Company Information for THE DRINKS COMPANY LIMITED
SPRINGFIELD HOUSE, SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2RG,
|
Company Registration Number
03267523
Private Limited Company
Active |
Company Name | |
---|---|
THE DRINKS COMPANY LIMITED | |
Legal Registered Office | |
SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RG Other companies in RH12 | |
Company Number | 03267523 | |
---|---|---|
Company ID Number | 03267523 | |
Date formed | 1996-10-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB821913052 |
Last Datalog update: | 2023-12-06 17:09:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE DRINKS COMPANY PTY LTD | Active | Company formed on the 2013-06-05 |
Officer | Role | Date Appointed |
---|---|---|
DENISE ANN ODDY |
||
DENISE ANN ODDY |
||
WILLIAM ALEXANDER ODDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DEREK WARD |
Company Secretary | ||
PAUL DEREK WARD |
Director | ||
WILLIAM ALEXANDER ODDY |
Company Secretary | ||
NICHOLAS JOHN KING |
Company Secretary | ||
NICHOLAS JOHN KING |
Director | ||
NADER GHANBARNEJAD HAGHIGHI |
Director | ||
ALBERT GEORGE SPEAR |
Company Secretary | ||
KEVIN CHARLES CASEY |
Director | ||
NADER GHANBARNEJAD HAGHIGHI |
Director | ||
MICHAEL WALTER STYRKA |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRANDLINES LIMITED | Company Secretary | 2009-04-27 | CURRENT | 2009-04-27 | Active | |
M & O HOLDINGS LIMITED | Company Secretary | 2003-06-17 | CURRENT | 2003-06-17 | Active | |
ZUBROWKA UK LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Dissolved 2015-05-26 | |
BRANDLINES LIMITED | Director | 2009-04-27 | CURRENT | 2009-04-27 | Active | |
M & O HOLDINGS LIMITED | Director | 2003-06-17 | CURRENT | 2003-06-17 | Active | |
ZUBROWKA UK LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Dissolved 2015-05-26 | |
BRANDLINES LIMITED | Director | 2009-04-27 | CURRENT | 2009-04-27 | Active | |
M & O HOLDINGS LIMITED | Director | 2003-06-17 | CURRENT | 2003-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 16100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/16 FROM Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANN ODDY / 11/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER ODDY / 11/05/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 16100 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/13 STATEMENT OF CAPITAL;GBP 16100 | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 23/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM SANFORD HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 31/01/99 | |
363s | RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 1000/30000 03/09/98 | |
88(2)R | AD 03/09/98--------- £ SI 16000@1=16000 £ IC 100/16100 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/98 FROM: NEVILLE RUSSELL CITY HOUSE 9 CRANBROOK ROAD ILFORD ESSEX IG1 4EA | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98 | |
CERTNM | COMPANY NAME CHANGED CLUBEDGE LIMITED CERTIFICATE ISSUED ON 10/12/96 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 2,492,573 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE DRINKS COMPANY LIMITED
Called Up Share Capital | 2012-04-01 | £ 16,100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 704,848 |
Current Assets | 2012-04-01 | £ 2,442,008 |
Debtors | 2012-04-01 | £ 658,079 |
Fixed Assets | 2012-04-01 | £ 216,665 |
Shareholder Funds | 2012-04-01 | £ 166,100 |
Stocks Inventory | 2012-04-01 | £ 1,079,081 |
Tangible Fixed Assets | 2012-04-01 | £ 216,665 |
Debtors and other cash assets
THE DRINKS COMPANY LIMITED owns 2 domain names.
drinksco.co.uk thedrinksco.co.uk
The top companies supplying to UK government with the same SIC code (46170 - Agents involved in the sale of food, beverages and tobacco) as THE DRINKS COMPANY LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Horsham District Council | OFFICES AND PREMISES | UNIT 11 FOUNDRY COURT FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5PY | GBP £15,500 | 2006-10-09 |
Horsham District Council | WORKSHOP AND PREMISES | UNIT 10 TANNERS FARM MAYES LANE WARNHAM HORSHAM WEST SUSSEX RH13 3SG | GBP £1,350 | 2006-03-16 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
22089054 | Tequila in containers holding <= 2 l | |||
22089054 | Tequila in containers holding <= 2 l | |||
22087010 | Liqueurs and cordials, in containers holding <= 2 l | |||
22089054 | Tequila in containers holding <= 2 l |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |