Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CURIOUS DRINKS LIMITED
Company Information for

CURIOUS DRINKS LIMITED

C/O FRP ADVISORY TRADING 2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
04456158
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Curious Drinks Ltd
CURIOUS DRINKS LIMITED was founded on 2002-06-06 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Curious Drinks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CURIOUS DRINKS LIMITED
 
Legal Registered Office
C/O FRP ADVISORY TRADING 2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in TN30
 
Filing Information
Company Number 04456158
Company ID Number 04456158
Date formed 2002-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB236744296  
Last Datalog update: 2023-08-06 12:27:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURIOUS DRINKS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
Is this data useful to you?
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.

Company Officers of CURIOUS DRINKS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ALEXANDER BRUCE WOODHOUSE
Company Secretary 2004-09-20
GARETH BATH
Director 2018-01-30
STEWART CHARLES GILLILAND
Director 2016-03-01
RACHEL MONTAGUE-EBBS
Director 2016-03-01
FRAZER DOUGLAS THOMPSON
Director 2002-06-06
RICHARD ALEXANDER BRUCE WOODHOUSE
Director 2004-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER KERR BROWN
Company Secretary 2002-06-06 2004-09-20
CHRISTOPHER KERR BROWN
Director 2002-06-06 2004-09-20
JPCORS LIMITED
Nominated Secretary 2002-06-06 2002-06-24
JPCORD LIMITED
Nominated Director 2002-06-06 2002-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALEXANDER BRUCE WOODHOUSE LONDON AND EAST INDIA DRINKS COMPANY LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Active
RICHARD ALEXANDER BRUCE WOODHOUSE CHAPEL DOWN GROUP PLC Company Secretary 2004-09-20 CURRENT 2002-01-28 Active
RICHARD ALEXANDER BRUCE WOODHOUSE ENGLISH WINES PLC Company Secretary 2004-09-20 CURRENT 2000-04-25 Active
GARETH BATH CHAPEL DOWN GROUP PLC Director 2018-01-30 CURRENT 2002-01-28 Active
GARETH BATH BUSINESS HACKS LTD Director 2017-07-03 CURRENT 2017-07-03 Active
STEWART CHARLES GILLILAND TESCO PLC Director 2018-03-05 CURRENT 1947-11-27 Active
STEWART CHARLES GILLILAND MITCHELLS & BUTLERS PLC Director 2013-05-23 CURRENT 2002-10-02 Active
STEWART CHARLES GILLILAND SMDH CONSULTING LIMITED Director 2009-05-22 CURRENT 2009-05-18 Active - Proposal to Strike off
RICHARD ALEXANDER BRUCE WOODHOUSE CHAPEL DOWN GROUP LTD Director 2011-05-26 CURRENT 2011-05-26 Active - Proposal to Strike off
RICHARD ALEXANDER BRUCE WOODHOUSE LONDON AND EAST INDIA DRINKS COMPANY LIMITED Director 2008-01-28 CURRENT 2008-01-28 Active
RICHARD ALEXANDER BRUCE WOODHOUSE CHAPEL DOWN GROUP PLC Director 2004-09-20 CURRENT 2002-01-28 Active
RICHARD ALEXANDER BRUCE WOODHOUSE ENGLISH WINES PLC Director 2004-09-20 CURRENT 2000-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-04Final Gazette dissolved via compulsory strike-off
2023-05-04Liquidation. Administration move to dissolve company
2022-11-16Administrator's progress report
2022-11-16Administrator's progress report
2022-11-16AM10Administrator's progress report
2022-05-06AM10Administrator's progress report
2022-04-13AM19liquidation-in-administration-extension-of-period
2021-11-26AM10Administrator's progress report
2021-05-26AM06Notice of deemed approval of proposals
2021-05-17AM02Liquidation statement of affairs AM02SOA
2021-05-07AM03Statement of administrator's proposal
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM Chapel Down Winery Small Hythe Road Tenterden Kent TN30 7NG
2021-05-05AM01Appointment of an administrator
2021-02-04CH01Director's details changed for Mr Richard Alexander Bruce Woodhouse on 2021-02-04
2021-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD ALEXANDER BRUCE WOODHOUSE on 2021-02-04
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-06-08CH01Director's details changed for Miss Rachel Montague-Ebbs on 2020-06-08
2020-02-10AP01DIRECTOR APPOINTED MR FRAZER DOUGLAS THOMPSON
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BATH
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR FRAZER DOUGLAS THOMPSON
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01ANNOTATIONOther
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044561580003
2018-02-06AP01DIRECTOR APPOINTED MR GARETH BATH
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044561580002
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 044561580001
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 173569.93
