SADLER'S BREWHOUSE LIMITED
Overview
Company Name | SADLER'S BREWHOUSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09416020 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SADLER'S BREWHOUSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SADLER'S BREWHOUSE LIMITED?
Last Confirmation Statement Made Up To | Feb 02, 2026 |
---|---|
Next Confirmation Statement Due | Feb 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 02, 2025 |
Overdue | No |
What are the latest filings for SADLER'S BREWHOUSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 14 pages | AA | ||||||||||
legacy | 46 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Feb 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on Sep 26, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Edward Peter Williamson on Sep 09, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Miss Ioana Simona Ababei as a director on Sep 09, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Hames Taig Kennedy as a director on Sep 09, 2024 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 15 pages | AA | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Feb 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Kevin Pillay as a director on Jul 25, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 17 pages | AA | ||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr John Hames Taig Kennedy as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SADLER'S BREWHOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ABABEI, Ioana Simona | Director | Spire Road NN10 0FN Rushden 3 England | England | British | Finance Director | 326922670001 | ||||
WILLIAMSON, Edward Peter | Director | Spire Road NN10 0FN Rushden 3 England | England | British | Director | 298334350002 | ||||
BARTRAM, Richard Charles | Director | Queens Cross High Street DY1 1QT Dudley Kings Chambers West Midlands England | United Kingdom | British | Estate Agent | 73486430001 | ||||
HAINSWORTH, Stewart Andrew | Director | Wilson Road L36 6AD Liverpool The Sovereign Distillery England | England | British | Chief Executive Officer | 72744770007 | ||||
HINES, Timothy Richard | Director | Conyers Trading Estate Station Drive DY9 3EH Lye Unit 2 United Kingdom | England | British | Director | 189245540001 | ||||
KENNEDY, John Hames Taig | Director | Great Portland Street W1W 5PA London 1st Floor, Tennyson House England | United Kingdom | British | Group Finance Director | 298480790001 | ||||
KENNEDY, John Edward James | Director | 1st Floor Tennyson House 159-165 Great Portland Street W1W 5PA London Halewood Artisanal Spirits England | Scotland | British | Uk Finance Director | 247484640001 | ||||
KING, Ian William | Director | DY9 0UD Stourbridge 124 Ham Lane West Midlands United Kingdom | United Kingdom | British | Director | 40683930002 | ||||
MORGAN, Ronald Geoffrey | Director | Queens Cross High Street DY1 1QT Dudley Kings Chambers West Midlands United Kingdom | England | British | Engineer | 65699250004 | ||||
PILLAY, Kevin | Director | Great Portland Street W1W 5PA London 1st Floor, Tennyson House England | South Africa | South African | Finance Director | 298249480001 | ||||
RICKETTS, Stephen John | Director | Conyers Trading Estate Station Drive DY9 3EH Lye Unit 2 United Kingdom | England | English | Director | 260521710001 | ||||
ROBINSON, Alan William | Director | Wilson Road L36 6AD Liverpool The Sovereign Distillery England | United Kingdom | British | Finance Director | 196544490001 | ||||
SADLER, Christopher John, Mr. | Director | Queens Cross High Street DY1 1QT Dudley Kings Chambers West Midlands United Kingdom | England | British | Brewery Manager | 172838990004 |
Who are the persons with significant control of SADLER'S BREWHOUSE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Halewood Artisanal Spirits (Uk) Limited | Jul 14, 2017 | Great Portland Street W1W 5PA London 1st Floor Tennyson House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr. Christopher John Sadler | Apr 06, 2016 | DY10 2RE Kidderminster 47 Roden Avenue Worcestershire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ian William King | Apr 06, 2016 | Pedmore DY9 0UD Stourbridge 124 Ham Lane West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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