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

SIPSMITH LIMITED

83 CRANBROOK ROAD, LONDON, W4 2LJ,
Company Registration Number
06373864
Private Limited Company
Active

Company Overview

About Sipsmith Ltd
SIPSMITH LIMITED was founded on 2007-09-18 and has its registered office in London. The organisation's status is listed as "Active". Sipsmith Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIPSMITH LIMITED
 
Legal Registered Office
83 CRANBROOK ROAD
LONDON
W4 2LJ
Other companies in EC4M
 
Previous Names
OLIMARA LIMITED29/09/2009
Filing Information
Company Number 06373864
Company ID Number 06373864
Date formed 2007-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB937154904  
Last Datalog update: 2023-11-06 06:36:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIPSMITH 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 SIPSMITH LIMITED

Current Directors
Officer Role Date Appointed
STAMFORD TIMOTHY JOHN GALSWORTHY
Director 2007-09-18
PRYCE WILLIAM DAVID GREENOW
Director 2017-01-05
FAIRFAX HALL
Director 2007-09-18
REBECCA ANNE MESSINA
Director 2017-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN SHERIDAN FECHHEIMER
Director 2017-01-05 2017-08-11
JOEL MICHAEL CADBURY
Director 2008-06-19 2017-01-05
PETER GUTIERREZ
Director 2015-06-01 2017-01-05
RUPERT NICHOLAS HAMBRO
Director 2008-06-19 2017-01-05
MARK EDWIN SURL
Director 2009-11-11 2017-01-05
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2014-09-04 2015-03-05
FAIRFAX HALL
Company Secretary 2007-09-18 2014-09-04
ANTONIA ALEXANDRA JAMISON
Director 2008-06-19 2014-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STAMFORD TIMOTHY JOHN GALSWORTHY INDEPENDENT SPIRITS LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active - Proposal to Strike off
PRYCE WILLIAM DAVID GREENOW THE SCOTCH WHISKY ASSOCIATION Director 2018-03-23 CURRENT 1960-04-22 Active
PRYCE WILLIAM DAVID GREENOW COSMI REALISATIONS LIMITED Director 2015-07-27 CURRENT 1952-10-31 Active
PRYCE WILLIAM DAVID GREENOW BEAM GLOBAL DISTRIBUTION (UK) LIMITED Director 2015-07-27 CURRENT 2005-12-02 Active
PRYCE WILLIAM DAVID GREENOW WM. TEACHER & SONS, LIMITED Director 2015-07-27 CURRENT 1923-11-23 Active
PRYCE WILLIAM DAVID GREENOW BEAM GLOBAL INTERNATIONAL LIMITED Director 2015-07-27 CURRENT 2001-09-19 Active
PRYCE WILLIAM DAVID GREENOW FB REALISATIONS 2011 LIMITED Director 2015-07-27 CURRENT 1997-04-01 Active
PRYCE WILLIAM DAVID GREENOW BEAM SUNTORY UK HOLDINGS LIMITED Director 2015-07-27 CURRENT 2005-11-01 Active
PRYCE WILLIAM DAVID GREENOW JOHN HARVEY & SONS (UK) LIMITED Director 2015-07-27 CURRENT 2006-04-11 Active
PRYCE WILLIAM DAVID GREENOW D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED Director 2015-07-27 CURRENT 1950-12-29 Active
PRYCE WILLIAM DAVID GREENOW THOMAS LOWNDES & CO. LIMITED Director 2015-07-27 CURRENT 1935-01-11 Active
PRYCE WILLIAM DAVID GREENOW HOB REALISATIONS LIMITED Director 2015-07-27 CURRENT 1893-08-28 Active
PRYCE WILLIAM DAVID GREENOW JOHN HARVEY & SONS,LIMITED Director 2015-07-27 CURRENT 1961-03-09 Active
PRYCE WILLIAM DAVID GREENOW BEAM MANAGEMENT UK LIMITED Director 2015-07-27 CURRENT 1967-12-11 Active
PRYCE WILLIAM DAVID GREENOW BEAM SUNTORY UK LIMITED Director 2015-07-27 CURRENT 2005-10-13 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
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-02-16DIRECTOR APPOINTED CLAIRE LOUISA RICHARDS
2022-02-16DIRECTOR APPOINTED NICHOLAS ROWLEY TEMPERLEY
2022-02-16DIRECTOR APPOINTED ALEXANDER MICHAL FORSYTHE
2022-02-16APPOINTMENT TERMINATED, DIRECTOR ELSA GUTIéRREZ RICO DE VILLADEMOROS
2022-02-16APPOINTMENT TERMINATED, DIRECTOR LEANNE FAY MARRAN
2022-02-16APPOINTMENT TERMINATED, DIRECTOR DREW HESTER
2022-02-16APPOINTMENT TERMINATED, DIRECTOR FRANCOIS LUCIEN BAZINI
2022-02-16APPOINTMENT TERMINATED, DIRECTOR YURI GREBENKIN
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ELSA GUTIéRREZ RICO DE VILLADEMOROS
2022-02-16AP01DIRECTOR APPOINTED CLAIRE LOUISA RICHARDS
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM One Bartholomew Close Barts Square London EC1A 7BL England
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM One Bartholomew Close Barts Square London EC1A 7BL England
2022-01-05Appointment of Corporation Service Company (Uk) Limited as company secretary on 2022-01-01
2022-01-05AP04Appointment of Corporation Service Company (Uk) Limited as company secretary on 2022-01-01
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM One Bartholomew Close Barts Square London EC1A 7BL England
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-06-14AP01DIRECTOR APPOINTED ELSA GUTIéRREZ RICO DE VILLADEMOROS
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-10-07AD02Register inspection address changed from 47 Castle Street Reading RG1 7SR England to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU
2020-10-06CH01Director's details changed for Mr Iurii Grebenkin on 2020-04-02
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM 50 Broadway London SW1H 0BL England
