T.&R. THEAKSTON LIMITED
RIPON LAWGRA (NO.1046) LIMITED

Hellopages » North Yorkshire » Harrogate » HG4 4YD

Company number 04857636
Status Active
Incorporation Date 6 August 2003
Company Type Private Limited Company
Address THE BREWERY, MASHAM, RIPON, NORTH YORKSHIRE, HG4 4YD
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 2,120 . The most likely internet sites of T.&R. THEAKSTON LIMITED are www.trtheakston.co.uk, and www.t-r-theakston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. T R Theakston Limited is a Private Limited Company. The company registration number is 04857636. T R Theakston Limited has been working since 06 August 2003. The present status of the company is Active. The registered address of T R Theakston Limited is The Brewery Masham Ripon North Yorkshire Hg4 4yd. . THEAKSTON, Simon Francis Owen is a Secretary of the company. BRADBURY, Richard Anthony is a Director of the company. JOWSEY, Christopher Michael is a Director of the company. THEAKSTON, Edward David is a Director of the company. THEAKSTON, Nicholas Robert is a Director of the company. THEAKSTON, Simon Francis Owen is a Director of the company. THEAKSTON, Timothy James Owen is a Director of the company. WOOD, William James Collin is a Director of the company. Secretary WILSON, James Simpson has been resigned. Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director TOWNSEND, Jonathan Kingsley has been resigned. Director WILSON, James Simpson has been resigned. Director LAWGRAM DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
THEAKSTON, Simon Francis Owen
Appointed Date: 21 October 2003

Director
BRADBURY, Richard Anthony
Appointed Date: 25 February 2015
61 years old

Director
JOWSEY, Christopher Michael
Appointed Date: 28 April 2010
60 years old

Director
THEAKSTON, Edward David
Appointed Date: 21 October 2003
63 years old

Director
THEAKSTON, Nicholas Robert
Appointed Date: 21 October 2003
69 years old

Director
THEAKSTON, Simon Francis Owen
Appointed Date: 21 October 2003
68 years old

Director
THEAKSTON, Timothy James Owen
Appointed Date: 21 October 2003
68 years old

Director
WOOD, William James Collin
Appointed Date: 07 October 2003
72 years old

Resigned Directors

Secretary
WILSON, James Simpson
Resigned: 21 October 2003
Appointed Date: 07 October 2003

Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 07 October 2003
Appointed Date: 06 August 2003

Director
TOWNSEND, Jonathan Kingsley
Resigned: 28 April 2010
Appointed Date: 27 September 2004
60 years old

Director
WILSON, James Simpson
Resigned: 29 September 2004
Appointed Date: 07 October 2003
66 years old

Director
LAWGRAM DIRECTORS LIMITED
Resigned: 07 October 2003
Appointed Date: 06 August 2003

Persons With Significant Control

Heineken Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.&R. THEAKSTON LIMITED Events

27 Jan 2017
Confirmation statement made on 13 January 2017 with updates
12 Jul 2016
Full accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,120

14 Oct 2015
Full accounts made up to 31 December 2014
25 Feb 2015
Appointment of Richard Anthony Bradbury as a director on 25 February 2015
...
... and 60 more events
30 Oct 2003
Secretary resigned
25 Oct 2003
Registered office changed on 25/10/03 from: 190 strand london WC2R 1JN
16 Oct 2003
Accounting reference date extended from 31/08/04 to 31/12/04
07 Oct 2003
Company name changed lawgra (no.1046) LIMITED\certificate issued on 07/10/03
06 Aug 2003
Incorporation

T.&R. THEAKSTON LIMITED Charges

23 December 2013
Charge code 0485 7636 0008
Delivered: 28 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land adjacent to the white bear masham…
23 October 2013
Charge code 0485 7636 0007
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as the white bear masham ripon…
23 October 2013
Charge code 0485 7636 0006
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as the brewery masham ripon north…
15 October 2013
Charge code 0485 7636 0005
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
22 December 2005
Legal charge of licensed premises
Delivered: 11 January 2006
Status: Satisfied on 31 October 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a the brewery black bull yard masham ripon…
21 October 2003
Debenture
Delivered: 6 November 2003
Status: Satisfied on 31 October 2013
Persons entitled: Scottish Courage Limited
Description: The white bear public house (the white bear) the group…
21 October 2003
Charge over shares
Delivered: 6 November 2003
Status: Satisfied on 31 October 2013
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.a T/a Rabobank International London Branch
Description: The charged property being the existing shares any further…
21 October 2003
Debenture
Delivered: 6 November 2003
Status: Satisfied on 31 October 2013
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.a T/a Rabobank International London Branch
Description: All rights under or in connection with brands sale…