Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.&R. THEAKSTON LIMITED
Company Information for

T.&R. THEAKSTON LIMITED

THE BREWERY, MASHAM, RIPON, NORTH YORKSHIRE, HG4 4YD,
Company Registration Number
04857636
Private Limited Company
Active

Company Overview

About T.&r. Theakston Ltd
T.&R. THEAKSTON LIMITED was founded on 2003-08-06 and has its registered office in Ripon. The organisation's status is listed as "Active". T.&r. Theakston Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
T.&R. THEAKSTON LIMITED
 
Legal Registered Office
THE BREWERY
MASHAM
RIPON
NORTH YORKSHIRE
HG4 4YD
Other companies in HG4
 
Filing Information
Company Number 04857636
Company ID Number 04857636
Date formed 2003-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 08:54:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of T.&R. THEAKSTON LIMITED

Current Directors
Officer Role Date Appointed
SIMON FRANCIS OWEN THEAKSTON
Company Secretary 2003-10-21
RICHARD ANTHONY BRADBURY
Director 2015-02-25
CHRISTOPHER MICHAEL JOWSEY
Director 2010-04-28
EDWARD DAVID THEAKSTON
Director 2003-10-21
NICHOLAS ROBERT THEAKSTON
Director 2003-10-21
SIMON FRANCIS OWEN THEAKSTON
Director 2003-10-21
TIMOTHY JAMES OWEN THEAKSTON
Director 2003-10-21
WILLIAM JAMES COLLIN WOOD
Director 2003-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN KINGSLEY TOWNSEND
Director 2004-09-27 2010-04-28
JAMES SIMPSON WILSON
Director 2003-10-07 2004-09-29
JAMES SIMPSON WILSON
Company Secretary 2003-10-07 2003-10-21
LAWGRAM SECRETARIES LIMITED
Company Secretary 2003-08-06 2003-10-07
LAWGRAM DIRECTORS LIMITED
Director 2003-08-06 2003-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON FRANCIS OWEN THEAKSTON THEAKSTON SUPPLY COMPANY LIMITED Company Secretary 2003-10-21 CURRENT 2003-08-06 Active
RICHARD ANTHONY BRADBURY SERVICED DISPENSE EQUIPMENT LIMITED Director 2015-05-20 CURRENT 2003-11-11 Active
RICHARD ANTHONY BRADBURY SERVICED DISPENSE EQUIPMENT (HOLDINGS) LIMITED Director 2015-05-20 CURRENT 2003-11-11 Active
CHRISTOPHER MICHAEL JOWSEY CRSC LIMITED Director 2018-01-29 CURRENT 2010-01-25 Active
CHRISTOPHER MICHAEL JOWSEY HEINEKEN UK LIMITED Director 2016-09-20 CURRENT 1978-07-31 Active
CHRISTOPHER MICHAEL JOWSEY S&N (TPC) LIMITED Director 2014-10-06 CURRENT 2002-02-20 Dissolved 2015-03-24
CHRISTOPHER MICHAEL JOWSEY THE DISCOVERY PUB COMPANY LIMITED Director 2014-10-06 CURRENT 2007-05-01 Dissolved 2015-04-07
CHRISTOPHER MICHAEL JOWSEY VALEFROST LIMITED Director 2014-10-06 CURRENT 2004-12-14 Dissolved 2015-03-31
CHRISTOPHER MICHAEL JOWSEY TUNS TAVERNS LIMITED Director 2014-10-06 CURRENT 2000-06-22 Dissolved 2015-03-24
CHRISTOPHER MICHAEL JOWSEY STYLEVALLEY LIMITED Director 2014-10-06 CURRENT 2005-08-12 Dissolved 2015-03-31
CHRISTOPHER MICHAEL JOWSEY S&N (THI) LIMITED Director 2014-10-06 CURRENT 2007-03-07 Dissolved 2015-03-24
CHRISTOPHER MICHAEL JOWSEY THEAKSTON SUPPLY COMPANY LIMITED Director 2010-04-28 CURRENT 2003-08-06 Active
EDWARD DAVID THEAKSTON MEETINGSINN LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
EDWARD DAVID THEAKSTON QUEEN MARY'S SCHOOL (BALDERSBY) LTD Director 2014-05-01 CURRENT 2003-06-20 Active
EDWARD DAVID THEAKSTON THEAKSTON SUPPLY COMPANY LIMITED Director 2003-10-21 CURRENT 2003-08-06 Active
EDWARD DAVID THEAKSTON THE THEAKSTON PUB COMPANY LIMITED Director 2000-10-19 CURRENT 2000-03-23 Active
NICHOLAS ROBERT THEAKSTON BEAGLE MRO LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
NICHOLAS ROBERT THEAKSTON BEAGLE PRECISION LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
NICHOLAS ROBERT THEAKSTON BEAGLE AEROSPACE LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
NICHOLAS ROBERT THEAKSTON MANKY DOG LTD Director 2011-07-04 CURRENT 2011-07-04 Active
NICHOLAS ROBERT THEAKSTON BEAGLE COMPOSITES LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
NICHOLAS ROBERT THEAKSTON BEAGLE TREATMENTS LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
NICHOLAS ROBERT THEAKSTON CRACKER DRINKS CO. LIMITED Director 2007-08-02 CURRENT 2007-04-12 Active
NICHOLAS ROBERT THEAKSTON VIE EUROPE LIMITED Director 2007-07-03 CURRENT 2005-02-23 Dissolved 2014-02-21
NICHOLAS ROBERT THEAKSTON BEAGLE TECHNOLOGY GROUP LIMITED Director 2006-05-05 CURRENT 1969-12-12 Active
NICHOLAS ROBERT THEAKSTON THEAKSTON SUPPLY COMPANY LIMITED Director 2003-10-21 CURRENT 2003-08-06 Active
