Company NameSkinnybrands Ltd
Company StatusActive
Company Number09758740
CategoryPrivate Limited Company
Incorporation Date2 September 2015(8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
SIC 1594Manufacture of cider & other fruit wines
SIC 11030Manufacture of cider and other fruit wines
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
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 NameMr Mihai Albu
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityRomanian
StatusCurrent
Appointed26 October 2018(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceRomania
Correspondence Address111 Piccadilly
Manchester
M1 2HY
Director NameMr Adrian Hirst
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Piccadilly
Manchester
M1 2HY
Director NameMosaic Private Equity Limited (Corporation)
StatusCurrent
Appointed07 May 2019(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months
Correspondence AddressParadigm House, Brooke Court Lower Meadow Road
Handforth
Wilmslow
SK9 3ND
Director NameMr Thomas Neale Bell
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(same day as company formation)
RoleAlcohol Manufacturer
Country of ResidenceEngland
Correspondence AddressAshton Old Baths Stamford Street West
Ashton Under Lyne
OL6 7FW
Director NameMr Gary Nicholas Conway
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed24 September 2015(3 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton Old Baths Stamford Street West
Ashton Under Lyne
OL6 7FW
Director NameMr Daniele Benatoff
Date of BirthJune 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2017(1 year, 9 months after company formation)
Appointment Duration9 months (resigned 26 February 2018)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address42 Glebe Place
London
SW3 5JE
Director NameMr Carl Axel Linderum
Date of BirthAugust 1976 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed02 March 2018(2 years, 6 months after company formation)
Appointment Duration7 months (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton Old Baths Stamford Street West
Ashton Under Lyne
OL6 7FW
Director NameMr Nigel Charles Bartlett Robinson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(2 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton Old Baths Stamford Street West
Ashton Under Lyne
OL6 7FW
Director NameMr Ian Roderick Stephens
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(2 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton Old Baths Stamford Street West
Ashton Under Lyne
OL6 7FW
Director NameMr Christopher Allen Thiele
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2018(3 years after company formation)
Appointment Duration1 month (resigned 24 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshton Old Baths Stamford Street West
Ashton Under Lyne
OL6 7FW
Director NameMr Michael Peter Rogan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(3 years, 8 months after company formation)
Appointment Duration5 months (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParadigm House, Brooke Court Lower Meadow Road
Handforth
Wilmslow
SK9 3ND

Location

Registered Address111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

76 at £0.01Thomas Bell
76.00%
Ordinary
24 at £0.01Gary Nicholas Conway
24.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

28 October 2021Delivered on: 28 October 2021
Persons entitled: Praetura Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding
8 November 2016Delivered on: 10 November 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

