Background WavePink WaveYellow Wave

BREW YORK LIMITED (09607690)

BREW YORK LIMITED (09607690) is an active UK company. incorporated on 26 May 2015. with registered office in York. The company operates in the Manufacturing sector, engaged in manufacture of beer. BREW YORK LIMITED has been registered for 10 years. Current directors include GRABHAM, Lee David, HODGSON, Geoffrey Mark, SMITH, Wayne Steven.

Company Number
09607690
Status
active
Type
ltd
Incorporated
26 May 2015
Age
10 years
Address
Unit 1 Handley Park, York, YO19 5UP
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
GRABHAM, Lee David, HODGSON, Geoffrey Mark, SMITH, Wayne Steven
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREW YORK LIMITED

BREW YORK LIMITED is an active company incorporated on 26 May 2015 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. BREW YORK LIMITED was registered 10 years ago.(SIC: 11050)

Status

active

Active since 10 years ago

Company No

09607690

LTD Company

Age

10 Years

Incorporated 26 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Unit 1 Handley Park Osbaldwick Industrial Estate York, YO19 5UP,

Previous Addresses

, Unit 6, Enterprise Complex Walmgate, York, North Yorkshire, YO1 9TT, England
From: 30 May 2016To: 25 November 2021
, 20 Derwent Way, York, YO10 3BF, United Kingdom
From: 26 May 2015To: 30 May 2016
Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
May 16
Funding Round
Jul 20
Director Joined
Oct 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GRABHAM, Lee David

Active
Osbaldwick Industrial Estate, YorkYO19 5UP
Born December 1978
Director
Appointed 21 Mar 2016

HODGSON, Geoffrey Mark

Active
Osbaldwick Industrial Estate, YorkYO19 5UP
Born June 1961
Director
Appointed 13 Oct 2025

SMITH, Wayne Steven

Active
Walmgate, YorkYO1 9TT
Born September 1981
Director
Appointed 26 May 2015

Persons with significant control

2

Mr Wayne Steven Smith

Active
Osbaldwick Industrial Estate, YorkYO19 5UP
Born September 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Lee David Grabham

Active
Osbaldwick Industrial Estate, YorkYO19 5UP
Born December 1978

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

32

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Memorandum Articles
19 August 2020
MAMA
Resolution
19 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
19 July 2020
AAAnnual Accounts
Resolution
1 July 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 July 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Appoint Person Director Company With Name Date
30 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2016
AD01Change of Registered Office Address
Incorporation Company
26 May 2015
NEWINCIncorporation