Background WavePink WaveYellow Wave

SHANDY SHACK LTD (11515523)

SHANDY SHACK LTD (11515523) is an active UK company. incorporated on 14 August 2018. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in manufacture of beer and 3 other business activities. SHANDY SHACK LTD has been registered for 7 years. Current directors include GILLOW, Paul Matthew, MORRIS-JINKS, Andrew Alan, ORR, Bernadette Marie and 1 others.

Company Number
11515523
Status
active
Type
ltd
Incorporated
14 August 2018
Age
7 years
Address
Manderson House 5230 Valiant Court, Gloucester, GL3 4FE
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
GILLOW, Paul Matthew, MORRIS-JINKS, Andrew Alan, ORR, Bernadette Marie, STEVENS, Thomas Peter
SIC Codes
11050, 11070, 46342, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHANDY SHACK LTD

SHANDY SHACK LTD is an active company incorporated on 14 August 2018 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer and 3 other business activities. SHANDY SHACK LTD was registered 7 years ago.(SIC: 11050, 11070, 46342, 56302)

Status

active

Active since 7 years ago

Company No

11515523

LTD Company

Age

7 Years

Incorporated 14 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Manderson House 5230 Valiant Court Delta Way, Brockworth Gloucester, GL3 4FE,

Previous Addresses

Shandy Shack Buckland Road Bampton OX18 2AA England
From: 7 July 2020To: 28 November 2024
Shandy Shack Shipping Container @ Jbs Nurseries Buckland Road Bampton OX18 2AA England
From: 9 June 2020To: 7 July 2020
18 the Parkway Southampton SO16 3PQ United Kingdom
From: 14 August 2018To: 9 June 2020
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Share Issue
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Director Joined
Apr 22
Loan Secured
May 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Oct 22
Loan Cleared
Jul 24
Funding Round
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Aug 25
Director Joined
Sept 25
8
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GILLOW, Paul Matthew

Active
5230 Valiant Court, GloucesterGL3 4FE
Born January 1980
Director
Appointed 17 Sept 2025

MORRIS-JINKS, Andrew Alan

Active
199 Airport Road West, BelfastBT3 9ED
Born October 1980
Director
Appointed 22 Nov 2024

ORR, Bernadette Marie

Active
Airport Road West, BelfastBT3 9ED
Born July 1983
Director
Appointed 25 Nov 2024

STEVENS, Thomas Peter

Active
5230 Valiant Court, GloucesterGL3 4FE
Born November 1991
Director
Appointed 14 Aug 2018

GLEADOWE, Frederick Joseph York, Dr

Resigned
5230 Valiant Court, GloucesterGL3 4FE
Born October 1991
Director
Appointed 14 Aug 2018
Resigned 22 Nov 2024

GREENWOOD, Robert

Resigned
International House, LondonN1 7SR
Born April 1974
Director
Appointed 01 Feb 2021
Resigned 22 Nov 2024

STAPLETON, Edward

Resigned
5230 Valiant Court, GloucesterGL3 4FE
Born April 1992
Director
Appointed 14 Aug 2018
Resigned 17 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
115, EdinburghEH2 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Nov 2024

Dr Frederick Joseph York Gleadowe

Ceased
Buckland Road, BamptonOX18 2AA
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Aug 2018
Ceased 22 Nov 2024

Mr Edward Stapleton

Ceased
Buckland Road, BamptonOX18 2AA
Born April 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Aug 2018
Ceased 22 Nov 2024

Mr Thomas Peter Stevens

Ceased
Buckland Road, BamptonOX18 2AA
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Aug 2018
Ceased 22 Nov 2024
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2024
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
30 October 2024
RP04CS01RP04CS01
Change Account Reference Date Company Current Extended
16 October 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 August 2022
RP04SH01RP04SH01
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Memorandum Articles
8 June 2022
MAMA
Resolution
8 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Resolution
26 February 2021
RESOLUTIONSResolutions
Memorandum Articles
26 February 2021
MAMA
Capital Alter Shares Subdivision
21 January 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
23 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Incorporation Company
14 August 2018
NEWINCIncorporation