MITCHELL'S BREWERY LIMITED

Hellopages » Lancashire » Lancaster » LA1 1QB

Company number 02417277
Status Active
Incorporation Date 25 August 1989
Company Type Private Limited Company
Address 11 MOOR LANE, LANCASTER, LA1 1QB
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Group of companies' accounts made up to 26 February 2016; Confirmation statement made on 25 August 2016 with updates; Group of companies' accounts made up to 26 February 2015. The most likely internet sites of MITCHELL'S BREWERY LIMITED are www.mitchellsbrewery.co.uk, and www.mitchell-s-brewery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Mitchell S Brewery Limited is a Private Limited Company. The company registration number is 02417277. Mitchell S Brewery Limited has been working since 25 August 1989. The present status of the company is Active. The registered address of Mitchell S Brewery Limited is 11 Moor Lane Lancaster La1 1qb. . LOWE, David is a Secretary of the company. BARKER, Andrew Mitchell is a Director of the company. BARKER, Jonathan Roger Mitchell is a Director of the company. HODGE, Julia is a Director of the company. LOWE, David is a Director of the company. Secretary BARKER, William Mitchell has been resigned. Secretary LEIGH, Julie Nicole has been resigned. Director BARKER, Roger Mitchell has been resigned. Director BARKER, William Mitchell has been resigned. Director LEIGH, Julie Nicole has been resigned. Director PEARSON, June Frances has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
LOWE, David
Appointed Date: 20 May 2013

Director
BARKER, Andrew Mitchell
Appointed Date: 31 March 2008
55 years old

Director
BARKER, Jonathan Roger Mitchell
Appointed Date: 31 March 2008
57 years old

Director
HODGE, Julia
Appointed Date: 31 March 2008
56 years old

Director
LOWE, David
Appointed Date: 20 April 2013
68 years old

Resigned Directors

Secretary
BARKER, William Mitchell
Resigned: 31 March 2008

Secretary
LEIGH, Julie Nicole
Resigned: 20 May 2013
Appointed Date: 31 March 2008

Director
BARKER, Roger Mitchell
Resigned: 28 February 1994
83 years old

Director
BARKER, William Mitchell
Resigned: 31 March 2008
88 years old

Director
LEIGH, Julie Nicole
Resigned: 20 May 2013
Appointed Date: 31 March 2008
59 years old

Director
PEARSON, June Frances
Resigned: 31 March 2008
90 years old

Persons With Significant Control

Mr Jonathan Roger Mitchell Barker
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Andrew Mitchell Barker
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

MITCHELL'S BREWERY LIMITED Events

16 Sep 2016
Group of companies' accounts made up to 26 February 2016
01 Sep 2016
Confirmation statement made on 25 August 2016 with updates
30 Nov 2015
Group of companies' accounts made up to 26 February 2015
16 Nov 2015
Auditor's resignation
05 Nov 2015
Auditor's resignation
...
... and 84 more events
20 Dec 1990
Full accounts made up to 31 March 1990

20 Dec 1990
Return made up to 26/09/90; full list of members

05 Sep 1989
Secretary resigned

05 Sep 1989
Accounting reference date notified as 31/03

25 Aug 1989
Incorporation

MITCHELL'S BREWERY LIMITED Charges

31 March 2008
Debenture
Delivered: 16 April 2008
Status: Partially satisfied
Persons entitled: Gordon Brown and Leslie Langton Trustees of the William Barker Settlement
Description: A fixed and floating charge over the company's assets see…
31 March 2008
Debenture
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…