Broadbottom
Hyde
Cheshire
SK14 6AX
Director Name | Mr Philip Wild |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2011(same day as company formation) |
Role | Brewer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Market Street Broadbottom Hyde Cheshire SK14 6AX |
Director Name | Mrs Yvonne Wild |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Market Street Broadbottom Hyde Cheshire SK14 6AX |
Secretary Name | A & S Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2011(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 August 2014) |
Correspondence Address | 1-2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU |
Secretary Name | TBD Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2014(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 2015) |
Correspondence Address | 2 St Chads Court School Lane Rochdale Lancashire OL16 1QU |
Website | greenmillbrewery.co.uk |
---|
Registered Address | 2 Market Street Broadbottom Hyde SK14 6AX |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Longdendale |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Matthew Wild 50.00% Ordinary |
---|---|
25 at £1 | Philip Wild 25.00% Ordinary B |
25 at £1 | Yvonne Wild 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £8,759 |
Cash | £19,049 |
Current Liabilities | £113,013 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
23 September 2013 | Delivered on: 8 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land and buildings known as the harewood arms 2 market street broadbottom hyde t/no GM750440. Notification of addition to or amendment of charge. Outstanding |
---|---|
13 August 2013 | Delivered on: 16 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
26 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
6 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Yvonne Wild as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Philip Wild as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Philip Wild as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Matthew Wild as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Matthew Wild as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Yvonne Wild as a person with significant control on 6 April 2016 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
3 June 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 May 2016 | Registered office address changed from 21 Hare Hill Road Littleborough Lancashire OL15 9AD to 2 Market Street Broadbottom Hyde SK14 6AX on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from 21 Hare Hill Road Littleborough Lancashire OL15 9AD to 2 Market Street Broadbottom Hyde SK14 6AX on 23 May 2016 (1 page) |
22 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Termination of appointment of Tbd Associates Limited as a secretary on 31 March 2015 (1 page) |
22 July 2015 | Termination of appointment of Tbd Associates Limited as a secretary on 31 March 2015 (1 page) |
22 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
28 April 2015 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU to 21 Hare Hill Road Littleborough Lancashire OL15 9AD on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU to 21 Hare Hill Road Littleborough Lancashire OL15 9AD on 28 April 2015 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 August 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages) |
17 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 October 2013 | Registration of charge 076822700002 (14 pages) |
8 October 2013 | Registration of charge 076822700002 (14 pages) |
26 September 2013 | Director's details changed for Mr Philip Wild on 26 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mrs Yvonne Wild on 26 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Matthew Wild on 26 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mrs Yvonne Wild on 26 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Philip Wild on 26 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Matthew Wild on 26 September 2013 (2 pages) |
16 August 2013 | Registration of charge 076822700001 (17 pages) |
16 August 2013 | Registration of charge 076822700001 (17 pages) |
16 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Change of share class name or designation (1 page) |
28 December 2011 | Resolutions
|
28 December 2011 | Change of share class name or designation (1 page) |
28 December 2011 | Resolutions
|
14 December 2011 | Appointment of A & S Secretarial Services Ltd as a secretary (2 pages) |
14 December 2011 | Appointment of A & S Secretarial Services Ltd as a secretary (2 pages) |
14 December 2011 | Registered office address changed from 31 Millgate Smallbridge Rochdale Lancashire OL16 2NU England on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from 31 Millgate Smallbridge Rochdale Lancashire OL16 2NU England on 14 December 2011 (1 page) |
24 June 2011 | Incorporation
|
24 June 2011 | Incorporation
|