Background WavePink WaveYellow Wave

BRENTWOOD BREWING COMPANY LIMITED (05866219)

BRENTWOOD BREWING COMPANY LIMITED (05866219) is an active UK company. incorporated on 4 July 2006. with registered office in Brentwood. The company operates in the Manufacturing sector, engaged in manufacture of beer. BRENTWOOD BREWING COMPANY LIMITED has been registered for 19 years. Current directors include JOPSON, Jason Barry, KANNOR, Roland Henry.

Company Number
05866219
Status
active
Type
ltd
Incorporated
4 July 2006
Age
19 years
Address
Calcott Hall Ongar Road, Brentwood, CM15 9HS
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
JOPSON, Jason Barry, KANNOR, Roland Henry
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENTWOOD BREWING COMPANY LIMITED

BRENTWOOD BREWING COMPANY LIMITED is an active company incorporated on 4 July 2006 with the registered office located in Brentwood. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. BRENTWOOD BREWING COMPANY LIMITED was registered 19 years ago.(SIC: 11050)

Status

active

Active since 19 years ago

Company No

05866219

LTD Company

Age

19 Years

Incorporated 4 July 2006

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Calcott Hall Ongar Road Pilgrims Hatch Brentwood, CM15 9HS,

Previous Addresses

Devine House, 1299-1301 London Road, Leigh-on-Sea Essex SS9 2AD
From: 4 July 2006To: 6 September 2017
Timeline

3 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Feb 13
Loan Secured
Jul 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JOPSON, Jason Barry

Active
Crow Green Farm, BrentwoodCM15 9SL
Born July 1967
Director
Appointed 01 Aug 2007

KANNOR, Roland Henry

Active
372 Ongar Road, BrentwoodCM15 9JH
Born May 1961
Director
Appointed 04 Jul 2006

HOLMES, David

Resigned
Norton Road, IngatestoneCM4 0AA
Secretary
Appointed 04 Jul 2006
Resigned 14 Dec 2012

HOLMES, David

Resigned
Norton Road, IngatestoneCM4 0AA
Born December 1965
Director
Appointed 04 Jul 2006
Resigned 14 Dec 2012

Persons with significant control

2

Roland Henry Kannor

Active
Ongar Road, BrentwoodCM15 9HS
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jason Barry Jopson

Active
Ongar Road, BrentwoodCM15 9HS
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Secretary Company With Name
27 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Legacy
4 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
25 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
20 May 2008
123Notice of Increase in Nominal Capital
Legacy
19 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
6 July 2006
225Change of Accounting Reference Date
Incorporation Company
4 July 2006
NEWINCIncorporation