NICHOLAS ROBERT THEAKSTON THE THEAKSTON PUB COMPANY LIMITED Director 2000-10-19 CURRENT 2000-03-23 Active
SIMON FRANCIS OWEN THEAKSTON YAS (ENTERPRISES) LIMITED Director 2015-03-20 CURRENT 2003-04-25 Active
SIMON FRANCIS OWEN THEAKSTON THEAKSTON LTD. Director 2013-06-21 CURRENT 2013-06-21 Active
SIMON FRANCIS OWEN THEAKSTON PUB IS THE HUB Director 2009-12-21 CURRENT 2009-12-21 Active
SIMON FRANCIS OWEN THEAKSTON THEAKSTON SUPPLY COMPANY LIMITED Director 2003-10-21 CURRENT 2003-08-06 Active
SIMON FRANCIS OWEN THEAKSTON THE THEAKSTON PUB COMPANY LIMITED Director 2000-10-19 CURRENT 2000-03-23 Active
TIMOTHY JAMES OWEN THEAKSTON BRITISH PEARL GROUP LIMITED Director 2018-02-01 CURRENT 2015-07-24 Active
TIMOTHY JAMES OWEN THEAKSTON BRITISH PEARL ESTATES LIMITED Director 2018-02-01 CURRENT 2015-07-24 Active
TIMOTHY JAMES OWEN THEAKSTON WHITE LION LAND (MALMESBURY) LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active
TIMOTHY JAMES OWEN THEAKSTON BLACK BULL PROPERTIES LIMITED Director 2012-02-14 CURRENT 2012-02-14 Active
TIMOTHY JAMES OWEN THEAKSTON ARTIC ESTATES LIMITED Director 2010-09-08 CURRENT 1996-07-12 Liquidation
TIMOTHY JAMES OWEN THEAKSTON ALLSOP SUPPORT SERVICES LIMITED Director 2009-07-01 CURRENT 2009-04-23 Active
TIMOTHY JAMES OWEN THEAKSTON BRECHIN PLACE LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active
TIMOTHY JAMES OWEN THEAKSTON THEAKSTON SUPPLY COMPANY LIMITED Director 2003-10-21 CURRENT 2003-08-06 Active
TIMOTHY JAMES OWEN THEAKSTON THE THEAKSTON PUB COMPANY LIMITED Director 2000-10-19 CURRENT 2000-03-23 Active
TIMOTHY JAMES OWEN THEAKSTON ALLSOP LETTING AND MANAGEMENT LIMITED Director 2000-04-01 CURRENT 1999-12-16 Active
WILLIAM JAMES COLLIN WOOD THE INDEPENDENT FAMILY BREWERS OF BRITAIN Director 2011-10-12 CURRENT 1992-12-11 Active
WILLIAM JAMES COLLIN WOOD EDINBURGH FESTIVAL FRINGE SOCIETY LIMITED Director 2011-03-25 CURRENT 1969-05-22 Active
WILLIAM JAMES COLLIN WOOD SAMUEL WEBSTER & SONS LIMITED Director 2006-04-27 CURRENT 2006-03-20 Active
WILLIAM JAMES COLLIN WOOD THEAKSTON SUPPLY COMPANY LIMITED Director 2003-10-07 CURRENT 2003-08-06 Active
WILLIAM JAMES COLLIN WOOD SILVAN UK LIMITED Director 2002-10-16 CURRENT 2002-10-01 Dissolved 2015-02-17
WILLIAM JAMES COLLIN WOOD SILVAN BRANDS LIMITED Director 2002-10-16 CURRENT 2002-10-01 Dissolved 2015-02-17
WILLIAM JAMES COLLIN WOOD SYLVA UK LIMITED Director 2002-10-16 CURRENT 2002-08-30 Dissolved 2015-02-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2023-06-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-26CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-17APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN DANCER
2022-05-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-24CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-10-25AP01DIRECTOR APPOINTED MR JONATHAN FORD
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ELBERG
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2021-01-26CH01Director's details changed for Richard Anthony Bradbury on 2021-01-21
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN DANCER
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2020-01-27CH01Director's details changed for Mr Simon Francis Owen Theakston on 2020-01-24
2020-01-27CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON FRANCIS OWEN THEAKSTON on 2020-01-24
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-09-24CH01Director's details changed for Mr Simon Francis Owen Theakston on 2018-09-21
2018-09-24CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON FRANCIS OWEN THEAKSTON on 2018-09-21
2018-08-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-20CH01Director's details changed for Mr William James Collin Wood on 2018-07-20
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 2120
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-05AR0113/01/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-25AP01DIRECTOR APPOINTED RICHARD ANTHONY BRADBURY
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 2120
2015-02-10AR0113/01/15 ANNUAL RETURN FULL LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-05MEM/ARTSARTICLES OF ASSOCIATION
2014-02-05RES01ADOPT ARTICLES 05/02/14
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 2120
2014-01-17AR0113/01/14 ANNUAL RETURN FULL LIST
