Background WavePink WaveYellow Wave

BREWMASTER'S HOUSE LIMITED (11716482)

BREWMASTER'S HOUSE LIMITED (11716482) is an active UK company. incorporated on 7 December 2018. with registered office in Rushden. The company operates in the Manufacturing sector, engaged in unknown sic code (11040). BREWMASTER'S HOUSE LIMITED has been registered for 7 years. Current directors include ABABEI, Ioana Simona, WILLIAMSON, Edward Peter.

Company Number
11716482
Status
active
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
3 Spire Road, Rushden, NN10 0FN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11040)
Directors
ABABEI, Ioana Simona, WILLIAMSON, Edward Peter
SIC Codes
11040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREWMASTER'S HOUSE LIMITED

BREWMASTER'S HOUSE LIMITED is an active company incorporated on 7 December 2018 with the registered office located in Rushden. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11040). BREWMASTER'S HOUSE LIMITED was registered 7 years ago.(SIC: 11040)

Status

active

Active since 7 years ago

Company No

11716482

LTD Company

Age

7 Years

Incorporated 7 December 2018

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 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

3 Spire Road Rushden, NN10 0FN,

Previous Addresses

2 Spire Road Rushden NN10 0FN England
From: 30 August 2024To: 26 September 2024
Unit 2 Unit 2 Conyers Trading Estate Station Drive Lye DY9 3EH United Kingdom
From: 29 September 2020To: 30 August 2024
The Winery Ackhurst Road Chorley PR7 1NH England
From: 8 September 2020To: 29 September 2020
The Sovereign Distillery Wilson Road Huyton Business Park Liverpool L36 6AD United Kingdom
From: 7 December 2018To: 8 September 2020
Timeline

16 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Nov 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Director Left
Jan 20
Owner Exit
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ABABEI, Ioana Simona

Active
Spire Road, RushdenNN10 0FN
Born November 1990
Director
Appointed 09 Sept 2024

WILLIAMSON, Edward Peter

Active
Spire Road, RushdenNN10 0FN
Born June 1995
Director
Appointed 12 Jul 2022

HAINSWORTH, Stewart Andrew

Resigned
Unit 2 Conyers Trading Estate, LyeDY9 3EH
Born February 1969
Director
Appointed 07 Dec 2018
Resigned 31 Oct 2022

KENNEDY, John Hames Taig

Resigned
Great Portland Street, LondonW1W 5PA
Born June 1980
Director
Appointed 06 Mar 2023
Resigned 09 Sept 2024

KENNEDY, John Edward James

Resigned
First Floor Tennyson House, LondonW1W 5PA
Born June 1980
Director
Appointed 31 Jan 2022
Resigned 12 Jul 2022

PILLAY, Kevin

Resigned
Great Portland Street, LondonW1W 5PA
Born September 1968
Director
Appointed 11 Jul 2022
Resigned 25 Jul 2023

ROBINSON, Alan William

Resigned
Unit 2 Conyers Trading Estate, LyeDY9 3EH
Born November 1965
Director
Appointed 07 Dec 2018
Resigned 31 Jan 2022

SADLER, Aster Louise

Resigned
Wilson Road, LiverpoolL36 6AD
Born February 1983
Director
Appointed 07 Dec 2018
Resigned 13 Dec 2019

SADLER, Christopher John

Resigned
Wilson Road, LiverpoolL36 6AD
Born August 1982
Director
Appointed 07 Dec 2018
Resigned 04 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Church Street, StourbridgeDY8 1LU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2018
Ceased 04 Nov 2019
Great Portland Street, LondonW1W 5PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 January 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Legacy
27 March 2024
PARENT_ACCPARENT_ACC
Legacy
27 March 2024
AGREEMENT2AGREEMENT2
Legacy
27 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Memorandum Articles
15 August 2023
MAMA
Resolution
15 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Move Registers To Sail Company With New Address
21 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
7 December 2018
NEWINCIncorporation