Background WavePink WaveYellow Wave

COTTON END BREWERY COMPANY LIMITED (08914183)

COTTON END BREWERY COMPANY LIMITED (08914183) is an active UK company. incorporated on 27 February 2014. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in manufacture of beer. COTTON END BREWERY COMPANY LIMITED has been registered for 12 years. Current directors include FELCE, Matthew John Walmsley, HALL, Benjamin David, HART, Robert and 1 others.

Company Number
08914183
Status
active
Type
ltd
Incorporated
27 February 2014
Age
12 years
Address
10 Cotton End, Northampton, NN4 8BS
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
FELCE, Matthew John Walmsley, HALL, Benjamin David, HART, Robert, WARD, Steven
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTTON END BREWERY COMPANY LIMITED

COTTON END BREWERY COMPANY LIMITED is an active company incorporated on 27 February 2014 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. COTTON END BREWERY COMPANY LIMITED was registered 12 years ago.(SIC: 11050)

Status

active

Active since 12 years ago

Company No

08914183

LTD Company

Age

12 Years

Incorporated 27 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

10 Cotton End Northampton, NN4 8BS,

Previous Addresses

8-10 Cotton End Northampton NN4 8BS England
From: 27 February 2014To: 26 March 2015
Timeline

3 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Feb 14
Director Left
May 16
New Owner
Jul 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FELCE, Matthew John Walmsley

Active
Cotton End, NorthamptonNN4 8BS
Born July 1965
Director
Appointed 27 Feb 2014

HALL, Benjamin David

Active
Home Farm Yard, NorthamptonNN6 8RZ
Born May 1977
Director
Appointed 27 Feb 2014

HART, Robert

Active
Denford Road, KetteringNN14 4DF
Born November 1971
Director
Appointed 27 Feb 2014

WARD, Steven

Active
Oliver Street, NorthamptonNN2 7JH
Born August 1968
Director
Appointed 27 Feb 2014

FELCE, Barnaby

Resigned
Cory Gardens, NorthamptonNN7 4ES
Born February 1972
Director
Appointed 27 Feb 2014
Resigned 25 May 2016

Persons with significant control

1

Mr Matthew John Walmsley Felce

Active
Cotton End, NorthamptonNN4 8BS
Born July 1965

Nature of Control

Significant influence or control
Notified 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Incorporation Company
27 February 2014
NEWINCIncorporation