Background WavePink WaveYellow Wave

OSSETT BREWING COMPANY LIMITED (03304094)

OSSETT BREWING COMPANY LIMITED (03304094) is an active UK company. incorporated on 17 January 1997. with registered office in Ossett. The company operates in the Manufacturing sector, engaged in manufacture of beer. OSSETT BREWING COMPANY LIMITED has been registered for 29 years. Current directors include HUNTER, David Mark, LAWSON, James Robert, LAWSON, Sarah Marie and 2 others.

Company Number
03304094
Status
active
Type
ltd
Incorporated
17 January 1997
Age
29 years
Address
Kings Yard, Ossett, WF5 8ND
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
HUNTER, David Mark, LAWSON, James Robert, LAWSON, Sarah Marie, MERRILL, Jamie Andrew, SIMPSON, Edward Charles
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSSETT BREWING COMPANY LIMITED

OSSETT BREWING COMPANY LIMITED is an active company incorporated on 17 January 1997 with the registered office located in Ossett. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. OSSETT BREWING COMPANY LIMITED was registered 29 years ago.(SIC: 11050)

Status

active

Active since 29 years ago

Company No

03304094

LTD Company

Age

29 Years

Incorporated 17 January 1997

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 22 October 2025 (6 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

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Kings Yard Low Mill Road Ossett, WF5 8ND,

Timeline

19 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Sept 10
Share Issue
Sept 10
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Capital Reduction
Sept 16
Director Joined
Sept 16
Share Buyback
Sept 16
Director Joined
Dec 18
Director Joined
Dec 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jun 22
Director Left
Jun 22
Loan Secured
May 23
Loan Secured
Jul 23
Director Joined
May 24
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

HUNTER, David Mark

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

LAWSON, James Robert

Active
Kings Yard, OssettWF5 8ND
Born March 1972
Director
Appointed 18 Aug 2004

LAWSON, Sarah Marie

Active
Kings Yard, OssettWF5 8ND
Born November 1985
Director
Appointed 12 Aug 2016

MERRILL, Jamie Andrew

Active
Kings Yard, OssettWF5 8ND
Born February 1982
Director
Appointed 12 Aug 2016

SIMPSON, Edward Charles

Active
Kings Yard, OssettWF5 8ND
Born September 1981
Director
Appointed 03 May 2024

HUNTER, Sara Jane Amanda

Resigned
Frieston Half Moon Lane, WakefieldWF1 5SY
Secretary
Appointed 17 Jan 1997
Resigned 14 Mar 2001

LAWSON, Robert Anthony

Resigned
Kings Yard, OssettWF5 8ND
Secretary
Appointed 16 Jun 2006
Resigned 12 Aug 2016

SHARP, Katherine Marie

Resigned
15 Ashleigh Gardens, WakefieldWF5 9PN
Secretary
Appointed 14 Mar 2001
Resigned 16 Jun 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 17 Jan 1997
Resigned 17 Jan 1997

HUNTER, Robert Alistair

Resigned
Frieston Half Moon Lane, WakefieldWF1 5SY
Born April 1950
Director
Appointed 17 Jan 1997
Resigned 14 Mar 2001

HUNTER, Sara Jane Amanda

Resigned
Frieston Half Moon Lane, WakefieldWF1 5SY
Born April 1959
Director
Appointed 17 Jan 1997
Resigned 14 Mar 2001

INMAN, Michael Russell

Resigned
Kings Yard, OssettWF5 8ND
Born May 1960
Director
Appointed 25 Aug 2010
Resigned 12 Aug 2016

JACKSON, Paul Andrew

Resigned
Kings Yard, OssettWF5 8ND
Born October 1970
Director
Appointed 01 Jan 2021
Resigned 01 Jun 2022

LAWSON, Robert Anthony

Resigned
Kings Yard, OssettWF5 8ND
Born June 1946
Director
Appointed 17 Jan 1997
Resigned 12 Aug 2016

MINETT, Alex Joel Richards

Resigned
Kings Yard, OssettWF5 8ND
Born November 1977
Director
Appointed 19 Dec 2019
Resigned 31 Dec 2020

ZAIRI, Nadir

Resigned
Kings Yard, OssettWF5 8ND
Born December 1991
Director
Appointed 01 Jan 2021
Resigned 01 Jun 2022

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 17 Jan 1997
Resigned 17 Jan 1997

Persons with significant control

1

Low Mill Road, OssettWF5 8ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Resolution
19 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
28 September 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Capital Cancellation Shares
7 September 2016
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
6 September 2016
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Resolution
23 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Resolution
20 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Memorandum Articles
8 December 2014
MAMA
Resolution
8 December 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 December 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Capital Alter Shares Subdivision
10 September 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
10 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
15 October 2008
88(2)Return of Allotment of Shares
Legacy
23 August 2008
395Particulars of Mortgage or Charge
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
24 May 2007
225Change of Accounting Reference Date
Legacy
18 January 2007
363aAnnual Return
Legacy
18 January 2007
353353
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288cChange of Particulars
Legacy
31 January 2006
288cChange of Particulars
Legacy
31 January 2006
288cChange of Particulars
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
88(2)R88(2)R
Legacy
14 September 2004
122122
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
288cChange of Particulars
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Legacy
13 November 1997
88(2)R88(2)R
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
287Change of Registered Office
Incorporation Company
17 January 1997
NEWINCIncorporation