Background WavePink WaveYellow Wave

MANSFIELD BREWERY TRADING LIMITED (00445797)

MANSFIELD BREWERY TRADING LIMITED (00445797) is an active UK company. incorporated on 27 November 1947. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in manufacture of beer and 1 other business activities. MANSFIELD BREWERY TRADING LIMITED has been registered for 78 years. Current directors include HANCOCK, Edward John, HOPSON, Stephen Robert, LEACH, Robert Anthony.

Company Number
00445797
Status
active
Type
ltd
Incorporated
27 November 1947
Age
78 years
Address
St Johns House, Wolverhampton, WV2 4BH
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
HANCOCK, Edward John, HOPSON, Stephen Robert, LEACH, Robert Anthony
SIC Codes
11050, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSFIELD BREWERY TRADING LIMITED

MANSFIELD BREWERY TRADING LIMITED is an active company incorporated on 27 November 1947 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer and 1 other business activity. MANSFIELD BREWERY TRADING LIMITED was registered 78 years ago.(SIC: 11050, 56302)

Status

active

Active since 78 years ago

Company No

00445797

LTD Company

Age

78 Years

Incorporated 27 November 1947

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 29 September 2024 - 27 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 28 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

WILLIAM G. BOALER & SON LIMITED
From: 27 November 1947To: 18 March 1985
Contact
Address

St Johns House St Johns Square Wolverhampton, WV2 4BH,

Previous Addresses

Marston's House Brewery Road Wolverhampton WV1 4JT
From: 27 November 1947To: 30 December 2022
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Dec 10
Capital Update
Mar 11
Funding Round
Mar 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Oct 17
Director Left
Nov 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Dec 23
Director Left
Oct 25
Director Joined
Dec 25
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

WOODALL, Michelle Louise

Active
St Johns Square, WolverhamptonWV2 4BH
Secretary
Appointed 05 Oct 2021

HANCOCK, Edward John

Active
St Johns Square, WolverhamptonWV2 4BH
Born February 1975
Director
Appointed 05 Oct 2021

HOPSON, Stephen Robert

Active
St Johns Square, WolverhamptonWV2 4BH
Born January 1980
Director
Appointed 01 Dec 2025

LEACH, Robert Anthony

Active
St Johns Square, WolverhamptonWV2 4BH
Born March 1971
Director
Appointed 05 Oct 2021

BRENNAN, Anne Marie

Resigned
Marston's House, WolverhamptonWV1 4JT
Secretary
Appointed 01 Oct 2004
Resigned 05 Oct 2021

HARE, John Graham

Resigned
Lynden Lodge, NewarkNG22 0AB
Secretary
Appointed N/A
Resigned 22 Dec 1999

PORTER, Hugh Leslie

Resigned
The Wolverhampton & Dudley, Park Brewery Bath RoadWV1 4NY
Secretary
Appointed 22 Dec 1999
Resigned 31 Jul 2005

ANDREA, Andrew Andonis

Resigned
St Johns Square, WolverhamptonWV2 4BH
Born June 1969
Director
Appointed 31 Mar 2009
Resigned 17 Nov 2023

ANDREW, Derek

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born October 1955
Director
Appointed 22 Dec 1999
Resigned 01 Oct 2011

CHADBURN, Richard Fowkes

Resigned
19 Hillcrest, SouthwellNG25 0AQ
Born November 1948
Director
Appointed N/A
Resigned 30 Jun 1997

DALZELL, Peter

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born October 1965
Director
Appointed 01 Oct 2011
Resigned 29 Sept 2017

DARBY, Alistair William

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born August 1966
Director
Appointed 27 Jan 2003
Resigned 10 Sept 2012

FINDLAY, Ralph Graham

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born January 1961
Director
Appointed 22 Dec 1999
Resigned 02 Oct 2021

GILHAM, Paul

Resigned
Starlings 8 Midway, Walton On ThamesKT12 3HY
Born November 1952
Director
Appointed 22 Dec 1999
Resigned 30 Jun 2000

HANDLEY, Geoffrey Paul

Resigned
66 Kirklington Road, SouthwellNG25 0AX
Born October 1946
Director
Appointed N/A
Resigned 22 Dec 1999

HARE, John Graham

Resigned
Lynden Lodge, NewarkNG22 0AB
Born July 1947
Director
Appointed N/A
Resigned 27 Jul 1992

INGLETT, Paul

Resigned
Marston's House, WolverhamptonWV1 4JT
Born November 1966
Director
Appointed 11 Mar 2002
Resigned 31 Mar 2009

