Background WavePink WaveYellow Wave

ROOSTERS BREWING COMPANY LIMITED (03953338)

ROOSTERS BREWING COMPANY LIMITED (03953338) is an active UK company. incorporated on 22 March 2000. with registered office in Knaresborough. The company operates in the Manufacturing sector, engaged in manufacture of beer. ROOSTERS BREWING COMPANY LIMITED has been registered for 26 years. Current directors include FOZARD, Ian, FOZARD, Oliver Edward, FOZARD, Thomas Martin.

Company Number
03953338
Status
active
Type
ltd
Incorporated
22 March 2000
Age
26 years
Address
The Old Brewhouse, Knaresborough, HG5 9AZ
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
FOZARD, Ian, FOZARD, Oliver Edward, FOZARD, Thomas Martin
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOSTERS BREWING COMPANY LIMITED

ROOSTERS BREWING COMPANY LIMITED is an active company incorporated on 22 March 2000 with the registered office located in Knaresborough. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. ROOSTERS BREWING COMPANY LIMITED was registered 26 years ago.(SIC: 11050)

Status

active

Active since 26 years ago

Company No

03953338

LTD Company

Age

26 Years

Incorporated 22 March 2000

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

The Old Brewhouse 8a Waterside Knaresborough, HG5 9AZ,

Previous Addresses

Unit 3 Grimbald Park Wetherby Road Knaresborough North Yorkshire HG5 8LJ
From: 22 March 2000To: 3 January 2012
Timeline

6 key events • 2000 - 2012

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FOZARD, Ian

Active
8a Waterside, KnaresboroughHG5 9AZ
Secretary
Appointed 30 Nov 2011

FOZARD, Ian

Active
8a Waterside, KnaresboroughHG5 9AZ
Born March 1953
Director
Appointed 30 Nov 2011

FOZARD, Oliver Edward

Active
8a Waterside, KnaresboroughHG5 9AZ
Born May 1982
Director
Appointed 30 Nov 2011

FOZARD, Thomas Martin

Active
8a Waterside, KnaresboroughHG5 9AZ
Born May 1982
Director
Appointed 30 Nov 2011

FRANKLIN, Alison

Resigned
Grimbald Park, KnaresboroughHG5 8LJ
Secretary
Appointed 14 Mar 2011
Resigned 30 Nov 2011

LEE, David

Resigned
Beech Beck, HarrogateHG3 3QU
Secretary
Appointed 22 Mar 2000
Resigned 05 Jan 2004

WINTERBURN, Gillian

Resigned
Moor Close, HarrogateHG3 2DZ
Secretary
Appointed 05 Jan 2004
Resigned 14 Mar 2011

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 22 Mar 2000
Resigned 22 Mar 2000

FRANKLIN, Alison, Mrs.

Resigned
Apartment 1 61 Duchy Road, HarrogateHG1 2HE
Born December 1960
Director
Appointed 01 Jun 2005
Resigned 30 Nov 2011

FRANKLIN, Sean Keenan Graham Byrne, Mr.

Resigned
Apartment 1, HarrogateHG1 2HE
Born December 1946
Director
Appointed 22 Mar 2000
Resigned 30 Nov 2011

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 22 Mar 2000
Resigned 22 Mar 2000

Persons with significant control

1

8a Waterside, KnaresboroughHG5 9AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Legacy
11 January 2012
MG02MG02
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
2 January 2012
TM01Termination of Director
Termination Director Company With Name
2 January 2012
TM01Termination of Director
Termination Secretary Company With Name
2 January 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
16 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Appoint Person Secretary Company With Name
14 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 February 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
27 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
6 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
8 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 December 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Legacy
28 March 2006
288cChange of Particulars
Legacy
28 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
287Change of Registered Office
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
88(2)R88(2)R
Legacy
21 September 2000
225Change of Accounting Reference Date
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
287Change of Registered Office
Incorporation Company
22 March 2000
NEWINCIncorporation