Background WavePink WaveYellow Wave

OSSETT BREWERY GROUP HOLDINGS LIMITED (10306281)

OSSETT BREWERY GROUP HOLDINGS LIMITED (10306281) is an active UK company. incorporated on 1 August 2016. with registered office in Ossett. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OSSETT BREWERY GROUP HOLDINGS LIMITED has been registered for 9 years. Current directors include HUNTER, David Mark, LAWSON, James Robert, LAWSON, Sarah Marie and 1 others.

Company Number
10306281
Status
active
Type
ltd
Incorporated
1 August 2016
Age
9 years
Address
Kings Yard, Ossett, WF5 8ND
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUNTER, David Mark, LAWSON, James Robert, LAWSON, Sarah Marie, MERRILL, Jamie Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSSETT BREWERY GROUP HOLDINGS LIMITED

OSSETT BREWERY GROUP HOLDINGS LIMITED is an active company incorporated on 1 August 2016 with the registered office located in Ossett. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OSSETT BREWERY GROUP HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10306281

LTD Company

Age

9 Years

Incorporated 1 August 2016

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 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Kings Yard Low Mill Road Ossett, WF5 8ND,

Timeline

12 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Aug 16
Director Joined
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
New Owner
Sept 17
Funding Round
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
3
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

HUNTER, David Mark

Active
St Pauls Street, LeedsLS1 2JT
Born April 1962
Director
Appointed 06 Dec 2018

LAWSON, James Robert

Active
Low Mill Road, OssettWF5 8ND
Born March 1972
Director
Appointed 01 Aug 2016

LAWSON, Sarah Marie

Active
Low Mill Road, OssettWF5 8ND
Born November 1985
Director
Appointed 12 Aug 2016

MERRILL, Jamie Andrew

Active
Low Mill Road, OssettWF5 8ND
Born February 1982
Director
Appointed 06 Dec 2018

Persons with significant control

4

1 Active
3 Ceased
Low Mill Road, OssettWF5 8ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022
St Pauls Street, LeedsLS1 2JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2018
Ceased 30 Jun 2022

Mrs Sarah Lawson

Ceased
Low Mill Road, OssettWF5 8ND
Born November 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Aug 2016
Ceased 30 Jun 2022

Mr James Robert Lawson

Ceased
Low Mill Road, OssettWF5 8ND
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Resolution
10 August 2022
RESOLUTIONSResolutions
Memorandum Articles
10 August 2022
MAMA
Capital Name Of Class Of Shares
10 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 August 2022
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
3 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Part Both With Charge Number
13 July 2022
MR05Certification of Charge
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 December 2018
RESOLUTIONSResolutions
Resolution
18 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Capital Allotment Shares
30 August 2016
SH01Allotment of Shares
Capital Allotment Shares
30 August 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
30 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Incorporation Company
1 August 2016
NEWINCIncorporation