Company NameSpeciality Brands Ltd
Company StatusActive
Company Number06301175
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)

Business Activity

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 Rajbir Singh Sawhney
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2007(same day as company formation)
RoleWines & Spirits Specialist
Country of ResidenceEngland
Correspondence AddressSpeciality Drinks Ltd/Elixir House Whitby Avenue
Park Royal
London
NW10 7SF
Director NameMr Sukhinder Singh Sawhney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2007(same day as company formation)
RoleWines & Spirits Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressSpeciality Drinks Ltd/ Elixir House Whitby Avenue
Park Royal
London
NW10 7SF
Secretary NameMr Sukhinder Singh Sawhney
NationalityBritish
StatusCurrent
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpeciality Drinks Ltd/Elixir House Whitby Avenue
Park Royal
London
NW10 7SF
Director NameMr Chris Seale
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2009(1 year, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Somerset Road
Teddington
Middlesex
TW11 8RT

Contact

Websitewww.specialitybrands.com/
Telephone07 296695585
Telephone regionMobile

Location

Registered AddressAlchemy House/45 Park Royal Road
Park Royal
London
NW10 7LQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£108,265
Cash£15,417
Current Liabilities£176,350

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

19 October 2021Delivered on: 21 October 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 February 2016Delivered on: 1 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 February 2012Delivered on: 29 February 2012
Satisfied on: 12 September 2012
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited in any deposit account.
Fully Satisfied

Filing History

3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
6 April 2023Full accounts made up to 30 June 2022 (24 pages)
9 March 2023Registered office address changed from Elixir House Whitby Avenue Park Royal London NW10 7SF to Alchemy House/45 Park Royal Road Park Royal London NW10 7LQ on 9 March 2023 (1 page)
14 February 2023Satisfaction of charge 063011750002 in full (1 page)
13 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
1 November 2021Unaudited abridged accounts made up to 30 June 2021 (8 pages)
21 October 2021Registration of charge 063011750003, created on 19 October 2021 (53 pages)
19 July 2021Confirmation statement made on 3 July 2021 with updates (4 pages)
30 March 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
17 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
11 February 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
25 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
18 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
1 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 August 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 March 2016Registration of charge 063011750002, created on 19 February 2016 (8 pages)
1 March 2016Registration of charge 063011750002, created on 19 February 2016 (8 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 600
(7 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 600
(7 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 600
(7 pages)
22 December 2014Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to Elixir House Whitby Avenue Park Royal London NW10 7SF on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to Elixir House Whitby Avenue Park Royal London NW10 7SF on 22 December 2014 (1 page)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 December 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 600
(3 pages)
2 December 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 600
(3 pages)
25 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 113
(7 pages)
25 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 113
(7 pages)
25 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 113
(7 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 September 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 113
(3 pages)
10 September 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 113
(3 pages)
22 July 2013Director's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Director's details changed for Mr Rajbir Singh Sawhney on 8 July 2013 (2 pages)
22 July 2013Secretary's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Secretary's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages)
22 July 2013Secretary's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Rajbir Singh Sawhney on 8 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages)
19 July 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 19 July 2013 (1 page)
19 July 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 19 July 2013 (1 page)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
11 July 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 100
(3 pages)
11 July 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 100
(3 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Director's details changed for Mr Rajbir Singh Sawhney on 3 July 2010 (2 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Secretary's details changed for Mr Sukhinder Singh Sawhney on 3 July 2010 (2 pages)
26 July 2010Secretary's details changed for Mr Sukhinder Singh Sawhney on 3 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Rajbir Singh Sawhney on 3 July 2010 (2 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
26 July 2010Secretary's details changed for Mr Sukhinder Singh Sawhney on 3 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Sukhinder Singh Sawhney on 3 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Rajbir Singh Sawhney on 3 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Sukhinder Singh Sawhney on 3 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Sukhinder Singh Sawhney on 3 July 2010 (2 pages)
26 July 2010Register inspection address has been changed (1 page)
24 July 2010Director's details changed for Mr Chris Seale on 3 July 2010 (2 pages)
24 July 2010Director's details changed for Mr Chris Seale on 3 July 2010 (2 pages)
24 July 2010Director's details changed for Mr Chris Seale on 3 July 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Registered office address changed from Shah Dodhia & Co First Floor, 22 Stephenson Way Euston London NW1 2LE on 26 March 2010 (1 page)
26 March 2010Registered office address changed from Shah Dodhia & Co First Floor, 22 Stephenson Way Euston London NW1 2LE on 26 March 2010 (1 page)
14 July 2009Return made up to 03/07/09; full list of members (4 pages)
14 July 2009Return made up to 03/07/09; full list of members (4 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
26 January 2009Director appointed mr chris seale (1 page)
26 January 2009Director appointed mr chris seale (1 page)
22 August 2008Return made up to 03/07/08; full list of members (4 pages)
22 August 2008Return made up to 03/07/08; full list of members (4 pages)
24 January 2008Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
24 January 2008Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
3 July 2007Incorporation (17 pages)
3 July 2007Incorporation (17 pages)