Shbsm Limited

DataGardener
dissolved
Unknown

Shbsm Limited

03117802Private Limited With Share Capital

The Chancery 58 Spring Gardens, Manchester, Greater Manchester, M21EW
Incorporated

25/10/1995

Company Age

30 years

Directors

3

Employees

SIC Code

11050

Risk

not scored

Company Overview

Registration, classification & business activity

Shbsm Limited (03117802) is a private limited with share capital incorporated on 25/10/1995 (30 years old) and registered in greater manchester, M21EW. The company operates under SIC code 11050 - manufacture of beer.

Private Limited With Share Capital
SIC: 11050
Unknown
Incorporated 25/10/1995
M21EW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

Board of Directors

2

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:11-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-06-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:23-06-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:20-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-10-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:29-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-11-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-11-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-09-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:29-08-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-07-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-03-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:04-03-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:14-02-2019
Resolution
Category:Resolution
Date:29-01-2019
Change Of Name Notice
Category:Change Of Name
Date:29-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-11-2017
Legacy
Category:Accounts
Date:10-11-2017
Legacy
Category:Other
Date:10-11-2017
Legacy
Category:Other
Date:10-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-09-2016
Legacy
Category:Accounts
Date:28-09-2016
Legacy
Category:Other
Date:19-09-2016
Legacy
Category:Other
Date:19-09-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-01-2016
Legacy
Category:Accounts
Date:06-01-2016
Legacy
Category:Other
Date:02-12-2015
Legacy
Category:Other
Date:02-12-2015
Auditors Resignation Company
Category:Auditors
Date:16-11-2015
Auditors Resignation Company
Category:Auditors
Date:05-11-2015
Auditors Resignation Company
Category:Auditors
Date:05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2013
Termination Director Company With Name
Category:Officers
Date:20-11-2013
Termination Director Company With Name
Category:Officers
Date:21-05-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:21-05-2013
Termination Director Company With Name
Category:Officers
Date:20-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-05-2013
Termination Secretary Company With Name
Category:Officers
Date:20-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:26-11-2012
Termination Director Company With Name
Category:Officers
Date:06-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:19-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:15-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2010
Legacy
Category:Mortgage
Date:19-01-2009
Legacy
Category:Mortgage
Date:19-01-2009
Legacy
Category:Mortgage
Date:19-01-2009
Legacy
Category:Mortgage
Date:19-01-2009
Legacy
Category:Mortgage
Date:19-01-2009
Legacy
Category:Mortgage
Date:19-01-2009
Legacy
Category:Officers
Date:27-12-2008
Legacy
Category:Officers
Date:11-12-2008
Legacy
Category:Officers
Date:11-12-2008
Legacy
Category:Officers
Date:11-12-2008
Legacy
Category:Officers
Date:11-12-2008
Legacy
Category:Officers
Date:11-12-2008
Legacy
Category:Accounts
Date:11-12-2008
Legacy
Category:Address
Date:11-12-2008
Legacy
Category:Mortgage
Date:10-12-2008
Legacy
Category:Annual Return
Date:31-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2007
Legacy
Category:Annual Return
Date:19-11-2007

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date19/01/2019
Filing Date31/10/2017
Latest Accounts26/02/2017

Trading Addresses

12 Toft Green, York, North Yorkshire, YO16JT
The Chancery, 58 Spring Gardens, Manchester, M21EWRegistered

Related Companies

1

Contact

york-brewery.co.uk
The Chancery 58 Spring Gardens, Manchester, Greater Manchester, M21EW