About

Registered Number: 02802766
Date of Incorporation: 24/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 9 St Johns Place, Newport, Isle Of Wight, PO30 1LH

 

Having been setup in 1993, Island Ales Ltd are based in Isle Of Wight, it has a status of "Active". The companies directors are Minshull, Stephen Thomas, Minshull, Thomas, Mousley, Christopher Barnet, Minshull, Jeanette Louise, Minshull, Eileen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINSHULL, Stephen Thomas 01 February 2002 - 1
MINSHULL, Thomas 08 April 1993 - 1
MOUSLEY, Christopher Barnet 01 August 2005 - 1
MINSHULL, Eileen 01 April 1995 31 January 2005 1
Secretary Name Appointed Resigned Total Appointments
MINSHULL, Jeanette Louise 31 March 2003 01 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 07 April 2020
PSC07 - N/A 26 March 2020
CH01 - Change of particulars for director 20 September 2019
CH01 - Change of particulars for director 20 September 2019
CH01 - Change of particulars for director 20 September 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 08 June 2016
TM02 - Termination of appointment of secretary 18 May 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 06 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2009
395 - Particulars of a mortgage or charge 19 June 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 16 April 2007
363a - Annual Return 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
AA - Annual Accounts 12 June 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 24 May 2003
287 - Change in situation or address of Registered Office 16 May 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 15 May 2002
RESOLUTIONS - N/A 04 April 2002
363s - Annual Return 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
AA - Annual Accounts 11 May 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 04 August 1998
225 - Change of Accounting Reference Date 25 July 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 10 April 1997
287 - Change in situation or address of Registered Office 29 August 1996
AA - Annual Accounts 08 August 1996
363s - Annual Return 29 March 1996
AA - Annual Accounts 04 September 1995
288 - N/A 07 April 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 16 August 1994
RESOLUTIONS - N/A 02 August 1994
RESOLUTIONS - N/A 02 August 1994
RESOLUTIONS - N/A 02 August 1994
395 - Particulars of a mortgage or charge 04 May 1994
363s - Annual Return 18 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
287 - Change in situation or address of Registered Office 18 April 1993
CERTNM - Change of name certificate 14 April 1993
NEWINC - New incorporation documents 24 March 1993

Mortgages & Charges

Description Date Status Charge by
All assets debenture 17 June 2009 Outstanding

N/A

Single debenture 28 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.