Company NameLambrini Limited
DirectorsTejvir Singh and Derek William Nicol
Company StatusActive
Company Number03920385
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tejvir Singh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed24 June 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMr Tejvir Singh
StatusCurrent
Appointed24 June 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Derek William Nicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(24 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameJohn Edward Halewood
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 month, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 15 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sovereign Distillery
Wilson Road Huyton Business Park
Liverpool
Merseyside
L36 6AD
Director NameHarry Melling
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address5 Cranleigh
Standish
Wigan
Lancashire
WN6 0EU
Director NameMr Simon John Oldroyd
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 month, 3 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sovereign Distillery
Wilson Road
Huyton Business Park Liverpool
Merseyside
L36 6AD
Secretary NameMr Simon John Oldroyd
NationalityBritish
StatusResigned
Appointed01 April 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpa Farmhouse
Spa Lane Lathom
Ormskirk
Lancashire
L40 6JG
Director NameDale Wharton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmede
Wigan
WN1 2NL
Secretary NameMr Peter Luke Horsfall
NationalityBritish
StatusResigned
Appointed23 August 2006(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Welman Way
Altrincham
Cheshire
WA15 8WE
Director NameMr Andrew Donald Smallman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sovereign Distillery
Wilson Road
Huyton Business Park Liverpool
Merseyside
L36 6AD
Secretary NameMs Aideen Patricia McCaffrey
StatusResigned
Appointed16 November 2015(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 2018)
RoleCompany Director
Correspondence AddressThe Sovereign Distillery
Wilson Road
Huyton Business Park Liverpool
Merseyside
L36 6AD
Director NameMr Stewart Andrew Hainsworth
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(16 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 24 June 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Winery Ackhurst Road
Chorley
PR7 1NH
Director NameMr Alan William Robinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(16 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 24 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Winery Ackhurst Road
Chorley
PR7 1NH
Director NameMr John Andrew Bradbury
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2021(21 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Tennyson House 159-163, Great Portland S
London
W1W 5PA
Director NameMr James Alonzo Stocker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2021(21 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Tennyson House 159-163 Great Portland St
London
W1W 5PA
Director NameMs Caroline Thompson-Hill
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMrs Catherine Judith Shrimplin
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameT P D D Limited (Corporation)
StatusResigned
Appointed11 February 2000(4 days after company formation)
Appointment DurationResigned same day (resigned 11 February 2000)
Correspondence AddressHollins Chambers
64a Bridge Street
Manchester
M3 3DT

Contact

Websitelambrini.co.uk
Telephone0161 8815941
Telephone regionManchester

Location

Registered AddressThomas Hardy House
2 Heath Road
Weybridge
Surrey
KT13 8TB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Halewood International Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£404,000
Gross Profit£404,000
Net Worth£3,021,000
Current Liabilities£201,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

29 November 2018Delivered on: 3 December 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Clause 1.1 (definitions). Intellectual property: in relation to each chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting (including the intellectual property specified in schedule 6). real property: in relation to each chargor, all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name), including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein. Clause 3.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that obligor hereby, in each case with full title guarantee: (a) fixed charges: charges to the bank by way of separate fixed charges: (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name; (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2 and other than any leasehold property where the relevant lease specifically prohibits the granting of security over it; (vi) all its intellectual property listed in schedule 6; (vii) all its intellectual property other than listed in schedule 6;.
Outstanding
27 February 2017Delivered on: 2 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 February 2017Delivered on: 2 March 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: The community trade mark "lambrini" with registration number 301598. for more charged intellectual property, please see schedule 2 of the attached document.
