ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Great Boozers (Sam Wellers) Limited

Great Boozers (Sam Wellers) Limited is an active company incorporated on 10 February 2022 with the registered office located in Salisbury, Wiltshire. Great Boozers (Sam Wellers) Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13907386
Private limited company
Age
3 years
Incorporated 10 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 April 2025 (7 months ago)
Next confirmation dated 11 April 2026
Due by 25 April 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
The Granary Manor Farm Barns, Burcombe Lane
Burcombe
Salisbury
Wiltshire
SP2 0EJ
United Kingdom
Address changed on 23 Sep 2025 (1 month ago)
Previous address was St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1994
Director • British • Lives in UK • Born in May 1982
Chickpea Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Great Boozers (Wellington) Limited
Clifford Fry & Co (Company Secretarial) Ltd, Ethan Jack Davids, and 1 more are mutual people.
Active
Chickpea (Pembroke) Limited
Ethan Jack Davids and Clifford Fry & Co (Company Secretarial) Ltd are mutual people.
Active
Max's Sandwich Shop Limited
Clifford Fry & Co (Company Secretarial) Ltd and Max Kenwrick Halley are mutual people.
Active
Chickpea (Bell & Crown) Limited
Clifford Fry & Co (Company Secretarial) Ltd and Ethan Jack Davids are mutual people.
Active
Chickpea Limited
Ethan Jack Davids and Clifford Fry & Co (Company Secretarial) Ltd are mutual people.
Active
Chickpea (Grosvenor) Limited
Ethan Jack Davids and Clifford Fry & Co (Company Secretarial) Ltd are mutual people.
Active
Chickpea (Nole) Limited
Clifford Fry & Co (Company Secretarial) Ltd and Ethan Jack Davids are mutual people.
Active
Chickpea (Dog And Gun) Limited
Clifford Fry & Co (Company Secretarial) Ltd and Ethan Jack Davids are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£24.05K
Decreased by £455 (-2%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 5 (+125%)
Total Assets
£100.07K
Increased by £25.72K (+35%)
Total Liabilities
-£99.97K
Increased by £25.72K (+35%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
100%
Increased by 0.03% (0%)
Latest Activity
Chickpea Limited (PSC) Details Changed
1 Month Ago on 23 Sep 2025
Registered Address Changed
1 Month Ago on 23 Sep 2025
Mr Max Kenwrick Halley Details Changed
1 Month Ago on 23 Sep 2025
Mr Ethan Jack Davids Details Changed
1 Month Ago on 23 Sep 2025
Clifford Fry & Co (Company Secretarial) Ltd Resigned
3 Months Ago on 1 Aug 2025
Full Accounts Submitted
6 Months Ago on 29 Apr 2025
Confirmation Submitted
6 Months Ago on 17 Apr 2025
New Charge Registered
11 Months Ago on 25 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 16 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 24 Jan 2024
Get Credit Report
Discover Great Boozers (Sam Wellers) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Chickpea Limited as a person with significant control on 23 September 2025
Submitted on 23 Sep 2025
Director's details changed for Mr Ethan Jack Davids on 23 September 2025
Submitted on 23 Sep 2025
Director's details changed for Mr Max Kenwrick Halley on 23 September 2025
Submitted on 23 Sep 2025
Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 1 August 2025
Submitted on 23 Sep 2025
Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom to The Granary Manor Farm Barns, Burcombe Lane Burcombe Salisbury Wiltshire SP2 0EJ on 23 September 2025
Submitted on 23 Sep 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 29 Apr 2025
Confirmation statement made on 11 April 2025 with no updates
Submitted on 17 Apr 2025
Registration of charge 139073860001, created on 25 November 2024
Submitted on 27 Nov 2024
Confirmation statement made on 11 April 2024 with updates
Submitted on 16 Apr 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 24 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year