About

Registered Number: 04444494
Date of Incorporation: 22/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4 Vale Mill, Micklehurst, Road, Mossley, Ashton-Under-Lyne, Lancashire, OL5 9JL

 

The Millstone Brewery Ltd was founded on 22 May 2002 with its registered office in Ashton-Under-Lyne, it has a status of "Active". We do not know the number of employees at the company. The current directors of the business are listed as Boughton, Nicholas John, Braithwaite, Thomas, Hunt, Jonathan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUGHTON, Nicholas John 22 May 2002 - 1
BRAITHWAITE, Thomas 01 July 2020 - 1
HUNT, Jonathan 22 May 2002 - 1

Filing History

Document Type Date
AP01 - Appointment of director 10 July 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 27 May 2005
287 - Change in situation or address of Registered Office 17 May 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 08 April 2004
288b - Notice of resignation of directors or secretaries 11 June 2003
363s - Annual Return 03 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
287 - Change in situation or address of Registered Office 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
NEWINC - New incorporation documents 22 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.