General information

Name:

Skinnybrands Limited

Office Address:

111 Piccadilly M1 2HY Manchester

Number: 09758740

Incorporation date: 2015-09-02

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise known as Skinnybrands was established on Wed, 2nd Sep 2015 as a Private Limited Company. The enterprise's head office can be gotten hold of in Manchester on 111 Piccadilly. When you have to contact this firm by mail, its area code is M1 2HY. The office registration number for Skinnybrands Ltd is 09758740. The enterprise's registered with SIC code 46342, that means Wholesale of wine, beer, spirits and other alcoholic beverages. 2022-11-30 is the last time account status updates were reported.

The company has obtained two trademarks, all are still protected by law. The first trademark was licensed in 2016. The trademark that will lose its validity sooner, i.e. in October, 2025 is Skinny Lager.

Our data about the company's management shows the existence of two directors: Adrian H. and Mihai A. who became the part of the company on Mon, 7th Oct 2019 and Fri, 26th Oct 2018. At least one limited company has been appointed as a director, specifically Mosaic Private Equity Limited.

Trade marks

Trademark UK00003164131
Trademark image:-
Status:Registered
Filing date:2016-05-12
Date of entry in register:2016-08-12
Renewal date:2026-05-12
Owner name:SkinnyBrands Ltd
Owner address:102 Brookfield Road, CHEADLE, United Kingdom, SK8 1EX
Trademark UK00003132885
Trademark image:-
Trademark name:Skinny Lager
Status:Registered
Filing date:2015-10-22
Date of entry in register:2016-01-15
Renewal date:2025-10-22
Owner name:SkinnyBrands Ltd
Owner address:102 Brookfield Road, CHEADLE, United Kingdom, SK8 1EX

Financial data based on annual reports

Company staff

Adrian H.

Role: Director

Appointed: 07 October 2019

Latest update: 5 March 2024

Role: Corporate Director

Appointed: 07 May 2019

Address: Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

Latest update: 5 March 2024

Mihai A.

Role: Director

Appointed: 26 October 2018

Latest update: 5 March 2024

People with significant control

Executives who have control over the firm are as follows: Michael R. has 1/2 or less of voting rights. Paul H. has 1/2 or less of voting rights.

Michael R.
Notified on 7 May 2019
Nature of control:
1/2 or less of voting rights
Paul H.
Notified on 7 May 2019
Nature of control:
1/2 or less of voting rights
Thomas B.
Notified on 20 September 2016
Ceased on 7 May 2019
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gary C.
Notified on 6 April 2016
Ceased on 7 May 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 03 February 2024
Confirmation statement last made up date 20 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 25th, August 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
  • 11010 : Distilling, rectifying and blending of spirits
  • 11050 : Manufacture of beer
  • 11030 : Manufacture of cider and other fruit wines
8
Company Age

Closest Companies - by postcode