Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRINKS21 LTD
Company Information for

DRINKS21 LTD

9 QUEEN'S SQUARE, ASCOT BUSINESS PARK, ASCOT, BERKSHIRE, SL5 9FE,
Company Registration Number
07447825
Private Limited Company
Active

Company Overview

About Drinks21 Ltd
DRINKS21 LTD was founded on 2010-11-23 and has its registered office in Ascot. The organisation's status is listed as "Active". Drinks21 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DRINKS21 LTD
 
Legal Registered Office
9 QUEEN'S SQUARE
ASCOT BUSINESS PARK
ASCOT
BERKSHIRE
SL5 9FE
Other companies in SL5
 
Filing Information
Company Number 07447825
Company ID Number 07447825
Date formed 2010-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB102931549  
Last Datalog update: 2024-06-06 02:44:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRINKS21 LTD
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.
Companies with same name DRINKS21 LTD
The following companies were found which have the same name as DRINKS21 LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRINKS21 GROUP LTD 9 QUEEN'S SQUARE ASCOT BUSINESS PARK ASCOT BERKSHIRE SL5 9FE Active Company formed on the 2015-07-13
DRINKS21 PROPERTIES LTD 9 QUEEN'S SQUARE ASCOT BUSINESS PARK ASCOT BERKSHIRE SL5 9FE Active Company formed on the 2012-01-24

Company Officers of DRINKS21 LTD

Current Directors
Officer Role Date Appointed
STEPHEN MICHAEL BROGAN
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL MARGARET ST CLAIR BROGAN
Director 2010-11-23 2018-04-04
STEPHEN MICHAEL BROGAN
Director 2013-01-11 2017-07-10
WAYNE SCRIVENER
Director 2016-10-01 2017-03-31
MATTHEW BRIAN JONES
Company Secretary 2016-03-07 2016-08-21
MATTHEW BRIAN JONES
Director 2016-01-07 2016-08-21
CARA LYNDA GRAHAM
Company Secretary 2012-03-01 2016-03-07
CARA LYNDA GRAHAM
Director 2012-02-07 2016-03-07
KEVIN MICHAEL BROGAN
Director 2012-03-01 2013-01-11
STEPHEN MICHAEL BROGAN
Company Secretary 2011-05-13 2012-02-29
DANIEL GRAFTON HOSKINS
Director 2011-05-13 2012-02-29
STEPHEN MICHAEL BROGAN
Director 2010-11-23 2011-05-13

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
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-05-31APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERT LINDLEY HALL
2023-05-31DIRECTOR APPOINTED MR DAVID JAMES MORAN
2023-05-31CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-05-19APPOINTMENT TERMINATED, DIRECTOR GAIL MARGARET ST CLAIR BROGAN
2023-01-01Director's details changed for Mr Stephen Michael Brogan on 2022-01-01
2023-01-01DIRECTOR APPOINTED MR IAIN HALL
2023-01-01AP01DIRECTOR APPOINTED MR IAIN HALL
2023-01-01CH01Director's details changed for Mr Stephen Michael Brogan on 2022-01-01
2022-11-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-13Termination of appointment of Simon Easter on 2022-07-31
2022-09-13Appointment of Mr David James Moran as company secretary on 2022-08-01
2022-09-13AP03Appointment of Mr David James Moran as company secretary on 2022-08-01
2022-09-13TM02Termination of appointment of Simon Easter on 2022-07-31
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-13AP03Appointment of Mr Simon Easter as company secretary on 2021-09-01
2021-09-13TM02Termination of appointment of Nigel Kevin Morton on 2021-09-01
2021-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 074478250009
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-09-21SH20Statement by Directors
2020-09-21SH19Statement of capital on 2020-09-21 GBP 392
2020-09-21CAP-SSSolvency Statement dated 07/09/20
2020-09-21RES13Resolutions passed:
  • Reduce share prem a/c 07/09/2020
2020-06-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MICHAEL BROGAN
2020-05-20AP01DIRECTOR APPOINTED MRS GAIL MARGARET ST CLAIR BROGAN
2020-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074478250005
2020-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 074478250008
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 074478250007
2019-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074478250003
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-01-17PSC05Change of details for Interbev Holdings Ltd as a person with significant control on 2019-01-17
2018-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074478250004
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 074478250005
2018-10-03AP03Appointment of Mr Nigel Kevin Morton as company secretary on 2018-09-28
2018-09-01AA01Current accounting period shortened from 31/08/19 TO 31/03/19
2018-05-20LATEST SOC20/05/18 STATEMENT OF CAPITAL;GBP 392
2018-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-04-04PSC02Notification of Interbev Holdings Ltd as a person with significant control on 2018-04-04
2018-04-04PSC07CESSATION OF GAIL BROGAN AS A PERSON OF SIGNIFICANT CONTROL
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GAIL MARGARET ST CLAIR BROGAN
2018-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 074478250004
2017-11-14AP01DIRECTOR APPOINTED STEPHEN MICHAEL BROGAN
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL BROGAN
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 074478250003
2017-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074478250002
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 392
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-04-08CH01Director's details changed for Mr Stephen Michael Brogan on 2017-04-01
2017-04-08TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE SCRIVENER
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 392
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-05AP01DIRECTOR APPOINTED WAYNE SCRIVENER
2016-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRIAN JONES
2016-08-21TM02Termination of appointment of Matthew Brian Jones on 2016-08-21
2016-05-16AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06CH01Director's details changed for Mr Matthew Brian Jones on 2016-04-30
2016-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-07AP03SECRETARY APPOINTED MR MATTHEW BRIAN JONES
2016-03-07AP01DIRECTOR APPOINTED MR MATTHEW BRIAN JONES
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CARA GRAHAM
2016-03-07TM02APPOINTMENT TERMINATED, SECRETARY CARA GRAHAM
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 392
2015-12-23AR0123/11/15 FULL LIST
2015-10-26AA01PREVSHO FROM 31/12/2015 TO 31/08/2015
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 074478250002
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 392
2014-11-26AR0123/11/14 FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BROGAN / 01/03/2014
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CARA LYNDA GRAHAM / 17/03/2014
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL MARGARET ST CLAIR BROGAN / 01/03/2014
2013-12-20AR0123/11/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BROGAN / 31/07/2013
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL MARGARET ST CLAIR BROGAN / 31/07/2013
2013-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GAIL MARGARET ST CLAIR GRAHAM / 01/03/2013
2013-01-30AR0123/11/12 FULL LIST
2013-01-11AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL BROGAN
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BROGAN
2012-08-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-03RES12VARYING SHARE RIGHTS AND NAMES
2012-05-03RES01ADOPT ARTICLES 04/04/2012
2012-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-03SH0104/04/12 STATEMENT OF CAPITAL GBP 392
2012-05-03SH0103/04/12 STATEMENT OF CAPITAL GBP 314
2012-03-28RP04SECOND FILING WITH MUD 23/11/11 FOR FORM AR01
2012-03-28ANNOTATIONClarification
2012-03-08TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BROGAN
2012-03-08AP03SECRETARY APPOINTED MS CARA LYNDA GRAHAM
2012-03-08AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BROGAN
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HOSKINS
2012-02-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-14RES01ADOPT ARTICLES 17/12/2011
2012-02-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-14RES12VARYING SHARE RIGHTS AND NAMES
2012-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-14CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-14SH0117/12/11 STATEMENT OF CAPITAL GBP 200
2012-02-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-07AP01DIRECTOR APPOINTED MS CARA LYNDA GRAHAM
2012-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-25AR0123/11/11 FULL LIST
2011-10-26AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROGAN
2011-05-13AP03SECRETARY APPOINTED MR STEPHEN MICHAEL BROGAN
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GAIL MARGARET ST CLAIR GRAHAM / 13/05/2011
2011-05-13AP01DIRECTOR APPOINTED MR DANIEL GRAFTON HOSKINS
2011-05-13AA01CURRSHO FROM 30/11/2011 TO 31/08/2011
2010-11-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet



