Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHAMPANE LIMITED
Company Information for

SHAMPANE LIMITED

110-114 DUKE STREET, LIVERPOOL, L1 5AG,
Company Registration Number
01487120
Private Limited Company
Active

Company Overview

About Shampane Ltd
SHAMPANE LIMITED was founded on 1980-03-24 and has its registered office in . The organisation's status is listed as "Active". Shampane Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHAMPANE LIMITED
 
Legal Registered Office
110-114 DUKE STREET
LIVERPOOL
L1 5AG
Other companies in L1
 
Filing Information
Company Number 01487120
Company ID Number 01487120
Date formed 1980-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 12:30:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAMPANE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHAMPANE LIMITED

Current Directors
Officer Role Date Appointed
KENNETH STEELE
Company Secretary 2009-12-18
ANTHONY PETER CRISS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM GLYN BLACKLEDGE
Director 1991-12-31 2013-12-19
JACQUELINE BLACKLEDGE
Company Secretary 1991-12-31 2010-06-09
JACQUELINE BLACKLEDGE
Director 1991-12-31 2006-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PETER CRISS CONCORD ESTATES LIMITED Director 2011-03-28 CURRENT 2011-03-28 Liquidation
ANTHONY PETER CRISS STATE CASINO (NORTH WEST) LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active
ANTHONY PETER CRISS FORGATE DEVELOPMENTS LTD Director 2007-09-17 CURRENT 2004-04-15 Active
ANTHONY PETER CRISS BOWDENA LIVERPOOL LIMITED Director 2006-02-15 CURRENT 2006-01-17 Liquidation
ANTHONY PETER CRISS HARD DAYS NIGHT HOTEL LIMITED Director 2006-01-25 CURRENT 2006-01-25 Dissolved 2017-03-07
ANTHONY PETER CRISS BOWDENA LIMITED Director 2005-05-01 CURRENT 2002-08-07 Liquidation
ANTHONY PETER CRISS CORE PROPERTY MANAGEMENT & CONSULTANCY LIMITED Director 1999-04-29 CURRENT 1999-04-29 Active
ANTHONY PETER CRISS HORNPORT CONSTRUCTION LIMITED Director 1986-06-28 CURRENT 1981-01-16 Active
ANTHONY PETER CRISS HIGHNEAL LIMITED Director 1985-05-29 CURRENT 1985-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26PSC07CESSATION OF ANTHONY PETER CRISS AS A PERSON OF SIGNIFICANT CONTROL
2018-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN CRISS
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLACKLEDGE
2013-06-11AR0131/12/12 ANNUAL RETURN FULL LIST
2013-02-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-14AR0131/12/10 ANNUAL RETURN FULL LIST
2011-03-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY JACQUELINE BLACKLEDGE
2011-01-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-06AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-29AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-29CH01Director's details changed for William Glyn Blackledge on 2010-01-28
2009-12-22AP03SECRETARY APPOINTED KENNETH STEELE
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-04AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-14288bDIRECTOR RESIGNED
2007-02-14363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: C/O MOORE STEPHENS BARRATT HOUSE 47/49 NORTH JOHN STREET LIVERPOOL MERSEYSIDE L2 6TG
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-05363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-31363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-06-05363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-02-02363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-23363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-02-05363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-15287REGISTERED OFFICE CHANGED ON 15/09/94 FROM: MOORE STEPHENS 42 CASTLE ST LIVERPOOL L2 L2 7TJ
1994-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-03-28363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/94
1993-02-04AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1992-06-03363aRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-10363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1992-01-10363aRETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1992-01-10AAFULL ACCOUNTS MADE UP TO 31/03/88
1992-01-10AAFULL ACCOUNTS MADE UP TO 31/03/89
1992-01-10363aRETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS
1992-01-10363aRETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS
1989-03-21AAFULL ACCOUNTS MADE UP TO 31/03/86
1989-03-21AAFULL ACCOUNTS MADE UP TO 31/03/85
1989-03-21AAFULL ACCOUNTS MADE UP TO 31/03/84
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SHAMPANE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHAMPANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1981-01-06 Outstanding ALLIED IRISH FINANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHAMPANE LIMITED

Intangible Assets
Patents
We have not found any records of SHAMPANE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAMPANE LIMITED
Trademarks
We have not found any records of SHAMPANE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAMPANE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SHAMPANE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SHAMPANE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHAMPANE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHAMPANE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.