Check the

HOWARD TOWN BREWERY LIMITED

Company
HOWARD TOWN BREWERY LIMITED (05417133)

HOWARD TOWN BREWERY

Phone: 01457 869 800
B⁺ rating

KEY FINANCES

Year
2017
Assets
£37.08k ▲ £8.4k (29.31 %)
Cash
£0k ▼ £-4.65k (-100.00 %)
Liabilities
£52.65k ▼ £-11.49k (-17.92 %)
Net Worth
£-15.57k ▼ £19.9k (-56.10 %)

REGISTRATION INFO

Company name
HOWARD TOWN BREWERY LIMITED
Company number
05417133
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Apr 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.howardtownbrewery.co.uk
Phones
01457 869 800
Registered Address
HAWKSHEAD MILL HOPE ST,
GLOSSOP,
DERBYSHIRE,
SK13 7SS

ECONOMIC ACTIVITIES

11050
Manufacture of beer

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 80
09 Oct 2015
Total exemption small company accounts made up to 30 April 2015

See Also


Last update 2018

HOWARD TOWN BREWERY LIMITED DIRECTORS

Emma Jane Swann

  Acting
Appointed
01 May 2014
Role
Secretary
Address
Hawkshead Mill, Hope St, Glossop, Derbyshire, SK13 7SS
Name
SWANN, Emma Jane

Emma Jane Swann

  Acting
Appointed
01 May 2014
Occupation
Brewer
Role
Director
Age
48
Nationality
British
Address
Hawkshead Mill, Hope St, Glossop, Derbyshire, SK13 7SS
Country Of Residence
England
Name
SWANN, Emma Jane

Stuart James Christian Swann

  Acting
Appointed
01 May 2014
Occupation
Brewer
Role
Director
Age
50
Nationality
British
Address
Hawkshead Mill, Hope St, Glossop, Derbyshire, SK13 7SS
Country Of Residence
England
Name
SWANN, Stuart James Christian

Leslie Dove

  Resigned
Appointed
14 April 2005
Resigned
12 October 2007
Role
Secretary
Address
1 Cross Cliffe, Glossop, Derbyshire, SK13 8PZ
Name
DOVE, Leslie

Anthony Hulme

  Resigned
Appointed
13 October 2007
Resigned
01 May 2014
Role
Secretary
Address
61 Pikes Lane, Glossop, Cheshire, SK13 8ED
Name
HULME, Anthony

AA COMPANY SERVICES LIMITED

  Resigned
Appointed
07 April 2005
Resigned
14 April 2005
Role
Nominee Secretary
Address
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ
Name
AA COMPANY SERVICES LIMITED

Peter Clarke

  Resigned
Appointed
01 February 2008
Resigned
01 May 2014
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
40 Arlington Drive, Penketh, Warrington, Cheshire, WA5 2QG
Country Of Residence
United Kingdom
Name
CLARKE, Peter

Mary Rowena Curley

  Resigned
Appointed
14 April 2005
Resigned
01 May 2014
Occupation
Teacher
Role
Director
Age
66
Nationality
British
Address
61 Pikes Lane, Glossop, Derbyshire, SK13 8ED
Country Of Residence
United Kingdom
Name
CURLEY, Mary Rowena

Janet Dove

  Resigned
Appointed
14 April 2005
Resigned
12 October 2007
Occupation
Teacher
Role
Director
Age
62
Nationality
British
Address
1 Cross Cliffe, Glossop, Derbyshire, SK13 8PZ
Country Of Residence
United Kingdom
Name
DOVE, Janet

Leslie Dove

  Resigned
Appointed
14 April 2005
Resigned
12 October 2007
Occupation
Engineer
Role
Director
Age
66
Nationality
British
Address
1 Cross Cliffe, Glossop, Derbyshire, SK13 8PZ
Country Of Residence
England
Name
DOVE, Leslie

Anthony Hulme

  Resigned
Appointed
14 April 2005
Resigned
01 May 2014
Occupation
Brewer
Role
Director
Age
75
Nationality
British
Address
61 Pikes Lane, Glossop, Cheshire, SK13 8ED
Country Of Residence
United Kingdom
Name
HULME, Anthony

BUYVIEW LTD

  Resigned
Appointed
07 April 2005
Resigned
14 April 2005
Role
Nominee Director
Address
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ
Name
BUYVIEW LTD

REVIEWS


Check The Company
Very good according to the company’s financial health.