Company NameTameside Distillery Ltd
DirectorLee Chisnall
Company StatusActive
Company Number03921954
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 3 months ago)
Previous NamesDigital Networks UK Limited and Zeta Storage Systems Limited

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameLee Chisnall
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2000(1 month after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7b Unit 3 Tameside Business Park
Windmill Lane
Denton
Manchester
M34 3QS
Secretary NameScott Roden
NationalityBritish
StatusResigned
Appointed22 February 2000(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 11 March 2002)
RoleCompany Director
Correspondence Address1 Pearl Way
Mottram
Hyde
Cheshire
SK14 6PY
Secretary NameDaniel Mark Huyton
NationalityBritish
StatusResigned
Appointed11 March 2002(2 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 06 November 2008)
RoleCompany Director
Correspondence Address39 Chelmsford Road
Edgeley
Stockport
SK3 9LL
Secretary NameMr Peter Phillips
NationalityBritish
StatusResigned
Appointed06 November 2008(8 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 October 2013)
RoleWarehouse Manager
Correspondence Address3 Leech Brook Close
Audenshaw
Greater Manchester
M34 5PL
Secretary NameKristy Parkes
StatusResigned
Appointed31 October 2013(13 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 July 2019)
RoleCompany Director
Correspondence Address1 The Hedgerows
Hyde
Manchester
SK14 3SW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitednuk.com
Telephone0161 3666600
Telephone regionManchester

Location

Registered AddressBuilding 7b Unit 3 Tameside Business Park
Windmill Lane
Denton
Manchester
M34 3QS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Lee Chisnall
100.00%
Ordinary

Financials

Year2014
Net Worth£799,442
Cash£693,948
Current Liabilities£75,440

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 April 2024 (2 weeks, 5 days ago)
Next Return Due13 May 2025 (11 months, 4 weeks from now)

Filing History

11 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (3 pages)
21 July 2019Change of details for Mr Lee Chisnall as a person with significant control on 19 July 2019 (2 pages)
21 July 2019Director's details changed for Lee Chisnall on 19 July 2019 (2 pages)
19 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-19
(3 pages)
19 July 2019Registered office address changed from 1 the Hedge Rows Godley Hyde SK14 3SW England to Building 7B Unit 3 Tameside Business Park Windmill Lane Denton Manchester M34 3QS on 19 July 2019 (1 page)
19 July 2019Registered office address changed from Building 7B Unit 3 Tameside Business Park Windmill Lane Denton Manchester M34 3QS England to Building 7B Unit 3 Tameside Business Park Windmill Lane Denton Manchester M34 3QS on 19 July 2019 (1 page)
19 July 2019Termination of appointment of Kristy Parkes as a secretary on 15 July 2019 (1 page)
23 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 September 2018Registered office address changed from Unit 1 Kingston Mills Manchester Road Hyde Cheshire SK14 2BZ to 1 the Hedge Rows Godley Hyde SK14 3SW on 3 September 2018 (1 page)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 March 2015Company name changed digital networks uk LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
26 March 2015Company name changed digital networks uk LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Appointment of Kristy Parkes as a secretary (2 pages)
12 December 2013Termination of appointment of Peter Phillips as a secretary (1 page)
12 December 2013Termination of appointment of Peter Phillips as a secretary (1 page)
12 December 2013Appointment of Kristy Parkes as a secretary (2 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 February 2009Return made up to 31/01/09; full list of members (3 pages)
13 February 2009Return made up to 31/01/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Secretary appointed mr peter phillips (1 page)
20 November 2008Appointment terminated secretary daniel huyton (1 page)
20 November 2008Appointment terminated secretary daniel huyton (1 page)
20 November 2008Secretary appointed mr peter phillips (1 page)
25 September 2008Registered office changed on 25/09/2008 from unit 6B kayley industrial estate richmond street ashton under lyne lancashire OL7 0AU (1 page)
25 September 2008Registered office changed on 25/09/2008 from unit 6B kayley industrial estate richmond street ashton under lyne lancashire OL7 0AU (1 page)
8 February 2008Return made up to 31/01/08; full list of members (2 pages)
8 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 March 2007Return made up to 31/01/07; full list of members (2 pages)
16 March 2007Return made up to 31/01/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 March 2005Registered office changed on 21/03/05 from: unit 2 king street denton manchester lancashire M34 6HE (1 page)
21 March 2005Return made up to 09/02/05; full list of members (2 pages)
21 March 2005Registered office changed on 21/03/05 from: unit 2 king street denton manchester lancashire M34 6HE (1 page)
21 March 2005Return made up to 09/02/05; full list of members (2 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 May 2004Return made up to 09/02/04; full list of members (6 pages)
5 May 2004Return made up to 09/02/04; full list of members (6 pages)
28 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 February 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 April 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
4 April 2002New secretary appointed (2 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 March 2001Return made up to 09/02/01; full list of members (6 pages)
16 March 2001Return made up to 09/02/01; full list of members (6 pages)
3 July 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
3 July 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000New director appointed (2 pages)
31 May 2000Registered office changed on 31/05/00 from: portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page)
31 May 2000Registered office changed on 31/05/00 from: portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
9 February 2000Incorporation (12 pages)
9 February 2000Incorporation (12 pages)