About

Registered Number: 04789340
Date of Incorporation: 05/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 10 High Street, Knutton, Newcastle Under Lyme, Staffordshire, ST5 6DN

 

Having been setup in 2003, S & P Booze Ltd are based in Newcastle Under Lyme in Staffordshire, it has a status of "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Craig Alan 24 January 2005 20 April 2009 1
WALKER, Samantha Jayne 24 January 2005 20 October 2008 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 12 March 2010
MG01 - Particulars of a mortgage or charge 18 November 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
363a - Annual Return 15 June 2009
169 - Return by a company purchasing its own shares 07 May 2009
AA - Annual Accounts 19 February 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
RESOLUTIONS - N/A 19 September 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 22 June 2006
363a - Annual Return 22 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
395 - Particulars of a mortgage or charge 16 December 2004
395 - Particulars of a mortgage or charge 12 November 2004
395 - Particulars of a mortgage or charge 29 October 2004
AA - Annual Accounts 29 September 2004
225 - Change of Accounting Reference Date 21 September 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2004
363a - Annual Return 17 June 2004
CERTNM - Change of name certificate 15 June 2004
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 November 2009 Outstanding

N/A

Legal charge 15 December 2004 Outstanding

N/A

Legal charge 08 November 2004 Outstanding

N/A

Debenture 25 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.