Background WavePink WaveYellow Wave

SADLER'S BREWHOUSE LIMITED (09416020)

SADLER'S BREWHOUSE LIMITED (09416020) is an active UK company. incorporated on 2 February 2015. with registered office in Rushden. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. SADLER'S BREWHOUSE LIMITED has been registered for 11 years. Current directors include ABABEI, Ioana Simona, WILLIAMSON, Edward Peter.

Company Number
09416020
Status
active
Type
ltd
Incorporated
2 February 2015
Age
11 years
Address
3 Spire Road, Rushden, NN10 0FN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
ABABEI, Ioana Simona, WILLIAMSON, Edward Peter
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SADLER'S BREWHOUSE LIMITED

SADLER'S BREWHOUSE LIMITED is an active company incorporated on 2 February 2015 with the registered office located in Rushden. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. SADLER'S BREWHOUSE LIMITED was registered 11 years ago.(SIC: 56302)

Status

active

Active since 11 years ago

Company No

09416020

LTD Company

Age

11 Years

Incorporated 2 February 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

3 Spire Road Rushden, NN10 0FN,

Previous Addresses

2 Spire Road Rushden NN10 0FN England
From: 30 August 2024To: 26 September 2024
Unit 2 Station Drive Lye Stourbridge DY9 8EH England
From: 12 June 2023To: 30 August 2024
Unit 2 Conyers Trading Estate Station Drive Lye DY9 3EH United Kingdom
From: 18 January 2019To: 12 June 2023
15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom
From: 17 November 2017To: 18 January 2019
Unit 2 Conyers Trading Estate Station Drive Lye Stourbridge West Midlands DY9 3EH England
From: 8 September 2017To: 17 November 2017
Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT England
From: 2 February 2015To: 8 September 2017
Timeline

29 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Oct 16
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Loan Secured
Dec 18
Director Left
Jul 19
Funding Round
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
2
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ABABEI, Ioana Simona

Active
Spire Road, RushdenNN10 0FN
Born November 1990
Director
Appointed 09 Sept 2024

WILLIAMSON, Edward Peter

Active
Spire Road, RushdenNN10 0FN
Born June 1995
Director
Appointed 12 Jul 2022

BARTRAM, Richard Charles

Resigned
Queens Cross, DudleyDY1 1QT
Born September 1968
Director
Appointed 02 Feb 2015
Resigned 06 Jun 2017

HAINSWORTH, Stewart Andrew

Resigned
Wilson Road, LiverpoolL36 6AD
Born February 1969
Director
Appointed 30 Jun 2017
Resigned 31 Oct 2022

HINES, Timothy Richard

Resigned
Conyers Trading Estate, LyeDY9 3EH
Born October 1979
Director
Appointed 13 Dec 2019
Resigned 31 Mar 2020

KENNEDY, John Hames Taig

Resigned
Great Portland Street, LondonW1W 5PA
Born June 1980
Director
Appointed 06 Mar 2023
Resigned 09 Sept 2024

KENNEDY, John Edward James

Resigned
1st Floor Tennyson House, LondonW1W 5PA
Born June 1980
Director
Appointed 31 Jan 2022
Resigned 12 Jul 2022

KING, Ian William

Resigned
StourbridgeDY9 0UD
Born March 1965
Director
Appointed 14 Sept 2016
Resigned 23 Jul 2019

MORGAN, Ronald Geoffrey

Resigned
Queens Cross, DudleyDY1 1QT
Born March 1965
Director
Appointed 02 Feb 2015
Resigned 06 Jun 2017

PILLAY, Kevin

Resigned
Great Portland Street, LondonW1W 5PA
Born September 1968
Director
Appointed 12 Jul 2022
Resigned 25 Jul 2023

RICKETTS, Stephen John

Resigned
Conyers Trading Estate, LyeDY9 3EH
Born June 1971
Director
Appointed 18 Dec 2019
Resigned 27 Mar 2020

ROBINSON, Alan William

Resigned
Wilson Road, LiverpoolL36 6AD
Born November 1965
Director
Appointed 30 Jun 2017
Resigned 31 Jan 2022

SADLER, Christopher John, Mr.

Resigned
Queens Cross, DudleyDY1 1QT
Born August 1982
Director
Appointed 02 Feb 2015
Resigned 04 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2017

Mr. Christopher John Sadler

Ceased
KidderminsterDY10 2RE
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jun 2017

Mr Ian William King

Ceased
Pedmore, StourbridgeDY9 0UD
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

95

Change Sail Address Company With Old Address New Address
6 February 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Memorandum Articles
15 August 2023
MAMA
Resolution
15 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2023
AAAnnual Accounts
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2022
AAAnnual Accounts
Legacy
18 August 2022
PARENT_ACCPARENT_ACC
Legacy
18 August 2022
GUARANTEE2GUARANTEE2
Legacy
18 August 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Legacy
18 July 2022
GUARANTEE2GUARANTEE2
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
14 February 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 February 2022
AD03Change of Location of Company Records
Legacy
24 June 2021
PARENT_ACCPARENT_ACC
Legacy
24 June 2021
GUARANTEE2GUARANTEE2
Legacy
24 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
27 August 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Legacy
23 April 2020
PARENT_ACCPARENT_ACC
Legacy
9 April 2020
GUARANTEE2GUARANTEE2
Legacy
9 April 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Legacy
1 April 2019
PARENT_ACCPARENT_ACC
Legacy
1 April 2019
GUARANTEE2GUARANTEE2
Legacy
1 April 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
23 November 2018
AA01Change of Accounting Reference Date
Legacy
6 June 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Termination Director Company
20 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Resolution
17 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 October 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
27 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
20 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2015
NEWINCIncorporation