Background WavePink WaveYellow Wave

ENDURE BREWING CO LTD (09638027)

ENDURE BREWING CO LTD (09638027) is an active UK company. incorporated on 15 June 2015. with registered office in High Peak. The company operates in the Manufacturing sector, engaged in manufacture of beer. ENDURE BREWING CO LTD has been registered for 10 years. Current directors include SYMS, Christa Jane, SYMS, Gareth.

Company Number
09638027
Status
active
Type
ltd
Incorporated
15 June 2015
Age
10 years
Address
Bank House Market Street, High Peak, SK23 7AA
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
SYMS, Christa Jane, SYMS, Gareth
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDURE BREWING CO LTD

ENDURE BREWING CO LTD is an active company incorporated on 15 June 2015 with the registered office located in High Peak. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. ENDURE BREWING CO LTD was registered 10 years ago.(SIC: 11050)

Status

active

Active since 10 years ago

Company No

09638027

LTD Company

Age

10 Years

Incorporated 15 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

ENDURE BREWING COMPANY LTD
From: 15 June 2015To: 24 June 2015
Contact
Address

Bank House Market Street Whaley Bridge High Peak, SK23 7AA,

Timeline

3 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
Director Left
Mar 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SYMS, Christa Jane

Active
Market Street, High PeakSK23 7AA
Born November 1979
Director
Appointed 15 Jun 2015

SYMS, Gareth

Active
Market Street, High PeakSK23 7AA
Born May 1978
Director
Appointed 15 Jun 2015

KIRK, Nicholas

Resigned
Market Street, High PeakSK23 7AA
Born December 1955
Director
Appointed 15 Jun 2015
Resigned 19 Mar 2025

Persons with significant control

1

Mr Gareth Syms

Active
Market Street, High PeakSK23 7AA
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Certificate Change Of Name Company
24 June 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 2015
NEWINCIncorporation