Suffolk
IP33 1QT
Director Name | Mr Matthew Robert Lee |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Secretary Name | Lindsay Anne Keswick |
---|---|
Status | Current |
Appointed | 14 July 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Mr Colin Clydesdale |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Ashton Lane Glasgow G12 8SJ Scotland |
Secretary Name | Ewan Clydesdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 July 2022) |
Role | Company Director |
Correspondence Address | 8-12 Ashton Lane Glasgow G12 8SJ Scotland |
Director Name | Ms Carol Susan Wright |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 July 2022) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 12 Ashton Lane Glasgow G12 8SJ Scotland |
Registered Address | Belhaven Brewery Dunbar East Lothian EH42 1PE Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Address Matches | 3 other UK companies use this postal address |
2.9m at £1 | Colin Clydesdale 92.11% Ordinary B |
---|---|
249.8k at £1 | Ewan Clydesdale 7.89% Ordinary B |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 1 January 2024 (overdue) |
23 January 2015 | Delivered on: 11 February 2015 Persons entitled: Ewan Clydesdale Classification: A registered charge Outstanding |
---|---|
23 January 2015 | Delivered on: 2 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 September 2023 | Resolutions
|
---|---|
30 August 2023 | Statement of capital on 30 August 2023
|
30 August 2023 | Solvency Statement dated 29/08/23 (1 page) |
30 August 2023 | Resolutions
|
30 August 2023 | Statement by Directors (1 page) |
31 March 2023 | Termination of appointment of Matthew Robert Lee as a director on 31 March 2023 (1 page) |
31 March 2023 | Appointment of Mr Simon Nicholas D'cruz as a director on 31 March 2023 (2 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
19 December 2022 | Confirmation statement made on 18 December 2022 with updates (4 pages) |
10 November 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
30 September 2022 | Memorandum and Articles of Association (10 pages) |
30 September 2022 | Resolutions
|
25 August 2022 | Purchase of own shares.
|
24 August 2022 | Cancellation of shares. Statement of capital on 14 July 2022
|
26 July 2022 | Satisfaction of charge SC4725780002 in full (1 page) |
18 July 2022 | Notification of Greene King Limited as a person with significant control on 14 July 2022 (2 pages) |
15 July 2022 | Termination of appointment of Carol Susan Wright as a director on 14 July 2022 (1 page) |
15 July 2022 | Appointment of Mr Nicholas Robertson Elliot as a director on 14 July 2022 (2 pages) |
15 July 2022 | Cessation of Colin Clydesdale as a person with significant control on 14 July 2022 (1 page) |
15 July 2022 | Appointment of Mr Matthew Robert Lee as a director on 14 July 2022 (2 pages) |
15 July 2022 | Termination of appointment of Colin Clydesdale as a director on 14 July 2022 (1 page) |
15 July 2022 | Registered office address changed from 12 Ashton Lane Glasgow G12 8SJ to Belhaven Brewery Dunbar East Lothian EH42 1PE on 15 July 2022 (1 page) |
15 July 2022 | Termination of appointment of Ewan Clydesdale as a secretary on 14 July 2022 (1 page) |
15 July 2022 | Appointment of Lindsay Anne Keswick as a secretary on 14 July 2022 (2 pages) |
7 June 2022 | Satisfaction of charge SC4725780001 in full (1 page) |
15 February 2022 | Confirmation statement made on 18 December 2021 with no updates (2 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
30 August 2021 | Change of details for Mr Colin Clydesdale as a person with significant control on 6 April 2016 (2 pages) |
9 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
18 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
18 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
11 February 2015 | Registration of charge SC4725780002, created on 23 January 2015 (13 pages) |
11 February 2015 | Alterations to a floating charge (12 pages) |
11 February 2015 | Alterations to a floating charge (12 pages) |
11 February 2015 | Alterations to a floating charge (10 pages) |
11 February 2015 | Alterations to a floating charge (10 pages) |
11 February 2015 | Registration of charge SC4725780002, created on 23 January 2015 (13 pages) |
2 February 2015 | Registration of charge SC4725780001, created on 23 January 2015 (5 pages) |
2 February 2015 | Registration of charge SC4725780001, created on 23 January 2015 (5 pages) |
28 April 2014 | Appointment of Carol Susan Wright as a director (3 pages) |
28 April 2014 | Appointment of Carol Susan Wright as a director (3 pages) |
14 April 2014 | Appointment of Ewan Clydesdale as a secretary (3 pages) |
14 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
14 April 2014 | Appointment of Ewan Clydesdale as a secretary (3 pages) |
14 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
14 March 2014 | Incorporation
|
14 March 2014 | Incorporation
|