Background WavePink WaveYellow Wave

SCREAM RETAIL LIMITED (03133068)

SCREAM RETAIL LIMITED (03133068) is an active UK company. incorporated on 1 December 1995. with registered office in Wadhurst. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. SCREAM RETAIL LIMITED has been registered for 30 years. Current directors include LILLY, Jon, WATES, Brian Michael.

Company Number
03133068
Status
active
Type
ltd
Incorporated
1 December 1995
Age
30 years
Address
Sylvan House, Wadhurst, TN5 6DB
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
LILLY, Jon, WATES, Brian Michael
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCREAM RETAIL LIMITED

SCREAM RETAIL LIMITED is an active company incorporated on 1 December 1995 with the registered office located in Wadhurst. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. SCREAM RETAIL LIMITED was registered 30 years ago.(SIC: 11010)

Status

active

Active since 30 years ago

Company No

03133068

LTD Company

Age

30 Years

Incorporated 1 December 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Sylvan House Castle Walk Wadhurst, TN5 6DB,

Timeline

3 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Loan Secured
Jun 14
Loan Secured
Feb 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WATES, Deborah Jane

Active
Sylvan House, WadhurstTN5 6DB
Secretary
Appointed 29 Jan 1996

LILLY, Jon

Active
High Street, Tunbridge WellsTN3 8EE
Born February 1965
Director
Appointed 12 Feb 2004

WATES, Brian Michael

Active
Sylvan House, WadhurstTN5 6DB
Born June 1968
Director
Appointed 29 Jan 1996

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Dec 1995
Resigned 29 Jan 1996

LILLY, Adrian Greg

Resigned
2 Sunnybank, FlimwellTN5 7QR
Born October 1967
Director
Appointed 29 Jan 1996
Resigned 12 Feb 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Dec 1995
Resigned 29 Jan 1996

Persons with significant control

2

Mr Brian Michael Wates

Active
Castle Walk, WadhurstTN5 6DB
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jon Lilly

Active
High Street, Tunbridge WellsTN3 8EE
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
13 August 2014
AAMDAAMD
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
7 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2009
AAAnnual Accounts
Legacy
26 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 April 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 March 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 March 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
1 October 1997
225Change of Accounting Reference Date
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
18 June 1996
287Change of Registered Office
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Resolution
5 March 1996
RESOLUTIONSResolutions
Legacy
5 March 1996
122122
Legacy
5 February 1996
287Change of Registered Office
Memorandum Articles
5 February 1996
MEM/ARTSMEM/ARTS
Legacy
5 February 1996
122122
Resolution
5 February 1996
RESOLUTIONSResolutions
Incorporation Company
1 December 1995
NEWINCIncorporation