Background WavePink WaveYellow Wave

HARROGATE BRASSERIE LIMITED (02874628)

HARROGATE BRASSERIE LIMITED (02874628) is an active UK company. incorporated on 24 November 1993. with registered office in Keighley. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HARROGATE BRASSERIE LIMITED has been registered for 32 years. Current directors include CARTER, Andrew James, TIFFANY, Paul.

Company Number
02874628
Status
active
Type
ltd
Incorporated
24 November 1993
Age
32 years
Address
Knowle Spring Brewery, Keighley, BD21 1AW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CARTER, Andrew James, TIFFANY, Paul
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROGATE BRASSERIE LIMITED

HARROGATE BRASSERIE LIMITED is an active company incorporated on 24 November 1993 with the registered office located in Keighley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HARROGATE BRASSERIE LIMITED was registered 32 years ago.(SIC: 55100)

Status

active

Active since 32 years ago

Company No

02874628

LTD Company

Age

32 Years

Incorporated 24 November 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Knowle Spring Brewery Keighley, BD21 1AW,

Previous Addresses

Hattersley Clark Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP
From: 24 November 1993To: 24 February 2017
Timeline

15 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Sept 23
Director Left
Nov 23
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TIFFANY, Paul

Active
KeighleyBD21 1AW
Secretary
Appointed 05 Sept 2023

CARTER, Andrew James

Active
KeighleyBD21 1AW
Born October 1968
Director
Appointed 20 Mar 2025

TIFFANY, Paul

Active
KeighleyBD21 1AW
Born October 1973
Director
Appointed 05 Sept 2023

FINNEY, Amanda Louise

Resigned
26-30 Cheltenham Parade, HarrogateHG1 1DB
Secretary
Appointed 24 Nov 1993
Resigned 17 Feb 2017

VARLEY, John Edward Thomas

Resigned
KeighleyBD21 1AW
Secretary
Appointed 17 Feb 2017
Resigned 05 Sept 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 24 Nov 1993
Resigned 24 Nov 1993

DEWEY, Timothy William

Resigned
KeighleyBD21 1AW
Born September 1958
Director
Appointed 17 Feb 2017
Resigned 19 Mar 2025

FINNEY, Richard Marcus

Resigned
26-30 Cheltenham Parade, HarrogateHG1 1DB
Born October 1960
Director
Appointed 24 Nov 1993
Resigned 17 Feb 2017

VARLEY, John Edward Thomas

Resigned
KeighleyBD21 1AW
Born June 1966
Director
Appointed 17 Feb 2017
Resigned 28 Nov 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 24 Nov 1993
Resigned 24 Nov 1993

Persons with significant control

3

1 Active
2 Ceased
Queens Road, KeighleyBD21 1AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Feb 2017

Mrs. Mary Rishmal Finney

Ceased
Clifford Road, IlkleyLS29 0AX
Born May 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 17 Feb 2017

Mr. Richard Marcus Finney

Ceased
Ripon Road, HarrogateHG1 2JB
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 17 Feb 2017
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Accounts With Accounts Type Small
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Legacy
15 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
13 March 2009
287Change of Registered Office
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Legacy
18 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
5 July 2007
287Change of Registered Office
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
9 August 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 1995
AAAnnual Accounts
Resolution
26 September 1995
RESOLUTIONSResolutions
Legacy
7 February 1995
363sAnnual Return (shuttle)
Legacy
21 December 1994
395Particulars of Mortgage or Charge
Legacy
6 January 1994
224224
Legacy
6 January 1994
88(2)R88(2)R
Legacy
7 December 1993
287Change of Registered Office
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Incorporation Company
24 November 1993
NEWINCIncorporation