SADLER'S BREWHOUSE LIMITED

SADLER'S BREWHOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSADLER'S BREWHOUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09416020
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SADLER'S BREWHOUSE LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is SADLER'S BREWHOUSE LIMITED located?

    Registered Office Address
    3 Spire Road
    NN10 0FN Rushden
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SADLER'S BREWHOUSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SADLER'S BREWHOUSE LIMITED?

    Last Confirmation Statement Made Up ToFeb 02, 2026
    Next Confirmation Statement DueFeb 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2025
    OverdueNo

    What are the latest filings for SADLER'S BREWHOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    14 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 02, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 2 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on Sep 26, 2024

    1 pagesAD01

    Director's details changed for Mr Edward Peter Williamson on Sep 09, 2024

    2 pagesCH01

    Appointment of Miss Ioana Simona Ababei as a director on Sep 09, 2024

    2 pagesAP01

    Termination of appointment of John Hames Taig Kennedy as a director on Sep 09, 2024

    1 pagesTM01

    Registered office address changed from Unit 2 Station Drive Lye Stourbridge DY9 8EH England to 2 Spire Road Rushden NN10 0FN on Aug 30, 2024

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    15 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 02, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Kevin Pillay as a director on Jul 25, 2023

    1 pagesTM01

    Registered office address changed from Unit 2 Conyers Trading Estate Station Drive Lye DY9 3EH United Kingdom to Unit 2 Station Drive Lye Stourbridge DY9 8EH on Jun 12, 2023

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    17 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr John Hames Taig Kennedy as a director on Mar 06, 2023

    2 pagesAP01

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Who are the officers of SADLER'S BREWHOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABABEI, Ioana Simona
    Spire Road
    NN10 0FN Rushden
    3
    England
    Director
    Spire Road
    NN10 0FN Rushden
    3
    England
    EnglandBritishFinance Director326922670001
    WILLIAMSON, Edward Peter
    Spire Road
    NN10 0FN Rushden
    3
    England
    Director
    Spire Road
    NN10 0FN Rushden
    3
    England
    EnglandBritishDirector298334350002
    BARTRAM, Richard Charles
    Queens Cross
    High Street
    DY1 1QT Dudley
    Kings Chambers
    West Midlands
    England
    Director
    Queens Cross
    High Street
    DY1 1QT Dudley
    Kings Chambers
    West Midlands
    England
    United KingdomBritishEstate Agent73486430001
    HAINSWORTH, Stewart Andrew
    Wilson Road
    L36 6AD Liverpool
    The Sovereign Distillery
    England
    Director
    Wilson Road
    L36 6AD Liverpool
    The Sovereign Distillery
    England
    EnglandBritishChief Executive Officer72744770007
    HINES, Timothy Richard
    Conyers Trading Estate
    Station Drive
    DY9 3EH Lye
    Unit 2
    United Kingdom
    Director
    Conyers Trading Estate
    Station Drive
    DY9 3EH Lye
    Unit 2
    United Kingdom
    EnglandBritishDirector189245540001
    KENNEDY, John Hames Taig
    Great Portland Street
    W1W 5PA London
    1st Floor, Tennyson House
    England
    Director
    Great Portland Street
    W1W 5PA London
    1st Floor, Tennyson House
    England
    United KingdomBritishGroup Finance Director298480790001
    KENNEDY, John Edward James
    1st Floor Tennyson House
    159-165 Great Portland Street
    W1W 5PA London
    Halewood Artisanal Spirits
    England
    Director
    1st Floor Tennyson House
    159-165 Great Portland Street
    W1W 5PA London
    Halewood Artisanal Spirits
    England
    ScotlandBritishUk Finance Director247484640001
    KING, Ian William
    DY9 0UD Stourbridge
    124 Ham Lane
    West Midlands
    United Kingdom
    Director
    DY9 0UD Stourbridge
    124 Ham Lane
    West Midlands
    United Kingdom
    United KingdomBritishDirector40683930002
    MORGAN, Ronald Geoffrey
    Queens Cross
    High Street
    DY1 1QT Dudley
    Kings Chambers
    West Midlands
    United Kingdom
    Director
    Queens Cross
    High Street
    DY1 1QT Dudley
    Kings Chambers
    West Midlands
    United Kingdom
    EnglandBritishEngineer65699250004
    PILLAY, Kevin
    Great Portland Street
    W1W 5PA London
    1st Floor, Tennyson House
    England
    Director
    Great Portland Street
    W1W 5PA London
    1st Floor, Tennyson House
    England
    South AfricaSouth AfricanFinance Director298249480001
    RICKETTS, Stephen John
    Conyers Trading Estate
    Station Drive
    DY9 3EH Lye
    Unit 2
    United Kingdom
    Director
    Conyers Trading Estate
    Station Drive
    DY9 3EH Lye
    Unit 2
    United Kingdom
    EnglandEnglishDirector260521710001
    ROBINSON, Alan William
    Wilson Road
    L36 6AD Liverpool
    The Sovereign Distillery
    England
    Director
    Wilson Road
    L36 6AD Liverpool
    The Sovereign Distillery
    England
    United KingdomBritishFinance Director196544490001
    SADLER, Christopher John, Mr.
    Queens Cross
    High Street
    DY1 1QT Dudley
    Kings Chambers
    West Midlands
    United Kingdom
    Director
    Queens Cross
    High Street
    DY1 1QT Dudley
    Kings Chambers
    West Midlands
    United Kingdom
    EnglandBritishBrewery Manager172838990004

    Who are the persons with significant control of SADLER'S BREWHOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Portland Street
    W1W 5PA London
    1st Floor Tennyson House
    England
    Jul 14, 2017
    Great Portland Street
    W1W 5PA London
    1st Floor Tennyson House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03920410
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr. Christopher John Sadler
    DY10 2RE Kidderminster
    47 Roden Avenue
    Worcestershire
    England
    Apr 06, 2016
    DY10 2RE Kidderminster
    47 Roden Avenue
    Worcestershire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian William King
    Pedmore
    DY9 0UD Stourbridge
    124 Ham Lane
    West Midlands
    England
    Apr 06, 2016
    Pedmore
    DY9 0UD Stourbridge
    124 Ham Lane
    West Midlands
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0