UKBizDB.co.uk

DRINK WAREHOUSE UK LIMITED

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

This company is commonly known as Drink Warehouse Uk Limited. The company was founded 14 years ago and was given the registration number 07166396. The firm's registered office is in RAMSGATE. You can find them at Unit 5 Old Timber Yard Industrial Estate, Manston Road, Ramsgate, Kent. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:DRINK WAREHOUSE UK LIMITED
Company Number:07166396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Unit 5 Old Timber Yard Industrial Estate, Manston Road, Ramsgate, Kent, CT12 6HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2a & 2b Sapphire House, Sapphire Way, Minster, United Kingdom, CT12 5FE

Director23 February 2010Active
Unit 2a & 2b Sapphire House, Sapphire Way, Minster, United Kingdom, CT12 5FE

Director01 December 2021Active
16, Station Mews, Whitehall Road, Ramsgate, United Kingdom, CT12 6FP

Director23 February 2010Active
Unit 5 Old Timber Yard Industrial Estate, Manston Road, Ramsgate, CT12 6HJ

Director20 August 2018Active
Unit 5 Old Timber Yard Industrial Estate, Manston Road, Ramsgate, United Kingdom, CT12 6HJ

Director30 April 2019Active
Unit 5 Old Timber Yard Industrial Estate, Manston Road, Ramsgate, United Kingdom, CT12 6HJ

Director30 April 2019Active
Unit 3 Old Timber Yard Industrial Estate, Manston Road, Ramsgate, United Kingdom, CT12 6HJ

Director30 April 2019Active

People with Significant Control

Mrs Leanne Farley
Notified on:01 November 2017
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 5 Old Timber Yard Industrial Estate, Manston Road, Ramsgate, United Kingdom, CT12 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Demis Farley
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Address:Unit 5 Old Timber Yard Industrial Estate, Manston Road, Ramsgate, CT12 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Curtis
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 2a & 2b Sapphire House, Sapphire Way, Minster, United Kingdom, CT12 5FE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type group.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type group.

Download
2022-06-30Accounts

Accounts with accounts type group.

Download
2022-06-14Accounts

Change account reference date company previous shortened.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-13Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Change account reference date company previous extended.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Address

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

Download
2020-07-10Accounts

Accounts with accounts type group.

Download
2020-07-10Accounts

Change account reference date company previous shortened.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-02-27Accounts

Change account reference date company previous shortened.

Download
2019-08-23Capital

Capital allotment shares.

Download
2019-08-23Capital

Capital allotment shares.

Download
2019-08-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.