2013-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 048576360008
2013-11-12SH0128/01/13 STATEMENT OF CAPITAL GBP 2120
2013-11-05ANNOTATIONOther
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048576360006
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048576360007
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 048576360005
2013-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-16AR0106/08/13 FULL LIST
2013-03-19RES01ADOPT ARTICLES 25/01/2013
2012-10-19AR0106/08/12 FULL LIST
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-24AR0106/08/11 FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JOWSEY / 24/10/2011
2011-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-29AR0106/08/10 FULL LIST
2010-07-07AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JOWSEY
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TOWNSEND
2010-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-08-25363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-08-25288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD THEAKSTON / 25/08/2009
2009-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-08-28363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM WELLGARTH MASHAM NORTH YORKSHIRE HG4 4DX
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WOOD / 27/08/2008
2008-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-08-28AUDAUDITOR'S RESIGNATION
2007-08-21363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-08-10363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-08-10288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09288cDIRECTOR'S PARTICULARS CHANGED
2006-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-12363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-09-12288bDIRECTOR RESIGNED
2005-01-11288aNEW DIRECTOR APPOINTED
2004-10-07363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2003-11-06395PARTICULARS OF MORTGAGE/CHARGE
2003-11-06395PARTICULARS OF MORTGAGE/CHARGE
2003-11-06395PARTICULARS OF MORTGAGE/CHARGE
2003-10-30288bSECRETARY RESIGNED
2003-10-30288aNEW DIRECTOR APPOINTED
2003-10-30288bDIRECTOR RESIGNED
2003-10-30288aNEW DIRECTOR APPOINTED
2003-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-30288aNEW DIRECTOR APPOINTED
2003-10-30288bSECRETARY RESIGNED
2003-10-30288aNEW DIRECTOR APPOINTED
2003-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-30RES12VARYING SHARE RIGHTS AND NAMES
2003-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-3088(2)RAD 21/10/03--------- £ SI 2059@1=2059 £ IC 1/2060
2003-10-25287REGISTERED OFFICE CHANGED ON 25/10/03 FROM: 190 STRAND LONDON WC2R 1JN
2003-10-16225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2003-10-07CERTNMCOMPANY NAME CHANGED LAWGRA (NO.1046) LIMITED CERTIFICATE ISSUED ON 07/10/03
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer




Licences & Regulatory approval
We could not find any licences issued to T.&R. THEAKSTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against T.&R. THEAKSTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-28 Outstanding BARCLAYS BANK PLC
2013-11-05 Outstanding BARCLAYS BANK PLC
2013-11-05 Outstanding BARCLAYS BANK PLC
2013-10-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2005-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-10-21 Satisfied COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A T/A RABOBANK INTERNATIONAL LONDON BRANCH
CHARGE OVER SHARES 2003-10-21 Satisfied COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A T/A RABOBANK INTERNATIONAL LONDON BRANCH
DEBENTURE 2003-10-21 Satisfied SCOTTISH COURAGE LIMITED
Intangible Assets
Patents
We have not found any records of T.&R. THEAKSTON LIMITED registering or being granted any patents
Domain Names

T.&R. THEAKSTON LIMITED owns 3 domain names.

oldpeculiar.co.uk   oldpeculier.co.uk   theakstons.co.uk  

Trademarks
We have not found any records of T.&R. THEAKSTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.&R. THEAKSTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as T.&R. THEAKSTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where T.&R. THEAKSTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T.&R. THEAKSTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded T.&R. THEAKSTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode HG4 4YD