UKBizDB.co.uk

ALDERMAN'S DRINKS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alderman's Drinks Ltd.. The company was founded 7 years ago and was given the registration number 10592117. The firm's registered office is in SALFORD. You can find them at Conavon Court, 12, Blackfriars Street, Salford, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:ALDERMAN'S DRINKS LTD.
Company Number:10592117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Conavon Court, 12, Blackfriars Street, Salford, England, M3 5BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Conavon Court, 12, Blackfriars Street, Salford, England, M3 5BQ

Director31 January 2017Active
Flat 3650, 34 Woodfield Road, Altrincham, England, WA14 4RR

Director31 January 2017Active
Conavon Court, 12, Blackfriars Street, Salford, England, M3 5BQ

Secretary20 July 2021Active

People with Significant Control

Mrs Jenny Campbell
Notified on:17 August 2018
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Horringer Manor, Manor Lane, Bury St. Edmunds, England, IP29 5PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Liam Manton
Notified on:31 January 2017
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:Conavon Court, 12, Blackfriars Street, Salford, England, M3 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Mark Smallwood
Notified on:31 January 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Conavon Court, 12 Blackfriars Street, Salford, England, M3 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Termination secretary company with name termination date.

Download
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Appoint person secretary company with name date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download
2020-07-24Address

Change registered office address company with date old address new address.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Resolution

Resolution.

Download
2018-08-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.