Company NameLondon Fields Brewery Opco Limited
DirectorsAnselm Chatwin and Jon Andreas Akerlund
Company StatusActive
Company Number10842272
CategoryPrivate Limited Company
Incorporation Date29 June 2017(6 years, 9 months ago)
Previous NameWilloughby (615) Limited

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Anselm Chatwin
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(5 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Axe 18 Northwold Road
London
N16 7HR
Director NameMr Jon Andreas Akerlund
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(5 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Axe 18 Northwold Road
London
N16 7HR
Director NameJulian Akhtar Karim Momen
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address140 Bridge Street
Northampton
NN1 1PZ
Director NameMr Paul Thomas Davies
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(same day as company formation)
RoleVice President
Country of ResidenceDenmark
Correspondence AddressHeilsmindevej 2
Charlottenlund 2920
Denmark
Director NameMr Eric Blackburne Ottaway
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2017(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address15 Brunswick Road
07042 Montclair
United States
Director NameMr Joakim Kenneth Losin
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed29 June 2017(same day as company formation)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressSeestrasse 41
88 20 Wadenswil
Switzerland
Director NameMr Liam Newton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address140 Bridge Street
Northampton
NN1 1PZ
Director NameMr Adam Stubbs
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(9 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 03 April 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address365-366 Warburton Street
London
E8 3RR
Director NameMr Tomasz Wojciech Blawat
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityPolish
StatusResigned
Appointed01 March 2019(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 2020)
RoleManaging Director
Country of ResidencePoland
Correspondence Address365-366 Warburton Street
London
E8 3RR
Director NameStephen Stringer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressCarlsberg Breweries A/S
Ny Carlsberg Vej 100
Copenhagen V
Dk-1 760
Director NameRalph Graham Findlay
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(3 years, 4 months after company formation)
Appointment Duration11 months (resigned 02 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address365-366 Warburton Street
London
E8 3RR
Director NameMr Jacek Krzysztof Pastuszka
Date of BirthNovember 1963 (Born 60 years ago)
NationalityPolish
StatusResigned
Appointed30 October 2020(3 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 March 2021)
RoleEvp Western Europe, Director
Country of ResidencePoland
Correspondence AddressCarlsberg Breweries A/S J. C. Jacobsens Gade 1
Copenhagen V, Dk-1799
Denmark
Director NameAnna Cecilia Gunnarsson Lundgren
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed30 October 2020(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 2023)
RoleCfo Western Europe
Country of ResidenceDenmark
Correspondence AddressCarlsberg Breweries A/S J. C. Jacobsens Gade 1
Copenhagen V, Dk-1799
Denmark
Director NameMrs Hayleigh Lupino
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address365-366 Warburton Street
London
E8 3RR
Director NameMr Paul Thomas Davies
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2020(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 2023)
RoleChief Executive Officer, Cmbc
Country of ResidenceEngland
Correspondence AddressMarston's House Brewery Road
Wolverhampton
WV1 4JT
Director NameMr Graham James Fewkes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 Bridge Street 140 Bridge Street
Northampton
Northants
NN1 1PZ
Director NameMr Andrew Andonis Andrea
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2021(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarston's House Brewery Road
Wolverhampton
WV1 4JT

Location

Registered AddressThe Axe
18 Northwold Road
London
N16 7HR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End18 May

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Filing History

11 January 2021Amended full accounts made up to 30 December 2019 (23 pages)
8 January 2021Director's details changed for Paul Thomas Davies on 8 January 2021 (2 pages)
7 January 2021Amended full accounts made up to 30 December 2019 (23 pages)
17 November 2020Termination of appointment of Tomasz Wojciech Blawat as a director on 6 November 2020 (1 page)
17 November 2020Appointment of Paul Thomas Davies as a director on 6 November 2020 (2 pages)
16 November 2020Director's details changed for Ralph Graham Findley on 30 October 2020 (2 pages)
12 November 2020Director's details changed for Ralph Graham Findley on 30 October 2020 (2 pages)
9 November 2020Registered office address changed from Marston's House Brewery Road Wolverhampton WV1 4JT England to 365-366 Warburton Street London E8 3RR on 9 November 2020 (1 page)
6 November 2020Termination of appointment of Liam Newton as a director on 30 October 2020 (1 page)
6 November 2020Appointment of Jacek Krzysztof Pastuszka as a director on 30 October 2020 (2 pages)
6 November 2020Appointment of Ralph Graham Findley as a director on 30 October 2020 (2 pages)
6 November 2020Termination of appointment of Joakim Kenneth Losin as a director on 30 October 2020 (1 page)
6 November 2020Appointment of Ms Hayleigh Lupino as a director on 30 October 2020 (2 pages)
6 November 2020Register inspection address has been changed to 140 Bridge Street Northampton NN1 1PZ (1 page)
6 November 2020Termination of appointment of Stephen Stringer as a director on 30 October 2020 (1 page)
6 November 2020Appointment of Anna Cecilia Gunnarsson Lundgren as a director on 30 October 2020 (2 pages)
30 October 2020Registered office address changed from 365-366 Warburton Street London E8 3RR England to Marston's House Brewery Road Wolverhampton WV1 4JT on 30 October 2020 (1 page)
4 September 2020Total exemption full accounts made up to 30 December 2019 (15 pages)
27 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
14 May 2020Current accounting period extended from 30 December 2020 to 31 December 2020 (1 page)
18 February 2020Statement of capital following an allotment of shares on 1 October 2019
  • GBP 2
(4 pages)
14 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 January 2020Statement of capital following an allotment of shares on 1 October 2019
  • GBP 2
(3 pages)
10 October 2019Full accounts made up to 31 December 2018 (22 pages)
26 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
18 July 2019Appointment of Stephen Stringer as a director on 10 July 2019 (2 pages)
18 July 2019Termination of appointment of Eric Blackburne Ottaway as a director on 10 July 2019 (1 page)
18 July 2019Termination of appointment of Paul Thomas Davies as a director on 10 July 2019 (1 page)
11 March 2019Appointment of Mr Tomasz Wojciech Blawat as a director on 1 March 2019 (2 pages)
11 March 2019Termination of appointment of Julian Akhtar Karim Momen as a director on 1 March 2019 (1 page)
3 January 2019Full accounts made up to 31 December 2017 (19 pages)
21 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
9 May 2018Termination of appointment of Adam Stubbs as a director on 3 April 2018 (2 pages)
19 April 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
16 April 2018Appointment of Adam Stubbs as a director on 3 April 2018 (2 pages)
22 November 2017Registered office address changed from Jacobsen House 140 Bridge Street Northampton NN1 1PZ United Kingdom to 365-366 Warburton Street London E8 3RR on 22 November 2017 (1 page)
22 November 2017Registered office address changed from Jacobsen House 140 Bridge Street Northampton NN1 1PZ United Kingdom to 365-366 Warburton Street London E8 3RR on 22 November 2017 (1 page)
12 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-11
(3 pages)
12 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-11
(3 pages)
29 June 2017Incorporation
Statement of capital on 2017-06-29
  • GBP 1
(23 pages)
29 June 2017Incorporation
Statement of capital on 2017-06-29
  • GBP 1
(23 pages)