UKBizDB.co.uk

SKINNYBRANDS LTD

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

This company is commonly known as Skinnybrands Ltd. The company was founded 9 years ago and was given the registration number 09758740. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at Clarence Arcade, Stamford Street, Ashton-under-lyne, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:SKINNYBRANDS LTD
Company Number:09758740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits
  • 11020 - Manufacture of wine from grape
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:Clarence Arcade, Stamford Street, Ashton-under-lyne, England, OL6 7PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111 Piccadilly, Manchester, United Kingdom, M1 2HY

Director26 October 2018Active
111 Piccadilly, Manchester, United Kingdom, M1 2HY

Director07 October 2019Active
Paradigm House, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, England, SK9 3ND

Corporate Director07 May 2019Active
Ashton Old Baths, Stamford Street West, Ashton Under Lyne, United Kingdom, OL6 7FW

Director02 September 2015Active
42, Glebe Place, London, England, SW3 5JE

Director01 June 2017Active
Ashton Old Baths, Stamford Street West, Ashton Under Lyne, United Kingdom, OL6 7FW

Director24 September 2015Active
Ashton Old Baths, Stamford Street West, Ashton Under Lyne, United Kingdom, OL6 7FW

Director02 March 2018Active
Ashton Old Baths, Stamford Street West, Ashton Under Lyne, United Kingdom, OL6 7FW

Director05 April 2018Active
Paradigm House, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, England, SK9 3ND

Director07 May 2019Active
Ashton Old Baths, Stamford Street West, Ashton Under Lyne, United Kingdom, OL6 7FW

Director05 April 2018Active
Ashton Old Baths, Stamford Street West, Ashton Under Lyne, United Kingdom, OL6 7FW

Director18 September 2018Active

People with Significant Control

Mr Paul Henry Hogarth
Notified on:07 May 2019
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:Ashton Old Baths, Stamford Street West, Ashton Under Lyne, United Kingdom, OL6 7FW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Peter Rogan
Notified on:07 May 2019
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Paradigm House, Brooke Court, Wilmslow, United Kingdom, SK9 3ND
Nature of control:
  • Voting rights 25 to 50 percent
Mr Thomas Neale Bell
Notified on:20 September 2016
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:102, Brookfield Road, Cheadle, England, SK8 1EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Gary Nicholas Conway
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:Irish
Country of residence:United Kingdom
Address:Ashton Old Baths, Stamford Street West, Ashton Under Lyne, United Kingdom, OL6 7FW
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.