Baijiu Evolution Ltd SHEFFIELD


Baijiu Evolution Ltd is a private limited company located at Queen Street Chambers, 68 Queen Street, Sheffield S1 1WR. Its net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-10-16, this 5-year-old company is run by 2 directors.
Director Christopher S., appointed on 16 October 2018. Director Craig B., appointed on 16 October 2018.
The company is categorised as "wholesale of wine, beer, spirits and other alcoholic beverages" (SIC code: 46342).
The latest confirmation statement was filed on 2023-10-31 and the due date for the next filing is 2024-11-14. Furthermore, the accounts were filed on 31 March 2022 and the next filing is due on 30 December 2023.

Baijiu Evolution Ltd Address / Contact

Office Address Queen Street Chambers
Office Address2 68 Queen Street
Town Sheffield
Post code S1 1WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11625059
Date of Incorporation Tue, 16th Oct 2018
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th March
Company age 6 years old
Account next due date Sat, 30th Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Christopher S.

Position: Director

Appointed: 16 October 2018

Craig B.

Position: Director

Appointed: 16 October 2018

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we identified, there is Christopher S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Craig B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Philip L., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher S.

Notified on 16 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Craig B.

Notified on 16 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philip L.

Notified on 16 October 2018
Ceased on 1 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand59629919729 037
Current Assets122 899101 68227 88159 819
Debtors93 77777 1367 07412 233
Other Debtors93 77772 8166 3275 593
Property Plant Equipment10 4668 9587 450 
Total Inventories28 52624 24720 61018 549
Other
Accumulated Amortisation Impairment Intangible Assets  12 64925 298
Accumulated Depreciation Impairment Property Plant Equipment941 6023 110 
Amounts Owed To Group Undertakings369 370685 639575 646643 585
Average Number Employees During Period2222
Creditors501 134696 891594 653680 679
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 110
Disposals Property Plant Equipment   10 560
Fixed Assets136 958135 450121 293101 194
Increase From Amortisation Charge For Year Intangible Assets  12 64912 649
Increase From Depreciation Charge For Year Property Plant Equipment941 5081 508 
Intangible Assets126 492126 492113 843101 194
Intangible Assets Gross Cost126 492126 492126 492 
Net Current Assets Liabilities-378 235-595 209-566 772-620 860
Other Creditors109 9741 2002 2492 849
Property Plant Equipment Gross Cost10 56010 56010 560 
Total Additions Including From Business Combinations Intangible Assets126 492   
Total Additions Including From Business Combinations Property Plant Equipment10 560   
Total Assets Less Current Liabilities-241 277-459 759-445 479-519 666
Trade Creditors Trade Payables21 79010 05216 75834 245
Trade Debtors Trade Receivables 4 3207476 640

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Previous accounting period shortened from 2023-03-30 to 2023-03-29
filed on: 21st, December 2023
Free Download (1 page)

Company search