ELLAND BREWERY LIMITED
KEIGHLEY EASTWOOD & SANDERS (FINE ALES) LIMITED FEATURE SCREEN LIMITED

Hellopages » West Yorkshire » Bradford » BD21 3DR

Company number 04417567
Status Active
Incorporation Date 16 April 2002
Company Type Private Limited Company
Address 7 HENRY STREET, KEIGHLEY, WEST YORKSHIRE, BD21 3DR
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 18 November 2016 with updates; Confirmation statement made on 17 November 2016 with updates. The most likely internet sites of ELLAND BREWERY LIMITED are www.ellandbrewery.co.uk, and www.elland-brewery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Crossflatts Rail Station is 2.7 miles; to Bingley Rail Station is 3.2 miles; to Ben Rhydding Rail Station is 6 miles; to Skipton Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elland Brewery Limited is a Private Limited Company. The company registration number is 04417567. Elland Brewery Limited has been working since 16 April 2002. The present status of the company is Active. The registered address of Elland Brewery Limited is 7 Henry Street Keighley West Yorkshire Bd21 3dr. . FRANCIS, Stephen Edwin is a Director of the company. HISCOCK, Michael George is a Director of the company. Secretary BIRD, Richard John has been resigned. Secretary SANTOS DRAKE, Elaine has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BIRD, Richard John has been resigned. Director DRAKE, Timothy George has been resigned. Director MITCHELL, Gary David has been resigned. Director OGLEY, Martin Keith has been resigned. Director PARKER, Andrew Charles has been resigned. Director SANDERS, David Christopher has been resigned. Director SANTOS DRAKE, Elaine has been resigned. Director SMITH, Fiona Catherine has been resigned. Director SMITH, Mark Duxbury has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of beer".


Current Directors

Director
FRANCIS, Stephen Edwin
Appointed Date: 13 April 2016
63 years old

Director
HISCOCK, Michael George
Appointed Date: 13 April 2016
62 years old

Resigned Directors

Secretary
BIRD, Richard John
Resigned: 13 April 2016
Appointed Date: 28 September 2009

Secretary
SANTOS DRAKE, Elaine
Resigned: 28 September 2009
Appointed Date: 17 April 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 April 2002
Appointed Date: 16 April 2002

Director
BIRD, Richard John
Resigned: 13 April 2016
Appointed Date: 28 September 2009
72 years old

Director
DRAKE, Timothy George
Resigned: 28 September 2009
Appointed Date: 17 April 2002
70 years old

Director
MITCHELL, Gary David
Resigned: 16 November 2011
Appointed Date: 14 October 2009
61 years old

Director
OGLEY, Martin Keith
Resigned: 19 March 2012
Appointed Date: 17 April 2002
56 years old

Director
PARKER, Andrew Charles
Resigned: 13 April 2016
Appointed Date: 28 September 2009
64 years old

Director
SANDERS, David Christopher
Resigned: 01 October 2010
Appointed Date: 01 October 2003
66 years old

Director
SANTOS DRAKE, Elaine
Resigned: 28 September 2009
Appointed Date: 17 April 2002
66 years old

Director
SMITH, Fiona Catherine
Resigned: 13 April 2016
Appointed Date: 28 September 2009
67 years old

Director
SMITH, Mark Duxbury
Resigned: 13 April 2016
Appointed Date: 28 April 2009
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 April 2002
Appointed Date: 16 April 2002

Persons With Significant Control

Mr Stephen Edwin Francis
Notified on: 26 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ELLAND BREWERY LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 31 October 2016
18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
10 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

05 May 2016
Appointment of Mr Michael George Hiscock as a director on 13 April 2016
...
... and 68 more events
22 Apr 2002
New secretary appointed;new director appointed
22 Apr 2002
New director appointed
22 Apr 2002
Registered office changed on 22/04/02 from: 12 york place leeds west yorkshire LS1 2DS
19 Apr 2002
Company name changed feature screen LIMITED\certificate issued on 19/04/02
16 Apr 2002
Incorporation

ELLAND BREWERY LIMITED Charges

24 March 2005
Rent deposit agreement
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Waxman Holdings Limited
Description: The sum of £3,900.00 pursuant to the terms of the rent…