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 Type | Publication 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 |  |