a secretary on 22 September 2015 (2 pages) |
4 November 2015 | Termination of appointment of Duncan Charles Falconer as a director on 22 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Adrian Wynne Evans as a secretary on 22 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Duncan Charles Falconer as a director on 22 September 2015 (1 page) |
4 November 2015 | Appointment of Mr Christopher Thomas Howard Hopkins as a director on 22 September 2015 (2 pages) |
4 November 2015 | Termination of appointment of Adrian Wynne Evans as a secretary on 22 September 2015 (1 page) |
4 November 2015 | Appointment of Mr Peter Johnson as a director on 22 September 2015 (2 pages) |
4 November 2015 | Appointment of Mr Adam James Mayers as a director on 22 September 2015 (2 pages) |
4 November 2015 | Termination of appointment of Adrian Wynne Evans as a director on 22 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Adrian Wynne Evans as a director on 22 September 2015 (1 page) |
4 November 2015 | Appointment of Mr Charles Adam Hyde as a director on 22 September 2015 (2 pages) |
4 November 2015 | Appointment of Mr Charles Adam Hyde as a director on 22 September 2015 (2 pages) |
4 November 2015 | Appointment of Mr Christopher Thomas Howard Hopkins as a director on 22 September 2015 (2 pages) |
4 November 2015 | Registered office address changed from The Goshawk Station Road Mouldsworth Cheshire CH3 8AJ to The Beer Studio Kansas Avenue Salford M50 2GL on 4 November 2015 (1 page) |
4 November 2015 | Appointment of Mr Peter Johnson as a director on 22 September 2015 (2 pages) |
4 November 2015 | Termination of appointment of Jeremy Alan Woodward as a director on 22 September 2015 (1 page) |
27 October 2015 | Satisfaction of charge 044055910004 in full (1 page) |
27 October 2015 | Satisfaction of charge 3 in full (1 page) |
27 October 2015 | Satisfaction of charge 2 in full (1 page) |
27 October 2015 | Satisfaction of charge 044055910004 in full (1 page) |
27 October 2015 | Satisfaction of charge 2 in full (1 page) |
27 October 2015 | Satisfaction of charge 3 in full (1 page) |
22 October 2015 | Auditor's resignation (1 page) |
22 October 2015 | Auditor's resignation (1 page) |
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
15 October 2015 | Auditor's resignation (1 page) |
15 October 2015 | Auditor's resignation (1 page) |
29 September 2015 | Full accounts made up to 31 March 2015 (22 pages) |
29 September 2015 | Full accounts made up to 31 March 2015 (22 pages) |
25 September 2015 | Registration of charge 044055910006, created on 22 September 2015 (9 pages) |
25 September 2015 | Registration of charge 044055910005, created on 22 September 2015 (10 pages) |
25 September 2015 | Registration of charge 044055910007, created on 22 September 2015 (10 pages) |
25 September 2015 | Registration of charge 044055910008, created on 22 September 2015 (10 pages) |
25 September 2015 | Registration of charge 044055910006, created on 22 September 2015 (9 pages) |
25 September 2015 | Registration of charge 044055910008, created on 22 September 2015 (10 pages) |
25 September 2015 | Registration of charge 044055910007, created on 22 September 2015 (10 pages) |
25 September 2015 | Registration of charge 044055910005, created on 22 September 2015 (10 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
2 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
2 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
25 April 2014 | Registration of charge 044055910004 (27 pages) |
25 April 2014 | Registration of charge 044055910004 (27 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
7 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
7 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
19 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
15 July 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
15 July 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
4 August 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
4 August 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 April 2010 | Director's details changed for Adrian Wynne Evans on 14 December 2009 (2 pages) |
22 April 2010 | Director's details changed for Duncan Charles Falconer on 27 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Jeremy Alan Woodward on 27 March 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Adrian Wynne Evans on 27 March 2010 (1 page) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Director's details changed for Duncan Charles Falconer on 27 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Secretary's details changed for Adrian Wynne Evans on 27 March 2010 (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Director's details changed for Adrian Wynne Evans on 14 December 2009 (2 pages) |
22 April 2010 | Director's details changed for Jeremy Alan Woodward on 27 March 2010 (2 pages) |
22 December 2009 | Company name changed woodward pub company LIMITED\certificate issued on 22/12/09
|
22 December 2009 | Company name changed woodward pub company LIMITED\certificate issued on 22/12/09
|
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
17 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
16 April 2008 | Location of register of members (1 page) |
16 April 2008 | Location of register of members (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
4 April 2007 | Return made up to 27/03/07; full list of members
|
4 April 2007 | Return made up to 27/03/07; full list of members
|
13 December 2006 | New secretary appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | New secretary appointed (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 April 2006 | Return made up to 27/03/06; full list of members
|
26 April 2006 | Return made up to 27/03/06; full list of members
|
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 August 2004 | Return made up to 27/03/04; full list of members
|
26 August 2004 | Return made up to 27/03/04; full list of members
|
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page) |
28 October 2003 | Return made up to 27/03/03; full list of members
|
28 October 2003 | Return made up to 27/03/03; full list of members
|
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
1 August 2003 | Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2003 | Resolutions
|
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New secretary appointed;new director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New secretary appointed;new director appointed (2 pages) |
27 March 2002 | Incorporation (19 pages) |
27 March 2002 | Incorporation (19 pages) |