Background WavePink WaveYellow Wave

THE JOLLY BOYS BREWERY LTD (09333035)

THE JOLLY BOYS BREWERY LTD (09333035) is an active UK company. incorporated on 28 November 2014. with registered office in Wakefield. The company operates in the Manufacturing sector, engaged in manufacture of beer. THE JOLLY BOYS BREWERY LTD has been registered for 11 years. Current directors include KENNEDY, Paul Michael, MANN, Ondrie, ROBERTS, Hywel Eilian Wyn and 1 others.

Company Number
09333035
Status
active
Type
ltd
Incorporated
28 November 2014
Age
11 years
Address
Jolly Boys Brewery Wakefield Exchange Event Centre, Wakefield, WF1 3AD
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
KENNEDY, Paul Michael, MANN, Ondrie, ROBERTS, Hywel Eilian Wyn, WHITAKER, David John
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JOLLY BOYS BREWERY LTD

THE JOLLY BOYS BREWERY LTD is an active company incorporated on 28 November 2014 with the registered office located in Wakefield. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. THE JOLLY BOYS BREWERY LTD was registered 11 years ago.(SIC: 11050)

Status

active

Active since 11 years ago

Company No

09333035

LTD Company

Age

11 Years

Incorporated 28 November 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Jolly Boys Brewery Wakefield Exchange Event Centre Union Street Wakefield, WF1 3AD,

Previous Addresses

Unit 16a Redbrook Business Park Wilthorpe Road Barnsley S75 1JN United Kingdom
From: 21 January 2019To: 11 December 2024
C/O T77 Limited Penistone 1 Regent Court, St Marys Street Penistone S36 6DT
From: 28 November 2014To: 21 January 2019
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Oct 15
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Funding Round
Jan 25
2
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

KENNEDY, Paul Michael

Active
Wakefield Exchange Event Centre, WakefieldWF1 3AD
Born December 1967
Director
Appointed 28 Nov 2014

MANN, Ondrie

Active
Wakefield Exchange Event Centre, WakefieldWF1 3AD
Born September 1977
Director
Appointed 28 Nov 2014

ROBERTS, Hywel Eilian Wyn

Active
Wakefield Exchange Event Centre, WakefieldWF1 3AD
Born September 1970
Director
Appointed 28 Nov 2014

WHITAKER, David John

Active
Wakefield Exchange Event Centre, WakefieldWF1 3AD
Born March 1970
Director
Appointed 28 Nov 2014

Persons with significant control

4

0 Active
4 Ceased

Mr Paul Michael Kennedy

Ceased
Wilthorpe Road, BarnsleyS75 1JN
Born December 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Nov 2019

Mr Ondrie Mann

Ceased
Wilthorpe Road, BarnsleyS75 1JN
Born September 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Nov 2019

Mr Hywel Eilian Wyn Roberts

Ceased
Wilthorpe Road, BarnsleyS75 1JN
Born September 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Nov 2019

Mr David John Whitaker

Ceased
Wilthorpe Road, BarnsleyS75 1JN
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Nov 2019
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
2 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Incorporation Company
28 November 2014
NEWINCIncorporation