About

Registered Number: 02417277
Date of Incorporation: 25/08/1989 (34 years and 9 months ago)
Company Status: Liquidation
Registered Address: 11 Moor Lane, Lancaster, LA1 1QB

 

Mitchell's Brewery Ltd was founded on 25 August 1989, it has a status of "Liquidation". This organisation has 2 directors listed as Barker, Jonathan Roger Mitchell, Lowe, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARKER, Jonathan Roger Mitchell 15 August 2018 - 1
LOWE, David 20 May 2013 15 August 2018 1

Filing History

Document Type Date
COCOMP - Order to wind up 29 May 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 19 March 2019
TM01 - Termination of appointment of director 06 November 2018
PSC07 - N/A 06 November 2018
AA01 - Change of accounting reference date 19 October 2018
CS01 - N/A 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
TM02 - Termination of appointment of secretary 15 August 2018
AP03 - Appointment of secretary 15 August 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 29 August 2017
AUD - Auditor's letter of resignation 28 June 2017
MR04 - N/A 25 May 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 30 November 2015
AUD - Auditor's letter of resignation 16 November 2015
AUD - Auditor's letter of resignation 05 November 2015
AUD - Auditor's letter of resignation 05 November 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 30 June 2014
AA01 - Change of accounting reference date 14 February 2014
AA01 - Change of accounting reference date 22 November 2013
AR01 - Annual Return 10 September 2013
AP03 - Appointment of secretary 21 May 2013
AP01 - Appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM02 - Termination of appointment of secretary 20 May 2013
AA - Annual Accounts 26 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2012
AR01 - Annual Return 18 September 2012
RESOLUTIONS - N/A 17 May 2012
SH01 - Return of Allotment of shares 17 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
CH01 - Change of particulars for director 17 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 07 October 2009
RESOLUTIONS - N/A 12 December 2008
123 - Notice of increase in nominal capital 28 November 2008
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
AA - Annual Accounts 01 August 2008
395 - Particulars of a mortgage or charge 16 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
RESOLUTIONS - N/A 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 18 February 2008
AA - Annual Accounts 08 December 2006
363s - Annual Return 25 September 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 08 September 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 03 September 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 11 September 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 20 August 1997
AA - Annual Accounts 07 November 1996
363s - Annual Return 20 September 1996
AA - Annual Accounts 27 November 1995
CERTNM - Change of name certificate 12 October 1995
363s - Annual Return 04 October 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 September 1994
363s - Annual Return 01 September 1994
288 - N/A 10 March 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 21 December 1992
363s - Annual Return 01 October 1992
363b - Annual Return 18 December 1991
288 - N/A 25 September 1991
288 - N/A 25 September 1991
288 - N/A 25 September 1991
287 - Change in situation or address of Registered Office 28 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 August 1991
AA - Annual Accounts 15 August 1991
AUD - Auditor's letter of resignation 06 August 1991
AA - Annual Accounts 20 December 1990
363 - Annual Return 20 December 1990
288 - N/A 05 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1989
NEWINC - New incorporation documents 25 August 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2008 Partially Satisfied

N/A

Debenture 31 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.