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

RENEGADE SPIRITS GRENADA LIMITED

2 BABMAES STREET, LONDON, SW1Y 6HD,
Company Registration Number
09989186
Private Limited Company
Active

Company Overview

About Renegade Spirits Grenada Ltd
RENEGADE SPIRITS GRENADA LIMITED was founded on 2016-02-05 and has its registered office in London. The organisation's status is listed as "Active". Renegade Spirits Grenada Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RENEGADE SPIRITS GRENADA LIMITED
 
Legal Registered Office
2 BABMAES STREET
LONDON
SW1Y 6HD
 
Filing Information
Company Number 09989186
Company ID Number 09989186
Date formed 2016-02-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 05/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB246061326  
Last Datalog update: 2024-03-06 18:40:44
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.

Company Officers of RENEGADE SPIRITS GRENADA LIMITED

Current Directors
Officer Role Date Appointed
JOHN PETER ANTHONY ADAMS
Director 2016-02-05
DAVID GAMMIE
Director 2018-06-27
JEAN-MARIE LABORDE
Director 2018-06-27
GRAHAM ROBERT STARLING LARK
Director 2017-12-20
JOHN AULD MACTAGGART
Director 2016-02-05
MARK BARTHOLOMEW REYNIER
Director 2016-02-05
JAMES ANTHONY SKEHAN
Director 2018-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER ANTHONY ADAMS BREDE ESTATES LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
JOHN PETER ANTHONY ADAMS WESTERN ST ANNE'S LIMITED Director 2016-06-29 CURRENT 1929-01-13 Dissolved 2018-05-22
JOHN PETER ANTHONY ADAMS BASE2STAY DEVELOPMENTS LIMITED Director 2016-06-29 CURRENT 2007-05-17 Active
JOHN PETER ANTHONY ADAMS BABMAES 192 LIMITED Director 2016-06-29 CURRENT 2007-06-06 Active - Proposal to Strike off
JOHN PETER ANTHONY ADAMS THE RESIDENT KENSINGTON LIMITED Director 2016-06-29 CURRENT 2004-03-26 Active
JOHN PETER ANTHONY ADAMS RESIDENT HOTELS LIMITED Director 2016-06-29 CURRENT 2007-05-17 Active
JOHN PETER ANTHONY ADAMS THE RESIDENT SOHO LIMITED Director 2016-06-29 CURRENT 2011-02-24 Active
JOHN PETER ANTHONY ADAMS THE RESIDENT VICTORIA LIMITED Director 2016-06-29 CURRENT 2013-01-24 Active
JOHN PETER ANTHONY ADAMS NAYLAND ROCK HOTEL MARGATE LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
JOHN PETER ANTHONY ADAMS BREDE PROPERTIES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
JOHN PETER ANTHONY ADAMS BREDE HOTELS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
JOHN PETER ANTHONY ADAMS SANDS HERITAGE PROPERTIES LTD Director 2014-10-22 CURRENT 2014-10-22 Dissolved 2017-01-31
JOHN PETER ANTHONY ADAMS WATERFORD DISTILLERY GROUP LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
JOHN PETER ANTHONY ADAMS SOUTHEAST RETAIL LTD Director 2012-04-30 CURRENT 2011-09-16 Active
JOHN PETER ANTHONY ADAMS THE SANDS HOTEL MARGATE LTD Director 2012-04-30 CURRENT 2011-12-14 Liquidation
JOHN PETER ANTHONY ADAMS WYCK CONSULTANCY LIMITED Director 2012-04-30 CURRENT 2012-04-30 Active
JOHN PETER ANTHONY ADAMS MILLARD ESTATES LIMITED Director 2006-03-06 CURRENT 1929-04-06 Active
JOHN PETER ANTHONY ADAMS DIGIFI LIMITED Director 2005-02-24 CURRENT 2005-02-24 Dissolved 2014-11-25
JOHN PETER ANTHONY ADAMS HUSH TECHNOLOGIES LIMITED Director 2003-06-05 CURRENT 2002-11-05 Dissolved 2013-12-24
JOHN PETER ANTHONY ADAMS MILLARD PROPERTIES LIMITED Director 1997-03-17 CURRENT 1997-01-08 Active
JOHN PETER ANTHONY ADAMS MILLARD INVESTMENTS LIMITED Director 1997-03-11 CURRENT 1996-11-20 Active
GRAHAM ROBERT STARLING LARK WATERFORD DISTILLERY GROUP LIMITED Director 2018-06-27 CURRENT 2014-06-25 Active
GRAHAM ROBERT STARLING LARK ASTON LARK (TOPCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
GRAHAM ROBERT STARLING LARK ROYAL CINQUE PORTS GOLF CLUB LIMITED Director 2016-03-26 CURRENT 1949-12-09 Active
GRAHAM ROBERT STARLING LARK WESTSIDE APARTMENTS (CANTERBURY) MANAGEMENT LIMITED Director 2015-12-22 CURRENT 1999-01-14 Active
GRAHAM ROBERT STARLING LARK INSURANCE RISK SOLUTIONS HOLDINGS LIMITED Director 2014-07-09 CURRENT 2007-07-05 Dissolved 2017-05-30
GRAHAM ROBERT STARLING LARK ALOUETTE MANAGEMENT Director 2014-01-17 CURRENT 2014-01-17 Active
GRAHAM ROBERT STARLING LARK H. M. T. INSURANCE BROKERS LIMITED Director 2013-07-31 CURRENT 1989-05-11 Dissolved 2015-07-07
GRAHAM ROBERT STARLING LARK DUKE PENSION SERVICES LIMITED Director 2013-06-05 CURRENT 1993-11-29 Dissolved 2015-01-27
GRAHAM ROBERT STARLING LARK GORSLEY PROPERTIES LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active
JOHN AULD MACTAGGART MACHAM INVESTMENTS LIMITED Director 2015-01-01 CURRENT 2014-12-09 Active
JOHN AULD MACTAGGART WATERFORD DISTILLERY GROUP LIMITED Director 2014-11-17 CURRENT 2014-06-25 Active
JOHN AULD MACTAGGART THE PORT ELLEN STATION Director 2013-05-17 CURRENT 2013-05-17 Active
MARK BARTHOLOMEW REYNIER WATERFORD DISTILLERY GROUP LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
MARK BARTHOLOMEW REYNIER RENEGADE SPIRITS LIMITED Director 2013-02-21 CURRENT 2012-01-31 Dissolved 2018-04-17

