MANCHESTER BREWERY LTD
MANCHESTER MOTH DEVELOPMENTS LIMITED

Hellopages » Greater Manchester » Manchester » M4 1EZ

Company number 03444612
Status Active
Incorporation Date 3 October 1997
Company Type Private Limited Company
Address LOWER TURKS HEAD, 36 SHUDEHILL, MANCHESTER, M4 1EZ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of MANCHESTER BREWERY LTD are www.manchesterbrewery.co.uk, and www.manchester-brewery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Burnage Rail Station is 4.5 miles; to Ashton-under-Lyne Rail Station is 5.9 miles; to Chassen Road Rail Station is 6 miles; to Ashley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manchester Brewery Ltd is a Private Limited Company. The company registration number is 03444612. Manchester Brewery Ltd has been working since 03 October 1997. The present status of the company is Active. The registered address of Manchester Brewery Ltd is Lower Turks Head 36 Shudehill Manchester M4 1ez. . SAXON, John is a Secretary of the company. AINSWORTH, Philip Roger is a Director of the company. RAMSBOTTOM, Paul Anthony is a Director of the company. SAXON, John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
SAXON, John
Appointed Date: 03 October 1997

Director
AINSWORTH, Philip Roger
Appointed Date: 18 September 2014
75 years old

Director
RAMSBOTTOM, Paul Anthony
Appointed Date: 03 October 1997
66 years old

Director
SAXON, John
Appointed Date: 03 October 1997
79 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 October 1997
Appointed Date: 03 October 1997

Persons With Significant Control

Mr John Saxon
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Anthony Ramsbottom
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANCHESTER BREWERY LTD Events

12 Oct 2016
Compulsory strike-off action has been discontinued
11 Oct 2016
First Gazette notice for compulsory strike-off
10 Oct 2016
Total exemption small company accounts made up to 31 October 2015
07 Oct 2016
Confirmation statement made on 3 October 2016 with updates
09 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2

...
... and 45 more events
19 Oct 1999
Return made up to 03/10/99; full list of members
13 Jul 1999
Accounts for a dormant company made up to 31 October 1998
04 Nov 1998
Return made up to 03/10/98; full list of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Oct 1997
Secretary resigned
03 Oct 1997
Incorporation

MANCHESTER BREWERY LTD Charges

9 February 2015
Charge code 0344 4612 0008
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All that freehold property known as 36 shudehill…
9 February 2015
Charge code 0344 4612 0007
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property known as 36 shudehill…
6 February 2014
Charge code 0344 4612 0006
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The lower turks head 34 shudehill manchester. Notification…
26 July 2013
Charge code 0344 4612 0005
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 shudehill, manchester, t/no: GM567429. Notification of…
26 July 2013
Charge code 0344 4612 0004
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lower turks head, 36 shudehill, manchester, t/no: GM567429…
11 July 2013
Charge code 0344 4612 0003
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
17 January 2003
Legal mortgage
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as lower turks head 36 shudehill…
17 January 2003
Mortgage debenture
Delivered: 24 January 2003
Status: Satisfied on 20 March 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…