About

Registered Number: 03026958
Date of Incorporation: 27/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Woodlands, Parbold, Wigan, Lancashire, WN8 7AN

 

Based in Lancashire, Bispham Green Brewery Company Ltd was established in 1995, it has a status of "Active". We do not know the number of employees at the company. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSCOUGH, Martha Elizabeth 04 January 1997 01 December 2017 1
MAWDSLEY, Peter John 03 August 1998 03 August 2002 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
MR01 - N/A 17 February 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 06 March 2018
TM02 - Termination of appointment of secretary 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
AA - Annual Accounts 28 November 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 05 March 2009
395 - Particulars of a mortgage or charge 12 February 2009
AA - Annual Accounts 28 December 2008
363s - Annual Return 18 June 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 16 May 2007
AAMD - Amended Accounts 15 March 2007
AA - Annual Accounts 03 January 2007
395 - Particulars of a mortgage or charge 27 September 2006
395 - Particulars of a mortgage or charge 27 September 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 06 January 2004
363a - Annual Return 07 March 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
AA - Annual Accounts 23 December 2002
363a - Annual Return 10 May 2002
395 - Particulars of a mortgage or charge 05 February 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 14 December 1999
363a - Annual Return 23 February 1999
AA - Annual Accounts 29 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
363a - Annual Return 23 February 1998
AA - Annual Accounts 05 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1997
363a - Annual Return 24 April 1997
RESOLUTIONS - N/A 04 March 1997
RESOLUTIONS - N/A 04 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1997
123 - Notice of increase in nominal capital 04 March 1997
RESOLUTIONS - N/A 21 February 1997
RESOLUTIONS - N/A 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1997
123 - Notice of increase in nominal capital 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288c - Notice of change of directors or secretaries or in their particulars 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
287 - Change in situation or address of Registered Office 07 January 1997
AA - Annual Accounts 22 December 1996
RESOLUTIONS - N/A 01 March 1996
RESOLUTIONS - N/A 01 March 1996
RESOLUTIONS - N/A 01 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1996
363s - Annual Return 01 March 1996
288 - N/A 10 March 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
NEWINC - New incorporation documents 27 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2020 Outstanding

N/A

Debenture 08 February 2009 Outstanding

N/A

Legal charge over licensed premises 25 September 2006 Outstanding

N/A

Legal charge 25 September 2006 Outstanding

N/A

Legal charge of licensed premises 29 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.