Background WavePink WaveYellow Wave

LONDON FIELDS BREWERY OPCO LIMITED (10842272)

LONDON FIELDS BREWERY OPCO LIMITED (10842272) is an active UK company. incorporated on 29 June 2017. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of beer and 1 other business activities. LONDON FIELDS BREWERY OPCO LIMITED has been registered for 8 years. Current directors include AKERLUND, Jon Andreas, CHATWIN, Anselm John.

Company Number
10842272
Status
active
Type
ltd
Incorporated
29 June 2017
Age
8 years
Address
The Axe, London, N16 7HR
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
AKERLUND, Jon Andreas, CHATWIN, Anselm John
SIC Codes
11050, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON FIELDS BREWERY OPCO LIMITED

LONDON FIELDS BREWERY OPCO LIMITED is an active company incorporated on 29 June 2017 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer and 1 other business activity. LONDON FIELDS BREWERY OPCO LIMITED was registered 8 years ago.(SIC: 11050, 46342)

Status

active

Active since 8 years ago

Company No

10842272

LTD Company

Age

8 Years

Incorporated 29 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

WILLOUGHBY (615) LIMITED
From: 29 June 2017To: 12 July 2017
Contact
Address

The Axe 18 Northwold Road London, N16 7HR,

Previous Addresses

365-366 Warburton Street London E8 3RR England
From: 9 November 2020To: 24 May 2023
Marston's House Brewery Road Wolverhampton WV1 4JT England
From: 30 October 2020To: 9 November 2020
365-366 Warburton Street London E8 3RR England
From: 22 November 2017To: 30 October 2020
Jacobsen House 140 Bridge Street Northampton NN1 1PZ United Kingdom
From: 29 June 2017To: 22 November 2017
Timeline

34 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Apr 18
Director Left
May 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Jan 20
Funding Round
Feb 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
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
May 23
Funding Round
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
Jun 23
Owner Exit
Jun 23
3
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

AKERLUND, Jon Andreas

Active
18 Northwold Road, LondonN16 7HR
Born January 1971
Director
Appointed 18 May 2023

CHATWIN, Anselm John

Active
18 Northwold Road, LondonN16 7HR
Born July 1979
Director
Appointed 18 May 2023

ANDREA, Andrew Andonis

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born June 1969
Director
Appointed 03 Oct 2021
Resigned 18 May 2023

BLAWAT, Tomasz Wojciech

Resigned
Warburton Street, LondonE8 3RR
Born September 1966
Director
Appointed 01 Mar 2019
Resigned 06 Nov 2020

DAVIES, Paul Thomas

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born October 1972
Director
Appointed 06 Nov 2020
Resigned 18 May 2023

DAVIES, Paul Thomas

Resigned
Charlottenlund 2920
Born October 1972
Director
Appointed 29 Jun 2017
Resigned 10 Jul 2019

FEWKES, Graham James

Resigned
140 Bridge Street, NorthamptonNN1 1PZ
Born February 1968
Director
Appointed 01 Mar 2021
Resigned 18 May 2023

FINDLAY, Ralph Graham

Resigned
Warburton Street, LondonE8 3RR
Born January 1961
Director
Appointed 30 Oct 2020
Resigned 02 Oct 2021

LOSIN, Joakim Kenneth

Resigned
88 20 Wadenswil
Born November 1972
Director
Appointed 29 Jun 2017
Resigned 30 Oct 2020

LUNDGREN, Anna Cecilia Gunnarsson

Resigned
J. C. Jacobsens Gade 1, Copenhagen V, Dk-1799
Born November 1973
Director
Appointed 30 Oct 2020
Resigned 18 May 2023

LUPINO, Hayleigh

Resigned
Warburton Street, LondonE8 3RR
Born March 1977
Director
Appointed 30 Oct 2020
Resigned 18 May 2023

MOMEN, Julian Akhtar Karim

Resigned
NorthamptonNN1 1PZ
Born June 1963
Director
Appointed 29 Jun 2017
Resigned 01 Mar 2019

NEWTON, Liam

Resigned
NorthamptonNN1 1PZ
Born April 1966
Director
Appointed 29 Jun 2017
Resigned 30 Oct 2020

OTTAWAY, Eric Blackburne

Resigned
07042 Montclair
Born December 1968
Director
Appointed 29 Jun 2017
Resigned 10 Jul 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

STRINGER, Stephen

Resigned
Carlsberg Breweries A/S, Copenhagen VDK-1 760
Born April 1967
Director
Appointed 10 Jul 2019
Resigned 30 Oct 2020

STUBBS, Adam

Resigned
Warburton Street, LondonE8 3RR
Born April 1972
Director
Appointed 03 Apr 2018
Resigned 03 Apr 2018

Persons with significant control

4

1 Active
3 Ceased
18 Northwold Road, LondonN16 7HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 May 2023
Brewery Road, WolverhamptonWV1 4JT

Nature of Control

Right to appoint and remove directors
Notified 04 May 2023
Ceased 18 May 2023
Brewery Road, WolverhamptonWV1 4JT

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 04 May 2023
Ceased 18 May 2023
1799 Copenhagen V

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 29 Jun 2017
Ceased 24 Jun 2020
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
19 September 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Resolution
23 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
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
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 Updates
29 June 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
Accounts Amended With Accounts Type Full
11 January 2021
AAMDAAMD
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Accounts Amended With Accounts Type Full
7 January 2021
AAMDAAMD
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
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Change Sail Address Company With New Address
6 November 2020
AD02Notification of Single Alternative Inspection Location
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
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 May 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Resolution
14 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Resolution
12 July 2017
RESOLUTIONSResolutions
Incorporation Company
29 June 2017
NEWINCIncorporation