SAMUEL SMITH OLD BREWERY (TADCASTER)
NORTH YORKSHIRE

Hellopages » North Yorkshire » Selby » LS24 9SB

Company number 00188027
Status Active
Incorporation Date 22 February 1923
Company Type Private Unlimited Company
Address THE OLD BREWERY,, TADCASTER,, NORTH YORKSHIRE, LS24 9SB
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration seventy-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 2015-11-23 GBP 1,885,972 ; Annual return made up to 16 November 2014 with full list of shareholders Statement of capital on 2014-11-18 GBP 1,885,972 . The most likely internet sites of SAMUEL SMITH OLD BREWERY (TADCASTER) are www.samuelsmitholdbrewery.co.uk, and www.samuel-smith-old-brewery.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and eight 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.Samuel Smith Old Brewery Tadcaster is a Private Unlimited Company. The company registration number is 00188027. Samuel Smith Old Brewery Tadcaster has been working since 22 February 1923. The present status of the company is Active. The registered address of Samuel Smith Old Brewery Tadcaster is The Old Brewery 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 ASKEW, Bryan, Sir has been resigned. Director BUTLER, Geoffrey has been resigned. Director CHIDLOW, John Anthony has been resigned. Director MCGREGOR, Francis Dunn has been resigned. Director TYNE, David Trevor North has been resigned. The company operates in "Manufacture of beer".


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
ASKEW, Bryan, Sir
Resigned: 18 August 1995
95 years old

Director
BUTLER, Geoffrey
Resigned: 04 June 1997
93 years old

Director
CHIDLOW, John Anthony
Resigned: 26 January 1996
86 years old

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

Director
TYNE, David Trevor North
Resigned: 13 February 1998
92 years old

SAMUEL SMITH OLD BREWERY (TADCASTER) Events

28 Nov 2016
Confirmation statement made on 16 November 2016 with updates
23 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,885,972

18 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,885,972

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 65 more events
26 Jun 1984
Accounts made up to 2 January 1982
22 Jun 1982
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

09 Feb 1982
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

22 Feb 1923
Incorporation
22 Feb 1923
Certificate of incorporation

SAMUEL SMITH OLD BREWERY (TADCASTER) Charges

28 June 2013
Charge code 0018 8027 0007
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
28 June 2013
Charge code 0018 8027 0006
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 trust deed
Delivered: 16 May 1985
Status: Satisfied
Persons entitled: The Prudential Assurance Company Limited
Description: Floating charge over the undertaking and all its property…
25 April 1985
Mortgage debenture
Delivered: 10 May 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…
25 April 1985
Mortgage debenture
Delivered: 1 May 1985
Status: Satisfied
Persons entitled: County Bank Limited
Description: Fixed & floating charges over undertaking and all property…
28 January 1983
Memorandum of deposit
Delivered: 7 February 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land certificate title number ngl 396615 relating to the…
30 November 1982
Mortgage debenture
Delivered: 3 December 1982
Status: Satisfied
Persons entitled: County Bank Limited
Description: See particulars in rider attached to form 47 doc M141.