BLOOD, SWEAT & BEERS LIMITED

Register to unlock more data on OkredoRegister

BLOOD, SWEAT & BEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05749306

Incorporation date

20/03/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

BLOOD, SWEAT & BEERS LIMITED, 4th Floor, Fountain Precinct Leopold Street, Sheffield, South Yorkshire S1 2JACopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2006)
dot icon01/09/2025
Resolutions
dot icon01/09/2025
Appointment of a voluntary liquidator
dot icon01/09/2025
Statement of affairs
dot icon28/08/2025
Registered office address changed from Bank House 6-8 Church Street Adlington Chorley Lancashire PR7 4EX England to 4th Floor, Fountain Precinct Leopold Street Sheffield South Yorkshire S1 2JA on 2025-08-28
dot icon13/03/2025
Compulsory strike-off action has been suspended
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon22/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon27/10/2023
Confirmation statement made on 2023-03-20 with updates
dot icon27/09/2023
Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ to Bank House 6-8 Church Street Adlington Chorley Lancashire PR7 4EX on 2023-09-27
dot icon05/07/2023
Compulsory strike-off action has been discontinued
dot icon04/07/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon15/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon20/12/2021
Previous accounting period shortened from 2021-03-28 to 2021-03-27
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon19/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon05/08/2020
Director's details changed for Mrs Nina Patel Bigland on 2020-08-04
dot icon05/08/2020
Director's details changed for Mr Matthew William Bigland on 2020-08-04
dot icon05/08/2020
Change of details for Mrs Nina Patel Bigland as a person with significant control on 2020-08-04
dot icon05/08/2020
Change of details for Mr Matthew William Bigland as a person with significant control on 2020-08-04
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon20/03/2020
Director's details changed for Mr Matthew William Bigland on 2020-03-19
dot icon16/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon18/03/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon19/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon27/02/2018
Change of details for Mrs Nina Patel Bigland as a person with significant control on 2018-02-27
dot icon27/02/2018
Director's details changed for Mrs Nina Patel Bigland on 2018-02-27
dot icon27/02/2018
Director's details changed for Mr Matthew William Bigland on 2018-02-27
dot icon27/02/2018
Change of details for Mr Matthew William Bigland as a person with significant control on 2018-02-27
dot icon13/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon20/03/2017
Appointment of Mrs Nina Patel Bigland as a director on 2017-03-17
dot icon17/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Termination of appointment of Marc Sheldon as a director
dot icon20/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon07/03/2013
Appointment of Marc Paul Sheldon as a director
dot icon24/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon05/09/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon21/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/07/2010
Director's details changed for Matthew Bigland on 2010-07-20
dot icon22/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon22/03/2010
Director's details changed for Matthew Bigland on 2009-10-15
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/06/2009
Appointment terminated secretary miles gould
dot icon24/06/2009
Appointment terminated director miles gould
dot icon20/03/2009
Return made up to 20/03/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2008
Return made up to 20/03/08; full list of members
dot icon21/03/2007
Return made up to 20/03/07; full list of members
dot icon04/04/2006
Resolutions
dot icon20/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
20/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2023
dot iconNext account date
27/03/2024
dot iconNext due on
27/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
9.77K
-
0.00
18.07K
-
2022
20
108.10K
-
0.00
5.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthew William Bigland
Director
20/03/2006 - Present
50
Bigland, Nina Patel
Director
17/03/2017 - Present
25
Gould, Miles
Secretary
20/03/2006 - 05/06/2009
-
Gould, Miles
Director
20/03/2006 - 05/06/2009
-
Sheldon, Marc Paul
Director
27/02/2013 - 07/03/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOOD, SWEAT & BEERS LIMITED

BLOOD, SWEAT & BEERS LIMITED is an(a) Liquidation company incorporated on 20/03/2006 with the registered office located at BLOOD, SWEAT & BEERS LIMITED, 4th Floor, Fountain Precinct Leopold Street, Sheffield, South Yorkshire S1 2JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOD, SWEAT & BEERS LIMITED?

toggle

BLOOD, SWEAT & BEERS LIMITED is currently Liquidation. It was registered on 20/03/2006 .

Where is BLOOD, SWEAT & BEERS LIMITED located?

toggle

BLOOD, SWEAT & BEERS LIMITED is registered at BLOOD, SWEAT & BEERS LIMITED, 4th Floor, Fountain Precinct Leopold Street, Sheffield, South Yorkshire S1 2JA.

What does BLOOD, SWEAT & BEERS LIMITED do?

toggle

BLOOD, SWEAT & BEERS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BLOOD, SWEAT & BEERS LIMITED?

toggle

The latest filing was on 01/09/2025: Resolutions.