ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brewmaster's House Limited

Brewmaster's House Limited is an active company incorporated on 7 December 2018 with the registered office located in Rushden, Northamptonshire. Brewmaster's House Limited was registered 7 years ago.
Status
Active
Active since 1 year 10 months ago
Company No
11716482
Private limited company
Age
7 years
Incorporated 7 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 December 2025 (1 month ago)
Next confirmation dated 6 December 2026
Due by 20 December 2026 (11 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 2 Jul30 Jun 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
3 Spire Road
Rushden
NN10 0FN
England
Address changed on 6 Jan 2026 (16 days ago)
Previous address was 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1990
Director • British • Lives in England • Born in Jun 1995
Sadler's Brewhouse 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 and Edward Peter Williamson are mutual people.
Active
Halewood Global Holdings (UK) Limited
Ioana Simona Ababei and Edward Peter Williamson are mutual people.
Active
Halewood International Marketing Limited
Ioana Simona Ababei and Edward Peter Williamson are mutual people.
Active
Red Square Beverages Limited
Ioana Simona Ababei and Edward Peter Williamson are mutual people.
Active
Sadler's Peaky Blinder Distillery Ltd
Ioana Simona Ababei and Edward Peter Williamson are mutual people.
Active
Cartmel Distillers Limited
Ioana Simona Ababei and Edward Peter Williamson are mutual people.
Active
The Bajan Trading Company Limited
Ioana Simona Ababei and Edward Peter Williamson are mutual people.
Active
Vestal Vodka Limited
Ioana Simona Ababei and Edward Peter Williamson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Inspection Address Changed
16 Days Ago on 6 Jan 2026
Confirmation Submitted
16 Days Ago on 6 Jan 2026
Full Accounts Submitted
10 Months Ago on 25 Mar 2025
Confirmation Submitted
1 Year Ago on 17 Jan 2025
Registered Address Changed
1 Year 3 Months Ago on 26 Sep 2024
Mr Edward Peter Williamson Details Changed
1 Year 4 Months Ago on 9 Sep 2024
Miss Ioana Simona Ababei Appointed
1 Year 4 Months Ago on 9 Sep 2024
John Hames Taig Kennedy Resigned
1 Year 4 Months Ago on 9 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 30 Aug 2024
Dormant Accounts Submitted
1 Year 10 Months Ago on 27 Mar 2024
Get Credit Report
Discover Brewmaster's House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England to 3 Spire Road Rushden NN10 0FN
Submitted on 6 Jan 2026
Confirmation statement made on 6 December 2025 with no updates
Submitted on 6 Jan 2026
Total exemption full accounts made up to 30 June 2024
Submitted on 25 Mar 2025
Confirmation statement made on 6 December 2024 with no updates
Submitted on 17 Jan 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 13 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 Unit 2 Conyers Trading Estate Station Drive Lye DY9 3EH United Kingdom to 2 Spire Road Rushden NN10 0FN on 30 August 2024
Submitted on 30 Aug 2024
Audit exemption statement of guarantee by parent company for period ending 01/07/23
Submitted on 27 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year