SHANDY SHACK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHANDY SHACK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11515523
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHANDY SHACK LTD?

    • Manufacture of beer (11050) / Manufacturing
    • Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing
    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Public houses and bars (56302) / Accommodation and food service activities

    Where is SHANDY SHACK LTD located?

    Registered Office Address
    Manderson House 5230 Valiant Court
    Delta Way, Brockworth
    GL3 4FE Gloucester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHANDY SHACK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for SHANDY SHACK LTD?

    Last Confirmation Statement Made Up ToMar 10, 2026
    Next Confirmation Statement DueMar 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2025
    OverdueNo

    What are the latest filings for SHANDY SHACK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 10, 2025 with updates

    6 pagesCS01
    XDZ8D8Q9

    Appointment of Bernie Orr as a director on Nov 25, 2024

    2 pagesAP01
    XDGTPIMX

    Termination of appointment of Robert Greenwood as a director on Nov 22, 2024

    1 pagesTM01
    XDGTP6R9

    Termination of appointment of Frederick Joseph York Gleadowe as a director on Nov 22, 2024

    1 pagesTM01
    XDGTP662

    Appointment of Mr Andrew Alan Morris-Jinks as a director on Nov 22, 2024

    2 pagesAP01
    XDGTP39V

    Registered office address changed from Shandy Shack Buckland Road Bampton OX18 2AA England to Manderson House 5230 Valiant Court Delta Way, Brockworth Gloucester GL3 4FE on Nov 28, 2024

    1 pagesAD01
    XDGTON1S

    Cessation of Thomas Peter Stevens as a person with significant control on Nov 22, 2024

    1 pagesPSC07
    XDGTOGTV

    Cessation of Edward Stapleton as a person with significant control on Nov 22, 2024

    1 pagesPSC07
    XDGTODNV

    Cessation of Frederick Joseph York Gleadowe as a person with significant control on Nov 22, 2024

    1 pagesPSC07
    XDGTOCYB

    Notification of Shs Drinks Limited as a person with significant control on Nov 22, 2024

    2 pagesPSC02
    XDGTOAZD

    Second filing of Confirmation Statement dated Mar 10, 2022

    3 pagesRP04CS01
    XDEPJVBC

    Current accounting period extended from Aug 31, 2024 to Dec 31, 2024

    1 pagesAA01
    XDDTLMD7

    Statement of capital following an allotment of shares on Oct 04, 2024

    • Capital: GBP 4,077.099
    3 pagesSH01
    XDDAMKNU

    Satisfaction of charge 115155230001 in full

    1 pagesMR04
    XD7026E2

    Micro company accounts made up to Aug 31, 2023

    5 pagesAA
    XD3PO58A

    Confirmation statement made on Mar 10, 2024 with no updates

    3 pagesCS01
    XCZ4JFCW

    Confirmation statement made on Mar 10, 2023 with updates

    6 pagesCS01
    XC0PJHII

    Micro company accounts made up to Aug 31, 2022

    5 pagesAA
    XBHTK16H

    Statement of capital following an allotment of shares on Oct 14, 2022

    • Capital: GBP 3,822.611
    3 pagesSH01
    XBEWVUZE

    Second filing of a statement of capital following an allotment of shares on Jul 25, 2022

    • Capital: GBP 3,807.833
    4 pagesRP04SH01
    XB9KDE9E

    Statement of capital following an allotment of shares on Jul 25, 2022

    • Capital: GBP 3,807.833
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 03, 2022Clarification A second filed SH01 was registered on 03/08/2022
    XB91FFGH

    Statement of capital following an allotment of shares on Apr 18, 2022

    • Capital: GBP 3,805.571
    3 pagesSH01
    XB5TRX2A

    Memorandum and Articles of Association

    53 pagesMA
    YB563T83

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on May 20, 2022

    • Capital: GBP 3,805.571
    3 pagesSH01
    XB563POX

    Who are the officers of SHANDY SHACK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS-JINKS, Andrew Alan
    199 Airport Road West
    BT3 9ED Belfast
    Shs House
    County Antrim
    Northern Ireland
    Director
    199 Airport Road West
    BT3 9ED Belfast
    Shs House
    County Antrim
    Northern Ireland
    EnglandBritishManaging Director320297640001
    ORR, Bernie
    Airport Road West
    BT3 9ED Belfast
    199
    County Antrim
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    199
    County Antrim
    Northern Ireland
    Northern IrelandIrishChief Financial Officer329823820001
    STAPLETON, Edward
    5230 Valiant Court
    Delta Way, Brockworth
    GL3 4FE Gloucester
    Manderson House
    England
    Director
    5230 Valiant Court
    Delta Way, Brockworth
    GL3 4FE Gloucester
    Manderson House
    England
    United KingdomBritishManaging Director249396630001
    STEVENS, Thomas Peter
    5230 Valiant Court
    Delta Way, Brockworth
    GL3 4FE Gloucester
    Manderson House
    England
    Director
    5230 Valiant Court
    Delta Way, Brockworth
    GL3 4FE Gloucester
    Manderson House
    England
    United KingdomBritishManaging Director249396620001
    GLEADOWE, Frederick Joseph York, Dr
    5230 Valiant Court
    Delta Way, Brockworth
    GL3 4FE Gloucester
    Manderson House
    England
    Director
    5230 Valiant Court
    Delta Way, Brockworth
    GL3 4FE Gloucester
    Manderson House
    England
    United KingdomBritishManaging Director238754400001
    GREENWOOD, Robert
    International House
    64 Nile Street
    N1 7SR London
    Redkite Capital Ventures
    United Kingdom
    Director
    International House
    64 Nile Street
    N1 7SR London
    Redkite Capital Ventures
    United Kingdom
    United KingdomBritishDirector201540430001

    Who are the persons with significant control of SHANDY SHACK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shs Drinks Limited
    115
    George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Nov 22, 2024
    115
    George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies Scotland
    Registration NumberSc143082
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Dr Frederick Joseph York Gleadowe
    Buckland Road
    OX18 2AA Bampton
    Shandy Shack
    England
    Aug 14, 2018
    Buckland Road
    OX18 2AA Bampton
    Shandy Shack
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Edward Stapleton
    Buckland Road
    OX18 2AA Bampton
    Shandy Shack
    England
    Aug 14, 2018
    Buckland Road
    OX18 2AA Bampton
    Shandy Shack
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Thomas Peter Stevens
    Buckland Road
    OX18 2AA Bampton
    Shandy Shack
    England
    Aug 14, 2018
    Buckland Road
    OX18 2AA Bampton
    Shandy Shack
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0