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

STOCK SPIRITS GROUP LIMITED

2ND FLOOR 107, CHEAPSIDE, LONDON, EC2V 6DN,
Company Registration Number
08687223
Private Limited Company
Active

Company Overview

About Stock Spirits Group Ltd
STOCK SPIRITS GROUP LIMITED was founded on 2013-09-12 and has its registered office in London. The organisation's status is listed as "Active". Stock Spirits Group 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
STOCK SPIRITS GROUP LIMITED
 
Legal Registered Office
2ND FLOOR 107
CHEAPSIDE
LONDON
EC2V 6DN
Other companies in HP10
 
Previous Names
STOCK SPIRITS (UK) LIMITED02/10/2013
Filing Information
Company Number 08687223
Company ID Number 08687223
Date formed 2013-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB176673174  
Last Datalog update: 2023-10-08 08:27:14
Primary Source:Companies House
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.
Companies with same name STOCK SPIRITS GROUP LIMITED
The following companies were found which have the same name as STOCK SPIRITS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STOCK SPIRITS GROUP USA INC Georgia Unknown
STOCK SPIRITS GROUP USA INCORPORATED Michigan UNKNOWN
STOCK SPIRITS GROUP USA INCORPORATED New Jersey Unknown
STOCK SPIRITS GROUP USA INC Georgia Unknown

