Having been setup in 1994, The Hull Brewery Company Ltd has its registered office in Driffield, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. May, Marina Veronica, Nielsen, Sallie Louise are the current directors of this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAY, Marina Veronica | 11 May 1995 | 07 October 1996 | 1 |
NIELSEN, Sallie Louise | 17 March 1994 | 11 May 1995 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 April 2019 | |
LIQ13 - N/A | 18 January 2019 | |
LIQ03 - N/A | 04 May 2018 | |
CS01 - N/A | 06 April 2017 | |
RESOLUTIONS - N/A | 23 March 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 March 2017 | |
4.70 - N/A | 23 March 2017 | |
AA - Annual Accounts | 24 February 2017 | |
AD01 - Change of registered office address | 24 January 2017 | |
MR04 - N/A | 19 January 2017 | |
MR04 - N/A | 19 January 2017 | |
MR04 - N/A | 19 January 2017 | |
MR04 - N/A | 19 January 2017 | |
MR04 - N/A | 19 January 2017 | |
AA - Annual Accounts | 09 September 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 10 August 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 08 May 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 March 2014 | |
AD01 - Change of registered office address | 01 October 2013 | |
AA - Annual Accounts | 12 September 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 16 July 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 26 August 2011 | |
AR01 - Annual Return | 08 April 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AD01 - Change of registered office address | 14 July 2010 | |
AD01 - Change of registered office address | 08 June 2010 | |
AR01 - Annual Return | 15 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
AA - Annual Accounts | 08 October 2009 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 15 September 2008 | |
363a - Annual Return | 20 March 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363a - Annual Return | 23 March 2007 | |
AA - Annual Accounts | 23 August 2006 | |
363a - Annual Return | 19 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 2005 | |
AA - Annual Accounts | 18 November 2005 | |
363s - Annual Return | 12 April 2005 | |
AA - Annual Accounts | 05 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2004 | |
363s - Annual Return | 23 April 2004 | |
AA - Annual Accounts | 19 October 2003 | |
395 - Particulars of a mortgage or charge | 08 August 2003 | |
363s - Annual Return | 16 May 2003 | |
395 - Particulars of a mortgage or charge | 20 December 2002 | |
395 - Particulars of a mortgage or charge | 09 December 2002 | |
AA - Annual Accounts | 06 August 2002 | |
363s - Annual Return | 08 April 2002 | |
AA - Annual Accounts | 07 July 2001 | |
363s - Annual Return | 02 April 2001 | |
395 - Particulars of a mortgage or charge | 22 August 2000 | |
395 - Particulars of a mortgage or charge | 02 August 2000 | |
AA - Annual Accounts | 06 June 2000 | |
395 - Particulars of a mortgage or charge | 02 May 2000 | |
363s - Annual Return | 22 April 2000 | |
395 - Particulars of a mortgage or charge | 02 March 2000 | |
AA - Annual Accounts | 09 December 1999 | |
363s - Annual Return | 26 March 1999 | |
AA - Annual Accounts | 29 October 1998 | |
363s - Annual Return | 30 March 1998 | |
RESOLUTIONS - N/A | 18 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 1997 | |
AA - Annual Accounts | 06 November 1997 | |
363s - Annual Return | 15 April 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 November 1996 | |
288b - Notice of resignation of directors or secretaries | 14 October 1996 | |
288a - Notice of appointment of directors or secretaries | 14 October 1996 | |
RESOLUTIONS - N/A | 03 August 1996 | |
123 - Notice of increase in nominal capital | 03 August 1996 | |
AA - Annual Accounts | 06 March 1996 | |
363s - Annual Return | 06 March 1996 | |
395 - Particulars of a mortgage or charge | 20 September 1995 | |
AA - Annual Accounts | 19 September 1995 | |
288 - N/A | 23 May 1995 | |
363s - Annual Return | 07 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
287 - Change in situation or address of Registered Office | 19 May 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 May 1994 | |
CERTNM - Change of name certificate | 03 May 1994 | |
288 - N/A | 24 March 1994 | |
288 - N/A | 24 March 1994 | |
287 - Change in situation or address of Registered Office | 24 March 1994 | |
NEWINC - New incorporation documents | 07 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 August 2003 | Fully Satisfied |
N/A |
Legal charge | 17 December 2002 | Fully Satisfied |
N/A |
Legal charge | 04 December 2002 | Fully Satisfied |
N/A |
Legal charge | 04 August 2000 | Fully Satisfied |
N/A |
Second legal charge | 31 July 2000 | Fully Satisfied |
N/A |
Debenture | 18 April 2000 | Fully Satisfied |
N/A |
Legal charge | 17 February 2000 | Fully Satisfied |
N/A |
Legal charge | 04 September 1995 | Fully Satisfied |
N/A |