Background WavePink WaveYellow Wave

BREWERY WHARF (LEEDS) LIMITED (03558169)

BREWERY WHARF (LEEDS) LIMITED (03558169) is an active UK company. incorporated on 5 May 1998. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BREWERY WHARF (LEEDS) LIMITED has been registered for 27 years. Current directors include MAUD, Jonathan William, POWELL, Richard Mark.

Company Number
03558169
Status
active
Type
ltd
Incorporated
5 May 1998
Age
27 years
Address
Craven Lodge, Harrogate, HG1 5PX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAUD, Jonathan William, POWELL, Richard Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREWERY WHARF (LEEDS) LIMITED

BREWERY WHARF (LEEDS) LIMITED is an active company incorporated on 5 May 1998 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BREWERY WHARF (LEEDS) LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03558169

LTD Company

Age

27 Years

Incorporated 5 May 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

INSTANTWINNER LIMITED
From: 5 May 1998To: 10 August 1998
Contact
Address

Craven Lodge 37 Victoria Avenue Harrogate, HG1 5PX,

Previous Addresses

5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ
From: 5 May 1998To: 10 August 2023
Timeline

10 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
May 98
Director Joined
Jan 13
Director Left
Jun 13
Director Joined
Oct 14
Director Left
Oct 14
Loan Cleared
Feb 16
Loan Secured
Feb 16
Director Left
Feb 22
Director Joined
Oct 23
Director Left
Apr 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

POWELL, Richard Mark

Active
37 Victoria Avenue, HarrogateHG1 5PX
Secretary
Appointed 15 Sept 2014

MAUD, Jonathan William

Active
37 Victoria Avenue, HarrogateHG1 5PX
Born August 1960
Director
Appointed 23 Oct 1998

POWELL, Richard Mark

Active
37 Victoria Avenue, HarrogateHG1 5PX
Born March 1967
Director
Appointed 15 Sept 2014

BEALE, Nicholas John

Resigned
10 Austen Close, East GrinsteadRH19 1RZ
Secretary
Appointed 23 Oct 1998
Resigned 16 Jun 1999

CONFAVREUX, Andre George

Resigned
18 Water Tower Close, UxbridgeUB8 1XS
Secretary
Appointed 16 Jun 1999
Resigned 21 Dec 2001

COOPER, Hilary Joan

Resigned
Main Street, FileyYO14 9PP
Secretary
Appointed 21 Dec 2001
Resigned 14 Oct 2014

EMMETT, Paul David

Resigned
Southern Cross St Johns Avenue, LeedsLS14 3BZ
Secretary
Appointed 11 May 1998
Resigned 23 Oct 1998

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 05 May 1998
Resigned 11 May 1998

BALL, Ian Richard

Resigned
37 Victoria Avenue, HarrogateHG1 5PX
Born November 1971
Director
Appointed 02 Oct 2023
Resigned 01 May 2024

CONFAVREUX, Andre George

Resigned
18 Water Tower Close, UxbridgeUB8 1XS
Born January 1945
Director
Appointed 31 Mar 2000
Resigned 21 Dec 2001

COOPER, Hilary Joan

Resigned
Main Street, FileyYO14 9PP
Born July 1953
Director
Appointed 27 Mar 2007
Resigned 29 Oct 2014

EMMETT, Paul David

Resigned
Southern Cross St Johns Avenue, LeedsLS14 3BZ
Born November 1961
Director
Appointed 11 May 1998
Resigned 23 Oct 1998

FINCH, Mark Richard

Resigned
5 Hawthorn Park, LeedsLS14 1PQ
Born May 1967
Director
Appointed 17 Dec 2012
Resigned 28 Feb 2022

HARTLEY, Michael John

Resigned
5 Ash Hill Lane, LeedsLS17 8JN
Born May 1949
Director
Appointed 23 Oct 1998
Resigned 31 May 2013

IVES, Christopher Michael

Resigned
17 St James Road, IlkleyLS29 9PY
Born February 1968
Director
Appointed 14 Sept 1999
Resigned 31 Mar 2000

LOW, Fergus John

Resigned
3 Bolingbroke Grove, LondonSW11 6ES
Born November 1958
Director
Appointed 23 Oct 1998
Resigned 21 Dec 2001

PARKINSON, Eric John Keith

Resigned
Longlast Summerhouse Grove, DarlingtonDL3 8UE
Born September 1953
Director
Appointed 23 Oct 1998
Resigned 02 Jul 1999

TURNBULL, Andrew Donald Charlton

Resigned
Lower Clay Pits Lower Clay Pits Lane, HalifaxHX6 4NR
Born April 1957
Director
Appointed 11 May 1998
Resigned 23 Oct 1998

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 05 May 1998
Resigned 11 May 1998

Persons with significant control

1

Hawthorn Park, Coal Road, LeedsLS14 1PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Notified 05 May 2017
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Small
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Auditors Resignation Company
27 October 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date
30 May 2013
AR01AR01
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
24 May 2012
AR01AR01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Legacy
2 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Legacy
15 May 2010
MG01MG01
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
17 April 2009
395Particulars of Mortgage or Charge
Legacy
1 October 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2008
403aParticulars of Charge Subject to s859A
Legacy
19 September 2008
403aParticulars of Charge Subject to s859A
Legacy
19 September 2008
403aParticulars of Charge Subject to s859A
Legacy
8 August 2008
288cChange of Particulars
Legacy
12 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
19 December 2007
288cChange of Particulars
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2004
AAAnnual Accounts
Legacy
25 May 2004
288cChange of Particulars
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
287Change of Registered Office
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 June 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Legacy
27 May 2002
225Change of Accounting Reference Date
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
395Particulars of Mortgage or Charge
Legacy
7 January 2002
395Particulars of Mortgage or Charge
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
287Change of Registered Office
Legacy
13 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
26 July 2000
288cChange of Particulars
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
287Change of Registered Office
Legacy
7 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
363aAnnual Return
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
287Change of Registered Office
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
225Change of Accounting Reference Date
Memorandum Articles
28 October 1998
MEM/ARTSMEM/ARTS
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
287Change of Registered Office
Legacy
28 October 1998
88(2)R88(2)R
Legacy
28 October 1998
88(2)R88(2)R
Resolution
28 October 1998
RESOLUTIONSResolutions
Resolution
28 October 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
287Change of Registered Office
Incorporation Company
5 May 1998
NEWINCIncorporation