WENTWORTH BREWERY LIMITED
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 3TT

Company number 03773953
Status Liquidation
Incorporation Date 19 May 1999
Company Type Private Limited Company
Address XL BUSINESS SOLUTIONS LTD PREMIER HOUSE, BRADFORD ROAD, CLECKHEATON, BD19 3TT
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from C/O Wentworth Brewery the Power House Gun Park Wentworth Park Wentworth Rotherham South Yorkshire S62 7TF to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 25 June 2016. The most likely internet sites of WENTWORTH BREWERY LIMITED are www.wentworthbrewery.co.uk, and www.wentworth-brewery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Bradford Forster Square Rail Station is 4.7 miles; to Bingley Rail Station is 9.4 miles; to Brockholes Rail Station is 9.5 miles; to Crossflatts Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wentworth Brewery Limited is a Private Limited Company. The company registration number is 03773953. Wentworth Brewery Limited has been working since 19 May 1999. The present status of the company is Liquidation. The registered address of Wentworth Brewery Limited is Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton Bd19 3tt. . TWIST, Alasdair Benjamin is a Director of the company. Secretary CLAUGHTON, Peter Donald has been resigned. Secretary TWIST, Alasdair Benjamin has been resigned. Secretary KHM SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEECH, Steven John has been resigned. Director CLAUGHTON, Peter Donald has been resigned. Director MENZIES, Paul Rothwell has been resigned. Director MOORHOUSE, John Richard has been resigned. Director MOORHOUSE, John Richard has been resigned. Director MOORHOUSE, John Richard has been resigned. Director SHERIFF, Gary has been resigned. Director TWIST, Alasdair Benjamin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of beer".


Current Directors

Director
TWIST, Alasdair Benjamin
Appointed Date: 29 September 2008
64 years old

Resigned Directors

Secretary
CLAUGHTON, Peter Donald
Resigned: 21 January 2001
Appointed Date: 19 May 1999

Secretary
TWIST, Alasdair Benjamin
Resigned: 05 November 2003
Appointed Date: 21 January 2001

Secretary
KHM SECRETARIAL SERVICES LIMITED
Resigned: 09 February 2013
Appointed Date: 05 November 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 May 1999
Appointed Date: 19 May 1999

Director
BEECH, Steven John
Resigned: 18 September 2008
Appointed Date: 04 May 2005
68 years old

Director
CLAUGHTON, Peter Donald
Resigned: 21 January 2001
Appointed Date: 19 July 1999
72 years old

Director
MENZIES, Paul Rothwell
Resigned: 05 November 2003
Appointed Date: 19 July 1999
68 years old

Director
MOORHOUSE, John Richard
Resigned: 25 February 2011
Appointed Date: 05 November 2003
81 years old

Director
MOORHOUSE, John Richard
Resigned: 02 June 2003
Appointed Date: 03 September 2001
81 years old

Director
MOORHOUSE, John Richard
Resigned: 31 March 2001
Appointed Date: 10 August 1999
81 years old

Director
SHERIFF, Gary
Resigned: 02 August 2007
Appointed Date: 19 July 1999
71 years old

Director
TWIST, Alasdair Benjamin
Resigned: 05 November 2003
Appointed Date: 19 May 1999
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 May 1999
Appointed Date: 19 May 1999

WENTWORTH BREWERY LIMITED Events

10 Oct 2016
Notice to Registrar of Companies of Notice of disclaimer
10 Oct 2016
Notice to Registrar of Companies of Notice of disclaimer
25 Jun 2016
Registered office address changed from C/O Wentworth Brewery the Power House Gun Park Wentworth Park Wentworth Rotherham South Yorkshire S62 7TF to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 25 June 2016
20 Jun 2016
Appointment of a voluntary liquidator
20 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-06

...
... and 66 more events
03 Jun 1999
New director appointed
03 Jun 1999
Secretary resigned
03 Jun 1999
Director resigned
03 Jun 1999
New secretary appointed
19 May 1999
Incorporation

WENTWORTH BREWERY LIMITED Charges

12 July 2004
Debenture
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…