Background WavePink WaveYellow Wave

STEAMIN' BILLY (OADBY) LIMITED (04775220)

STEAMIN' BILLY (OADBY) LIMITED (04775220) is an active UK company. incorporated on 23 May 2003. with registered office in Leicester. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. STEAMIN' BILLY (OADBY) LIMITED has been registered for 22 years. Current directors include ALLINGHAM, Kipp William, ALLINGHAM, William Charles Baden, LOUNT, Barry.

Company Number
04775220
Status
active
Type
ltd
Incorporated
23 May 2003
Age
22 years
Address
Granville Hall, Leicester, LE1 7RU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
ALLINGHAM, Kipp William, ALLINGHAM, William Charles Baden, LOUNT, Barry
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEAMIN' BILLY (OADBY) LIMITED

STEAMIN' BILLY (OADBY) LIMITED is an active company incorporated on 23 May 2003 with the registered office located in Leicester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. STEAMIN' BILLY (OADBY) LIMITED was registered 22 years ago.(SIC: 56302)

Status

active

Active since 22 years ago

Company No

04775220

LTD Company

Age

22 Years

Incorporated 23 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

COW & PLOUGH LIMITED
From: 23 May 2003To: 1 November 2013
Contact
Address

Granville Hall Granville Road Leicester, LE1 7RU,

Previous Addresses

C/O Kenneth Law Sowman & Co 3 Leicester Road Oadby Leicester Leicestershire LE2 5BD
From: 19 April 2012To: 16 May 2017
C/O 5 the Oval Oadby Leicester Leicestershire LE2 5JB
From: 23 May 2003To: 19 April 2012
Timeline

17 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Director Left
Apr 12
Director Joined
Jul 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Apr 16
Loan Secured
Dec 17
Director Left
Apr 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Jul 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 24
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ALLINGHAM, Kipp William

Active
Granville Road, LeicesterLE1 7RU
Born April 2001
Director
Appointed 14 Jul 2023

ALLINGHAM, William Charles Baden

Active
Granville Road, LeicesterLE1 7RU
Born October 1971
Director
Appointed 23 May 2003

LOUNT, Barry

Active
The Oval, LeicesterLE2 5JB
Born April 1944
Director
Appointed 02 Jul 2021

ALLINGHAM, Cindy

Resigned
Granville Road, LeicesterLE1 7RU
Secretary
Appointed 18 Apr 2012
Resigned 23 Dec 2021

LOUNT, Barry

Resigned
5 The Oval, OadbyLE2 5JB
Secretary
Appointed 23 May 2003
Resigned 18 Apr 2012

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 23 May 2003
Resigned 23 May 2003

ALLINGHAM, Cindy

Resigned
Granville Road, LeicesterLE1 7RU
Born December 1971
Director
Appointed 18 Apr 2012
Resigned 30 Mar 2021

CURRAN, Andrew James

Resigned
Leicester Road, LeicesterLE2 5BD
Born March 1970
Director
Appointed 04 Jul 2014
Resigned 26 Jan 2016

DAVIS, Rebecca Jane

Resigned
Granville Road, LeicesterLE1 7RU
Born February 1977
Director
Appointed 14 Jul 2023
Resigned 31 Jul 2024

LOUNT, Barry

Resigned
5 The Oval, OadbyLE2 5JB
Born April 1944
Director
Appointed 23 May 2003
Resigned 18 Apr 2012

PHILLIPS, James Marston

Resigned
Granville Road, LeicesterLE1 7RU
Born May 1974
Director
Appointed 04 Jul 2014
Resigned 03 Oct 2022

REED, Andrew Michael

Resigned
Granville Road, LeicesterLE1 7RU
Born October 1964
Director
Appointed 04 Jul 2014
Resigned 23 Sept 2022

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 23 May 2003
Resigned 23 May 2003

Persons with significant control

3

1 Active
2 Ceased
Granville Road, LeicesterLE1 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Apr 2021

Mr William Charles Baden Allingham

Ceased
Granville Road, LeicesterLE1 7RU
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Apr 2021

Mrs Cindy Allingham

Ceased
Granville Road, LeicesterLE1 7RU
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Certificate Change Of Name Company
1 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 November 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Account Reference Date Company Current Shortened
26 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Secretary Company With Name
19 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
4 October 2004
88(2)R88(2)R
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
287Change of Registered Office
Incorporation Company
23 May 2003
NEWINCIncorporation