ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sadler's Brewhouse Limited

Sadler's Brewhouse Limited is an active company incorporated on 2 February 2015 with the registered office located in Rushden, Northamptonshire. Sadler's Brewhouse Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09416020
Private limited company
Age
10 years
Incorporated 2 February 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 February 2025 (9 months ago)
Next confirmation dated 2 February 2026
Due by 16 February 2026 (3 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
3 Spire Road
Rushden
NN10 0FN
England
Address changed on 26 Sep 2024 (1 year 1 month ago)
Previous address was 2 Spire Road Rushden NN10 0FN England
Telephone
01384895230
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Jun 1995
Director • Finance Director • British • Lives in England • Born in Nov 1990
Director • Group Finance Director • British • Lives in UK • Born in Jun 1980
Halewood Artisanal Spirits (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Halewood International Trademarks Limited
Ioana Simona Ababei, Edward Peter Williamson, and 2 more are mutual people.
Active
Halewood Global Holdings (UK) Limited
Ioana Simona Ababei, Edward Peter Williamson, and 2 more are mutual people.
Active
Red Square Beverages Limited
Ioana Simona Ababei, Edward Peter Williamson, and 2 more are mutual people.
Active
Sadler's Peaky Blinder Distillery Ltd
Ioana Simona Ababei, Edward Peter Williamson, and 2 more are mutual people.
Active
Cartmel Distillers Limited
Edward Peter Williamson, Edward Peter Williamson, and 2 more are mutual people.
Active
Vestal Vodka Limited
Ioana Simona Ababei, Edward Peter Williamson, and 2 more are mutual people.
Active
Pinchos Bar Ltd
Ioana Simona Ababei, Edward Peter Williamson, and 2 more are mutual people.
Active
Aber Falls Distillery Limited
Edward Peter Williamson, Edward Peter Williamson, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £3K (-100%)
Turnover
Unreported
Decreased by £10K (-100%)
Employees
Unreported
Decreased by 102 (-100%)
Total Assets
£472K
Decreased by £232K (-33%)
Total Liabilities
-£2.27M
Increased by £55K (+2%)
Net Assets
-£1.79M
Decreased by £287K (+19%)
Debt Ratio (%)
480%
Increased by 166.02% (+53%)
Latest Activity
Subsidiary Accounts Submitted
6 Months Ago on 9 Apr 2025
Confirmation Submitted
7 Months Ago on 19 Mar 2025
Registered Address Changed
1 Year 1 Month Ago on 26 Sep 2024
Mr Edward Peter Williamson Details Changed
1 Year 1 Month Ago on 9 Sep 2024
Miss Ioana Simona Ababei Appointed
1 Year 1 Month Ago on 9 Sep 2024
John Hames Taig Kennedy Resigned
1 Year 1 Month Ago on 9 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 30 Aug 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 29 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 23 Feb 2024
Kevin Pillay Resigned
2 Years 3 Months Ago on 25 Jul 2023
Get Credit Report
Discover Sadler's Brewhouse Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 9 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 9 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 9 Apr 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 9 Apr 2025
Confirmation statement made on 2 February 2025 with no updates
Submitted on 19 Mar 2025
Registered office address changed from 2 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on 26 September 2024
Submitted on 26 Sep 2024
Director's details changed for Mr Edward Peter Williamson on 9 September 2024
Submitted on 12 Sep 2024
Appointment of Miss Ioana Simona Ababei as a director on 9 September 2024
Submitted on 11 Sep 2024
Termination of appointment of John Hames Taig Kennedy as a director on 9 September 2024
Submitted on 11 Sep 2024
Registered office address changed from Unit 2 Station Drive Lye Stourbridge DY9 8EH England to 2 Spire Road Rushden NN10 0FN on 30 August 2024
Submitted on 30 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year