UKBizDB.co.uk

THE STILL HOUSE LTD

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

This company is commonly known as The Still House Ltd. The company was founded 11 years ago and was given the registration number 08351305. The firm's registered office is in WARRINGTON. You can find them at Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire. This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:THE STILL HOUSE LTD
Company Number:08351305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits

Office Address & Contact

Registered Address:Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire, WA3 6PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Distribution Point Melbury Park, Clayton Road, Birchwood, Warrington, WA3 6PH

Director02 December 2022Active
Distribution Point Melbury Park, Clayton Road, Birchwood, Warrington, WA3 6PH

Director02 December 2022Active
Distribution Point Melbury Park, Clayton Road, Birchwood, Warrington, WA3 6PH

Director07 October 2020Active
Distribution Point Melbury Park, Clayton Road, Birchwood, Warrington, WA3 6PH

Director08 January 2013Active
Distribution Point Melbury Park, Clayton Road, Birchwood, Warrington, United Kingdom, WA3 6PH

Secretary08 January 2013Active
Distribution Point Melbury Park, Clayton Road, Birchwood, Warrington, WA3 6PH

Secretary01 October 2017Active
Distribution Point Melbury Park, Clayton Road, Birchwood, Warrington, WA3 6PH

Secretary10 February 2014Active
Distribution Point Melbury Park, Clayton Road, Birchwood, Warrington, WA3 6PH

Secretary11 April 2018Active
Distribution Point Melbury Park, Clayton Road, Birchwood, Warrington, WA3 6PH

Secretary03 October 2016Active
Distribution Point Melbury Park, Clayton Road, Birchwood, Warrington, United Kingdom, WA3 6PH

Secretary07 August 2013Active
Distribution Point Melbury Park, Clayton Road, Birchwood, Warrington, WA3 6PH

Director10 February 2014Active
Distribution Point Melbury Park, Clayton Road, Birchwood, Warrington, WA3 6PH

Director03 October 2016Active
Distribution Point Melbury Park, Clayton Road, Birchwood, Warrington, WA3 6PH

Director07 October 2020Active
Distribution Point Melbury Park, Clayton Road, Birchwood, Warrington, United Kingdom, WA3 6PH

Director08 January 2013Active

People with Significant Control

Mr Warren Michael Scott
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Distribution Point Melbury Park, Clayton Road, Warrington, WA3 6PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vincenzo Visone
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:Italian
Address:Distribution Point Melbury Park, Clayton Road, Warrington, WA3 6PH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-07-28Capital

Capital alter shares subdivision.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-08-14Accounts

Change account reference date company previous extended.

Download
2020-07-10Accounts

Accounts with accounts type dormant.

Download
2020-03-31Officers

Termination secretary company with name termination date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.