Background WavePink WaveYellow Wave

CM BREWERY HOLDINGS LIMITED (10640918)

CM BREWERY HOLDINGS LIMITED (10640918) is an active UK company. incorporated on 27 February 2017. with registered office in Wolverhampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. CM BREWERY HOLDINGS LIMITED has been registered for 9 years. Current directors include BRINCK, Søren, BROWN, Jeremy Robert, DAVIES, Paul Thomas and 1 others.

Company Number
10640918
Status
active
Type
ltd
Incorporated
27 February 2017
Age
9 years
Address
Marston's House, Wolverhampton, WV1 4JT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BRINCK, Søren, BROWN, Jeremy Robert, DAVIES, Paul Thomas, LUNDGREN, Anna Cecilia Gunnarsson
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CM BREWERY HOLDINGS LIMITED

CM BREWERY HOLDINGS LIMITED is an active company incorporated on 27 February 2017 with the registered office located in Wolverhampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. CM BREWERY HOLDINGS LIMITED was registered 9 years ago.(SIC: 64202)

Status

active

Active since 9 years ago

Company No

10640918

LTD Company

Age

9 Years

Incorporated 27 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

LF BREWERY HOLDINGS LIMITED
From: 6 July 2017To: 25 May 2023
WILLOUGHBY (614) LIMITED
From: 27 February 2017To: 6 July 2017
Contact
Address

Marston's House Brewery Road Wolverhampton, WV1 4JT,

Previous Addresses

Jacobsen House 140 Bridge Street Northampton NN1 1PZ United Kingdom
From: 27 February 2017To: 15 November 2021
Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Jul 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Feb 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BROWN, Jeremy Robert

Active
Brewery Road, WolverhamptonWV1 4JT
Secretary
Appointed 27 Feb 2017

BRINCK, Søren

Active
J. C. Jacobsens Gade 1, 1799 Copenhagen
Born August 1974
Director
Appointed 01 Sept 2024

BROWN, Jeremy Robert

Active
Brewery Road, WolverhamptonWV1 4JT
Born February 1972
Director
Appointed 15 Nov 2024

DAVIES, Paul Thomas

Active
Brewery Road, WolverhamptonWV1 4JT
Born October 1972
Director
Appointed 06 Nov 2020

LUNDGREN, Anna Cecilia Gunnarsson

Active
J. C. Jacobsens Gade 1, Copenhagen V, Dk-1799
Born November 1973
Director
Appointed 30 Oct 2020

ANDREA, Andrew Andonis

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born June 1969
Director
Appointed 03 Oct 2021
Resigned 17 Nov 2023

BLAWAT, Tomasz Wojciech

Resigned
140 Bridge Street, NorthamptonNN1 1PZ
Born September 1966
Director
Appointed 01 Mar 2019
Resigned 06 Nov 2020

DALSGAARD, Carsten Hoelgaard

Resigned
140 Bridge Street, NorthamptonNN1 1PZ
Born July 1965
Director
Appointed 27 Feb 2017
Resigned 30 Mar 2018

FEWKES, Graham James

Resigned
140 Bridge Street, NorthamptonNN1 1PZ
Born February 1968
Director
Appointed 01 Mar 2021
Resigned 01 Sept 2024

FINDLAY, Ralph Graham

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born January 1961
Director
Appointed 30 Oct 2020
Resigned 02 Oct 2021

LUPINO, Hayleigh

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born March 1977
Director
Appointed 30 Oct 2020
Resigned 31 Jul 2024

MOMEN, Julian Akhtar Karim

Resigned
140 Bridge Street, NorthamptonNN1 1PZ
Born June 1963
Director
Appointed 27 Feb 2017
Resigned 01 Mar 2019

PASTUSZKA, Jacek Krzysztof

Resigned
J. C. Jacobsens Gade 1, Copenhagen V, Dk-1799
Born November 1963
Director
Appointed 30 Oct 2020
Resigned 01 Mar 2021

PLATT, Justin Mark

Resigned
St. Johns Square, WolverhamptonWV2 4BH
Born May 1971
Director
Appointed 10 Jan 2024
Resigned 31 Jul 2024

STUBBS, Adam

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born April 1972
Director
Appointed 15 Nov 2024
Resigned 17 Jan 2025

STUBBS, Adam

Resigned
140 Bridge Street, NorthamptonNN1 1PZ
Born April 1972
Director
Appointed 03 Apr 2018
Resigned 30 Oct 2020

Persons with significant control

3

2 Active
1 Ceased
Brewery Road, WolverhamptonWV1 4JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2020
Brewery Road, WolverhamptonWV1 4JT

Nature of Control

Right to appoint and remove directors
Notified 30 Oct 2020
140 Bridge Street, NorthamptonNN1 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2017
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Resolution
5 June 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Resolution
6 July 2017
RESOLUTIONSResolutions
Incorporation Company
27 February 2017
NEWINCIncorporation