Background WavePink WaveYellow Wave

OSSETT BREWERY TAVERNS LIMITED (06153577)

OSSETT BREWERY TAVERNS LIMITED (06153577) is an active UK company. incorporated on 12 March 2007. with registered office in West Yorkshire. The company operates in the Manufacturing sector, engaged in manufacture of beer and 2 other business activities. OSSETT BREWERY TAVERNS LIMITED has been registered for 19 years. Current directors include ELLIS, Sarah Lawson, HUNTER, David Mark, LAWSON, James Robert and 1 others.

Company Number
06153577
Status
active
Type
ltd
Incorporated
12 March 2007
Age
19 years
Address
Kings Yard, Low Mill Road, West Yorkshire, WF5 8NB
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
ELLIS, Sarah Lawson, HUNTER, David Mark, LAWSON, James Robert, MERRILL, Jamie Andrew
SIC Codes
11050, 56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSSETT BREWERY TAVERNS LIMITED

OSSETT BREWERY TAVERNS LIMITED is an active company incorporated on 12 March 2007 with the registered office located in West Yorkshire. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer and 2 other business activities. OSSETT BREWERY TAVERNS LIMITED was registered 19 years ago.(SIC: 11050, 56101, 56302)

Status

active

Active since 19 years ago

Company No

06153577

LTD Company

Age

19 Years

Incorporated 12 March 2007

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

Overdue

11 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

OSSETT BREWERY HOLDINGS LIMITED
From: 12 March 2007To: 22 April 2008
Contact
Address

Kings Yard, Low Mill Road Ossett West Yorkshire, WF5 8NB,

Timeline

17 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Dec 09
Loan Secured
Jul 13
Director Left
Jan 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Dec 18
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jun 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Oct 23
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ELLIS, Sarah Lawson

Active
Kings Yard, Low Mill Road, West YorkshireWF5 8NB
Born November 1985
Director
Appointed 12 Aug 2016

HUNTER, David Mark

Active
28-32 St Pauls Street, LeedsLS1 2JT
Born April 1962
Director
Appointed 06 Dec 2018

LAWSON, James Robert

Active
Kings Yard, Low Mill Road, West YorkshireWF5 8NB
Born March 1972
Director
Appointed 12 Mar 2007

MERRILL, Jamie Andrew

Active
Kings Yard, Low Mill Road, West YorkshireWF5 8NB
Born February 1982
Director
Appointed 12 Aug 2016

LAWSON, Robert Anthony

Resigned
Kings Yard, Low Mill Road, West YorkshireWF5 8NB
Secretary
Appointed 12 Mar 2007
Resigned 06 Jan 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Mar 2007
Resigned 12 Mar 2007

HEATON, Sean William Michael

Resigned
Kings Yard, Low Mill Road, West YorkshireWF5 8NB
Born September 1967
Director
Appointed 11 Feb 2009
Resigned 06 Jan 2015

INMAN, Michael

Resigned
Kings Yard, Low Mill Road, West YorkshireWF5 8NB
Born May 1960
Director
Appointed 11 Feb 2009
Resigned 12 Aug 2016

JACKSON, Paul Andrew

Resigned
Kings Yard, Low Mill Road, West YorkshireWF5 8NB
Born October 1970
Director
Appointed 12 Aug 2016
Resigned 01 Jan 2021

ZAIRI, Nadir

Resigned
Kings Yard, Low Mill Road, West YorkshireWF5 8NB
Born December 1991
Director
Appointed 01 Jan 2021
Resigned 01 Jun 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Mar 2007
Resigned 12 Mar 2007

Persons with significant control

1

Low Mill Road, OssettWF5 8NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Resolution
19 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
29 April 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
20 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Sail Address Company
15 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Capital Allotment Shares
18 December 2009
SH01Allotment of Shares
Legacy
9 December 2009
122122
Resolution
9 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Legacy
28 November 2009
MG01MG01
Legacy
13 March 2009
363aAnnual Return
Legacy
20 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
9 December 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
11 September 2008
353353
Legacy
28 April 2008
288aAppointment of Director or Secretary
Memorandum Articles
24 April 2008
MEM/ARTSMEM/ARTS
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 2007
NEWINCIncorporation