Background WavePink WaveYellow Wave

FERRY ALES BREWERY LIMITED (10108298)

FERRY ALES BREWERY LIMITED (10108298) is an active UK company. incorporated on 7 April 2016. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in manufacture of beer. FERRY ALES BREWERY LIMITED has been registered for 9 years. Current directors include MITCHELL, Luke.

Company Number
10108298
Status
active
Type
ltd
Incorporated
7 April 2016
Age
9 years
Address
10108298 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
MITCHELL, Luke
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERRY ALES BREWERY LIMITED

FERRY ALES BREWERY LIMITED is an active company incorporated on 7 April 2016 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. FERRY ALES BREWERY LIMITED was registered 9 years ago.(SIC: 11050)

Status

active

Active since 9 years ago

Company No

10108298

LTD Company

Age

9 Years

Incorporated 7 April 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

10108298 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Apr 19
Owner Exit
Apr 19
Director Left
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MITCHELL, Luke

Active
Tattershall Road, LincolnLN4 4DD
Born January 1988
Director
Appointed 07 Mar 2025

CUSSONS, William John

Resigned
Ferry Road, LincolnLN3 4HU
Born May 1975
Director
Appointed 07 Apr 2016
Resigned 07 Mar 2025

HOLMAN, Michael Stuart

Resigned
Ferry Road, LincolnLN3 4HU
Born August 1964
Director
Appointed 07 Apr 2016
Resigned 10 Apr 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Luke Mitchell

Active
Tattershall Road, LincolnLN4 4DD
Born January 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2025

Mr William John Cussons

Ceased
Fiskerton, LincolnLN3 4HU
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 07 Mar 2025

Mr Michael Holman

Ceased
Fiskerton, LincolnLN3 4HU
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Ceased 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

32

Dissolution Voluntary Strike Off Suspended
4 November 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 October 2025
DS01DS01
Default Companies House Registered Office Address Applied
18 September 2025
RP05RP05
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Incorporation Company
7 April 2016
NEWINCIncorporation