Background WavePink WaveYellow Wave

WOOF AND BREW LIMITED (08370145)

WOOF AND BREW LIMITED (08370145) is an active UK company. incorporated on 22 January 2013. with registered office in St. Neots. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). WOOF AND BREW LIMITED has been registered for 13 years. Current directors include BENNETT, Stephen David.

Company Number
08370145
Status
active
Type
ltd
Incorporated
22 January 2013
Age
13 years
Address
Bellingham House, St. Neots, PE19 1BG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
BENNETT, Stephen David
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOF AND BREW LIMITED

WOOF AND BREW LIMITED is an active company incorporated on 22 January 2013 with the registered office located in St. Neots. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). WOOF AND BREW LIMITED was registered 13 years ago.(SIC: 10920)

Status

active

Active since 13 years ago

Company No

08370145

LTD Company

Age

13 Years

Incorporated 22 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Bellingham House 2 Huntingdon Street St. Neots, PE19 1BG,

Previous Addresses

Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG United Kingdom
From: 20 September 2024To: 23 June 2025
Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG United Kingdom
From: 22 August 2024To: 20 September 2024
4 Bramley Road St Ives PE27 3WS United Kingdom
From: 24 June 2024To: 22 August 2024
Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom
From: 31 May 2024To: 24 June 2024
4 Bramley Road St. Ives PE27 3WS England
From: 5 January 2017To: 31 May 2024
Ground Floor Pma House Free Church Passage St. Ives Cambridgeshire PE27 5AY
From: 27 November 2013To: 5 January 2017
the Kennel 73 Sapley Road Hartford Huntingdon Cambridgeshire PE29 1YG United Kingdom
From: 22 January 2013To: 27 November 2013
Timeline

37 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Aug 13
Director Left
Mar 14
Loan Secured
Apr 15
Director Joined
Apr 16
Funding Round
Nov 16
Share Issue
Nov 16
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Dec 17
Share Issue
Nov 18
Funding Round
Feb 19
Funding Round
Apr 19
Funding Round
Jun 20
Loan Cleared
Mar 22
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Left
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Director Joined
Jul 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Funding Round
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Loan Cleared
Feb 25
Owner Exit
Jul 25
17
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BENNETT, Stephen David

Active
26 Queen Victoria Street, ReadingRG1 1TG
Secretary
Appointed 18 Mar 2024

MORTON, Lisa Jane

Active
26 Queen Victoria Street, ReadingRG1 1TG
Secretary
Appointed 29 Feb 2024

BENNETT, Stephen David

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born August 1965
Director
Appointed 30 Jan 2025

ATKINSON, Karl

Resigned
26 Queen Victoria Street, ReadingRG1 1TG
Born December 1982
Director
Appointed 18 Mar 2024
Resigned 30 Jan 2025

BENNETT, Stephen David

Resigned
26 Queen Victoria Street, ReadingRG1 1TG
Born August 1965
Director
Appointed 22 Jan 2013
Resigned 19 Mar 2024

GAVIN, Claire

Resigned
26 Queen Victoria Street, ReadingRG1 1TG
Born June 1971
Director
Appointed 29 Feb 2024
Resigned 30 Jan 2025

KINCH, Anthony John

Resigned
Pma House, St. IvesPE27 5AY
Born December 1969
Director
Appointed 22 Jan 2013
Resigned 26 Mar 2014

MORTON, Lisa Jane

Resigned
Bramley Road, St. IvesPE27 3WS
Born October 1978
Director
Appointed 22 Jan 2013
Resigned 29 Feb 2024

PRITCHARD, Peter Paul

Resigned
26 Queen Victoria Street, ReadingRG1 1TG
Born July 1970
Director
Appointed 29 Feb 2024
Resigned 30 Sept 2024

WALKER, David Jonathan Haddon

Resigned
26 Queen Victoria Street, ReadingRG1 1TG
Born February 1965
Director
Appointed 07 Apr 2016
Resigned 04 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Lisa Jane Morton

Ceased
2 Huntingdon Street, St. NeotsPE19 1BG
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2017
Ceased 11 May 2025

Mr David Jonathan Haddon Walker

Active
Queen Victoria Street, ReadingRG1 1TG
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2017

Mr Stephen David Bennett

Active
St. Georges Place, BrightonBN1 4GB
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jan 2017
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
23 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2024
AP03Appointment of Secretary
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 December 2018
RP04SH01RP04SH01
Resolution
3 December 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 November 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 November 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
21 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 August 2013
SH01Allotment of Shares
Resolution
21 August 2013
RESOLUTIONSResolutions
Incorporation Company
22 January 2013
NEWINCIncorporation