Background WavePink WaveYellow Wave

HAWKSHEAD BREWERY LIMITED (03209508)

HAWKSHEAD BREWERY LIMITED (03209508) is an active UK company. incorporated on 7 June 1996. with registered office in Cumbria. The company operates in the Manufacturing sector, engaged in manufacture of beer. HAWKSHEAD BREWERY LIMITED has been registered for 29 years. Current directors include TAYBURN, Lee Andrew, WILLIAMSON, Edward Peter.

Company Number
03209508
Status
active
Type
ltd
Incorporated
7 June 1996
Age
29 years
Address
Staveley Mill Yard, Cumbria, LA8 9LR
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
TAYBURN, Lee Andrew, WILLIAMSON, Edward Peter
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKSHEAD BREWERY LIMITED

HAWKSHEAD BREWERY LIMITED is an active company incorporated on 7 June 1996 with the registered office located in Cumbria. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. HAWKSHEAD BREWERY LIMITED was registered 29 years ago.(SIC: 11050)

Status

active

Active since 29 years ago

Company No

03209508

LTD Company

Age

29 Years

Incorporated 7 June 1996

Size

N/A

Accounts

ARD: 29/6

Up to Date

3 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 March 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

JACMA LTD
From: 7 June 1996To: 2 April 2004
Contact
Address

Staveley Mill Yard Staveley Cumbria, LA8 9LR,

Timeline

35 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jun 96
Share Issue
Oct 10
Loan Secured
Jun 13
Loan Cleared
Aug 13
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Joined
May 17
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
Director Joined
Jun 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Mar 20
Director Left
Apr 20
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Mar 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Nov 23
Director Joined
Sept 24
Director Left
Sept 24
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

TAYBURN, Lee Andrew

Active
Staveley Mill Yard, CumbriaLA8 9LR
Born June 1974
Director
Appointed 09 Sept 2024

WILLIAMSON, Edward Peter

Active
Staveley Mill Yard, CumbriaLA8 9LR
Born June 1995
Director
Appointed 12 Jul 2022

BRODIE, Anne Margaret

Resigned
Staveley Mill Yard, CumbriaLA8 9LR
Secretary
Appointed 29 Feb 2000
Resigned 28 Feb 2017

BRODIE, Anne Margaret

Resigned
The Glen, AmblesideLA22 0LQ
Secretary
Appointed 12 Jun 1996
Resigned 30 Jun 1998

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 07 Jun 1996
Resigned 10 Jun 1996

GOODWILLE CORPORATE SERVICES LIMITED

Resigned
29 Abingdon Road, LondonW8 6AH
Corporate secretary
Appointed 30 Jun 1998
Resigned 29 Feb 2000

BRADBURY, John Andrew

Resigned
Staveley Mill Yard, CumbriaLA8 9LR
Born March 1971
Director
Appointed 16 May 2018
Resigned 13 May 2022

BRODIE, Alexander Paterson

Resigned
Staveley Mill Yard, CumbriaLA8 9LR
Born April 1950
Director
Appointed 12 Jun 1996
Resigned 28 Feb 2018

BRODIE, Anne Margaret

Resigned
Staveley Mill Yard, CumbriaLA8 9LR
Born April 1953
Director
Appointed 18 Jan 2005
Resigned 28 Feb 2017

CAMPBELL, Nigel Ronald

Resigned
Staveley Mill Yard, CumbriaLA8 9LR
Born February 1972
Director
Appointed 26 Jun 2018
Resigned 15 Jul 2019

HAINSWORTH, Stewart Andrew

Resigned
Staveley Mill Yard, CumbriaLA8 9LR
Born February 1969
Director
Appointed 28 Feb 2017
Resigned 31 Jan 2022

HINES, Timothy Richard

Resigned
Staveley Mill Yard, CumbriaLA8 9LR
Born October 1979
Director
Appointed 13 Dec 2019
Resigned 31 Mar 2020

KENNEDY, John Hames Taig

Resigned
Great Portland Street, LondonW1W 5PA
Born June 1980
Director
Appointed 06 Mar 2023
Resigned 09 Sept 2024

KENNEDY, John Edward James

Resigned
1st Floor Tennyson House, LondonW1W 5PA
Born June 1980
Director
Appointed 31 Jan 2022
Resigned 12 Jul 2022

PILLAY, Kevin

Resigned
Great Portland Street, LondonW1W 5PA
Born September 1968
Director
Appointed 12 Jul 2022
Resigned 25 Jul 2023

RICKETTS, Stephen John

Resigned
Staveley Mill Yard, CumbriaLA8 9LR
Born June 1971
Director
Appointed 15 Jul 2019
Resigned 27 Mar 2020

ROBINSON, Alan William

Resigned
Staveley Mill Yard, CumbriaLA8 9LR
Born November 1965
Director
Appointed 28 Feb 2017
Resigned 31 Jan 2022

WRIGHT, James

Resigned
Staveley Mill Yard, CumbriaLA8 9LR
Born June 1975
Director
Appointed 09 May 2017
Resigned 16 May 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 07 Jun 1996
Resigned 10 Jun 1996

Persons with significant control

1

Wilson Road, LiverpoolL36 6AD

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

152

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2024
AAAnnual Accounts
Legacy
28 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Resolution
22 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
5 July 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2021
AAAnnual Accounts
Legacy
25 February 2021
PARENT_ACCPARENT_ACC
Legacy
25 February 2021
GUARANTEE2GUARANTEE2
Legacy
25 February 2021
AGREEMENT2AGREEMENT2
Change Sail Address Company With New Address
27 August 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2020
AAAnnual Accounts
Legacy
21 July 2020
PARENT_ACCPARENT_ACC
Legacy
21 July 2020
AGREEMENT2AGREEMENT2
Legacy
21 July 2020
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
18 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2019
AAAnnual Accounts
Legacy
1 April 2019
PARENT_ACCPARENT_ACC
Legacy
1 April 2019
GUARANTEE2GUARANTEE2
Legacy
1 April 2019
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2018
AAAnnual Accounts
Legacy
6 April 2018
PARENT_ACCPARENT_ACC
Legacy
6 April 2018
GUARANTEE2GUARANTEE2
Legacy
6 April 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 April 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2017
SH10Notice of Particulars of Variation
Resolution
6 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Secretary Company With Change Date
14 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
25 October 2010
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 August 2004
AAAnnual Accounts
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
88(2)R88(2)R
Resolution
15 June 2004
RESOLUTIONSResolutions
Resolution
15 June 2004
RESOLUTIONSResolutions
Legacy
15 June 2004
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
2 April 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
11 December 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Resolution
10 January 2003
RESOLUTIONSResolutions
Resolution
10 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2002
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
287Change of Registered Office
Legacy
14 April 2000
225Change of Accounting Reference Date
Legacy
13 April 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
13 April 2000
AAAnnual Accounts
Legacy
22 June 1999
363aAnnual Return
Accounts With Made Up Date
12 October 1998
AAAnnual Accounts
Legacy
10 August 1998
363aAnnual Return
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
287Change of Registered Office
Legacy
17 July 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
11 May 1998
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
1 July 1996
88(2)R88(2)R
Legacy
1 July 1996
287Change of Registered Office
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Incorporation Company
7 June 1996
NEWINCIncorporation