Background WavePink WaveYellow Wave

RIVERHEAD BREWERY LIMITED (02985549)

RIVERHEAD BREWERY LIMITED (02985549) is an active UK company. incorporated on 1 November 1994. with registered office in Ossett Wakefield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RIVERHEAD BREWERY LIMITED has been registered for 31 years. Current directors include HUNTER, David Mark, LAWSON, James Robert, MERRILL, Jamie Andrew.

Company Number
02985549
Status
active
Type
ltd
Incorporated
1 November 1994
Age
31 years
Address
Kings Yard, Ossett Wakefield, WF5 8ND
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HUNTER, David Mark, LAWSON, James Robert, MERRILL, Jamie Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERHEAD BREWERY LIMITED

RIVERHEAD BREWERY LIMITED is an active company incorporated on 1 November 1994 with the registered office located in Ossett Wakefield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RIVERHEAD BREWERY LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02985549

LTD Company

Age

31 Years

Incorporated 1 November 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Kings Yard Low Mill Road Ossett Wakefield, WF5 8ND,

Timeline

3 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Dec 18
Director Joined
Dec 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LAWSON, Robert Anthony

Active
Kings Yard, Ossett WakefieldWF5 8ND
Secretary
Appointed 14 Dec 2006

HUNTER, David Mark

Active
28-32 St Pauls Street, LeedsLS1 2JT
Born April 1962
Director
Appointed 06 Dec 2018

LAWSON, James Robert

Active
Kings Yard, Ossett WakefieldWF5 8ND
Born March 1972
Director
Appointed 14 Dec 2006

MERRILL, Jamie Andrew

Active
Kings Yard, Ossett WakefieldWF5 8ND
Born February 1982
Director
Appointed 06 Dec 2018

HOLDSWORTH, Judith Margaret

Resigned
30 Heights Drive, HuddersfieldHD7 5SU
Secretary
Appointed 17 Mar 1998
Resigned 16 Dec 2005

HOYLE, Edward Andrew

Resigned
4 Parkfield, HuddersfieldHD7 6ET
Secretary
Appointed 03 Nov 1994
Resigned 17 Mar 1998

JONES, Rosemary

Resigned
Netherleys, HuddersfieldHD7 6NN
Secretary
Appointed 16 Dec 2005
Resigned 14 Dec 2006

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 01 Nov 1994
Resigned 03 Nov 1994

HOLDSWORTH, Philip Raymond

Resigned
30 Heights Drive, HuddersfieldHD7 5SU
Born July 1945
Director
Appointed 03 Nov 1994
Resigned 14 Dec 2006

HOYLE, Edward Andrew

Resigned
4 Parkfield, HuddersfieldHD7 6ET
Born February 1961
Director
Appointed 03 Nov 1994
Resigned 17 Mar 1998

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 01 Nov 1994
Resigned 03 Nov 1994

Persons with significant control

3

Kings Yard, OssettWF5 8ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016

Mr James Robert Lawson

Active
Kings Yard, Ossett WakefieldWF5 8ND
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Sarah Marie Lawson

Active
Kings Yard, Ossett WakefieldWF5 8ND
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Resolution
19 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
7 January 2007
155(6)a155(6)a
Resolution
7 January 2007
RESOLUTIONSResolutions
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
287Change of Registered Office
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Legacy
2 January 2007
88(2)R88(2)R
Legacy
27 December 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2006
403aParticulars of Charge Subject to s859A
Legacy
13 December 2006
403aParticulars of Charge Subject to s859A
Legacy
13 December 2006
403aParticulars of Charge Subject to s859A
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2003
AAAnnual Accounts
Legacy
9 December 2002
123Notice of Increase in Nominal Capital
Resolution
9 December 2002
RESOLUTIONSResolutions
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1999
AAAnnual Accounts
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
21 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
25 July 1996
395Particulars of Mortgage or Charge
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
21 July 1995
395Particulars of Mortgage or Charge
Legacy
13 July 1995
395Particulars of Mortgage or Charge
Legacy
11 April 1995
88(2)R88(2)R
Legacy
11 April 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
287Change of Registered Office
Incorporation Company
1 November 1994
NEWINCIncorporation