Background WavePink WaveYellow Wave

SALT BREWING COMPANY LTD (13898626)

SALT BREWING COMPANY LTD (13898626) is an active UK company. incorporated on 7 February 2022. with registered office in Ossett. The company operates in the Manufacturing sector, engaged in manufacture of beer. SALT BREWING COMPANY LTD has been registered for 4 years. Current directors include HUNTER, David Mark, LAWSON, James Robert, LAWSON, Sarah Marie and 2 others.

Company Number
13898626
Status
active
Type
ltd
Incorporated
7 February 2022
Age
4 years
Address
Kings Yard, Ossett, WF5 8ND
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
HUNTER, David Mark, LAWSON, James Robert, LAWSON, Sarah Marie, MERRILL, Jamie Andrew, SIMPSON, Edward Charles
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALT BREWING COMPANY LTD

SALT BREWING COMPANY LTD is an active company incorporated on 7 February 2022 with the registered office located in Ossett. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. SALT BREWING COMPANY LTD was registered 4 years ago.(SIC: 11050)

Status

active

Active since 4 years ago

Company No

13898626

LTD Company

Age

4 Years

Incorporated 7 February 2022

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 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Kings Yard Low Mill Road Ossett, WF5 8ND,

Timeline

13 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jul 22
Owner Exit
Nov 22
Loan Secured
Nov 22
Loan Secured
May 23
Director Left
Jul 23
Loan Secured
Jul 23
Loan Secured
Oct 23
Director Joined
May 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HUNTER, David Mark

Active
Low Mill Road, OssettWF5 8ND
Born April 1962
Director
Appointed 01 Jun 2022

LAWSON, James Robert

Active
Low Mill Road, OssettWF5 8ND
Born March 1972
Director
Appointed 07 Feb 2022

LAWSON, Sarah Marie

Active
Low Mill Road, OssettWF5 8ND
Born November 1985
Director
Appointed 01 Jun 2022

MERRILL, Jamie Andrew

Active
Low Mill Road, OssettWF5 8ND
Born February 1982
Director
Appointed 11 Mar 2022

SIMPSON, Edward Charles

Active
Low Mill Road, OssettWF5 8ND
Born September 1981
Director
Appointed 03 May 2024

ZAIRI, Nadir

Resigned
Low Mill Road, OssettWF5 8ND
Born December 1991
Director
Appointed 01 Jun 2022
Resigned 30 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Low Mill Road, OssettWF5 8ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2022
Low Mill Road, OssettWF5 8ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022
Ceased 02 Nov 2022
Low Mill Road, OssettWF5 8ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2022
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
31 August 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Resolution
9 March 2022
RESOLUTIONSResolutions
Incorporation Company
7 February 2022
NEWINCIncorporation