Background WavePink WaveYellow Wave

NEVERSAYDIE LIQUOR LIMITED (12182387)

NEVERSAYDIE LIQUOR LIMITED (12182387) is an active UK company. incorporated on 30 August 2019. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits and 1 other business activities. NEVERSAYDIE LIQUOR LIMITED has been registered for 6 years. Current directors include BAKER, Shane, DALTON, Martha Elizabeth, HEIST, Elmer Patrick and 4 others.

Company Number
12182387
Status
active
Type
ltd
Incorporated
30 August 2019
Age
6 years
Address
C/O Bishop Fleming Llp, Bristol, BS1 6FL
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
BAKER, Shane, DALTON, Martha Elizabeth, HEIST, Elmer Patrick, LUFTMAN, Brian, MADDEN, Patrick, O'LEARY, Frances Rose, WILD, David Connell
SIC Codes
11010, 47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVERSAYDIE LIQUOR LIMITED

NEVERSAYDIE LIQUOR LIMITED is an active company incorporated on 30 August 2019 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits and 1 other business activity. NEVERSAYDIE LIQUOR LIMITED was registered 6 years ago.(SIC: 11010, 47250)

Status

active

Active since 6 years ago

Company No

12182387

LTD Company

Age

6 Years

Incorporated 30 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

C/O Bishop Fleming Llp 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

Minerva House Lower Bristol Rd Bath BA2 9ER United Kingdom
From: 30 August 2019To: 23 February 2022
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Aug 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

BAKER, Shane

Active
10 Temple Back, BristolBS1 6FL
Born November 1970
Director
Appointed 30 Aug 2019

DALTON, Martha Elizabeth

Active
10 Temple Back, BristolBS1 6FL
Born January 1987
Director
Appointed 30 Aug 2019

HEIST, Elmer Patrick

Active
10 Temple Back, BristolBS1 6FL
Born February 1972
Director
Appointed 30 Aug 2019

LUFTMAN, Brian

Active
10 Temple Back, BristolBS1 6FL
Born December 1978
Director
Appointed 30 Aug 2019

MADDEN, Patrick

Active
10 Temple Back, BristolBS1 6FL
Born February 1964
Director
Appointed 30 Aug 2019

O'LEARY, Frances Rose

Active
10 Temple Back, BristolBS1 6FL
Born July 1980
Director
Appointed 30 Aug 2019

WILD, David Connell

Active
10 Temple Back, BristolBS1 6FL
Born June 1965
Director
Appointed 30 Aug 2019

Persons with significant control

1

Mr Patrick Madden

Active
10 Temple Back, BristolBS1 6FL
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Person Director Company
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Incorporation Company
30 August 2019
NEWINCIncorporation