Company number 05337316
Status Active
Incorporation Date 19 January 2005
Company Type Private Limited Company
Address LANCASTER LEISURE PARK, WYRESDALE ROAD, LANCASTER, LANCASHIRE, LA1 3LA
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Consolidated accounts of parent company for subsidiary company period ending 31/01/16. The most likely internet sites of LANCASTER BREWERY COMPANY LIMITED are www.lancasterbrewerycompany.co.uk, and www.lancaster-brewery-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Lancaster Brewery Company Limited is a Private Limited Company.
The company registration number is 05337316. Lancaster Brewery Company Limited has been working since 19 January 2005.
The present status of the company is Active. The registered address of Lancaster Brewery Company Limited is Lancaster Leisure Park Wyresdale Road Lancaster Lancashire La1 3la. . JACKSON, Matthew Scott is a Director of the company. SIMPSON, Phillip Anthony is a Director of the company. Secretary SMITH, Janet has been resigned. Secretary SMITH, Martin Thomas has been resigned. Director BOTT, Keith Andrew has been resigned. Director SMITH, Janet has been resigned. Director SMITH, Martin Thomas has been resigned. Director SMITH, Michael William has been resigned. The company operates in "Manufacture of beer".
Current Directors
Resigned Directors
Secretary
SMITH, Janet
Resigned: 10 December 2007
Appointed Date: 19 January 2005
Director
SMITH, Janet
Resigned: 23 February 2005
Appointed Date: 19 January 2005
75 years old
Persons With Significant Control
LANCASTER BREWERY COMPANY LIMITED Events
08 Feb 2017
Confirmation statement made on 19 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 January 2016
30 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/01/16
30 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/01/16
30 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/01/16
...
... and 58 more events
18 Mar 2005
New director appointed
11 Mar 2005
New director appointed
10 Mar 2005
Particulars of mortgage/charge
04 Mar 2005
Director resigned
19 Jan 2005
Incorporation
25 June 2015
Charge code 0533 7316 0005
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 November 2014
Charge code 0533 7316 0004
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: All monetary and all obligations and liabilities whether…
2 February 2010
Debenture
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 April 2008
Debenture
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 2005
Debenture
Delivered: 10 March 2005
Status: Satisfied
on 30 October 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…