Background WavePink WaveYellow Wave

CMBC SUPPLY LIMITED (08626420)

CMBC SUPPLY LIMITED (08626420) is an active UK company. incorporated on 26 July 2013. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in manufacture of beer. CMBC SUPPLY LIMITED has been registered for 12 years. Current directors include BRINCK, Søren, BROWN, Jeremy Robert, DAVIES, Paul Thomas and 1 others.

Company Number
08626420
Status
active
Type
ltd
Incorporated
26 July 2013
Age
12 years
Address
Marston's House, Wolverhampton, WV1 4JT
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
BRINCK, Søren, BROWN, Jeremy Robert, DAVIES, Paul Thomas, LUNDGREN, Anna Cecilia Gunnarsson
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMBC SUPPLY LIMITED

CMBC SUPPLY LIMITED is an active company incorporated on 26 July 2013 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. CMBC SUPPLY LIMITED was registered 12 years ago.(SIC: 11050)

Status

active

Active since 12 years ago

Company No

08626420

LTD Company

Age

12 Years

Incorporated 26 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

CARLSBERG SUPPLY COMPANY UK LIMITED
From: 26 July 2013To: 31 January 2022
Contact
Address

Marston's House Brewery Road Wolverhampton, WV1 4JT,

Previous Addresses

Jacobsen House 140 Bridge Street Northampton Northamptonshire NN1 1PZ
From: 26 July 2013To: 30 October 2020
Timeline

48 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Jul 14
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Left
Dec 16
Funding Round
Jan 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Oct 21
Director Joined
Oct 21
Funding Round
Jan 23
Owner Exit
Jul 23
Owner Exit
Aug 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Feb 25
3
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

BROWN, Jeremy Robert

Active
Bridge Street, NorthamptonNN1 1PZ
Secretary
Appointed 26 Jul 2013

BRINCK, Søren

Active
J. C. Jacobsens Gade 1, 1799 Copenhagen
Born August 1974
Director
Appointed 01 Sept 2024

BROWN, Jeremy Robert

Active
Brewery Road, WolverhamptonWV1 4JT
Born February 1972
Director
Appointed 15 Nov 2024

DAVIES, Paul Thomas

Active
Brewery Road, WolverhamptonWV1 4JT
Born October 1972
Director
Appointed 06 Nov 2020

LUNDGREN, Anna Cecilia Gunnarsson

Active
J. C. Jacobsens Gade 1, Copenhagen V, Dk-1799
Born November 1973
Director
Appointed 30 Oct 2020

ANDREA, Andrew Andonis

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born June 1969
Director
Appointed 03 Oct 2021
Resigned 17 Nov 2023

ARMSTRONG, Paul Benedict

Resigned
140 Bridge Street, NorthamptonNN1 1PZ
Born March 1957
Director
Appointed 01 Feb 2016
Resigned 28 Feb 2019

BEESTON, Philip John

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born February 1965
Director
Appointed 28 Feb 2019
Resigned 30 Oct 2020

BLAWAT, Tomasz Wojciech

Resigned
Bridge Street, NorthamptonNN1 1PZ
Born September 1966
Director
Appointed 30 Oct 2020
Resigned 06 Nov 2020

BUTTIKER, Roland

Resigned
140 Bridge Street, NorthamptonNN1 1PZ
Born March 1964
Director
Appointed 30 Jun 2019
Resigned 16 Dec 2019

CALLAN, Matthew John

Resigned
Bridge Street, NorthamptonNN1 1PZ
Born May 1975
Director
Appointed 26 Jul 2013
Resigned 14 Jun 2016

DRAKE, Russell

Resigned
140 Bridge Street, NorthamptonNN1 1PZ
Born February 1974
Director
Appointed 28 Feb 2019
Resigned 16 Sept 2019

FEWKES, Graham James

Resigned
140 Bridge Street, NorthamptonNN1 1PZ
Born February 1968
Director
Appointed 01 Mar 2021
Resigned 01 Sept 2024

FINDLAY, Ralph Graham

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born January 1961
Director
Appointed 30 Oct 2020
Resigned 02 Oct 2021

GOLCHIKOVA, Olga

Resigned
Ziegelbruecke8866
Born February 1973
Director
Appointed 28 Feb 2019
Resigned 30 Oct 2020

GOW, David Iain

Resigned
Bridge Street, NorthamptonNN1 1PZ
Born December 1958
Director
Appointed 14 Jun 2016
Resigned 01 Nov 2016

HAMMOND, Peter Clark

Resigned
140 Bridge Street, NorthamptonNN1 1PZ
Born June 1979
Director
Appointed 01 Nov 2016
Resigned 30 Jun 2019

KATARIA, Ramesh Chander

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born February 1975
Director
Appointed 16 Dec 2019
Resigned 30 Oct 2020

LUPINO, Hayleigh

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born March 1977
Director
Appointed 30 Oct 2020
Resigned 31 Jul 2024

PASTUSZKA, Jacek Krzysztof

Resigned
J. C. Jacobsens Gade 1, Copenhagen V, Dk-1799,
Born November 1963
Director
Appointed 30 Oct 2020
Resigned 01 Mar 2021

PERRY, Sarah Louise

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born February 1965
Director
Appointed 16 Sept 2019
Resigned 30 Oct 2020

PLATT, Justin Mark

Resigned
St. Johns Square, WolverhamptonWV2 4BH
Born May 1971
Director
Appointed 10 Jan 2024
Resigned 31 Jul 2024

ROOST, Bjarke

Resigned
Bridge Street, NorthamptonNN1 1PZ
Born January 1971
Director
Appointed 26 Jul 2013
Resigned 31 Mar 2016

STUBBS, Adam

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born April 1972
Director
Appointed 15 Nov 2024
Resigned 17 Jan 2025

UROSEVIC, Zeljko

Resigned
Ziegelbruecke8868
Born December 1970
Director
Appointed 28 Feb 2019
Resigned 30 Oct 2020

Persons with significant control

4

2 Active
2 Ceased
Brewery Road, WolverhamptonWV1 4JT

Nature of Control

Right to appoint and remove directors
Notified 30 Oct 2022
Ceased 30 Oct 2022
Brewery Road, WolverhamptonMV1 4JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2020
Brewery Road, WolverhamptonWV1 4JT

Nature of Control

Right to appoint and remove directors
Notified 30 Oct 2020
Bridge Street, NorthamptonNN1 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2016
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Resolution
3 March 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 January 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Sail Address Company With New Address
6 November 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
26 July 2013
NEWINCIncorporation