About

Registered Number: 03516116
Date of Incorporation: 24/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Camwal Road, Starbeck, Harrogate, North Yorkshire, HG1 4PT

 

Founded in 1998, Daleside Brewery Ltd has its registered office in North Yorkshire, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Witty, Craig Richard, Witty, William Archibald Powrie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITTY, Craig Richard 24 February 1998 18 March 2005 1
WITTY, William Archibald Powrie 24 February 1998 25 June 1999 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 26 February 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 24 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 01 February 2011
RESOLUTIONS - N/A 06 September 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
RESOLUTIONS - N/A 04 March 2009
RESOLUTIONS - N/A 04 March 2009
AA - Annual Accounts 04 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2009
123 - Notice of increase in nominal capital 04 March 2009
AA - Annual Accounts 10 March 2008
363a - Annual Return 03 March 2008
288a - Notice of appointment of directors or secretaries 28 July 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
AA - Annual Accounts 04 February 2006
RESOLUTIONS - N/A 24 March 2005
RESOLUTIONS - N/A 24 March 2005
RESOLUTIONS - N/A 24 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 20 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 11 November 2003
AAMD - Amended Accounts 03 June 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 04 February 2002
MISC - Miscellaneous document 21 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 22 November 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
363a - Annual Return 19 April 2000
AA - Annual Accounts 29 November 1999
RESOLUTIONS - N/A 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1999
363s - Annual Return 02 April 1999
395 - Particulars of a mortgage or charge 20 March 1998
353 - Register of members 11 March 1998
225 - Change of Accounting Reference Date 11 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1998
NEWINC - New incorporation documents 24 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.