Background WavePink WaveYellow Wave

GREAT CORBY BREWHOUSE HOLDCO LTD (07571648)

GREAT CORBY BREWHOUSE HOLDCO LTD (07571648) is an active UK company. incorporated on 21 March 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. GREAT CORBY BREWHOUSE HOLDCO LTD has been registered for 15 years. Current directors include CORKILL, David John.

Company Number
07571648
Status
active
Type
ltd
Incorporated
21 March 2011
Age
15 years
Address
125 City Road, London, EC1V 2NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CORKILL, David John
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT CORBY BREWHOUSE HOLDCO LTD

GREAT CORBY BREWHOUSE HOLDCO LTD is an active company incorporated on 21 March 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. GREAT CORBY BREWHOUSE HOLDCO LTD was registered 15 years ago.(SIC: 70229, 82990)

Status

active

Active since 15 years ago

Company No

07571648

LTD Company

Age

15 Years

Incorporated 21 March 2011

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 25 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

TRASHION LTD
From: 21 March 2011To: 20 October 2025
Contact
Address

125 City Road London, EC1V 2NJ,

Previous Addresses

Company House 14 Stephenson Road Durranhill Industrial Estate Carlisle CA1 3NX England
From: 17 August 2023To: 29 September 2025
Solway House Business Centre Kingstown Parkhouse Road Carlisle Cumbria CA6 4BY England
From: 9 April 2020To: 17 August 2023
Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle Cumbria CA4 8RR United Kingdom
From: 16 May 2018To: 9 April 2020
14a Eastdown Park Lewisham London SE13 5HS
From: 1 March 2014To: 16 May 2018
356a Old Kent Road London SE1 5AA United Kingdom
From: 25 March 2013To: 1 March 2014
356a Old Kent Road Colinsburgh London SE1 5AA United Kingdom
From: 21 March 2011To: 25 March 2013
Timeline

5 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jul 14
New Owner
Aug 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CORKILL, David John

Active
Castle Quay, Isle Of ManIM9 1AU
Secretary
Appointed 01 Mar 2013

CORKILL, David John

Active
Castle Quay, Isle Of ManIM9 1AU
Born February 1953
Director
Appointed 10 Dec 2012

CORKILL, Rowan David Gordon

Resigned
Old Kent Road, LondonSE1 5AA
Secretary
Appointed 21 Mar 2011
Resigned 01 Mar 2013

CORKILL, Rowan David Gordon

Resigned
Eastdown Park, LondonSE13 5HS
Born May 1986
Director
Appointed 21 Mar 2011
Resigned 27 Jul 2014

STEPHENSON, Amy Louise

Resigned
Old Kent Road, LondonSE1 5AA
Born September 1986
Director
Appointed 21 Mar 2011
Resigned 10 Dec 2012

Persons with significant control

1

Mr David John Corkill

Active
Kirkpatrick Fleming, LockerbieDG11 3BG
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2026
AAAnnual Accounts
Certificate Change Of Name Company
20 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Incorporation Company
21 March 2011
NEWINCIncorporation