BREWERS PRIDE LIMITED
OSSETT

Hellopages » West Yorkshire » Wakefield » WF5 8ND

Company number 04791497
Status Active
Incorporation Date 8 June 2003
Company Type Private Limited Company
Address BREWERS PRIDE, LOW MILL ROAD HEALEY ROAD, OSSETT, WEST YORKSHIRE, WF5 8ND
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Register(s) moved to registered inspection location Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ. The most likely internet sites of BREWERS PRIDE LIMITED are www.brewerspride.co.uk, and www.brewers-pride.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Brewers Pride Limited is a Private Limited Company. The company registration number is 04791497. Brewers Pride Limited has been working since 08 June 2003. The present status of the company is Active. The registered address of Brewers Pride Limited is Brewers Pride Low Mill Road Healey Road Ossett West Yorkshire Wf5 8nd. The company`s financial liabilities are £7.43k. It is £-1.98k against last year. The cash in hand is £27.04k. It is £0.54k against last year. And the total assets are £38.68k, which is £-4.02k against last year. LATHAM, Joanna Ruth is a Secretary of the company. HASTEWELL, Sally Louise is a Director of the company. HEMINGWAY, Jonathan Mark is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director COX, Joanna Ruth has been resigned. Director COX, Matthew David has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


brewers pride Key Finiance

LIABILITIES £7.43k
-22%
CASH £27.04k
+2%
TOTAL ASSETS £38.68k
-10%
All Financial Figures

Current Directors

Secretary
LATHAM, Joanna Ruth
Appointed Date: 10 June 2003

Director
HASTEWELL, Sally Louise
Appointed Date: 10 June 2003
58 years old

Director
HEMINGWAY, Jonathan Mark
Appointed Date: 30 November 2009
59 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 10 June 2003
Appointed Date: 08 June 2003

Director
COX, Joanna Ruth
Resigned: 31 March 2006
Appointed Date: 10 June 2003
54 years old

Director
COX, Matthew David
Resigned: 31 March 2006
Appointed Date: 10 June 2003
54 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 10 June 2003
Appointed Date: 08 June 2003

BREWERS PRIDE LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

15 Jun 2016
Register(s) moved to registered inspection location Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ
15 Dec 2015
Total exemption small company accounts made up to 30 June 2015
08 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

...
... and 37 more events
01 Jul 2003
New secretary appointed;new director appointed
01 Jul 2003
Ad 10/06/03--------- £ si 2@1=2 £ ic 1/3
18 Jun 2003
Director resigned
18 Jun 2003
Secretary resigned
08 Jun 2003
Incorporation