TRUE NORTH BREW CO LIMITED
SOUTH YORKSHIRE FORUM CAFE BARS LIMITED

Hellopages » South Yorkshire » Sheffield » S1 2DE
Company number 04481036
Status Active
Incorporation Date 9 July 2002
Company Type Private Limited Company
Address 13-17 PARADISE SQUARE, SHEFFIELD, SOUTH YORKSHIRE, S1 2DE
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Director's details changed for Sean Frances Kelly on 8 February 2017; Secretary's details changed for Sean Frances Kelly on 8 February 2017; Full accounts made up to 27 March 2016. The most likely internet sites of TRUE NORTH BREW CO LIMITED are www.truenorthbrewco.co.uk, and www.true-north-brew-co.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and seven months. The distance to to Darnall Rail Station is 2.4 miles; to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.7 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.True North Brew Co Limited is a Private Limited Company. The company registration number is 04481036. True North Brew Co Limited has been working since 09 July 2002. The present status of the company is Active. The registered address of True North Brew Co Limited is 13 17 Paradise Square Sheffield South Yorkshire S1 2de. The company`s financial liabilities are £361.9k. It is £-140.72k against last year. And the total assets are £1150.73k, which is £349.68k against last year. KELLY, Sean Francis is a Secretary of the company. KELLY, Sean Francis is a Director of the company. LIDDLE, Alex David is a Director of the company. YEARDLEY, Kane Steven is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary MILLS, Andrew Nigel Eric has been resigned. Director MILLS, Andrew Nigel Eric has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Public houses and bars".


true north brew co Key Finiance

LIABILITIES £361.9k
-28%
CASH n/a
TOTAL ASSETS £1150.73k
+43%
All Financial Figures

Current Directors

Secretary
KELLY, Sean Francis
Appointed Date: 26 October 2007

Director
KELLY, Sean Francis
Appointed Date: 26 October 2007
44 years old

Director
LIDDLE, Alex David
Appointed Date: 26 October 2007
50 years old

Director
YEARDLEY, Kane Steven
Appointed Date: 21 February 2003
64 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 July 2002
Appointed Date: 09 July 2002

Secretary
MILLS, Andrew Nigel Eric
Resigned: 26 October 2007
Appointed Date: 21 February 2003

Director
MILLS, Andrew Nigel Eric
Resigned: 26 October 2007
Appointed Date: 21 February 2003
63 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 July 2002
Appointed Date: 09 July 2002

Persons With Significant Control

Mr Kane Steven Yeardley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

TRUE NORTH BREW CO LIMITED Events

08 Feb 2017
Director's details changed for Sean Frances Kelly on 8 February 2017
08 Feb 2017
Secretary's details changed for Sean Frances Kelly on 8 February 2017
20 Dec 2016
Full accounts made up to 27 March 2016
01 Dec 2016
Registration of charge 044810360004, created on 21 November 2016
22 Jul 2016
Confirmation statement made on 9 July 2016 with updates
...
... and 55 more events
01 Mar 2003
New secretary appointed;new director appointed
01 Mar 2003
New director appointed
15 Jul 2002
Secretary resigned
15 Jul 2002
Director resigned
09 Jul 2002
Incorporation

TRUE NORTH BREW CO LIMITED Charges

21 November 2016
Charge code 0448 1036 0004
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the riverside 1 mowbray street sheffield t/no SYK158007…
23 May 2016
Charge code 0448 1036 0003
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the horse and jockey 250 wadsley lane…
19 October 2015
Charge code 0448 1036 0002
Delivered: 24 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the british oak, 1 mosborough moor, sheffield t/nos…
12 November 2004
Debenture
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…