Outstanding
6 January 2015Delivered on: 8 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 May 2008Delivered on: 7 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26 may 2000 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
11 May 2006Delivered on: 24 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
22 March 2005Delivered on: 24 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement (ogsa) dated 26 may 2000 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
Outstanding
30 June 2000Delivered on: 12 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 March 2023Accounts for a dormant company made up to 30 June 2022 (10 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
26 August 2022Director's details changed for Ms Caroline Thompson-Hill on 23 August 2022 (2 pages)
26 August 2022Termination of appointment of Catherine Judith Shrimplin as a director on 24 August 2022 (1 page)
20 April 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (103 pages)
20 April 2022Audit exemption subsidiary accounts made up to 30 June 2021 (13 pages)
5 April 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
5 April 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
3 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
10 November 2021Director's details changed for Ms Caroline Thompson-Hill on 14 October 2021 (2 pages)
10 November 2021Director's details changed for Ms Caroline Thompson-Hill on 14 October 2021 (2 pages)
4 November 2021Director's details changed for Mr Tejvir Singh on 20 October 2021 (2 pages)
18 August 2021Satisfaction of charge 039203850008 in full (1 page)
30 July 2021Appointment of Mr Tejvir Singh as a secretary on 24 June 2021 (2 pages)
30 July 2021Appointment of Mrs Catherine Judith Shrimplin as a director on 29 July 2021 (2 pages)
1 July 2021Notification of Accolade Wines Limited as a person with significant control on 24 June 2021 (2 pages)
1 July 2021Appointment of Ms Caroline Thompson-Hill as a director on 24 June 2021 (2 pages)
1 July 2021Appointment of Mr Tejvir Singh as a director on 24 June 2021 (2 pages)
1 July 2021Termination of appointment of James Alonzo Stocker as a director on 24 June 2021 (1 page)
1 July 2021Termination of appointment of Stewart Andrew Hainsworth as a director on 24 June 2021 (1 page)
1 July 2021Termination of appointment of John Andrew Bradbury as a director on 24 June 2021 (1 page)
1 July 2021Registered office address changed from The Winery Ackhurst Road Chorley PR7 1NH England to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 1 July 2021 (1 page)
1 July 2021Cessation of Halewood International Holdings (Uk) Limited as a person with significant control on 24 June 2021 (1 page)
1 July 2021Termination of appointment of Alan William Robinson as a director on 24 June 2021 (1 page)
22 May 2021Satisfaction of charge 039203850007 in full (1 page)
22 May 2021Satisfaction of charge 039203850006 in full (1 page)
15 April 2021Appointment of Mr John Andrew Bradbury as a director on 14 April 2021 (2 pages)
15 April 2021Appointment of Mr James Alonzo Stocker as a director on 14 April 2021 (2 pages)
5 March 2021Audit exemption statement of guarantee by parent company for period ending 27/06/20 (3 pages)
5 March 2021Consolidated accounts of parent company for subsidiary company period ending 27/06/20 (50 pages)
5 March 2021Notice of agreement to exemption from audit of accounts for period ending 27/06/20 (1 page)
5 March 2021Audit exemption subsidiary accounts made up to 27 June 2020 (13 pages)
15 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
22 September 2020Registered office address changed from The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD to The Winery Ackhurst Road Chorley PR7 1NH on 22 September 2020 (1 page)
2 April 2020Audit exemption subsidiary accounts made up to 29 June 2019 (13 pages)
2 April 2020Consolidated accounts of parent company for subsidiary company period ending 29/06/19 (46 pages)
30 March 2020Audit exemption statement of guarantee by parent company for period ending 29/06/19 (3 pages)
30 March 2020Notice of agreement to exemption from audit of accounts for period ending 29/06/19 (1 page)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
8 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
8 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (46 pages)
8 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
8 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (13 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
3 December 2018Registration of charge 039203850008, created on 29 November 2018 (81 pages)
18 May 2018Termination of appointment of Aideen Patricia Mccaffrey as a secretary on 9 March 2018 (1 page)
9 April 2018Notice of agreement to exemption from audit of accounts for period ending 01/07/17 (1 page)
9 April 2018Audit exemption subsidiary accounts made up to 1 July 2017 (13 pages)
9 April 2018Audit exemption statement of guarantee by parent company for period ending 01/07/17 (3 pages)
9 April 2018Consolidated accounts of parent company for subsidiary company period ending 01/07/17 (45 pages)
22 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