27 January 2021Confirmation statement made on 20 January 2021 with updates (10 pages)
10 July 2020Memorandum and Articles of Association (40 pages)
10 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
2 July 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 2,243.682
(7 pages)
4 June 2020Registered office address changed from Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW United Kingdom to Clarence Arcade Stamford Street Ashton-Under-Lyne OL6 7PT on 4 June 2020 (1 page)
24 March 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
12 February 2020Confirmation statement made on 20 January 2020 with updates (9 pages)
31 January 2020Cessation of Thomas Neale Bell as a person with significant control on 7 May 2019 (1 page)
31 January 2020Cessation of Gary Nicholas Conway as a person with significant control on 7 May 2019 (1 page)
31 January 2020Notification of Michael Peter Rogan as a person with significant control on 7 May 2019 (2 pages)
31 January 2020Notification of Paul Henry Hogarth as a person with significant control on 7 May 2019 (2 pages)
31 January 2020Change of details for Mr Paul Henry Hogarth as a person with significant control on 7 May 2019 (2 pages)
31 January 2020Change of details for Mr Michael Peter Rogan as a person with significant control on 7 May 2019 (2 pages)
11 October 2019Termination of appointment of Michael Peter Rogan as a director on 7 October 2019 (1 page)
11 October 2019Appointment of Mr Adrian Hirst as a director on 7 October 2019 (2 pages)
18 September 2019Sub-division of shares on 4 February 2019 (4 pages)
18 September 2019Statement of capital following an allotment of shares on 6 February 2019
  • GBP 1,296.011
(4 pages)
18 September 2019Particulars of variation of rights attached to shares (2 pages)
16 September 2019Purchase of own shares. (3 pages)
16 September 2019Cancellation of shares. Statement of capital on 7 May 2019
  • GBP 593.446
(4 pages)
11 September 2019Second filing of a statement of capital following an allotment of shares on 7 May 2019
  • GBP 2,414.648
(7 pages)
11 September 2019Second filing of Confirmation Statement dated 20/01/2019 (8 pages)
5 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
17 July 2019Statement of capital following an allotment of shares on 7 May 2019
  • GBP 24,116.48
(5 pages)
17 July 2019Cancellation of shares. Statement of capital on 7 May 2019
  • GBP 5,934.46
(3 pages)
2 July 2019Purchase of own shares. (4 pages)
20 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
20 May 2019Particulars of variation of rights attached to shares (1 page)
20 May 2019Change of share class name or designation (1 page)
9 May 2019Termination of appointment of Gary Nicholas Conway as a director on 7 May 2019 (1 page)
9 May 2019Appointment of Mosaic Private Equity Limited as a director on 7 May 2019 (2 pages)
9 May 2019Appointment of Mr Michael Peter Rogan as a director on 7 May 2019 (2 pages)
9 May 2019Termination of appointment of Thomas Neale Bell as a director on 7 May 2019 (1 page)
4 February 2019Confirmation statement made on 20 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 11/09/2019.
(9 pages)
26 October 2018Appointment of Mr Mihai Albu as a director on 26 October 2018 (2 pages)
25 October 2018Termination of appointment of Chris Thiele as a director on 24 October 2018 (1 page)
3 October 2018Termination of appointment of Carl Axel Linderum as a director on 3 October 2018 (1 page)
1 October 2018Notification of Gary Nicolas Conway as a person with significant control on 6 April 2016 (2 pages)
1 October 2018Termination of appointment of Nigel Charles Bartlett Robinson as a director on 19 September 2018 (1 page)
1 October 2018Appointment of Mr Chris Thiele as a director on 18 September 2018 (2 pages)
20 July 2018Termination of appointment of Ian Roderick Stephens as a director on 18 July 2018 (1 page)
30 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
20 April 2018Director's details changed for Mr Ian Roderick Stephens on 20 April 2018 (2 pages)
20 April 2018Director's details changed for Mr Gary Nicholas Conway on 20 April 2018 (2 pages)
18 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot 16/11/2017
(13 pages)
16 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 April 2018Memorandum and Articles of Association (26 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
6 April 2018Appointment of Mr Nigel Charles Bartlett Robinson as a director on 5 April 2018 (2 pages)
6 April 2018Appointment of Mr Ian Roderick Stephens as a director on 5 April 2018 (2 pages)
4 April 2018Confirmation statement made on 20 January 2018 with updates (6 pages)
4 April 2018Appointment of Mr Carl Axel Linderum as a director on 2 March 2018 (2 pages)
4 April 2018Statement of capital following an allotment of shares on 16 November 2017
  • GBP 1,239.78
(3 pages)
4 April 2018Termination of appointment of Daniele Benatoff as a director on 26 February 2018 (1 page)
30 January 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
23 January 2018Previous accounting period extended from 30 September 2017 to 30 November 2017 (1 page)
23 January 2018Previous accounting period extended from 30 September 2017 to 30 November 2017 (1 page)
2 November 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 1,048.56
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 1,048.56
(3 pages)
3 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
3 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
3 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 September 2017Registered office address changed from PO Box OL6 7FW Ashton Old Baths Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW United Kingdom to Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW on 26 September 2017 (1 page)
26 September 2017Registered office address changed from PO Box OL6 7FW Ashton Old Baths Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW United Kingdom to Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW on 26 September 2017 (1 page)
25 July 2017Registered office address changed from Ashton Old Baths Stamford St West Ashton-Under-Lyne OL6 7TW England to PO Box OL6 7FW Ashton Old Baths Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Ashton Old Baths Stamford St West Ashton-Under-Lyne OL6 7TW England to PO Box OL6 7FW Ashton Old Baths Ashton Old Baths Stamford Street West Ashton Under Lyne OL6 7FW on 25 July 2017 (1 page)
20 June 2017Registered office address changed from 102 Brookfield Road Cheadle Cheshire SK8 1EX to Ashton Old Baths Stamford St West Ashton-Under-Lyne OL6 7TW on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 102 Brookfield Road Cheadle Cheshire SK8 1EX to Ashton Old Baths Stamford St West Ashton-Under-Lyne OL6 7TW on 20 June 2017 (1 page)
14 June 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,000
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 1,020
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 1,020
(3 pages)
13 June 2017Appointment of Mr Daniele Benatoff as a director on 1 June 2017 (2 pages)
13 June 2017Appointment of Mr Daniele Benatoff as a director on 1 June 2017 (2 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
15 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
10 November 2016Registration of charge 097587400001, created on 8 November 2016 (9 pages)
10 November 2016Registration of charge 097587400001, created on 8 November 2016 (9 pages)
9 June 2016Director's details changed for Mr Gary Nicholas Conway on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Gary Nicholas Conway on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Gary Nicholas Conway on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Gary Nicholas Conway on 9 June 2016 (2 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Appointment of Mr Gary Nicholas Conway as a director on 24 September 2015 (2 pages)
24 September 2015Appointment of Mr Gary Nicholas Conway as a director on 24 September 2015 (2 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)