ROCHDALE AND MANOR
NORTH YORKSHIRE THE ROCHDALE AND MANOR BREWERY

Hellopages » North Yorkshire » Selby » LS24 9SB

Company number 00043649
Status Active
Incorporation Date 26 March 1895
Company Type Private Unlimited Company
Address 1 HIGH ST, TADCASTER, NORTH YORKSHIRE, LS24 9SB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 250,000 ; Annual return made up to 16 November 2014 with full list of shareholders Statement of capital on 2014-11-18 GBP 250,000 . The most likely internet sites of ROCHDALE AND MANOR are www.rochdaleand.co.uk, and www.rochdale-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty years and six months. The distance to to Garforth Rail Station is 7.8 miles; to Hammerton Rail Station is 7.9 miles; to Poppleton Rail Station is 7.9 miles; to Cattal Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rochdale and Manor is a Private Unlimited Company. The company registration number is 00043649. Rochdale and Manor has been working since 26 March 1895. The present status of the company is Active. The registered address of Rochdale and Manor is 1 High St Tadcaster North Yorkshire Ls24 9sb. . BUTLER, Mark Richard is a Secretary of the company. SMITH, Humphrey Richard Woollcombe is a Director of the company. SMITH, Oliver Geoffrey Woollcombe is a Director of the company. SMITH, Samuel Geoffrey Gladstone is a Director of the company. Secretary BUTLER, Geoffrey has been resigned. Secretary SCARR, Norman Philip has been resigned. Director MCGREGOR, Francis Dunn has been resigned. Director TYNE, David Trevor North has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BUTLER, Mark Richard
Appointed Date: 15 April 2009


Director

Director
SMITH, Samuel Geoffrey Gladstone
Appointed Date: 23 July 2014
36 years old

Resigned Directors

Secretary
BUTLER, Geoffrey
Resigned: 04 June 1997

Secretary
SCARR, Norman Philip
Resigned: 15 April 2009
Appointed Date: 05 June 1997

Director
MCGREGOR, Francis Dunn
Resigned: 14 April 1993
92 years old

Director
TYNE, David Trevor North
Resigned: 13 February 1998
Appointed Date: 14 April 1993
92 years old

Persons With Significant Control

Samuel Smith Old Brewery (Tadcaster)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROCHDALE AND MANOR Events

28 Nov 2016
Confirmation statement made on 16 November 2016 with updates
24 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 250,000

18 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 250,000

18 Nov 2014
Director's details changed for Oliver Geoffrey Woollcombe Smith on 31 July 2014
23 Jul 2014
Appointment of Mr Samuel Geoffrey Gladstone Smith as a director on 23 July 2014
...
... and 45 more events
01 May 1987
Return made up to 12/12/86; full list of members

17 Mar 1987
Declaration of satisfaction of mortgage/charge

17 Mar 1987
Declaration of satisfaction of mortgage/charge

04 Dec 1986
Declaration of satisfaction of mortgage/charge

12 Nov 1986
Declaration of satisfaction of mortgage/charge

ROCHDALE AND MANOR Charges

28 June 2013
Charge code 0004 3649 0005
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
13 May 1985
Fourth supplemental turst deed
Delivered: 16 May 1985
Status: Satisfied
Persons entitled: The Prudential Assurance Company Limited
Description: Floating charge of its. Undertaking and all property and…
25 April 1985
Mortgage debenture
Delivered: 10 May 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on the company's f/h & l/h…
25 April 1985
Mortgage debenture
Delivered: 1 May 1985
Status: Satisfied
Persons entitled: County Bank Limited
Description: See schedule attached to doc M191 for full details.
6 April 1937
Charge
Delivered: 26 April 1937
Status: Outstanding
Persons entitled: William Howarth
Description: 268 sq yds land with house to shop 13 law st. Rochdale.