Background WavePink WaveYellow Wave

SADLER'S PEAKY BLINDER DISTILLERY LTD (05063381)

SADLER'S PEAKY BLINDER DISTILLERY LTD (05063381) is an active UK company. incorporated on 4 March 2004. with registered office in Rushden. The company operates in the Manufacturing sector, engaged in manufacture of beer. SADLER'S PEAKY BLINDER DISTILLERY LTD has been registered for 22 years. Current directors include ABABEI, Ioana Simona, WILLIAMSON, Edward Peter.

Company Number
05063381
Status
active
Type
ltd
Incorporated
4 March 2004
Age
22 years
Address
3 Spire Road, Rushden, NN10 0FN
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
ABABEI, Ioana Simona, WILLIAMSON, Edward Peter
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SADLER'S PEAKY BLINDER DISTILLERY LTD

SADLER'S PEAKY BLINDER DISTILLERY LTD is an active company incorporated on 4 March 2004 with the registered office located in Rushden. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. SADLER'S PEAKY BLINDER DISTILLERY LTD was registered 22 years ago.(SIC: 11050)

Status

active

Active since 22 years ago

Company No

05063381

LTD Company

Age

22 Years

Incorporated 4 March 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

WINDSOR CASTLE BREWERY LIMITED
From: 4 March 2004To: 21 May 2020
Contact
Address

3 Spire Road Rushden, NN10 0FN,

Previous Addresses

2 Spire Road Rushden NN10 0FN England
From: 30 August 2024To: 26 September 2024
Unit 2 Station Drive Lye Stourbridge DY9 8EH England
From: 16 June 2023To: 30 August 2024
Unit 2 Conyers Trading Estate Station Drive Lye Stourbridge West Midlands DY9 3EH England
From: 1 September 2017To: 16 June 2023
, 7 Stourbridge Road, Lye, Stourbridge, West Midlands, DY9 7DG
From: 19 March 2013To: 1 September 2017
, Georges Cottage, Doverdale, Near Droitwich, Worcestershire, WR9 0QB
From: 4 March 2004To: 19 March 2013
Timeline

47 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Sept 12
Director Joined
Nov 12
Loan Cleared
Apr 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Dec 14
Loan Secured
Aug 15
Loan Secured
Sept 15
Capital Reduction
Nov 15
Share Buyback
Nov 15
Loan Secured
Mar 16
Funding Round
Oct 16
Funding Round
Jul 17
Funding Round
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Jun 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Joined
Mar 23
Loan Secured
May 23
Director Left
Nov 23
Director Joined
Sept 24
Director Left
Sept 24
9
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

ABABEI, Ioana Simona

Active
Spire Road, RushdenNN10 0FN
Born November 1990
Director
Appointed 09 Sept 2024

WILLIAMSON, Edward Peter

Active
Spire Road, RushdenNN10 0FN
Born June 1995
Director
Appointed 12 Jul 2022

SADLER, Rosemary Anne

Resigned
George's Cottage, DroitwichWR9 0QB
Secretary
Appointed 04 Mar 2004
Resigned 31 Mar 2014

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 04 Mar 2004
Resigned 04 Mar 2004

BRADBURY, John Andrew

Resigned
Station Drive, StourbridgeDY9 3EH
Born March 1971
Director
Appointed 15 Jun 2018
Resigned 13 May 2022

HAINSWORTH, Stewart Andrew

Resigned
Wilson Road, LiverpoolL36 6AD
Born February 1969
Director
Appointed 20 Jun 2017
Resigned 31 Oct 2022

HINES, Timothy Richard

Resigned
Station Drive, StourbridgeDY9 3EH
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
Station Drive, StourbridgeDY9 3EH
Born June 1971
Director
Appointed 18 Dec 2019
Resigned 27 Mar 2020

ROBINSON, Alan William

Resigned
Wilson Road, LiverpoolL36 6AD
Born November 1965
Director
Appointed 20 Jun 2017
Resigned 31 Jan 2022

SADLER, Aster Louise

Resigned
Halls Farm Lane, BewdleyDY12 1NP
Born February 1983
Director
Appointed 31 Mar 2014
Resigned 13 Dec 2019

SADLER, Christopher John

Resigned
Halls Farm Lane, BewdleyDY12 1NP
Born August 1982
Director
Appointed 01 Oct 2012
Resigned 04 Nov 2019

SADLER, John Alexander

Resigned
George's Cottage, DroitwichWR9 0QB
Born March 1957
Director
Appointed 04 Mar 2004
Resigned 31 Mar 2014

SADLER, Rosemary Anne

Resigned
George's Cottage, DroitwichWR9 0QB
Born May 1960
Director
Appointed 04 Mar 2004
Resigned 31 Mar 2014

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 04 Mar 2004
Resigned 04 Mar 2004

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2018

Mrs Aster Louise Sadler

Ceased
Halls Farm Lane, BewdleyDY12 1NP
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jun 2018

Mr. Christopher John Sadler

Ceased
KidderminsterDY10 2RE
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

149

Change Sail Address Company With Old Address New Address
26 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2023
AAAnnual Accounts
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination 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
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
8 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 March 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 March 2022
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Legacy
24 June 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Legacy
23 June 2021
GUARANTEE2GUARANTEE2
Legacy
23 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
27 August 2020
AD02Notification of Single Alternative Inspection Location
Resolution
21 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Legacy
9 April 2020
GUARANTEE2GUARANTEE2
Legacy
9 April 2020
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Legacy
1 April 2019
PARENT_ACCPARENT_ACC
Legacy
1 April 2019
GUARANTEE2GUARANTEE2
Legacy
1 April 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2018
AAAnnual Accounts
Legacy
10 April 2018
PARENT_ACCPARENT_ACC
Legacy
10 April 2018
AGREEMENT2AGREEMENT2
Legacy
10 April 2018
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 July 2017
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Extended
25 July 2017
AA01Change of Accounting Reference Date
Statement Of Companys Objects
21 July 2017
CC04CC04
Resolution
21 July 2017
RESOLUTIONSResolutions
Resolution
21 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Capital Cancellation Shares
1 December 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 December 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts Amended With Made Up Date
3 February 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Legacy
20 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
287Change of Registered Office
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Incorporation Company
4 March 2004
NEWINCIncorporation