About

Registered Number: 09416020
Date of Incorporation: 02/02/2015 (9 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Conyers Trading Estate, Station Drive, Lye, DY9 3EH,

 

Based in Lye, Sadler's Brewhouse Ltd was registered on 02 February 2015, it's status at Companies House is "Active". Sadler's Brewhouse Ltd has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SADLER, Christopher John 02 February 2015 04 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
PARENT_ACC - N/A 23 April 2020
GUARANTEE2 - N/A 09 April 2020
AGREEMENT2 - N/A 09 April 2020
TM01 - Termination of appointment of director 06 April 2020
TM01 - Termination of appointment of director 30 March 2020
CS01 - N/A 12 February 2020
AP01 - Appointment of director 18 December 2019
AP01 - Appointment of director 13 December 2019
TM01 - Termination of appointment of director 07 November 2019
SH01 - Return of Allotment of shares 05 November 2019
TM01 - Termination of appointment of director 23 July 2019
AA - Annual Accounts 01 April 2019
PARENT_ACC - N/A 01 April 2019
GUARANTEE2 - N/A 01 April 2019
AGREEMENT2 - N/A 01 April 2019
CS01 - N/A 14 March 2019
AD01 - Change of registered office address 18 January 2019
MR01 - N/A 03 December 2018
AA01 - Change of accounting reference date 23 November 2018
RP04CS01 - N/A 06 June 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 18 December 2017
TM01 - Termination of appointment of director 20 November 2017
AD01 - Change of registered office address 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
AD01 - Change of registered office address 08 September 2017
TM01 - Termination of appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
PSC07 - N/A 18 July 2017
PSC07 - N/A 18 July 2017
PSC02 - N/A 18 July 2017
SH01 - Return of Allotment of shares 14 July 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 13 July 2017
CS01 - N/A 15 February 2017
RESOLUTIONS - N/A 17 January 2017
SH08 - Notice of name or other designation of class of shares 17 January 2017
RESOLUTIONS - N/A 27 October 2016
SH08 - Notice of name or other designation of class of shares 27 October 2016
AA - Annual Accounts 06 October 2016
AP01 - Appointment of director 05 October 2016
AR01 - Annual Return 09 February 2016
AA01 - Change of accounting reference date 20 March 2015
NEWINC - New incorporation documents 02 February 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.