2016-07-18AR0106/06/16 ANNUAL RETURN FULL LIST
2016-05-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-23SH0128/04/16 STATEMENT OF CAPITAL GBP 173569.93
2016-05-23SH0128/04/16 STATEMENT OF CAPITAL GBP 173569.93
2016-05-23RES12VARYING SHARE RIGHTS AND NAMES
2016-05-23RES12VARYING SHARE RIGHTS AND NAMES
2016-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-06SH0101/04/16 STATEMENT OF CAPITAL GBP 156069.99
2016-05-06SH08Change of share class name or designation
2016-05-06SH02Sub-division of shares on 2016-04-01
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 78034
2016-05-06SH19Statement of capital on 2016-05-06 GBP 78,034
2016-05-06SH20Statement by Directors
2016-05-06CAP-SSSolvency Statement dated 01/04/16
2016-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-06RES01ADOPT ARTICLES 01/04/2016
2016-05-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of allotment of securities
  • Resolution removal of pre-emption rights
  • Resolution adoption of articles
2016-03-23AP01DIRECTOR APPOINTED MR STEWART CHARLES GILLILAND
2016-03-23AP01DIRECTOR APPOINTED MISS RACHEL MONTAGUE-EBBS
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-08AR0106/06/15 FULL LIST
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-24AR0106/06/14 FULL LIST
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-14RP04SECOND FILING WITH MUD 06/06/13 FOR FORM AR01
2014-05-14RP04SECOND FILING WITH MUD 06/06/12 FOR FORM AR01
2014-05-14ANNOTATIONClarification
2014-05-06RES13COMPANY BUSINESS 15/04/2014
2014-05-06RES04NC INC ALREADY ADJUSTED 15/04/2014
2014-05-06SH0115/12/11 STATEMENT OF CAPITAL GBP 100000
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12AR0106/06/13 FULL LIST
2012-07-03AR0106/06/12 FULL LIST
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13SH0115/12/11 STATEMENT OF CAPITAL GBP 100000
2011-07-18AR0106/06/11 FULL LIST
2011-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-15AR0106/06/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRAZER DOUGLAS THOMPSON / 21/09/2009
2009-06-11363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-06-12363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-07-31363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-06-19363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-07-15363aRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-06-20287REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 12 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT TN1 1PA
2005-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-22225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-06-14363aRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-14363aRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-10-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-07288aNEW DIRECTOR APPOINTED
2003-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-07225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03
2002-11-13CERTNMCOMPANY NAME CHANGED POWERHAUL LIMITED CERTIFICATE ISSUED ON 13/11/02
2002-07-04288bSECRETARY RESIGNED
2002-07-04288bDIRECTOR RESIGNED
2002-07-04287REGISTERED OFFICE CHANGED ON 04/07/02 FROM: SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
2002-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer




Licences & Regulatory approval
We could not find any licences issued to CURIOUS DRINKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-10-24
Appointmen2021-04-28
Fines / Sanctions
No fines or sanctions have been issued against CURIOUS DRINKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CURIOUS DRINKS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 CURIOUS DRINKS LIMITED

Intangible Assets
Patents
We have not found any records of CURIOUS DRINKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURIOUS DRINKS LIMITED
Trademarks
We have not found any records of CURIOUS DRINKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURIOUS DRINKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as CURIOUS DRINKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CURIOUS DRINKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCURIOUS DRINKS LIMITEDEvent Date2022-10-24
 
Initiating party Event TypeAppointmen
Defending partyCURIOUS DRINKS LIMITEDEvent Date2021-04-28
In the High Court of Justice Court Number: CR-2021-000732 CURIOUS DRINKS LIMITED (Company Number 04456158 ) Nature of Business: Manufacture of beer Registered office: Chapel Down Winery, Small Hythe R…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURIOUS DRINKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CURIOUS DRINKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.