Company Officers of STOCK SPIRITS GROUP LIMITED

Current Directors
Officer Role Date Appointed
SALLY KENWARD
Company Secretary 2017-04-20
RAJ PAUL SINGH BAL
Director 2017-11-07
DIEGO BEVILACQUA
Director 2016-10-24
TOMASZ WOJCIECH BLAWAT
Director 2016-10-24
MICHAEL GUY BUTTERWORTH
Director 2016-10-24
DAVID OSSIAN MALONEY
Director 2013-10-21
JOHN ROSS NICOLSON
Director 2013-10-21
MIROSLAW STACHOWICZ
Director 2015-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
RANDY MICHAEL PANKEVICZ
Director 2016-05-23 2018-03-06
VERONICA LESLEY JACKSON
Director 2013-09-12 2017-11-07
ELISA GOMEZ DE BONILLA GONZALEZ
Company Secretary 2013-10-02 2017-04-10
ALBERTO DA PONTE
Director 2016-05-23 2017-01-21
ANDREW GRAHAM CRIPPS
Director 2013-10-21 2016-10-21
CHRISTOPHER HEATH
Director 2013-10-21 2016-04-18
JOHN MICHAEL JOSEPH KEENAN
Director 2013-10-21 2015-05-18
KARIM MICHAEL KHAIRALLAH
Director 2013-10-21 2014-04-08
ELISA GOMEZ DE BONILLA GONZALEZ
Director 2013-09-12 2013-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJ PAUL SINGH BAL STOCK SPIRITS (UK) LIMITED Director 2017-11-07 CURRENT 2007-06-20 Active
RAJ PAUL SINGH BAL STOCK FINANCE (EURO) LIMITED Director 2017-11-07 CURRENT 2013-10-10 Active - Proposal to Strike off
RAJ PAUL SINGH BAL STOCK FINANCE (KORUNA) LIMITED Director 2017-11-07 CURRENT 2013-10-10 Active
RAJ PAUL SINGH BAL STOCK FINANCE (ZLOTY) LIMITED Director 2017-11-07 CURRENT 2013-10-10 Active - Proposal to Strike off
MICHAEL GUY BUTTERWORTH JOHNSTON PUBLISHING LIMITED Director 2018-06-29 CURRENT 1985-06-04 Active
MICHAEL GUY BUTTERWORTH JOHNSTON PRESS BOND PLC Director 2018-06-29 CURRENT 2014-03-18 In Administration/Administrative Receiver
MICHAEL GUY BUTTERWORTH JOHNSTON PRESS PLC Director 2016-06-01 CURRENT 1928-12-31 Liquidation
MICHAEL GUY BUTTERWORTH KIN AND CARTA PLC Director 2010-08-01 CURRENT 1981-03-23 Active
JOHN ROSS NICOLSON PZ CUSSONS PLC Director 2016-05-01 CURRENT 1884-02-20 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
2023-09-26Register(s) moved to registered office address 2nd Floor 107 Cheapside London EC2V 6DN
2023-09-26CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-07-27FULL ACCOUNTS MADE UP TO 30/09/22
2022-11-15SECRETARY'S DETAILS CHNAGED FOR SALTGATE (UK) LIMITED on 2022-11-14
2022-11-15SECRETARY'S DETAILS CHNAGED FOR SALTGATE (UK) LIMITED on 2022-11-14
2022-11-15CH04SECRETARY'S DETAILS CHNAGED FOR SALTGATE (UK) LIMITED on 2022-11-14
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM 27-28 Clement's Lane London EC4N 7AE United Kingdom
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM 27-28 Clement's Lane London EC4N 7AE United Kingdom
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM 107 Cheapside London EC2V 6DN England
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM 107 Cheapside London EC2V 6DN England
2022-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/22 FROM 27-28 Clement's Lane London EC4N 7AE United Kingdom
2022-10-05CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-12APPOINTMENT TERMINATED, DIRECTOR MIROSLAW STACHOWICZ
2022-09-12Appointment of Saltgate (Uk) Limited as company secretary on 2022-04-27
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM Solar House Mercury Park Wooburn Green Buckinghamshire HP10 0HH
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MIROSLAW STACHOWICZ
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM Solar House Mercury Park Wooburn Green Buckinghamshire HP10 0HH
2022-09-12AP04Appointment of Saltgate (Uk) Limited as company secretary on 2022-04-27
2022-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 086872230002
2022-03-31TM02Termination of appointment of Sally Kenward on 2022-03-31
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RAJ PAUL SINGH BAL
2022-02-01Director's details changed for Mr Miroslaw Stachowicz on 2022-01-31
2022-02-01Director's details changed for Mr Miroslaw Stachowicz on 2022-01-31
2022-02-01CH01Director's details changed for Mr Miroslaw Stachowicz on 2022-01-31
2022-01-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-01-21DIRECTOR APPOINTED MR ISTVáN TADEUSZ SZőKE
2022-01-21AP01DIRECTOR APPOINTED MR ISTVáN TADEUSZ SZőKE
2022-01-20DIRECTOR APPOINTED MR KRZYSZTOF PIOTR KRAWCZYK
2022-01-20DIRECTOR APPOINTED MR KRZYSZTOF PIOTR KRAWCZYK
2022-01-20AP01DIRECTOR APPOINTED MR KRZYSZTOF PIOTR KRAWCZYK
2022-01-19Re-registration of memorandum and articles of association
2022-01-19Resolutions passed:<ul><li>Resolution re-registration</ul>
2022-01-19Certificate of re-registration from Public Limited Company to Private
2022-01-19Re-registration from a public company to a private limited company
2022-01-19RES02Resolutions passed:
  • Resolution of re-registration
2022-01-19MARRe-registration of memorandum and articles of association
2022-01-19CERT10Certificate of re-registration from Public Limited Company to Private
2022-01-19RR02Re-registration from a public company to a private limited company
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DIEGO BEVILACQUA
2021-11-29OCScheme of arrangement
2021-09-29RES01ADOPT ARTICLES 29/09/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-02-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-09-17AD02Register inspection address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Computer Share the Pavilions Bridgwater Road Bristol BS13 8AE
2020-09-17AD03Registers moved to registered inspection location of The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
2020-05-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600131342Y2020 ASIN: GB00BF5SDZ96
2020-02-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600127011Y2019 ASIN: GB00BF5SDZ96
2020-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-02-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-09-20PSC08Notification of a person with significant control statement
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-06-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600121191Y2019 ASIN: GB00BF5SDZ96
2019-02-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-02-07RP04CS01Second filing of Confirmation Statement dated 15/04/2017
2018-12-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600116618Y2018 ASIN: GB00BF5SDZ96
2018-11-02AP01DIRECTOR APPOINTED MRS HELEN CATHERINE ALLUM
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-08-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600113595Y2018 ASIN: GB00BF5SDZ96
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 20000000
2018-06-12SH19Statement of capital on 2018-06-12 GBP 20,000,000
2018-06-12OC138Reduction of iss capital and minute (oc)
