Background WavePink WaveYellow Wave

OSSETT BREWERY PUB COMPANY LIMITED (05007469)

OSSETT BREWERY PUB COMPANY LIMITED (05007469) is an active UK company. incorporated on 6 January 2004. with registered office in Ossett. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. OSSETT BREWERY PUB COMPANY LIMITED has been registered for 22 years. Current directors include FOSTER, Samatha Louise, HUNTER, David Mark, LAWSON, James Robert and 2 others.

Company Number
05007469
Status
active
Type
ltd
Incorporated
6 January 2004
Age
22 years
Address
Kings Yard, Ossett, WF5 8ND
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
FOSTER, Samatha Louise, HUNTER, David Mark, LAWSON, James Robert, LAWSON, Sarah Marie, MERRILL, Jamie Andrew
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSSETT BREWERY PUB COMPANY LIMITED

OSSETT BREWERY PUB COMPANY LIMITED is an active company incorporated on 6 January 2004 with the registered office located in Ossett. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. OSSETT BREWERY PUB COMPANY LIMITED was registered 22 years ago.(SIC: 56101, 56302)

Status

active

Active since 22 years ago

Company No

05007469

LTD Company

Age

22 Years

Incorporated 6 January 2004

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: Full Accounts

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 6 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

THE IZAKAYA PUB COMPANY LIMITED
From: 9 February 2004To: 17 August 2007
SELF GLORY LIMITED
From: 6 January 2004To: 9 February 2004
Contact
Address

Kings Yard Low Mill Road Ossett, WF5 8ND,

Timeline

21 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Sept 10
Director Joined
Sept 10
Share Issue
Sept 10
Funding Round
Feb 11
Loan Secured
Sept 14
Share Buyback
Sept 14
Loan Secured
Mar 15
Loan Cleared
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Dec 18
Loan Cleared
Jan 21
Director Left
Jan 21
Director Joined
Jun 22
Loan Secured
Apr 23
Director Joined
May 24
Director Left
May 24
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FOSTER, Samatha Louise

Active
Kings Yard, OssettWF5 8ND
Born August 1991
Director
Appointed 03 May 2024

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 27 Jan 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

LAWSON, Robert Anthony

Resigned
Kings Yard, OssettWF5 8ND
Secretary
Appointed 27 Jan 2004
Resigned 12 Aug 2016

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 06 Jan 2004
Resigned 27 Jan 2004

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 Jun 2022
Resigned 08 Mar 2024

JACKSON, Paul Andrew

Resigned
Kings Yard, OssettWF5 8ND
Born October 1970
Director
Appointed 12 Aug 2016
Resigned 01 Jan 2021

LAWSON, Robert Anthony

Resigned
Kings Yard, OssettWF5 8ND
Born June 1946
Director
Appointed 25 Aug 2010
Resigned 12 Aug 2016

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 06 Jan 2004
Resigned 27 Jan 2004

Persons with significant control

1

Ossett Brewery Group Holdings Limited

Active
Low Mill Road, OssettWF5 8ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Resolution
19 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Capital Name Of Class Of Shares
7 September 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Medium
23 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
3 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
14 January 2015
AAAnnual Accounts
Resolution
23 December 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 December 2014
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
15 September 2014
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Medium
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Medium
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Move Registers To Registered Office Company
10 January 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Medium
4 January 2012
AAAnnual Accounts
Capital Allotment Shares
1 March 2011
SH01Allotment of Shares
Resolution
1 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Move Registers To Sail Company
6 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
6 January 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2011
CH03Change of Secretary Details
Legacy
26 November 2010
MG02MG02
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
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 Medium
12 November 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
5 February 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Certificate Change Of Name Company
17 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Legacy
19 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
17 January 2007
288cChange of Particulars
Legacy
17 January 2007
363aAnnual Return
Legacy
17 January 2007
353353
Legacy
27 December 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
363aAnnual Return
Legacy
8 February 2006
288cChange of Particulars
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Resolution
1 December 2005
RESOLUTIONSResolutions
Resolution
1 December 2005
RESOLUTIONSResolutions
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
1 November 2005
287Change of Registered Office
Legacy
24 October 2005
395Particulars of Mortgage or Charge
Legacy
24 October 2005
395Particulars of Mortgage or Charge
Legacy
1 April 2005
363aAnnual Return
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
23 November 2004
395Particulars of Mortgage or Charge
Legacy
22 October 2004
225Change of Accounting Reference Date
Legacy
6 October 2004
88(2)R88(2)R
Legacy
30 September 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
287Change of Registered Office
Incorporation Company
6 January 2004
NEWINCIncorporation