About

Registered Number: 02905475
Date of Incorporation: 07/03/1994 (30 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2019 (5 years and 1 month ago)
Registered Address: The Chapel, Bridge Street, Driffield, YO25 6DA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.