Company NameThe Sipping Shed Limited
DirectorsDaniel Hipshon and Richard Robinson
Company StatusActive
Company Number08946848
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Daniel Hipshon
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Hill House Allerton Hill
Chapel Allerton
Leeds
LS7 3QB
Director NameRichard Robinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Hill House Allerton Hill
Chapel Allerton
Leeds
LS7 3QB

Contact

Websitewww.sippingshed.com

Location

Registered AddressWest Hill House Allerton Hill
Chapel Allerton
Leeds
LS7 3QB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Daniel Hipshon
50.00%
Ordinary
50 at £1Richard Robinson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Filing History

21 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
7 February 2023Micro company accounts made up to 31 March 2022 (5 pages)
22 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
31 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 July 2019Change of share class name or designation (2 pages)
8 July 2019Statement of capital following an allotment of shares on 2 August 2018
  • GBP 1,050
(4 pages)
16 April 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
16 April 2019Change of details for Mr Richard Robinson as a person with significant control on 1 July 2018 (2 pages)
16 April 2019Notification of Daniel Hipshon as a person with significant control on 1 July 2018 (2 pages)
5 February 2019Registered office address changed from C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England to West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB on 5 February 2019 (1 page)
30 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
13 November 2018Statement of capital following an allotment of shares on 1 July 2018
  • GBP 1,050
(4 pages)
30 July 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 1,050
(4 pages)
21 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Registered office address changed from 65 Daisy Bank Road Manchester M14 5QL to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 65 Daisy Bank Road Manchester M14 5QL to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 7 December 2015 (1 page)
17 April 2015Director's details changed for Daniel Hipshon on 19 March 2014 (2 pages)
17 April 2015Director's details changed for Richard Robinson on 19 March 2014 (2 pages)
17 April 2015Director's details changed for Daniel Hipshon on 19 March 2014 (2 pages)
17 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Director's details changed for Richard Robinson on 19 March 2014 (2 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)