Background WavePink WaveYellow Wave

WELBECK ABBEY BREWERY LIMITED (07051605)

WELBECK ABBEY BREWERY LIMITED (07051605) is an active UK company. incorporated on 21 October 2009. with registered office in Worksop. The company operates in the Manufacturing sector, engaged in manufacture of beer and 1 other business activities. WELBECK ABBEY BREWERY LIMITED has been registered for 16 years. Current directors include GOODWIN, Ian, PARENTE, Henry Joseph, ROE, Claire Elizabeth.

Company Number
07051605
Status
active
Type
ltd
Incorporated
21 October 2009
Age
16 years
Address
Portland Estate Office Cavendish House, Worksop, S80 3LL
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
GOODWIN, Ian, PARENTE, Henry Joseph, ROE, Claire Elizabeth
SIC Codes
11050, 11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELBECK ABBEY BREWERY LIMITED

WELBECK ABBEY BREWERY LIMITED is an active company incorporated on 21 October 2009 with the registered office located in Worksop. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer and 1 other business activity. WELBECK ABBEY BREWERY LIMITED was registered 16 years ago.(SIC: 11050, 11070)

Status

active

Active since 16 years ago

Company No

07051605

LTD Company

Age

16 Years

Incorporated 21 October 2009

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 17 December 2025 (4 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

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Portland Estate Office Cavendish House Welbeck Worksop, S80 3LL,

Previous Addresses

Bolsover Business Park PO Box 10 Off Woodhouse Lane Bolsover Derbyshire S44 6BD
From: 20 October 2014To: 24 November 2015
Portland Estate Office Cavendish House Welbeck Worksop Nottinghamshire S80 3LL
From: 12 November 2012To: 20 October 2014
Lower Motor Yard Welbeck Worksop Nottinghamshire S80 3LT
From: 21 October 2009To: 12 November 2012
Timeline

10 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
May 13
Director Joined
Jul 13
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Aug 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GOODWIN, Ian

Active
Cavendish House, WorksopS80 3LL
Born October 1961
Director
Appointed 11 Jul 2018

PARENTE, Henry Joseph

Active
Cavendish House, WorksopS80 3LL
Born January 1983
Director
Appointed 17 Apr 2013

ROE, Claire Elizabeth

Active
Cavendish House, WorksopS80 3LL
Born October 1986
Director
Appointed 12 Jul 2013

BROWN, Robin James

Resigned
Carburton, WorksopS80 3BL
Secretary
Appointed 01 Feb 2010
Resigned 27 Jul 2018

BROWN, Robin James

Resigned
Welbeck, WorksopS80 3BL
Born November 1957
Director
Appointed 21 Oct 2009
Resigned 27 Jul 2018

WICKETT, David Mark

Resigned
Welbeck, WorksopS80 3LT
Born May 1947
Director
Appointed 25 Mar 2011
Resigned 16 May 2012

WICKETT, David Mark

Resigned
Moorcroft Road, SheffieldS10 4GS
Born May 1947
Director
Appointed 25 Mar 2011
Resigned 16 May 2012

Persons with significant control

1

Welbeck, WorksopS80 3LL

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

58

Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Sail Address Company With New Address
24 November 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Change Account Reference Date Company
23 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
18 July 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 July 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Resolution
7 February 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
7 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 March 2011
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
29 March 2011
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Resolution
29 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Appoint Person Secretary Company With Name
2 March 2011
AP03Appointment of Secretary
Incorporation Company
21 October 2009
NEWINCIncorporation