About

Registered Number: 03608517
Date of Incorporation: 03/08/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: The Old Mill, Netheravon, Salisbury, SP4 9QB

 

Having been setup in 1998, Stonehenge Ales Ltd have registered office in Salisbury, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Andersen, Anna Marie, Andersen, Stig Anker for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSEN, Stig Anker 03 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ANDERSEN, Anna Marie 03 August 1998 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 03 April 2018
PSC01 - N/A 24 August 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
AA - Annual Accounts 17 February 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 04 September 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 29 August 2002
225 - Change of Accounting Reference Date 03 January 2002
RESOLUTIONS - N/A 01 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 15 August 2001
363s - Annual Return 01 September 2000
RESOLUTIONS - N/A 19 July 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 18 August 1999
RESOLUTIONS - N/A 14 May 1999
AA - Annual Accounts 14 May 1999
225 - Change of Accounting Reference Date 09 September 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
NEWINC - New incorporation documents 03 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.