Background WavePink WaveYellow Wave

BRAND TAP BOTTLING LIMITED (12313590)

BRAND TAP BOTTLING LIMITED (12313590) is an active UK company. incorporated on 13 November 2019. with registered office in Stourbridge. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. BRAND TAP BOTTLING LIMITED has been registered for 6 years. Current directors include SADLER, Aster Louise, SADLER, Christopher John.

Company Number
12313590
Status
active
Type
ltd
Incorporated
13 November 2019
Age
6 years
Address
15-17 Church Street, Stourbridge, DY8 1LU
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
SADLER, Aster Louise, SADLER, Christopher John
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAND TAP BOTTLING LIMITED

BRAND TAP BOTTLING LIMITED is an active company incorporated on 13 November 2019 with the registered office located in Stourbridge. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. BRAND TAP BOTTLING LIMITED was registered 6 years ago.(SIC: 11010)

Status

active

Active since 6 years ago

Company No

12313590

LTD Company

Age

6 Years

Incorporated 13 November 2019

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 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

WILDJAC LIMITED
From: 18 February 2020To: 17 May 2023
WORCESTERSHIRE DISTILLERY LIMITED
From: 13 November 2019To: 18 February 2020
Contact
Address

15-17 Church Street Stourbridge, DY8 1LU,

Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Oct 22
Loan Secured
Mar 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Loan Secured
Aug 25
Loan Cleared
Feb 26
Loan Secured
Feb 26
Loan Cleared
Mar 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

SADLER, Aster Louise

Active
StourbridgeDY8 1LU
Born February 1983
Director
Appointed 13 Nov 2019

SADLER, Christopher John

Active
StourbridgeDY8 1LU
Born August 1982
Director
Appointed 13 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
StourbridgeDY8 1LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Mr Christopher Sadler

Ceased
StourbridgeDY8 1LU
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Nov 2019
Ceased 31 Mar 2025

Mrs Aster Louise Sadler

Ceased
StourbridgeDY8 1LU
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Nov 2019
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

28

Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
17 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 June 2020
AA01Change of Accounting Reference Date
Resolution
18 February 2020
RESOLUTIONSResolutions
Incorporation Company
13 November 2019
NEWINCIncorporation