BISPHAM GREEN BREWERY COMPANY LIMITED
WIGAN

Hellopages » Lancashire » West Lancashire » WN8 7AN

Company number 03026958
Status Active
Incorporation Date 27 February 1995
Company Type Private Limited Company
Address WOODLANDS, PARBOLD, WIGAN, LANCASHIRE, WN8 7AN
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Group of companies' accounts made up to 28 February 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,400,000 . The most likely internet sites of BISPHAM GREEN BREWERY COMPANY LIMITED are www.bisphamgreenbrewerycompany.co.uk, and www.bispham-green-brewery-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Bispham Green Brewery Company Limited is a Private Limited Company. The company registration number is 03026958. Bispham Green Brewery Company Limited has been working since 27 February 1995. The present status of the company is Active. The registered address of Bispham Green Brewery Company Limited is Woodlands Parbold Wigan Lancashire Wn8 7an. . AINSCOUGH, Peter is a Secretary of the company. AINSCOUGH, Helen Mary is a Director of the company. AINSCOUGH, Martha Elizabeth is a Director of the company. AINSCOUGH, Martin John is a Director of the company. AINSCOUGH, Peter is a Director of the company. Secretary AINSCOUGH, Martin John has been resigned. Secretary AINSCOUGH, Peter has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MAWDSLEY, Peter John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
AINSCOUGH, Peter
Appointed Date: 04 January 1997

Director
AINSCOUGH, Helen Mary
Appointed Date: 27 February 1995
57 years old

Director
AINSCOUGH, Martha Elizabeth
Appointed Date: 04 January 1997
86 years old

Director
AINSCOUGH, Martin John
Appointed Date: 27 February 1995
59 years old

Director
AINSCOUGH, Peter
Appointed Date: 27 February 1995
91 years old

Resigned Directors

Secretary
AINSCOUGH, Martin John
Resigned: 04 January 1997
Appointed Date: 18 December 1996

Secretary
AINSCOUGH, Peter
Resigned: 18 December 1996
Appointed Date: 27 February 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 February 1995
Appointed Date: 27 February 1995

Director
MAWDSLEY, Peter John
Resigned: 03 August 2002
Appointed Date: 03 August 1998
88 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 February 1995
Appointed Date: 27 February 1995

Persons With Significant Control

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

BISPHAM GREEN BREWERY COMPANY LIMITED Events

10 Mar 2017
Confirmation statement made on 27 February 2017 with updates
07 Dec 2016
Group of companies' accounts made up to 28 February 2016
08 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,400,000

01 Dec 2015
Group of companies' accounts made up to 28 February 2015
09 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,400,000

...
... and 65 more events
01 Mar 1996
Return made up to 27/02/96; full list of members
10 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
10 Mar 1995
New director appointed
10 Mar 1995
Director resigned;new director appointed
27 Feb 1995
Incorporation

BISPHAM GREEN BREWERY COMPANY LIMITED Charges

8 February 2009
Debenture
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2006
Legal charge over licensed premises
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The eage & child maltkiln lane bispham ormskirk, by way of…
25 September 2006
Legal charge
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The station 24 26 & 28 hamilton street birkenhead…
29 January 2002
Legal charge of licensed premises
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Hargreaves building, 5 chapel street, liverpool, L3 9AG.…