KENT, Geoffrey Charles

Resigned
Hill House, NottinghamNG14 7JA
Born February 1922
Director
Appointed N/A
Resigned 23 Sept 1992

LUPINO, Hayleigh

Resigned
St Johns Square, WolverhamptonWV2 4BH
Born March 1977
Director
Appointed 05 Oct 2021
Resigned 27 Sept 2025

MCCOSH, William

Resigned
Walnut House, SouthwellNG25 0ER
Born May 1943
Director
Appointed N/A
Resigned 22 Dec 1999

OLIVER, Stephen John

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born January 1958
Director
Appointed 25 Jan 2002
Resigned 03 Jun 2013

STOCKS, John Darrell Howard

Resigned
Chestnut House Back Lane, SouthwellNG25 0UU
Born June 1949
Director
Appointed 16 Aug 1995
Resigned 22 Dec 1999

STUMP, Colin Raymond

Resigned
Carlins Field House, BleasbyNG14 7GD
Born January 1956
Director
Appointed N/A
Resigned 22 Jun 2000

THOMPSON, David George Fossett

Resigned
Albrighton Hall, WolverhamptonWV7 3JQ
Born July 1954
Director
Appointed 22 Dec 1999
Resigned 25 Jan 2002

WESTWOOD, Richard James

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born November 1952
Director
Appointed 03 Jun 2013
Resigned 30 Oct 2020

WILSON, Hugh Wingate

Resigned
The Home Farm, NewarkNG23 5DB
Born January 1939
Director
Appointed N/A
Resigned 31 Dec 1998

WOMACK, Martin

Resigned
10 Friars Street, BridgnorthWV16 4BJ
Born July 1955
Director
Appointed 25 Jan 2002
Resigned 19 Jun 2002

Persons with significant control

1

St Johns Square, WolverhamptonWV2 4BH

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

203

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Resolution
22 March 2011
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
22 March 2011
SH19Statement of Capital
Legacy
22 March 2011
SH20SH20
Legacy
22 March 2011
CAP-SSCAP-SS
Capital Allotment Shares
22 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Resolution
11 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
8 November 2007
287Change of Registered Office
Legacy
28 February 2007
288cChange of Particulars
Legacy
28 February 2007
288cChange of Particulars
Legacy
28 February 2007
288cChange of Particulars
Legacy
28 February 2007
288cChange of Particulars
Legacy
28 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
29 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
29 April 2006
403aParticulars of Charge Subject to s859A
Legacy
21 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Resolution
31 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
16 November 2004
288aAppointment of Director or Secretary
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Legacy
8 June 2004
288cChange of Particulars
Legacy
8 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Legacy
20 May 2004
288cChange of Particulars
Resolution
27 March 2004
RESOLUTIONSResolutions
Resolution
27 March 2004
RESOLUTIONSResolutions
Legacy
27 March 2004
155(6)a155(6)a
Legacy
27 March 2004
155(6)b155(6)b
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
4 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
11 February 2003
AUDAUD
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
3 April 2000
155(6)b155(6)b
Legacy
3 April 2000
155(6)a155(6)a
Legacy
7 March 2000
225Change of Accounting Reference Date
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
287Change of Registered Office
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
15 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
24 August 1998
AUDAUD
Legacy
30 March 1998
403b403b
Legacy
9 March 1998
395Particulars of Mortgage or Charge
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
9 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Legacy
2 September 1996
288288
Legacy
27 December 1995
288288
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
24 August 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
14 December 1992
363b363b
Legacy
9 October 1992
288288
Legacy
13 August 1992
288288
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Legacy
3 December 1991
288288
Legacy
30 October 1991
288288
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
18 July 1991
288288
Legacy
3 January 1991
288288
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
19 December 1990
363363
Legacy
24 August 1990
288288
Memorandum Articles
10 May 1990
MEM/ARTSMEM/ARTS
Resolution
20 April 1990
RESOLUTIONSResolutions
Legacy
6 April 1990
288288
Legacy
30 March 1990
288288
Legacy
8 November 1989
288288
Legacy
12 October 1989
288288
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
6 October 1989
363363
Legacy
10 May 1989
400400
Legacy
18 January 1989
288288
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
9 June 1988
288288
Legacy
27 May 1988
288288
Legacy
20 April 1988
288288
Legacy
26 October 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Legacy
22 May 1987
288288
Accounts With Accounts Type Full
16 January 1987
AAAnnual Accounts
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 October 1986
288288
Legacy
20 August 1986
288288
Legacy
27 June 1986
288288
Accounts With Made Up Date
14 November 1985
AAAnnual Accounts
Certificate Change Of Name Company
18 March 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 November 1947
MISCMISC