About

Registered Number: 02874628
Date of Incorporation: 24/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Knowle Spring Brewery, Keighley, West Yorkshire, BD21 1AW

 

Having been setup in 1993, Harrogate Brasserie Ltd have registered office in Keighley, it has a status of "Active". We don't know the number of employees at the company. This business has 2 directors listed as Varley, John Edward Thomas, Finney, Amanda Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VARLEY, John Edward Thomas 17 February 2017 - 1
FINNEY, Amanda Louise 24 November 1993 17 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 26 November 2018
CH01 - Change of particulars for director 26 November 2018
MR04 - N/A 27 July 2018
MR04 - N/A 27 July 2018
MR04 - N/A 27 July 2018
AA - Annual Accounts 07 June 2018
PSC02 - N/A 08 May 2018
CS01 - N/A 27 November 2017
PSC07 - N/A 27 November 2017
PSC07 - N/A 27 November 2017
AA01 - Change of accounting reference date 12 September 2017
AA - Annual Accounts 06 June 2017
TM02 - Termination of appointment of secretary 24 February 2017
AP03 - Appointment of secretary 24 February 2017
AP01 - Appointment of director 24 February 2017
AP01 - Appointment of director 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
AD01 - Change of registered office address 24 February 2017
CS01 - N/A 25 January 2017
MR04 - N/A 16 December 2016
MR04 - N/A 16 December 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 18 December 2015
CH01 - Change of particulars for director 18 December 2015
CH03 - Change of particulars for secretary 18 December 2015
CH01 - Change of particulars for director 16 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 20 January 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 21 February 2012
MG01 - Particulars of a mortgage or charge 15 September 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 07 July 2009
287 - Change in situation or address of Registered Office 13 March 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 05 July 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 02 December 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 26 January 2004
395 - Particulars of a mortgage or charge 07 August 2003
395 - Particulars of a mortgage or charge 12 July 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 02 October 2002
395 - Particulars of a mortgage or charge 09 August 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 24 October 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 27 August 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 25 September 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 30 January 1996
RESOLUTIONS - N/A 26 September 1995
AA - Annual Accounts 26 September 1995
363s - Annual Return 07 February 1995
395 - Particulars of a mortgage or charge 21 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1994
287 - Change in situation or address of Registered Office 07 December 1993
288 - N/A 07 December 1993
288 - N/A 07 December 1993
288 - N/A 07 December 1993
NEWINC - New incorporation documents 24 November 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 26 August 2011 Fully Satisfied

N/A

Mortgage 25 July 2003 Fully Satisfied

N/A

Debenture 11 July 2003 Fully Satisfied

N/A

Legal mortgage 08 August 2002 Fully Satisfied

N/A

Mortgage debenture 16 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.