The Great Yorkshire Brewery Limited

DataGardener
dissolved

The Great Yorkshire Brewery Limited

07289285Private Limited With Share Capital

Suite 3, Avery House, 69 North Street, Brighton, BN411DH
Incorporated

18/06/2010

Company Age

15 years

Directors

3

Employees

SIC Code

11050

Risk

Company Overview

Registration, classification & business activity

The Great Yorkshire Brewery Limited (07289285) is a private limited with share capital incorporated on 18/06/2010 (15 years old) and registered in brighton, BN411DH. The company operates under SIC code 11050 - manufacture of beer.

Private Limited With Share Capital
SIC: 11050
Incorporated 18/06/2010
BN411DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

13

CCJs

Board of Directors

3

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

69
Gazette Dissolved Liquidation
Category:Gazette
Date:17-02-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-08-2023
Resolution
Category:Resolution
Date:08-08-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-08-2023
Change Person Director Company
Category:Officers
Date:12-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2014
Capital Allotment Shares
Category:Capital
Date:18-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-04-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-02-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-07-2010
Termination Director Company With Name
Category:Officers
Date:06-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-07-2010
Incorporation Company
Category:Incorporation
Date:18-06-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date28/06/2022
Filing Date12/02/2021
Latest Accounts31/03/2020

Trading Addresses

Suite 3, Avery House, 69 North Street, Brighton, Bn41 1Dh, BN411DHRegistered
The New Inn, Cropton, Pickering, North Yorkshire, YO188HH

Contact

Suite 3, Avery House, 69 North Street, Brighton, BN411DH