logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Soley, Christopher David
    Born in August 1975
    Individual (20 offsprings)
    Officer
    icon of calendar 2016-07-06 ~ now
    OF - Director → CIF 0
  • 2
    Foots, John Richard
    Born in September 1968
    Individual (19 offsprings)
    Officer
    icon of calendar 2016-07-06 ~ now
    OF - Director → CIF 0
    Foots, John Richard
    Individual (19 offsprings)
    Officer
    icon of calendar 2016-07-06 ~ now
    OF - Secretary → CIF 0
  • 3
    PUNCHROB 112 LIMITED - 1998-10-08
    CASTLE EDEN BREWERY LIMITED - 2002-08-05
    icon of addressMain Gate House, Waldon Street, Hartlepool, Cleveland, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    7,960,668 GBP2024-01-01 ~ 2025-01-05
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Brothwell, Michael Alan
    Born in February 1983
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-06-24 ~ 2016-07-06
    OF - Director → CIF 0
    Mr Michael Alan Brothwell
    Born in February 1983
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-07-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Tilly, David William
    Director born in May 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-12-08 ~ 2016-07-06
    OF - Director → CIF 0
  • 3
    Derbyshire, Kevin
    Director born in October 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-12-08 ~ 2016-07-06
    OF - Director → CIF 0
  • 4
    Moss, Samuel Andrew Holbrook
    Born in July 1984
    Individual (14 offsprings)
    Officer
    icon of calendar 2011-06-24 ~ 2016-07-06
    OF - Director → CIF 0
    Mr Samuel Andrew Holbrook Moss
    Born in July 1984
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-07-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

THE LEEDS BREWERY HOLDING COMPANY LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Intangible Assets
42,033 GBP2025-01-05
51,733 GBP2023-12-31
Property, Plant & Equipment
854,663 GBP2025-01-05
852,763 GBP2023-12-31
Fixed Assets
896,696 GBP2025-01-05
904,496 GBP2023-12-31
Total Inventories
98,716 GBP2025-01-05
106,874 GBP2023-12-31
Debtors
1,192,497 GBP2025-01-05
1,143,087 GBP2023-12-31
Cash at bank and in hand
403,098 GBP2025-01-05
337,209 GBP2023-12-31
Current Assets
1,694,311 GBP2025-01-05
1,587,170 GBP2023-12-31
Net Current Assets/Liabilities
730,725 GBP2025-01-05
518,011 GBP2023-12-31
Total Assets Less Current Liabilities
1,627,421 GBP2025-01-05
1,422,507 GBP2023-12-31
Net Assets/Liabilities
1,513,606 GBP2025-01-05
1,322,250 GBP2023-12-31
Equity
Called up share capital
922 GBP2025-01-05
922 GBP2023-12-31
Share premium
379,389 GBP2025-01-05
379,389 GBP2023-12-31
Retained earnings (accumulated losses)
1,133,295 GBP2025-01-05
941,939 GBP2023-12-31
Equity
1,513,606 GBP2025-01-05
1,322,250 GBP2023-12-31
Average Number of Employees
1292024-01-01 ~ 2025-01-05
1332023-01-02 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
97,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
54,967 GBP2025-01-05
45,267 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
9,700 GBP2024-01-01 ~ 2025-01-05
Intangible Assets
Net goodwill
42,033 GBP2025-01-05
51,733 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
750,500 GBP2025-01-05
750,500 GBP2023-12-31
Furniture and fittings
1,253,918 GBP2025-01-05
1,170,055 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
2,004,418 GBP2025-01-05
1,920,555 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
311,633 GBP2025-01-05
270,253 GBP2023-12-31
Furniture and fittings
838,122 GBP2025-01-05
797,539 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,149,755 GBP2025-01-05
1,067,792 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
41,380 GBP2024-01-01 ~ 2025-01-05
Furniture and fittings
40,583 GBP2024-01-01 ~ 2025-01-05
Property, Plant & Equipment - Increase From Depreciation Charge for Year
81,963 GBP2024-01-01 ~ 2025-01-05
Property, Plant & Equipment
Land and buildings, Short leasehold
438,867 GBP2025-01-05
480,247 GBP2023-12-31
Furniture and fittings
415,796 GBP2025-01-05
372,516 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
450 GBP2025-01-05
2,075 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
947,710 GBP2025-01-05
996,420 GBP2023-12-31
Other Debtors
Current
43,040 GBP2025-01-05
43,814 GBP2023-12-31
Prepayments/Accrued Income
Current
201,297 GBP2025-01-05
100,778 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,192,497 GBP2025-01-05
Amounts falling due within one year, Current
1,143,087 GBP2023-12-31
Trade Creditors/Trade Payables
Current
470,235 GBP2025-01-05
603,571 GBP2023-12-31
Amounts owed to group undertakings
Current
26,267 GBP2025-01-05
43,326 GBP2023-12-31
Corporation Tax Payable
Current
555 GBP2025-01-05
Other Taxation & Social Security Payable
Current
63,301 GBP2025-01-05
54,746 GBP2023-12-31
Other Creditors
Current
35,135 GBP2025-01-05
33,975 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
147,624 GBP2025-01-05
109,525 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
558,378 GBP2025-01-05
558,849 GBP2023-12-31
Between one and five year
2,233,512 GBP2025-01-05
2,233,512 GBP2023-12-31
More than five year
4,196,595 GBP2025-01-05
4,754,973 GBP2023-12-31
All periods
6,988,485 GBP2025-01-05
7,547,334 GBP2023-12-31

Related profiles found in government register
  • THE LEEDS BREWERY HOLDING COMPANY LIMITED
    Info
    Registered number 07681733
    icon of addressMain Gate House, Waldon Street, Hartlepool, Cleveland TS24 7QS
    PRIVATE LIMITED COMPANY incorporated on 2011-06-24 (14 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
  • THE LEEDS BREWERY HOLDING COMPANY LIMITED
    S
    Registered number 07681733
    icon of addressMain Gate House, Waldon Street, Hartlepool, Cleveland, United Kingdom, TS24 7QS
    Ltd in Companies House, United Kingdom
    CIF 1 CIF 2
  • THE LEEDS BREWERY HOLDING COMPANY LIMITED
    S
    Registered number 7681733
    icon of addressMain Gate House, Waldon Street, Hartlepool, England, TS24 7QS
    Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressMain Gate House, Waldon Street, Hartlepool, Cleveland, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    IMCO (272009) LIMITED - 2010-03-30
    icon of addressMain Gate House, Waldon Street, Hartlepool, Cleveland, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of addressMain Gate House, Waldon Street, Hartlepool, Cleveland, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.