About

Registered Number: 03921954
Date of Incorporation: 09/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: Building 7b Unit 3 Tameside Business Park, Windmill Lane, Denton, Manchester, M34 3QS,

 

Tameside Distillery Ltd was registered on 09 February 2000 and are based in Denton in Manchester, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies directors are listed as Chisnall, Lee, Huyton, Daniel Mark, Parkes, Kristy, Phillips, Peter, Roden, Scott in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHISNALL, Lee 10 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HUYTON, Daniel Mark 11 March 2002 06 November 2008 1
PARKES, Kristy 31 October 2013 15 July 2019 1
PHILLIPS, Peter 06 November 2008 31 October 2013 1
RODEN, Scott 22 February 2000 11 March 2002 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 24 July 2019
CH01 - Change of particulars for director 21 July 2019
PSC04 - N/A 21 July 2019
RESOLUTIONS - N/A 19 July 2019
AD01 - Change of registered office address 19 July 2019
AD01 - Change of registered office address 19 July 2019
TM02 - Termination of appointment of secretary 19 July 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 22 October 2018
AD01 - Change of registered office address 03 September 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 02 December 2015
CERTNM - Change of name certificate 26 March 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 16 December 2013
AP03 - Appointment of secretary 12 December 2013
TM02 - Termination of appointment of secretary 12 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 25 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
287 - Change in situation or address of Registered Office 25 September 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 21 October 2005
287 - Change in situation or address of Registered Office 21 March 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 16 March 2001
225 - Change of Accounting Reference Date 03 July 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
287 - Change in situation or address of Registered Office 31 May 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
NEWINC - New incorporation documents 09 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.