Background WavePink WaveYellow Wave

NORTHERN MONK BREWING CO. LTD (08651758)

NORTHERN MONK BREWING CO. LTD (08651758) is an active UK company. incorporated on 15 August 2013. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in manufacture of beer. NORTHERN MONK BREWING CO. LTD has been registered for 12 years. Current directors include BISSET, Russell, DICKSON, Brian Robert, MCCARRY, Ryan Matthew.

Company Number
08651758
Status
active
Type
ltd
Incorporated
15 August 2013
Age
12 years
Address
The Old Flax Store Marshalls Mills, Leeds, LS11 9YJ
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
BISSET, Russell, DICKSON, Brian Robert, MCCARRY, Ryan Matthew
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN MONK BREWING CO. LTD

NORTHERN MONK BREWING CO. LTD is an active company incorporated on 15 August 2013 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. NORTHERN MONK BREWING CO. LTD was registered 12 years ago.(SIC: 11050)

Status

active

Active since 12 years ago

Company No

08651758

LTD Company

Age

12 Years

Incorporated 15 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

The Old Flax Store Marshalls Mills Holbeck Leeds, LS11 9YJ,

Previous Addresses

Albion Mills Albion Road Idle Bradford Yorkshire BD10 9TQ England
From: 15 August 2013To: 24 June 2014
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Funding Round
Aug 15
Loan Secured
Oct 15
Director Joined
Oct 17
Funding Round
May 18
Share Issue
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Aug 18
Funding Round
May 19
Director Joined
May 19
Director Left
May 19
Funding Round
May 21
Owner Exit
May 21
Funding Round
Oct 22
Loan Secured
Oct 22
Director Left
Apr 23
Director Joined
Jul 23
Funding Round
Feb 24
Director Joined
Apr 25
Funding Round
Oct 25
Director Left
Oct 25
8
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BISSET, Russell

Active
Marshalls Mills, LeedsLS11 9YJ
Born June 1985
Director
Appointed 15 Aug 2013

DICKSON, Brian Robert

Active
Marshalls Mills, LeedsLS11 9YJ
Born August 1987
Director
Appointed 22 Jun 2018

MCCARRY, Ryan Matthew

Active
Barrowby Lane, HarrogateHG3 1HQ
Born October 1976
Director
Appointed 08 Apr 2025

BISHOP, David

Resigned
Albion Road, BradfordBD10 9TQ
Born February 1978
Director
Appointed 15 Aug 2013
Resigned 01 Sept 2013

CARGO, Janice Tanya

Resigned
Warner Street, LondonEC1R 5HA
Born September 1976
Director
Appointed 20 Jul 2023
Resigned 03 Oct 2025

HOULT, Bridget Alanna

Resigned
Marshalls Mills, LeedsLS11 9YJ
Born November 1978
Director
Appointed 13 Oct 2017
Resigned 22 Jun 2018

PROFUMO, Thomas David

Resigned
Marshalls Mills, LeedsLS11 9YJ
Born June 1986
Director
Appointed 03 May 2019
Resigned 17 Apr 2023

WALTERS, Geoffrey

Resigned
Marshalls Mills, LeedsLS11 9YJ
Born July 1970
Director
Appointed 13 Aug 2018
Resigned 03 May 2019

Persons with significant control

2

1 Active
1 Ceased

Mr David Terry Seymour

Ceased
Marshalls Mills, LeedsLS11 9YJ
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 May 2019

Russell Anesu Bisset

Active
Marshalls Mills, LeedsLS11 9YJ
Born June 1985

Nature of Control

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

Filing History

76

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