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
2024-02-09CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES
2023-10-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-23APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERT STARLING LARK
2023-02-21CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2023-01-23Director's details changed for Mr John Peter Anthony Adams on 2022-11-30
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-07CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-01-11DIRECTOR APPOINTED MR RICHARD JOHN PUGH
2022-01-11AP01DIRECTOR APPOINTED MR RICHARD JOHN PUGH
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-29SH0124/06/21 STATEMENT OF CAPITAL GBP 2287736
2021-06-21SH0118/06/21 STATEMENT OF CAPITAL GBP 2254736
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAMMIE
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-02-07SH0131/12/19 STATEMENT OF CAPITAL GBP 1934682
2020-01-15SH0127/11/19 STATEMENT OF CAPITAL GBP 1905571.50
2020-01-10SH08Change of share class name or designation
2019-12-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2018-11-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-24SH0117/08/18 STATEMENT OF CAPITAL GBP 657053.5
2018-07-17PSC02Notification of Bgf Gp Limited as a person with significant control on 2018-06-27
2018-07-17PSC09Withdrawal of a person with significant control statement on 2018-07-17
2018-07-11AP01DIRECTOR APPOINTED JEAN-MARIE LABORDE
2018-07-11AP01DIRECTOR APPOINTED JAMES ANTHONY SKEHAN
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 644886
2018-07-09SH0127/06/18 STATEMENT OF CAPITAL GBP 644886
2018-07-05AP01DIRECTOR APPOINTED DAVID GAMMIE
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 582211
2018-05-25SH0121/05/18 STATEMENT OF CAPITAL GBP 582211
2018-04-23SH0119/04/18 STATEMENT OF CAPITAL GBP 529661
2018-04-13PSC08Notification of a person with significant control statement
2018-04-13PSC07CESSATION OF JOHN PETER ANTHONY ADAMS AS A PSC
2018-04-13PSC07CESSATION OF MARK BARTHOLOMEW REYNIER AS A PSC
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 446824
2018-04-06SH0105/04/18 STATEMENT OF CAPITAL GBP 446824
2018-04-04SH0129/03/18 STATEMENT OF CAPITAL GBP 431466.5
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 237500
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2018-01-24SH0115/01/18 STATEMENT OF CAPITAL GBP 237500
2018-01-17AP01DIRECTOR APPOINTED MR GRAHAM ROBERT STARLING LARK
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 231250
2017-11-29SH0107/11/17 STATEMENT OF CAPITAL GBP 231250
2017-07-25SH0130/06/17 STATEMENT OF CAPITAL GBP 218750
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 225000
2017-07-25SH0103/07/17 STATEMENT OF CAPITAL GBP 225000
2017-07-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28SH0105/04/17 STATEMENT OF CAPITAL GBP 196875.00
2017-03-09SH02Sub-division of shares on 2017-02-20
2017-03-06RES13SUBDIVISION 20/02/2017
2017-03-06RES01ADOPT ARTICLES 20/02/2017
2017-03-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Subdivision 20/02/2017
  • Resolution of adoption of Articles of Association
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-01-12SH0114/12/16 STATEMENT OF CAPITAL GBP 157500.00
2016-12-15SH0123/11/16 STATEMENT OF CAPITAL GBP 150000.00
2016-02-18AA01CURRSHO FROM 28/02/2017 TO 31/12/2016
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 RENEGADE SPIRITS GRENADA 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 RENEGADE SPIRITS GRENADA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RENEGADE SPIRITS GRENADA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 11010 - Distilling, rectifying and blending of spirits

