Background WavePink WaveYellow Wave

STEAMIN' BILLY (PROPERTY) LIMITED (05076470)

STEAMIN' BILLY (PROPERTY) LIMITED (05076470) is an active UK company. incorporated on 17 March 2004. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). STEAMIN' BILLY (PROPERTY) LIMITED has been registered for 22 years. Current directors include ALLINGHAM, Kipp William, ALLINGHAM, William Charles Baden, LOUNT, Barry.

Company Number
05076470
Status
active
Type
ltd
Incorporated
17 March 2004
Age
22 years
Address
Granville Hall, Leicester, LE1 7RU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
ALLINGHAM, Kipp William, ALLINGHAM, William Charles Baden, LOUNT, Barry
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEAMIN' BILLY (PROPERTY) LIMITED

STEAMIN' BILLY (PROPERTY) LIMITED is an active company incorporated on 17 March 2004 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). STEAMIN' BILLY (PROPERTY) LIMITED was registered 22 years ago.(SIC: 46342)

Status

active

Active since 22 years ago

Company No

05076470

LTD Company

Age

22 Years

Incorporated 17 March 2004

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

1 day left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

STEAMIN' BILLY BREWING CO LIMITED
From: 17 March 2004To: 26 August 2016
Contact
Address

Granville Hall Granville Road Leicester, LE1 7RU,

Previous Addresses

3 Leicester Road Oadby Leicester LE2 5BD
From: 31 March 2010To: 16 May 2017
Kenneth Law Sowman & Co 3 Leicester Road Oadby Leicester LE2 5BD
From: 17 March 2004To: 31 March 2010
Timeline

27 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Loan Secured
Nov 13
Loan Secured
Jan 15
Loan Secured
Sept 15
Loan Secured
Jul 16
Loan Secured
Aug 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LOUNT, Barry

Active
5 The Oval, OadbyLE2 5JB
Secretary
Appointed 17 Mar 2004

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 22 Nov 2007

LOUNT, Barry

Active
5 The Oval, OadbyLE2 5JB
Born April 1944
Director
Appointed 17 Mar 2004

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 17 Mar 2004
Resigned 17 Mar 2004

DAVIS, Rebecca Jane

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

LOUNT, Marion Elisabeth

Resigned
5 The Oval, LeicesterLE2 5JB
Born March 1943
Director
Appointed 17 Mar 2004
Resigned 22 Nov 2007

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 17 Mar 2004
Resigned 17 Mar 2004

Persons with significant control

1

Granville Road, LeicesterLE1 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
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
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Certificate Change Of Name Company
26 August 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 August 2016
CONNOTConfirmation Statement Notification
Mortgage Charge Part Both With Charge Number
26 August 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 August 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 August 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 August 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 August 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 August 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 August 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 August 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 August 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Legacy
17 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Legacy
16 March 2012
MG02MG02
Legacy
16 March 2012
MG02MG02
Legacy
16 March 2012
MG02MG02
Legacy
8 March 2012
MG01MG01
Legacy
8 March 2012
MG01MG01
Legacy
8 March 2012
MG01MG01
Legacy
8 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Legacy
2 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2010
AD01Change of Registered Office Address
Legacy
8 March 2010
MG01MG01
Legacy
20 February 2010
MG01MG01
Legacy
20 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
88(2)R88(2)R
Resolution
13 December 2007
RESOLUTIONSResolutions
Resolution
13 December 2007
RESOLUTIONSResolutions
Resolution
13 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 October 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2007
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
10 May 2006
190190
Legacy
10 May 2006
353353
Legacy
10 May 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
287Change of Registered Office
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Incorporation Company
17 March 2004
NEWINCIncorporation