ALLENDALE BREW COMPANY LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 1RH

Company number 05270939
Status Active
Incorporation Date 27 October 2004
Company Type Private Limited Company
Address 95 KING STREET, LANCASTER, LANCASHIRE, LA1 1RH
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Director's details changed for Mrs Lucy Claire Hick on 1 December 2016; Secretary's details changed for Thomas James Augustine Hick on 1 December 2016; Director's details changed for Mr Thomas James Augustine Hick on 1 December 2016. The most likely internet sites of ALLENDALE BREW COMPANY LIMITED are www.allendalebrewcompany.co.uk, and www.allendale-brew-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Allendale Brew Company Limited is a Private Limited Company. The company registration number is 05270939. Allendale Brew Company Limited has been working since 27 October 2004. The present status of the company is Active. The registered address of Allendale Brew Company Limited is 95 King Street Lancaster Lancashire La1 1rh. The company`s financial liabilities are £84.04k. It is £24.33k against last year. The cash in hand is £54.76k. It is £5.58k against last year. And the total assets are £294.61k, which is £80.73k against last year. HICK, Thomas James Augustine is a Secretary of the company. HICK, Lucy Claire is a Director of the company. HICK, Thomas James Augustine is a Director of the company. THOMAS, Neil John Allan is a Director of the company. Director HICK, James Sebastian Kennedy has been resigned. Director LOVE, Tracy has been resigned. The company operates in "Manufacture of beer".


allendale brew company Key Finiance

LIABILITIES £84.04k
+40%
CASH £54.76k
+11%
TOTAL ASSETS £294.61k
+37%
All Financial Figures

Current Directors

Secretary
HICK, Thomas James Augustine
Appointed Date: 27 October 2004

Director
HICK, Lucy Claire
Appointed Date: 31 August 2010
45 years old

Director
HICK, Thomas James Augustine
Appointed Date: 27 October 2004
45 years old

Director
THOMAS, Neil John Allan
Appointed Date: 28 February 2013
44 years old

Resigned Directors

Director
HICK, James Sebastian Kennedy
Resigned: 31 August 2010
Appointed Date: 27 October 2004
72 years old

Director
LOVE, Tracy
Resigned: 12 January 2010
Appointed Date: 01 November 2008
54 years old

Persons With Significant Control

Mrs Lucy Claire Hick
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas James Augustine Hick
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLENDALE BREW COMPANY LIMITED Events

07 Dec 2016
Director's details changed for Mrs Lucy Claire Hick on 1 December 2016
07 Dec 2016
Secretary's details changed for Thomas James Augustine Hick on 1 December 2016
07 Dec 2016
Director's details changed for Mr Thomas James Augustine Hick on 1 December 2016
31 Oct 2016
Confirmation statement made on 28 October 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 34 more events
10 Sep 2007
Total exemption full accounts made up to 31 October 2006
02 Jan 2007
Return made up to 27/10/06; full list of members
12 Dec 2005
Return made up to 27/10/05; full list of members
22 Nov 2005
Accounts for a dormant company made up to 31 October 2005
27 Oct 2004
Incorporation

ALLENDALE BREW COMPANY LIMITED Charges

17 June 2014
Charge code 0527 0939 0002
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at allen mills allendale hexham t/no. ND162479…
17 November 2010
Debenture
Delivered: 20 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…