Young's Beers Wines & Spirits Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-05-31 | |
Trade Debtors | £599,232 | +4.87% |
Employees | £19 | 0% |
Total assets | £560,618 | +9.21% |
STEPHENSONS WHOLESALE LTD
Company type |
Private Limited Company, Active |
Company Number |
07080926 |
Record last updated |
Wednesday, March 19, 2025 12:42:42 PM UTC |
Official Address |
20 Unit Churchill Way Lomeshaye Industrial Estate Brierfield
There are 40 companies registered at this street
|
Locality |
Brierfield |
Region |
Lancashire, England |
Postal Code |
BB96RT
|
Sector |
wholesale, wine, beer, spirit, alcoholic |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 14, 2025 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
|  |
Registry |
Mar 14, 2025 |
Resignation of 2 people: one Director (a man)
|  |
Registry |
Mar 14, 2025 |
Appointment of a man as Director
|  |
Registry |
Nov 28, 2017 |
Confirmation statement made , with updates
|  |
Registry |
Nov 28, 2017 |
Change of particulars for director
|  |
Registry |
Dec 1, 2016 |
Confirmation statement made , with updates
|  |
Financials |
Oct 10, 2016 |
Annual accounts
|  |
Financials |
Dec 11, 2015 |
Annual accounts 7936458...
|  |
Registry |
Nov 19, 2015 |
Annual return
|  |
Registry |
Nov 20, 2014 |
Annual return 2593820...
|  |
Registry |
Nov 20, 2014 |
Change of particulars for director
|  |
Financials |
Aug 16, 2014 |
Annual accounts
|  |
Registry |
Dec 9, 2013 |
Annual return
|  |
Financials |
Sep 24, 2013 |
Annual accounts
|  |
Registry |
Aug 29, 2013 |
Registration of a charge / charge code
|  |
Registry |
Jan 9, 2013 |
Annual return
|  |
Financials |
Aug 14, 2012 |
Annual accounts
|  |
Registry |
May 4, 2012 |
Mortgage
|  |
Registry |
Apr 5, 2012 |
Return of allotment of shares
|  |
Financials |
Feb 20, 2012 |
Annual accounts
|  |
Registry |
Jan 25, 2012 |
Notice of particulars of variation of rights attached to shares
|  |
Registry |
Jan 25, 2012 |
Notice of name or other designation of class of shares
|  |
Registry |
Jan 25, 2012 |
Resolution
|  |
Registry |
Nov 21, 2011 |
Annual return
|  |
Registry |
Dec 7, 2010 |
Annual return 2597253...
|  |
Registry |
Dec 6, 2010 |
Resignation of one Director (a man) and one None
|  |
Registry |
Dec 6, 2010 |
Change of particulars for director
|  |
Registry |
Dec 6, 2010 |
Resignation of one Director
|  |
Financials |
Oct 6, 2010 |
Annual accounts
|  |
Registry |
Sep 15, 2010 |
Change of accounting reference date
|  |
Registry |
Jun 4, 2010 |
Return of allotment of shares
|  |
Registry |
Jun 4, 2010 |
Return of allotment of shares 8416653...
|  |
Registry |
Jun 4, 2010 |
Appointment of a person as Director
|  |
Registry |
Jun 4, 2010 |
Resolution
|  |
Registry |
Jun 4, 2010 |
Appointment of a person as Director
|  |
Registry |
May 28, 2010 |
Change of name certificate
|  |
Registry |
May 28, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
May 28, 2010 |
Company name change
|  |
Registry |
May 20, 2010 |
Change of registered office address
|  |
Registry |
May 14, 2010 |
Appointment of a man as Director and None
|  |
Registry |
Mar 25, 2010 |
Return of allotment of shares
|  |
Registry |
Jan 8, 2010 |
Change of accounting reference date
|  |
Registry |
Jan 8, 2010 |
Change of registered office address
|  |
Registry |
Nov 19, 2009 |
Appointment of a man as Director
|  |