Background WavePink WaveYellow Wave

THE ORIGIN BEER COMPANY LTD (12034574)

THE ORIGIN BEER COMPANY LTD (12034574) is an active UK company. incorporated on 5 June 2019. with registered office in Northumberland. The company operates in the Manufacturing sector, engaged in manufacture of beer. THE ORIGIN BEER COMPANY LTD has been registered for 6 years. Current directors include ARMSTRONG, Alison Jane, HESLOP, David, HESLOP, Finlay David and 1 others.

Company Number
12034574
Status
active
Type
ltd
Incorporated
5 June 2019
Age
6 years
Address
Cornhill House, Northumberland, TD12 4UD
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
ARMSTRONG, Alison Jane, HESLOP, David, HESLOP, Finlay David, ROSARIO, Vincent Vaughan
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORIGIN BEER COMPANY LTD

THE ORIGIN BEER COMPANY LTD is an active company incorporated on 5 June 2019 with the registered office located in Northumberland. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. THE ORIGIN BEER COMPANY LTD was registered 6 years ago.(SIC: 11050)

Status

active

Active since 6 years ago

Company No

12034574

LTD Company

Age

6 Years

Incorporated 5 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Cornhill House Cornhill On Tweed Northumberland, TD12 4UD,

Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Feb 21
Owner Exit
Jul 23
Owner Exit
Jul 23
Funding Round
Jul 23
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

ARMSTRONG, Alison Jane

Active
Windmill Lane, CoventryCV7 7GY
Born September 1961
Director
Appointed 15 Nov 2019

HESLOP, David

Active
Cornhill House, Cornhill-On-TweedTD12 4UD
Born September 1957
Director
Appointed 15 Nov 2019

HESLOP, Finlay David

Active
Cornhill House, Cornhill-On-TweedTD12 4UD
Born September 1992
Director
Appointed 05 Jun 2019

ROSARIO, Vincent Vaughan

Active
Nightingale Lane, LondonSW4 9AB
Born March 1988
Director
Appointed 05 Jun 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Vincent Vaughan Rosario

Ceased
Nightingale Lane, LondonSW4 9AB
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2019
Ceased 28 Jun 2023

Mr Finlay David Heslop

Ceased
Cornhill On Tweed, NorthumberlandTD12 4UD
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2019
Ceased 28 Jun 2023
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 July 2023
RP04CS01RP04CS01
Resolution
19 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 March 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 February 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 February 2021
MAMA
Resolution
16 February 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 February 2021
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Incorporation Company
5 June 2019
NEWINCIncorporation