About

Registered Number: 04481036
Date of Incorporation: 09/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 13-17 Paradise Square, Sheffield, South Yorkshire, S1 2DE

 

Having been setup in 2002, True North Brew Co Ltd are based in South Yorkshire, it's status at Companies House is "Active". There are no directors listed for True North Brew Co Ltd at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
CS01 - N/A 18 February 2020
AA01 - Change of accounting reference date 17 December 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 30 January 2019
MR01 - N/A 29 January 2019
CS01 - N/A 12 February 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 21 July 2017
PSC04 - N/A 20 July 2017
CH03 - Change of particulars for secretary 06 June 2017
CH01 - Change of particulars for director 06 June 2017
CH01 - Change of particulars for director 06 June 2017
CH01 - Change of particulars for director 06 June 2017
CH01 - Change of particulars for director 08 February 2017
CH03 - Change of particulars for secretary 08 February 2017
AA - Annual Accounts 20 December 2016
MR01 - N/A 01 December 2016
CS01 - N/A 22 July 2016
CH01 - Change of particulars for director 20 July 2016
CH03 - Change of particulars for secretary 20 July 2016
CH01 - Change of particulars for director 19 July 2016
MR01 - N/A 10 June 2016
CERTNM - Change of name certificate 12 January 2016
CONNOT - N/A 12 January 2016
AA - Annual Accounts 23 December 2015
MR01 - N/A 24 October 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 19 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 December 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 23 July 2008
353 - Register of members 22 July 2008
287 - Change in situation or address of Registered Office 12 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 09 August 2005
353 - Register of members 09 August 2005
AA - Annual Accounts 10 March 2005
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
225 - Change of Accounting Reference Date 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
123 - Notice of increase in nominal capital 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
395 - Particulars of a mortgage or charge 23 November 2004
363s - Annual Return 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 21 October 2003
DISS40 - Notice of striking-off action discontinued 27 May 2003
GAZ1 - First notification of strike-off action in London Gazette 27 May 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
NEWINC - New incorporation documents 09 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2019 Outstanding

N/A

A registered charge 21 November 2016 Outstanding

N/A

A registered charge 23 May 2016 Outstanding

N/A

A registered charge 19 October 2015 Outstanding

N/A

Debenture 12 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.