About

Registered Number: 04535103
Date of Incorporation: 13/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit S, Castlefields Road, Bingley, BD16 2AF,

 

Goose Eye Brewery Ltd was registered on 13 September 2002 and are based in Bingley, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This business has 3 directors listed as Atkinson, Linda, Atkinson, David, Atkinson, Jack in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, David 13 September 2002 - 1
ATKINSON, Jack 13 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Linda 13 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 18 September 2017
AD01 - Change of registered office address 18 September 2017
AD01 - Change of registered office address 26 July 2017
AA - Annual Accounts 19 January 2017
MR01 - N/A 13 January 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 28 September 2015
MR01 - N/A 19 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 16 September 2013
CH01 - Change of particulars for director 16 September 2013
CH01 - Change of particulars for director 16 September 2013
MR01 - N/A 10 July 2013
AA - Annual Accounts 18 March 2013
MG01 - Particulars of a mortgage or charge 12 December 2012
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 24 September 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 16 April 2010
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 29 September 2003
CERTNM - Change of name certificate 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
287 - Change in situation or address of Registered Office 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2017 Outstanding

N/A

A registered charge 05 June 2015 Outstanding

N/A

A registered charge 28 June 2013 Outstanding

N/A

Debenture 04 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.