2020-05-01RES01ADOPT ARTICLES 01/05/20
2020-05-01MEM/ARTSARTICLES OF ASSOCIATION
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PRYCE WILLIAM DAVID GREENOW
2020-04-02AP01DIRECTOR APPOINTED MR IURII GREBENKIN
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM C/O Pitmans Llp 107 Cheapside London EC2V 6DN England
2018-12-20AP01DIRECTOR APPOINTED MR DREW HESTER
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ANNE MESSINA
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 107 CHEAPSIDE LONDON EC2V 6DN ENGLAND
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2017 FROM C/O PITMANS LLP NO 1 ROYAL EXCHANGE LONDON EC3V 3DG
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-09-28PSC02Notification of Suntory Uk Holdings Limited as a person with significant control on 2017-01-05
2017-09-28PSC07CESSATION OF FAIRFAX ALEXANDER CHARLES HALL AS A PSC
2017-09-28PSC07CESSATION OF TIMOTHY JOHN GALSWORTHY AS A PSC
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SHERIDAN FECHHEIMER
2017-08-21RES01ADOPT ARTICLES 04/08/2017
2017-08-21RES01ADOPT ARTICLES 04/08/2017
2017-06-13AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 6070.98
2017-02-07SH0105/01/17 STATEMENT OF CAPITAL GBP 6070.98
2017-01-18AP01DIRECTOR APPOINTED STEVEN SHERIDAN FECHHEIMER
2017-01-18AP01DIRECTOR APPOINTED PRYCE WILLIAM DAVID GREENOW
2017-01-18AP01DIRECTOR APPOINTED REBECCA ANNE MESSINA
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT HAMBRO
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK SURL
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER GUTIERREZ
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOEL CADBURY
2017-01-04AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-21AD02SAIL ADDRESS CREATED
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FAIRFAX HALL / 16/12/2015
2015-09-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 5950.98
2015-09-18AR0118/09/15 FULL LIST
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2015 FROM C/O PITMANS LLP 1 CROWN COURT 66 CHEAPSIDE LONDON EC1V 6LR ENGLAND
2015-06-30AP01DIRECTOR APPOINTED MR PETER GUTIERREZ
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 063738640003
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 063738640002
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 1 CROWN COURT 66 CHEAPSIDE LONDON EC2V 6LR GREAT BRITAIN
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 5TH FLOOR ONE NEW CHANGE LONDON EC4M 9AF ENGLAND
2015-03-05TM02APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 5950.98
2014-09-24AR0118/09/14 FULL LIST
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA JAMISON
2014-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 27 NASMYTH STREET LONDON W6 0HA
2014-09-04TM02APPOINTMENT TERMINATED, SECRETARY FAIRFAX HALL
2014-09-04AP04CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
2014-08-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-05SH0118/12/13 STATEMENT OF CAPITAL GBP 5950.98
2013-09-24AR0118/09/13 FULL LIST
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT NICHOLAS HAMBRO / 01/01/2013
2013-09-16RES01ADOPT ARTICLES 04/09/2013
2013-07-05AA31/03/13 TOTAL EXEMPTION SMALL
2012-10-23AD02SAIL ADDRESS CREATED
2012-10-23AR0118/09/12 NO MEMBER LIST
2012-10-23AA31/03/12 TOTAL EXEMPTION SMALL
2011-09-28AR0118/09/11 NO CHANGES
2011-09-23AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-25AR0118/09/10 FULL LIST
2010-01-22AP01DIRECTOR APPOINTED MARK EDWIN SURL
2009-11-30SH0120/11/09 STATEMENT OF CAPITAL GBP 3855.98
2009-11-05SH0127/10/09 STATEMENT OF CAPITAL GBP 3255.94
2009-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-29RES01ADOPT ARTICLES
2009-10-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-29CERTNMCOMPANY NAME CHANGED OLIMARA LIMITED CERTIFICATE ISSUED ON 29/09/09
2009-09-21363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 78 MINFORD GARDENS LONDON W14 0AP
2008-12-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-17288cDIRECTOR'S CHANGE OF PARTICULARS / RUPERT HAMBRO / 01/07/2008
2008-10-03363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / STAMFORD GALSWORTHY / 17/05/2008
2008-08-26288aDIRECTOR APPOINTED RUPERT NICHOLAS HAMBRO
2008-08-26288aDIRECTOR APPOINTED JOEL MICHAEL CADBURY
2008-08-26288aDIRECTOR APPOINTED ANTONIA ALEXANDRA JAMISON
2008-08-04225PREVSHO FROM 30/09/2008 TO 31/03/2008
2008-07-2488(2)AD 18/06/08 GBP SI 15000@0.01=150 GBP IC 2004/2154
2008-07-2488(2)AD 18/07/08 GBP SI 107694@0.01=1076.94 GBP IC 2154/3230.94
2008-06-23RES01ADOPT ARTICLES 17/06/2008
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 78 MINFORD GARDENS LONDON W14 0AP
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM FLAT 11 8 CLANRICARDE GARDENS LONDON W2 4NA
2008-05-16RES12VARYING SHARE RIGHTS AND NAMES
2008-05-16RES01ADOPT ARTICLES 12/03/2008
2008-01-0288(2)RAD 24/09/07--------- £ SI 2000@1=2000 £ IC 4/2004
2007-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11010 - Distilling, rectifying and blending of spirits




