Background WavePink WaveYellow Wave

THE ILKLEY BREWERY COMPANY LIMITED (06786123)

THE ILKLEY BREWERY COMPANY LIMITED (06786123) is a administration UK company. incorporated on 8 January 2009. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in manufacture of beer. THE ILKLEY BREWERY COMPANY LIMITED has been registered for 17 years. Current directors include JOHNSON, Ian, MOORE, Jonathan Edward, ORD, Simon Robert and 1 others.

Company Number
06786123
Status
administration
Type
ltd
Incorporated
8 January 2009
Age
17 years
Address
4th Floor, Fountain Precinct, Sheffield, S1 2JA
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
JOHNSON, Ian, MOORE, Jonathan Edward, ORD, Simon Robert, RAVEN, Luke Thomas
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ILKLEY BREWERY COMPANY LIMITED

THE ILKLEY BREWERY COMPANY LIMITED is an administration company incorporated on 8 January 2009 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. THE ILKLEY BREWERY COMPANY LIMITED was registered 17 years ago.(SIC: 11050)

Status

administration

Active since 17 years ago

Company No

06786123

LTD Company

Age

17 Years

Incorporated 8 January 2009

Size

N/A

Accounts

ARD: 30/12

Overdue

5 months overdue

Last Filed

Made up to 30 December 2023 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 January 2023 - 30 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 31 December 2023 - 30 December 2024

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 8 January 2025 (1 year ago)
Submitted on 23 January 2025 (1 year ago)

Next Due

Due by 22 January 2026
For period ending 8 January 2026
Contact
Address

4th Floor, Fountain Precinct Leopold Street Sheffield, S1 2JA,

Previous Addresses

Unit 5 Ashlands Industrial Estate Ilkley LS29 8JT England
From: 25 September 2024To: 9 June 2025
Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB England
From: 21 July 2023To: 25 September 2024
83-85 Shambles Street Barnsley South Yorkshire S70 2SB
From: 27 July 2015To: 21 July 2023
8 Wells Promenade Ilkley West Yorkshire LS29 9LF England
From: 20 May 2015To: 27 July 2015
First Floor No 35 Brook Street Ilkley West Yorkshire LS29 8AG
From: 10 September 2012To: 20 May 2015
1 York Place Leeds West Yorkshire LS1 2DR
From: 24 May 2011To: 10 September 2012
C/O Ppui Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS
From: 8 January 2009To: 24 May 2011
Timeline

21 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Aug 10
Director Joined
Aug 10
Director Joined
May 11
Director Joined
May 11
Funding Round
May 11
Director Left
Dec 12
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Loan Cleared
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Nov 15
Funding Round
Oct 16
Capital Reduction
Mar 17
Share Buyback
Mar 17
Loan Secured
May 18
Director Left
Aug 22
Director Joined
Aug 22
5
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

RAVEN, Luke Thomas

Active
Leopold Street, SheffieldS1 2JA
Secretary
Appointed 23 Jul 2015

JOHNSON, Ian

Active
Leopold Street, SheffieldS1 2JA
Born December 1957
Director
Appointed 24 Jul 2015

MOORE, Jonathan Edward

Active
Shambles Street, BarnsleyS70 2SB
Born April 1982
Director
Appointed 31 Aug 2022

ORD, Simon Robert

Active
Leopold Street, SheffieldS1 2JA
Born February 1963
Director
Appointed 24 Jul 2015

RAVEN, Luke Thomas

Active
Leopold Street, SheffieldS1 2JA
Born June 1981
Director
Appointed 24 Jul 2015

GREEN, Donna Carol

Resigned
York Place, LeedsLS1 2DR
Secretary
Appointed 01 Jun 2011
Resigned 03 Sept 2012

IVES, Christopher Michael

Resigned
4 Eaton Road, IlkleyLS29 9PU
Secretary
Appointed 26 Jan 2009
Resigned 01 Jun 2011

PANNU, Katie

Resigned
Wells Promenade, IlkleyLS29 9LF
Secretary
Appointed 03 Sept 2012
Resigned 23 Jul 2015

EVANS, Rhys

Resigned
165 High Street, BarnetEN5 5SU
Born December 1978
Director
Appointed 08 Jan 2009
Resigned 08 Jan 2009

IVES, Christopher Michael

Resigned
Wells Promenade, IlkleyLS29 9LF
Born February 1968
Director
Appointed 26 Jan 2009
Resigned 23 Jul 2015

NOLAN, Jeremy John

Resigned
Wells Promenade, IlkleyLS29 9LF
Born February 1971
Director
Appointed 16 May 2011
Resigned 23 Jul 2015

NOLAN, Paul Richard

Resigned
Wells Promenade, IlkleyLS29 9LF
Born October 1968
Director
Appointed 16 May 2011
Resigned 23 Jul 2015

ROSS, Stewart Richard

Resigned
Brook Street, IlkleyLS29 8AG
Born August 1962
Director
Appointed 26 Jan 2009
Resigned 30 Nov 2012

SHELTON, Richard

Resigned
Shambles Street, BarnsleyS70 2SB
Born March 1971
Director
Appointed 13 Aug 2010
Resigned 31 Aug 2022

Persons with significant control

1

83-85 Shambles Street, BarnsleyS70 2SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Liquidation In Administration Extension Of Period
17 March 2026
AM19AM19
Liquidation In Administration Progress Report
19 November 2025
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
7 August 2025
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Liquidation Administration Notice Deemed Approval Of Proposals
28 May 2025
AM06AM06
Liquidation In Administration Proposals
15 May 2025
AM03AM03
Liquidation In Administration Appointment Of Administrator
9 May 2025
AM01AM01
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Capital Cancellation Shares
3 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 March 2017
SH03Return of Purchase of Own Shares
Resolution
7 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Resolution
15 April 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 July 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
27 July 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Capital Allotment Shares
24 May 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Resolution
24 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
24 May 2011
CC04CC04
Legacy
18 May 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Capital Allotment Shares
1 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Legacy
30 January 2009
88(2)Return of Allotment of Shares
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Incorporation Company
8 January 2009
NEWINCIncorporation