7 April 2017Audit exemption statement of guarantee by parent company for period ending 25/06/16 (3 pages)
7 April 2017Notice of agreement to exemption from audit of accounts for period ending 25/06/16 (1 page)
7 April 2017Audit exemption subsidiary accounts made up to 25 June 2016 (13 pages)
7 April 2017Notice of agreement to exemption from audit of accounts for period ending 25/06/16 (1 page)
7 April 2017Audit exemption statement of guarantee by parent company for period ending 25/06/16 (3 pages)
7 April 2017Audit exemption subsidiary accounts made up to 25 June 2016 (13 pages)
27 March 2017Consolidated accounts of parent company for subsidiary company period ending 25/06/16 (39 pages)
27 March 2017Consolidated accounts of parent company for subsidiary company period ending 25/06/16 (39 pages)
13 March 2017Resolutions
  • RES13 ‐ Documents 23/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 March 2017Memorandum and Articles of Association (34 pages)
13 March 2017Resolutions
  • RES13 ‐ Documents 23/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 March 2017Memorandum and Articles of Association (34 pages)
2 March 2017Registration of charge 039203850007, created on 27 February 2017 (8 pages)
2 March 2017Registration of charge 039203850007, created on 27 February 2017 (8 pages)
2 March 2017Registration of charge 039203850006, created on 27 February 2017 (17 pages)
2 March 2017Registration of charge 039203850006, created on 27 February 2017 (17 pages)
1 March 2017Satisfaction of charge 1 in full (1 page)
1 March 2017Satisfaction of charge 1 in full (1 page)
1 March 2017Satisfaction of charge 4 in full (2 pages)
1 March 2017Satisfaction of charge 2 in full (1 page)
1 March 2017Satisfaction of charge 3 in full (2 pages)
1 March 2017Satisfaction of charge 4 in full (2 pages)
1 March 2017Satisfaction of charge 039203850005 in full (1 page)
1 March 2017Satisfaction of charge 2 in full (1 page)
1 March 2017Satisfaction of charge 039203850005 in full (1 page)
1 March 2017Satisfaction of charge 3 in full (2 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 October 2016Termination of appointment of Simon John Oldroyd as a director on 5 October 2016 (1 page)
6 October 2016Termination of appointment of Simon John Oldroyd as a director on 5 October 2016 (1 page)
1 April 2016Full accounts made up to 27 June 2015 (14 pages)
1 April 2016Full accounts made up to 27 June 2015 (14 pages)
18 March 2016Appointment of Mr Stewart Andrew Hainsworth as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr Alan William Robinson as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr Alan William Robinson as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr Stewart Andrew Hainsworth as a director on 18 March 2016 (2 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
9 December 2015Termination of appointment of Peter Luke Horsfall as a secretary on 13 November 2015 (1 page)
9 December 2015Appointment of Ms Aideen Patricia Mccaffrey as a secretary on 16 November 2015 (2 pages)
9 December 2015Termination of appointment of Peter Luke Horsfall as a secretary on 13 November 2015 (1 page)
9 December 2015Appointment of Ms Aideen Patricia Mccaffrey as a secretary on 16 November 2015 (2 pages)
8 May 2015Termination of appointment of Andrew Donald Smallman as a director on 31 March 2015 (1 page)
8 May 2015Termination of appointment of Andrew Donald Smallman as a director on 31 March 2015 (1 page)
13 April 2015Full accounts made up to 28 June 2014 (14 pages)
13 April 2015Full accounts made up to 28 June 2014 (14 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
8 January 2015Registration of charge 039203850005, created on 6 January 2015 (11 pages)
8 January 2015Registration of charge 039203850005, created on 6 January 2015 (11 pages)
8 January 2015Registration of charge 039203850005, created on 6 January 2015 (11 pages)
3 April 2014Full accounts made up to 29 June 2013 (14 pages)
3 April 2014Full accounts made up to 29 June 2013 (14 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
11 January 2012Full accounts made up to 25 June 2011 (14 pages)
11 January 2012Full accounts made up to 25 June 2011 (14 pages)
19 October 2011Termination of appointment of John Halewood as a director (1 page)
19 October 2011Termination of appointment of John Halewood as a director (1 page)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 March 2011Statement of company's objects (2 pages)
30 March 2011Statement of company's objects (2 pages)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 February 2011Annual return made up to 1 February 2007 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 1 February 2008 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 1 February 2008 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 1 February 2007 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 1 February 2008 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 1 February 2007 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 January 2011Full accounts made up to 26 June 2010 (14 pages)
7 January 2011Full accounts made up to 26 June 2010 (14 pages)
26 May 2010Appointment of Mr Andrew Donald Smallman as a director (2 pages)