Licences & Regulatory approval
We could not find any licences issued to DRINKS21 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRINKS21 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-20 Outstanding IGF INVOICE FINANCE LIMITED
2017-07-10 Outstanding SEABROOK WAREHOUSING LIMITED
2015-06-22 Satisfied LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE 2012-01-17 Satisfied CLYDESDALE BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 881,684

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DRINKS21 LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 747,606
Cash Bank In Hand 2012-01-01 £ 33,347
Current Assets 2012-01-01 £ 1,519,838
Debtors 2012-01-01 £ 711,296
Fixed Assets 2012-01-01 £ 13,924
Shareholder Funds 2012-01-01 £ 563,817
Stocks Inventory 2012-01-01 £ 775,195
Tangible Fixed Assets 2012-01-01 £ 13,924

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DRINKS21 LTD registering or being granted any patents
Domain Names

DRINKS21 LTD owns 1 domain names.

drinks21.co.uk  

Trademarks

Trademark applications by DRINKS21 LTD

DRINKS21 LTD is the Original Applicant for the trademark Drinks21 ™ (UK00003077260) through the UKIPO on the 2014-10-16
Trademark class: Spirits [beverages];Wine;Wines.
Income
Government Income
We have not found government income sources for DRINKS21 LTD. 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as DRINKS21 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DRINKS21 LTD 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.
Import/Export of Goods
Goods imported/exported by DRINKS21 LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0022083030Single malt Scotch whisky
2018-11-0022083030Single malt Scotch whisky
2018-11-0022
2018-11-0022
2018-10-0022
2018-10-0022
2018-10-0022089054Tequila in containers holding <= 2 l
2018-10-0022089054Tequila in containers holding <= 2 l
2018-07-0022
2018-07-0022
2018-07-0022087010Liqueurs and cordials, in containers holding <= 2 l
2018-07-0022087010Liqueurs and cordials, in containers holding <= 2 l
2018-06-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-06-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-05-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-05-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-04-0022
2018-04-0022
2018-04-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-04-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-04-0022087010Liqueurs and cordials, in containers holding <= 2 l
2018-04-0022087010Liqueurs and cordials, in containers holding <= 2 l
2018-04-0022089054Tequila in containers holding <= 2 l
2018-04-0022089054Tequila in containers holding <= 2 l
2018-03-0022
2018-03-0022
2018-03-0022085011Gin, in containers holding <= 2 l
2018-03-0022085011Gin, in containers holding <= 2 l
2018-03-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-03-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-01-0022083041Blended malt Scotch whisky, in containers holding <= 2 l
2018-01-0022083041Blended malt Scotch whisky, in containers holding <= 2 l
2018-01-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-01-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-01-0022087010Liqueurs and cordials, in containers holding <= 2 l
2018-01-0022087010Liqueurs and cordials, in containers holding <= 2 l
2016-07-0022083041Blended malt Scotch whisky, in containers holding <= 2 l
2016-06-0022083041Blended malt Scotch whisky, in containers holding <= 2 l
2016-04-0022083041Blended malt Scotch whisky, in containers holding <= 2 l
2016-03-0022083041Blended malt Scotch whisky, in containers holding <= 2 l

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRINKS21 LTD 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 DRINKS21 LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1