2018-06-12CERT21Certificate of capital reduction of share premium
2018-06-04RES13AUTH POS, NOTICE OF AGM & SHARE PREMIUM A/C CANCELLED. 22/05/2018
2018-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-15RP04CS01Second filing of Confirmation Statement dated 12/09/2017
2018-05-15ANNOTATIONClarification
2018-03-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600108591Y2018 ASIN: GB00BF5SDZ96
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RANDY MICHAEL PANKEVICZ
2018-01-02AA01Current accounting period shortened from 31/12/18 TO 30/09/18
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA LESLEY JACKSON
2017-11-07AP01DIRECTOR APPOINTED MR RAJ PAUL SINGH BAL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES
2017-08-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600103360Y2017 ASIN: GB00BF5SDZ96
2017-06-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-03AP03Appointment of Mrs Sally Kenward as company secretary on 2017-04-20
2017-04-24TM02Termination of appointment of Elisa Gomez De Bonilla Gonzalez on 2017-04-10
2017-03-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600098519Y2017 ASIN: GB00BF5SDZ96
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO DA PONTE
2016-12-21AD04Register(s) moved to registered office address Solar House Mercury Park Wooburn Green Buckinghamshire HP10 0HH
2016-11-14AP01DIRECTOR APPOINTED MR TOMASZ WOJCIECH BLAWAT
2016-11-09AP01DIRECTOR APPOINTED MR MICHAEL GUY BUTTERWORTH
2016-11-09AP01DIRECTOR APPOINTED MR DIEGO BEVILACQUA
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRIPPS
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 2000000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-09-12CS0112/09/16 STATEMENT OF CAPITAL GBP 20000000
2016-09-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600093365Y2016 ASIN: GB00BF5SDZ96
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIROSLAW STACHOWICZ / 10/08/2016
2016-08-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600093365Y2016 ASIN: GB00BF5SDZ96
2016-07-26AAINTERIM ACCOUNTS MADE UP TO 30/06/16
2016-06-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600091778Y2016 ASIN: GB00BF5SDZ96
2016-06-01AP01DIRECTOR APPOINTED MR RANDY MICHAEL PANKEVICZ
2016-06-01AP01DIRECTOR APPOINTED MR ALBERTO DA PONTE
2016-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-01RES13COMPANY BUSINESS 23/05/2016
2016-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-24AAINTERIM ACCOUNTS MADE UP TO 31/03/16
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEATH
2016-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS NICOLSON / 01/02/2016
2016-03-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600088497Y2016 ASIN: GB00BF5SDZ96
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086872230001
2015-11-20AP01DIRECTOR APPOINTED MR MIROSLAW STACHOWICZ
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. VERONICA LESLEY JACKSON / 15/10/2015
2015-10-12AR0112/09/15 NO MEMBER LIST
2015-08-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600083026Y2015 ASIN: GB00BF5SDZ96
2015-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEENAN
2015-05-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-21AUDAUDITOR'S RESIGNATION
2015-04-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600078885Y2015 ASIN: GB00BF5SDZ96
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 086872230001
2014-10-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600073013Y2014 ASIN: GB00BF5SDZ96
2014-09-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600073013Y2014 ASIN: GB00BF5SDZ96
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 2000000
2014-09-24AR0112/09/14 FULL LIST
2014-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA LESLEY JACKSON / 18/09/2014
2014-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / ELISA GOMEZ DE BONILLA GONZALEZ / 18/09/2014
2014-09-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT
2014-09-23AAINTERIM ACCOUNTS MADE UP TO 31/07/14
2014-09-17AAINTERIM ACCOUNTS MADE UP TO 31/07/14
2014-08-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600073013Y2014 ASIN: GB00BF5SDZ96
2014-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-30AA01PREVSHO FROM 31/12/2014 TO 31/12/2013
2014-05-19RES13COMPANY BUSINESS 13/05/2014
2014-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR KARIM KHAIRALLAH
2013-12-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2013-12-06AD02SAIL ADDRESS CREATED
2013-12-06AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2013-12-04AP03SECRETARY APPOINTED ELISA GOMEZ DE BONILLA GONALEZ
2013-11-15AP01DIRECTOR APPOINTED JOHN MICHAEL JOSEPH KEENAN
2013-10-29SH0125/10/13 STATEMENT OF CAPITAL GBP 2000000.00
2013-10-28RES01ADOPT ARTICLES 21/10/2013
2013-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-28SH02SUB-DIVISION 21/10/13
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ELISA GONZALEZ
2013-10-28AP01DIRECTOR APPOINTED CHRISTOPHER HEATH
2013-10-28AP01DIRECTOR APPOINTED ANDREW GRAHAM CRIPPS
2013-10-28AP01DIRECTOR APPOINTED JOHN ROSS NICOLSON
2013-10-28AP01DIRECTOR APPOINTED KARIM MICHAEL KHAIRALLAH
2013-10-28AP01DIRECTOR APPOINTED MR DAVID OSSIAN MALONEY
2013-10-10RES12VARYING SHARE RIGHTS AND NAMES
2013-10-10SH0102/10/13 STATEMENT OF CAPITAL GBP 50001.00
2013-10-07CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2013-10-07AUDSAUDITORS' STATEMENT
2013-10-07AUDRAUDITORS' REPORT
2013-10-07MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-10-07RES02REREG PRI TO PLC; RES02 PASS DATE:07/10/2013
2013-10-07RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2013-10-07BSBALANCE SHEET
2013-10-02RES15CHANGE OF NAME 27/09/2013
2013-10-02CERTNMCOMPANY NAME CHANGED STOCK SPIRITS (UK) LIMITED CERTIFICATE ISSUED ON 02/10/13
2013-10-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STOCK SPIRITS GROUP 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 STOCK SPIRITS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of STOCK SPIRITS GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of STOCK SPIRITS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOCK SPIRITS GROUP LIMITED
Trademarks
We have not found any records of STOCK SPIRITS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOCK SPIRITS GROUP 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 (70100 - Activities of head offices) as STOCK SPIRITS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STOCK SPIRITS GROUP 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 STOCK SPIRITS GROUP 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 STOCK SPIRITS GROUP 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.