26 May 2010Appointment of Mr Andrew Donald Smallman as a director (2 pages)
24 February 2010Director's details changed for Mr Simon John Oldroyd on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Mr Peter Luke Horsfall on 24 February 2010 (1 page)
24 February 2010Director's details changed for Mr Simon John Oldroyd on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Mr Peter Luke Horsfall on 24 February 2010 (1 page)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
20 December 2009Full accounts made up to 27 June 2009 (14 pages)
20 December 2009Full accounts made up to 27 June 2009 (14 pages)
5 May 2009Full accounts made up to 28 June 2008 (14 pages)
5 May 2009Full accounts made up to 28 June 2008 (14 pages)
6 March 2009Secretary appointed peter luke horsfall (2 pages)
6 March 2009Secretary appointed peter luke horsfall (2 pages)
3 February 2009Return made up to 01/02/09; full list of members (3 pages)
3 February 2009Return made up to 01/02/09; full list of members (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 May 2008Appointment terminated secretary peter horsfall (1 page)
30 May 2008Appointment terminated secretary peter horsfall (1 page)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
10 May 2007Accounts made up to 24 June 2006 (14 pages)
10 May 2007Accounts made up to 24 June 2006 (14 pages)
7 February 2007Return made up to 01/02/07; full list of members (2 pages)
7 February 2007Return made up to 01/02/07; full list of members (2 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
24 May 2006Particulars of mortgage/charge (4 pages)
24 May 2006Particulars of mortgage/charge (4 pages)
3 May 2006Accounts made up to 30 June 2005 (11 pages)
3 May 2006Accounts made up to 30 June 2005 (11 pages)
1 February 2006Return made up to 01/02/06; full list of members (3 pages)
1 February 2006Return made up to 01/02/06; full list of members (3 pages)
12 May 2005Location of register of members (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Location of register of members (1 page)
4 May 2005Accounts made up to 30 June 2004 (11 pages)
4 May 2005Accounts made up to 30 June 2004 (11 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
28 February 2005Return made up to 07/02/05; full list of members (7 pages)
28 February 2005Return made up to 07/02/05; full list of members (7 pages)
5 May 2004Accounts made up to 30 June 2003 (12 pages)
5 May 2004Accounts made up to 30 June 2003 (12 pages)
29 January 2004Return made up to 07/02/04; full list of members (7 pages)
29 January 2004Return made up to 07/02/04; full list of members (7 pages)
9 October 2003Registered office changed on 09/10/03 from: the sovereign distillery hayton industrial estate wilson road liverpool L36 6AD (1 page)
9 October 2003Registered office changed on 09/10/03 from: the sovereign distillery hayton industrial estate wilson road liverpool L36 6AD (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
3 May 2003Accounts made up to 30 June 2002 (11 pages)
3 May 2003Accounts made up to 30 June 2002 (11 pages)
31 January 2003Return made up to 07/02/03; full list of members (7 pages)
31 January 2003Return made up to 07/02/03; full list of members (7 pages)
2 May 2002Accounts made up to 30 June 2001 (12 pages)
2 May 2002Accounts made up to 30 June 2001 (12 pages)
12 March 2002Return made up to 07/02/02; full list of members (7 pages)
12 March 2002Return made up to 07/02/02; full list of members (7 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
3 May 2001Accounts made up to 30 June 2000 (14 pages)
3 May 2001Accounts made up to 30 June 2000 (14 pages)
23 March 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(7 pages)
23 March 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(7 pages)
27 November 2000Accounting reference date shortened from 28/02/01 to 30/06/00 (1 page)
27 November 2000Accounting reference date shortened from 28/02/01 to 30/06/00 (1 page)
6 September 2000Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2000Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2000Particulars of mortgage/charge (7 pages)
12 July 2000Particulars of mortgage/charge (7 pages)
10 May 2000Director resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Registered office changed on 10/05/00 from: hollins chambers 64A bridge street manchester lancashire M3 3BA (1 page)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000Registered office changed on 10/05/00 from: hollins chambers 64A bridge street manchester lancashire M3 3BA (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
31 March 2000Memorandum and Articles of Association (3 pages)
31 March 2000Memorandum and Articles of Association (3 pages)
24 March 2000Company name changed webstop LIMITED\certificate issued on 27/03/00 (2 pages)
24 March 2000Company name changed webstop LIMITED\certificate issued on 27/03/00 (2 pages)
10 March 2000Registered office changed on 10/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
10 March 2000Director resigned (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Director resigned (2 pages)
7 February 2000Incorporation (14 pages)
7 February 2000Incorporation (14 pages)