UKBizDB.co.uk

FORMBY SPIRITS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Formby Spirits Limited. The company was founded 6 years ago and was given the registration number 11172225. The firm's registered office is in CHORLEY. You can find them at The Winery, Ackhurst Road, Chorley, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:FORMBY SPIRITS LIMITED
Company Number:11172225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2018
End of financial year:01 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits

Office Address & Contact

Registered Address:The Winery, Ackhurst Road, Chorley, England, PR7 1NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 159-165 Great Portland Street, London, England, W1W 5PA

Director06 March 2023Active
1st Floor, 159-165 Great Portland Street, London, England, W1W 5PA

Director12 July 2022Active
Crown House, 91a King Street, Southport, United Kingdom, PR8 1LQ

Director26 January 2018Active
The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, England, L36 6AD

Director02 September 2019Active
Halewood Artisanal Spirits, First Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director31 January 2022Active
1st Floor, 159-165 Great Portland Street, London, England, W1W 5PA

Director12 July 2022Active
The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, England, L36 6AD

Director02 September 2019Active

People with Significant Control

Halewood Artisanal Spirits (Uk) Limited
Notified on:02 September 2019
Status:Active
Country of residence:England
Address:1st Floor Tennyson House, Great Portland Street, London, England, W1W 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Elizabeth Mary Eaton
Notified on:26 January 2018
Status:Active
Date of birth:May 1964
Nationality:British
Address:The Sovereign Distillery, Wilson Road, Liverpool, L36 6AD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Patricia Winifred Giles
Notified on:26 January 2018
Status:Active
Date of birth:July 1973
Nationality:British
Address:The Sovereign Distillery, Wilson Road, Liverpool, L36 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Legacy.

Download
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2024-03-27Other

Legacy.

Download
2024-03-27Other

Legacy.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Incorporation

Memorandum articles.

Download
2023-08-15Resolution

Resolution.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-04-08Accounts

Accounts with accounts type dormant.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-03-15Accounts

Accounts with accounts type dormant.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Address

Change registered office address company with date old address new address.

Download
2021-02-25Accounts

Accounts with accounts type dormant.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Address

Change registered office address company with date old address new address.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.