Background WavePink WaveYellow Wave

LANGTON BREWERY LTD (07897874)

LANGTON BREWERY LTD (07897874) is an active UK company. incorporated on 5 January 2012. with registered office in Market Harborough. The company operates in the Manufacturing sector, engaged in manufacture of beer. LANGTON BREWERY LTD has been registered for 14 years. Current directors include ELLWOOD, Stephen John, ROBERTS, Rachana, ROBERTS, Sion Francis.

Company Number
07897874
Status
active
Type
ltd
Incorporated
5 January 2012
Age
14 years
Address
The Langton Brewery, Market Harborough, LE16 7TU
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
ELLWOOD, Stephen John, ROBERTS, Rachana, ROBERTS, Sion Francis
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGTON BREWERY LTD

LANGTON BREWERY LTD is an active company incorporated on 5 January 2012 with the registered office located in Market Harborough. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. LANGTON BREWERY LTD was registered 14 years ago.(SIC: 11050)

Status

active

Active since 14 years ago

Company No

07897874

LTD Company

Age

14 Years

Incorporated 5 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

The Langton Brewery Grange Farm, Welham Road Thorpe Langton Market Harborough, LE16 7TU,

Timeline

19 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Share Issue
Apr 18
Funding Round
Nov 18
New Owner
Dec 18
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
New Owner
Nov 23
Loan Secured
Apr 24
2
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ELLWOOD, Stephen John

Active
Grange Farm, Welham Road Thorpe Langton, Market HarboroughLE16 7TU
Born July 1957
Director
Appointed 15 Dec 2020

ROBERTS, Rachana

Active
Grange Farm, Welham Road Thorpe Langton, Market HarboroughLE16 7TU
Born October 1971
Director
Appointed 15 Dec 2020

ROBERTS, Sion Francis

Active
Main Street, Market HarboroughLE16 7RD
Born March 1966
Director
Appointed 30 Apr 2018

CHAPMAN, Alistair John

Resigned
Cranoe Road, Market HarboroughLE16 7SR
Secretary
Appointed 05 Jan 2012
Resigned 30 Apr 2018

RAWSON, Duncan Andrew

Resigned
Grange Farm, Welham Road Thorpe Langton, Market HarboroughLE16 7TU
Secretary
Appointed 30 Apr 2018
Resigned 15 Dec 2020

CHAPMAN, Alistair John

Resigned
Cranoe Road, Market HarboroughLE16 7SR
Born November 1957
Director
Appointed 05 Jan 2012
Resigned 30 Apr 2018

DYSON, David Andrew

Resigned
Grange Farm, Welham Road, Thorpe Langton, Market HarboroughLE16 7TU
Born July 1959
Director
Appointed 05 Jan 2012
Resigned 30 Apr 2018

RAWSON, Duncan Andrew

Resigned
Hillyfield, LewesBN7 1LA
Born July 1970
Director
Appointed 30 Apr 2018
Resigned 15 Dec 2020

THOMSON, Stuart Colin Gordon

Resigned
Southbrook Road, LondonSE12 8LL
Born April 1970
Director
Appointed 30 Apr 2018
Resigned 15 Dec 2020

Persons with significant control

5

2 Active
3 Ceased

Mr Sion Francis Roberts

Active
Grange Farm, Market HarboroughLE16 7TU
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2023

Mrs Rachana Roberts

Active
Grange Farm, Welham Road Thorpe Langton, Market HarboroughLE16 7TU
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2020

Mr Sion Francis Roberts

Ceased
Grange Farm, Welham Road Thorpe Langton, Market HarboroughLE16 7TU
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Apr 2018
Ceased 15 Dec 2020

Mr Alistair John Chapman

Ceased
Grange Farm, Welham Road Thorpe Langton, Market HarboroughLE16 7TU
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2018

Mr David Andrew Dyson

Ceased
Grange Farm, Welham Road Thorpe Langton, Market HarboroughLE16 7TU
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 December 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Resolution
23 July 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 May 2018
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Incorporation Company
5 January 2012
NEWINCIncorporation