Background WavePink WaveYellow Wave

THE ILKLEY BREWERY AND AERATED WATER COMPANY LIMITED (07415321)

THE ILKLEY BREWERY AND AERATED WATER COMPANY LIMITED (07415321) is an active UK company. incorporated on 21 October 2010. with registered office in Ilkley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE ILKLEY BREWERY AND AERATED WATER COMPANY LIMITED has been registered for 15 years. Current directors include BETTS, Paul Aaron, RAVEN, Luke Thomas.

Company Number
07415321
Status
active
Type
ltd
Incorporated
21 October 2010
Age
15 years
Address
Unit 5 Ashlands Industrial Estate, Ilkley, LS29 8JT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BETTS, Paul Aaron, RAVEN, Luke Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ILKLEY BREWERY AND AERATED WATER COMPANY LIMITED

THE ILKLEY BREWERY AND AERATED WATER COMPANY LIMITED is an active company incorporated on 21 October 2010 with the registered office located in Ilkley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE ILKLEY BREWERY AND AERATED WATER COMPANY LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07415321

LTD Company

Age

15 Years

Incorporated 21 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Unit 5 Ashlands Industrial Estate Ilkley, LS29 8JT,

Previous Addresses

Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB
From: 28 July 2015To: 22 November 2024
8 Wells Promenade Ilkley West Yorkshire LS29 9LF England
From: 20 May 2015To: 28 July 2015
First Floor No 35 Brook Street Ilkley West Yorkshire LS29 8AG
From: 10 September 2012To: 20 May 2015
1 York Place Leeds West Yorkshire LS1 2DR
From: 21 October 2010To: 10 September 2012
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Jul 15
Director Left
Jul 15
Owner Exit
Jun 25
Director Joined
Aug 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BETTS, Paul Aaron

Active
Lidgett Lane, LeedsLS17 6PD
Born June 1975
Director
Appointed 01 Aug 2025

RAVEN, Luke Thomas

Active
Ashlands Industrial Estate, IlkleyLS29 8JT
Born June 1981
Director
Appointed 23 Jul 2015

PANNU, Katie

Resigned
Wells Promenade, IlkleyLS29 9LF
Secretary
Appointed 17 Sept 2012
Resigned 23 Jul 2015

GREEN, Donna Carol

Resigned
Brook Street, IlkleyLS29 8AG
Born August 1973
Director
Appointed 21 Oct 2010
Resigned 17 Sept 2012

NOLAN, Paul Richard

Resigned
Wells Promenade, IlkleyLS29 9LF
Born October 1968
Director
Appointed 17 Sept 2012
Resigned 23 Jul 2015

Persons with significant control

2

1 Active
1 Ceased
Lidgett Lane, LeedsLS17 6PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2025
83-85 Shambles Street, BarnsleyS70 2SB

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
Ceased 28 Apr 2025
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Incorporation Company
21 October 2010
NEWINCIncorporation