Licences & Regulatory approval
We could not find any licences issued to SIPSMITH 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 SIPSMITH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-21 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
2015-05-21 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
DEBENTURE 2010-11-17 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of SIPSMITH LIMITED registering or being granted any patents
Domain Names

SIPSMITH LIMITED owns 2 domain names.

sipsmith.co.uk   sipsmiths.co.uk  

Trademarks

Trademark applications by SIPSMITH LIMITED

SIPSMITH LIMITED is the Original Applicant for the trademark VJOP ™ (86343145) through the USPTO on the 2014-07-21
Beer; ale; lager; stout; porter; shandy; mineral water; aerated water; non-alcoholic drinks
SIPSMITH LIMITED is the Original Applicant for the trademark SIPSMITH ™ (WIPO1126358) through the WIPO on the 2012-06-19
Beer; ale; lager; stout; porter; shandy; mineral water; aerated water; non-alcoholic drinks.
Bières; ale; bières blondes lagers; stout [bière brune]; porter; panachés; eaux minérales; eaux gazeuses; boissons sans alcool.
Cerveza; cervezas de fermentación alta [ale]; cervezas rubias lagers; cerveza stout; cerveza porter; cerveza con gaseosa de limón; aguas minerales; aguas gaseosas; bebidas sin alcohol.
SIPSMITH LIMITED is the Owner at publication for the trademark SIPSMITH ™ (77797415) through the USPTO on the 2009-08-05
[ Beer; ale; lager; stout; porter; shandy; mineral water; aerated water; non-alcoholic drinks, namely, fruit juice beverages, non-alcoholic cocktails, soft drinks, fruit drinks ]
SIPSMITH LIMITED is the Owner at publication for the trademark SIPSMITH ™ (87450290) through the USPTO on the 2017-05-15
Non-alcoholic cordials; non-alcoholic cocktail mixes; non-alcoholic distilled spirits; and non-alcoholic cocktails
SIPSMITH LIMITED is the Original registrant for the trademark SIPSMITH ™ (77797415) through the USPTO on the 2009-08-05
[ Beer; ale; lager; stout; porter; shandy; mineral water; aerated water; non-alcoholic drinks, namely, fruit juice beverages, non-alcoholic cocktails, soft drinks, fruit drinks ]
Income
Government Income
We have not found government income sources for SIPSMITH 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 (11010 - Distilling, rectifying and blending of spirits) as SIPSMITH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIPSMITH 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.
Import/Export of Goods
Goods imported/exported by SIPSMITH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2013-07-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2013-04-0148194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIPSMITH 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 SIPSMITH 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.