Intangible Assets
Patents
We have not found any records of RENEGADE SPIRITS GRENADA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENEGADE SPIRITS GRENADA LIMITED
Trademarks

Trademark applications by RENEGADE SPIRITS GRENADA LIMITED

RENEGADE SPIRITS GRENADA LIMITED is the Original Applicant for the trademark ™ (88403593) through the USPTO on the 2019-04-26
The color(s) blue and orange is/are claimed as a feature of the mark.
RENEGADE SPIRITS GRENADA LIMITED is the Original Applicant for the trademark ™ (88403593) through the USPTO on the 2019-04-26
The color(s) blue and orange is/are claimed as a feature of the mark.
RENEGADE SPIRITS GRENADA LIMITED is the Original Applicant for the trademark ™ (88403593) through the USPTO on the 2019-04-26
The color(s) blue and orange is/are claimed as a feature of the mark.
RENEGADE SPIRITS GRENADA LIMITED is the Original Applicant for the trademark ™ (88403593) through the USPTO on the 2019-04-26
The color(s) blue and orange is/are claimed as a feature of the mark.
RENEGADE SPIRITS GRENADA LIMITED is the for the trademark RENEGADE ™ (79093531) through the USPTO on the 2011-02-01
rum
RENEGADE SPIRITS GRENADA LIMITED is the for the trademark RENEGADE ™ (79093531) through the USPTO on the 2011-02-01
rum
RENEGADE SPIRITS GRENADA LIMITED is the for the trademark RENEGADE ™ (79093531) through the USPTO on the 2011-02-01
rum
RENEGADE SPIRITS GRENADA LIMITED is the for the trademark RENEGADE ™ (79093531) through the USPTO on the 2011-02-01
rum
Income
Government Income
We have not found government income sources for RENEGADE SPIRITS GRENADA 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 RENEGADE SPIRITS GRENADA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RENEGADE SPIRITS GRENADA 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 RENEGADE SPIRITS GRENADA 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 RENEGADE SPIRITS GRENADA 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.