Young's Beers Wines & Spirits LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending May 31, 2023)
- shareholder details and share percentages
- 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 | 2023-05-31 | |
Trade Debtors | £570,031 | -5.98% |
Employees | £19 | -5.27% |
Total assets | £508,947 | +5.63% |
STEPHENSONS WHOLESALE LTD
Company type | Private Limited Company, Active |
Company Number | 07080926 |
Record last updated | Monday, December 4, 2017 8:18:13 PM UTC |
Official Address | 20 Unit Churchill Way Lomeshaye Industrial Estate Brierfield There are 39 companies registered at this street |
Postal Code | BB96RT |
Sector | wholesale, wine, beer, spirit, alcoholic |
Visits
Document Type | Publication date | Download link | |
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 | |