ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Great Boozers (Wellington) Limited

Great Boozers (Wellington) Limited is an active company incorporated on 28 August 2023 with the registered office located in Salisbury, Wiltshire. Great Boozers (Wellington) Limited was registered 2 years 1 month ago.
Status
Active
Active since incorporation
Company No
15099077
Private limited company
Age
2 years 1 month
Incorporated 28 August 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 August 2025 (1 month ago)
Next confirmation dated 27 August 2026
Due by 10 September 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 28 Aug31 Jul 2024 (11 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
The Granary Manor Farm Barns
Burcombe Lane
Burcombe
Salisbury
SP2 0EJ
United Kingdom
Address changed on 9 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
6
Shareholders
2
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in May 1982
Director • Secretary • British • Lives in UK • Born in Feb 1994
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 (Sam Wellers) Limited
Ethan Jack Davids, Max Kenwrick Halley, 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
Max Kenwrick Halley and Clifford Fry & Co (Company Secretarial) Ltd 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
Ethan Jack Davids and Clifford Fry & Co (Company Secretarial) Ltd are mutual people.
Active
Chickpea (Dog And Gun) Limited
Ethan Jack Davids and Clifford Fry & Co (Company Secretarial) Ltd are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Jul 2024
For period 31 Oct31 Jul 2024
Traded for 9 months
Cash in Bank
£22.33K
Turnover
Unreported
Employees
7
Total Assets
£55.62K
Total Liabilities
-£86.17K
Net Assets
-£30.55K
Debt Ratio (%)
155%
Latest Activity
Registered Address Changed
1 Month Ago on 9 Sep 2025
Clifford Fry & Co (Company Secretarial) Ltd Resigned
1 Month Ago on 28 Aug 2025
Confirmation Submitted
1 Month Ago on 27 Aug 2025
Full Accounts Submitted
5 Months Ago on 29 Apr 2025
New Charge Registered
11 Months Ago on 25 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 5 Sep 2024
Accounting Period Shortened
1 Year 2 Months Ago on 9 Aug 2024
Mr Max Kenwrick Halley Details Changed
1 Year 5 Months Ago on 9 May 2024
Mr Ethan Jack Davids Details Changed
1 Year 5 Months Ago on 9 May 2024
Chickpea Limited (PSC) Details Changed
1 Year 5 Months Ago on 9 May 2024
Get Credit Report
Discover Great Boozers (Wellington) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 28 August 2025
Submitted on 9 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 SP2 0EJ on 9 September 2025
Submitted on 9 Sep 2025
Change of details for Chickpea Limited as a person with significant control on 9 May 2024
Submitted on 9 Sep 2025
Director's details changed for Mr Ethan Jack Davids on 9 May 2024
Submitted on 9 Sep 2025
Director's details changed for Mr Max Kenwrick Halley on 9 May 2024
Submitted on 9 Sep 2025
Confirmation statement made on 27 August 2025 with no updates
Submitted on 27 Aug 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 29 Apr 2025
Registration of charge 150990770001, created on 25 November 2024
Submitted on 27 Nov 2024
Confirmation statement made on 27 August 2024 with updates
Submitted on 5 Sep 2024
Previous accounting period shortened from 31 August 2024 to 31 July 2024
Submitted on 9 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year