-
SADLER'S PEAKY BLINDER DISTILLERY LTD - Unit 2 Conyers Trading Estate Station Drive, Lye, Stourbridge, West Midlands, United Kingdom
Company Information
- Company registration number
- 05063381
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 2 Conyers Trading Estate Station Drive
- Lye
- Stourbridge
- West Midlands
- DY9 3EH
- England Unit 2 Conyers Trading Estate Station Drive, Lye, Stourbridge, West Midlands, DY9 3EH, England UK
Management
- Managing Directors
- PILLAY, Kevin
- WILLIAMSON, Edward Peter
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-03-04
- Age Of Company 2004-03-04 20 years
- SIC/NACE
- 11050
Ownership
- Beneficial Owners
- -
- -
- Halewood International Limited
- Halewood Artisanal Spirits (Uk) Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- WINDSOR CASTLE BREWERY LIMITED
- Filing of Accounts
- Due Date: 2023-03-31
- Last Date: 2021-06-30
- Last Return Made Up To:
- 2012-03-04
- Annual Return
- Due Date: 2023-03-18
- Last Date: 2022-03-04
-
SADLER'S PEAKY BLINDER DISTILLERY LTD Company Description
- SADLER'S PEAKY BLINDER DISTILLERY LTD is a ltd registered in United Kingdom with the Company reg no 05063381. Its current trading status is "live". It was registered 2004-03-04. It was previously called WINDSOR CASTLE BREWERY LIMITED. It has declared SIC or NACE codes as "11050". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-04.It can be contacted at Unit 2 Conyers Trading Estate Station Drive .
Get SADLER'S PEAKY BLINDER DISTILLERY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sadler's Peaky Blinder Distillery Ltd - Unit 2 Conyers Trading Estate Station Drive, Lye, Stourbridge, West Midlands, United Kingdom
- 2004-03-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SADLER'S PEAKY BLINDER DISTILLERY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-03-15) - AP01
-
mortgage-satisfy-charge-full (2023-02-20) - MR04
keyboard_arrow_right 2022
-
change-sail-address-company-with-old-address-new-address (2022-03-08) - AD02
-
confirmation-statement-with-updates (2022-03-05) - CS01
-
move-registers-to-sail-company-with-new-address (2022-03-05) - AD03
-
termination-director-company-with-name-termination-date (2022-02-22) - TM01
-
appoint-person-director-company-with-name-date (2022-02-22) - AP01
-
termination-director-company-with-name-termination-date (2022-05-16) - TM01
-
termination-director-company-with-name-termination-date (2022-11-02) - TM01
-
legacy (2022-07-05) - GUARANTEE2
-
legacy (2022-07-05) - AGREEMENT2
-
legacy (2022-07-05) - PARENT_ACC
-
change-to-a-person-with-significant-control (2022-12-02) - PSC05
-
appoint-person-director-company-with-name-date (2022-07-25) - AP01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-07-05) - AA
-
termination-director-company-with-name-termination-date (2022-07-25) - TM01
keyboard_arrow_right 2021
-
legacy (2021-06-24) - PARENT_ACC
-
legacy (2021-06-23) - GUARANTEE2
-
legacy (2021-06-23) - AGREEMENT2
-
confirmation-statement-with-no-updates (2021-03-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-24) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-01-16) - TM01
-
termination-director-company-with-name-termination-date (2020-04-06) - TM01
-
termination-director-company-with-name-termination-date (2020-03-30) - TM01
-
confirmation-statement-with-no-updates (2020-03-04) - CS01
-
legacy (2020-04-09) - AGREEMENT2
-
legacy (2020-04-09) - GUARANTEE2
-
change-sail-address-company-with-new-address (2020-08-27) - AD02
-
accounts-with-accounts-type-total-exemption-full (2020-05-07) - AA
-
resolution (2020-05-21) - RESOLUTIONS
keyboard_arrow_right 2019
-
legacy (2019-04-01) - AGREEMENT2
-
appoint-person-director-company-with-name-date (2019-12-18) - AP01
-
appoint-person-director-company-with-name-date (2019-12-13) - AP01
-
termination-director-company-with-name-termination-date (2019-11-07) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-04-01) - AA
-
legacy (2019-04-01) - PARENT_ACC
-
legacy (2019-04-01) - GUARANTEE2
-
confirmation-statement-with-updates (2019-03-15) - CS01
keyboard_arrow_right 2018
-
legacy (2018-04-10) - AGREEMENT2
-
legacy (2018-04-10) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-04-10) - AA
-
confirmation-statement-with-updates (2018-04-17) - CS01
-
appoint-person-director-company-with-name-date (2018-06-21) - AP01
-
notification-of-a-person-with-significant-control (2018-08-20) - PSC02
-
cessation-of-a-person-with-significant-control (2018-08-20) - PSC07
-
legacy (2018-04-10) - GUARANTEE2
keyboard_arrow_right 2017
-
statement-of-companys-objects (2017-07-21) - CC04
-
resolution (2017-07-21) - RESOLUTIONS
-
change-account-reference-date-company-previous-extended (2017-07-25) - AA01
-
capital-name-of-class-of-shares (2017-07-28) - SH08
-
capital-variation-of-rights-attached-to-shares (2017-07-28) - SH10
-
confirmation-statement-with-updates (2017-03-07) - CS01
-
capital-allotment-shares (2017-07-28) - SH01
-
appoint-person-director-company-with-name-date (2017-08-08) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-01) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-12-16) - AA
-
capital-allotment-shares (2016-10-26) - SH01
-
change-person-director-company-with-change-date (2016-03-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-14) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-14) - MR01
keyboard_arrow_right 2015
-
capital-cancellation-shares (2015-12-01) - SH06
-
capital-return-purchase-own-shares (2015-12-01) - SH03
-
accounts-with-accounts-type-total-exemption-small (2015-10-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-24) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-27) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-24) - MR01
-
termination-director-company-with-name-termination-date (2014-10-31) - TM01
-
appoint-person-director-company-with-name-date (2014-10-31) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-10-31) - AA
-
change-person-director-company-with-change-date (2014-10-14) - CH01
-
mortgage-satisfy-charge-full (2014-04-08) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-04) - AR01
-
accounts-amended-with-made-up-date (2014-02-03) - AAMD
-
termination-secretary-company-with-name-termination-date (2014-10-31) - TM02
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-30) - AA
-
change-person-director-company-with-change-date (2013-11-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-22) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-03-19) - AD01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-11-06) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
-
capital-allotment-shares (2012-09-06) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-23) - AR01
-
capital-allotment-shares (2012-04-04) - SH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-02) - AA
-
legacy (2011-10-20) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-07) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-16) - AR01
-
change-person-director-company-with-change-date (2010-04-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-25) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-11) - 363a
-
legacy (2009-05-06) - 395
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-21) - AA
-
legacy (2008-04-08) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-14) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-01-02) - AA
keyboard_arrow_right 2006
-
legacy (2006-06-08) - 363a
keyboard_arrow_right 2005
-
resolution (2005-11-24) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2005-11-24) - AA
-
legacy (2005-03-22) - 363s
keyboard_arrow_right 2004
-
legacy (2004-03-31) - 288a
-
legacy (2004-03-31) - 288b
-
incorporation-company (2004-03-04) - NEWINC
-
legacy (2004-03-31) - 287