THE DRINKS TRUST - LONDON


Company Profile Company Filings

Overview

THE DRINKS TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
THE DRINKS TRUST was incorporated 31 years ago on 25/01/1993 and has the registered number: 02783340. The accounts status is SMALL and accounts are next due on 30/09/2024.

THE DRINKS TRUST - LONDON

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 4
LONDON
SE1 1YW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE WINE AND SPIRIT TRADES' BENEVOLENT SOCIETY (until 10/03/2020)

Confirmation Statements

Last Statement Next Statement Due
25/01/2024 08/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES ROSS CARTER Secretary 2019-06-21 CURRENT
MR IAN ANTHONY BURRELL Aug 1969 British Director 2023-08-07 CURRENT
SIMON NEWLYN DIFFORD Nov 1965 British Director 2016-04-12 CURRENT
MRS NICOLA FORREST May 1970 British Director 2021-07-13 CURRENT
MS KATHRYN DIBBLE ANDERSEN KEATING Jul 1986 American Director 2021-07-13 CURRENT
MR GUY EDWARD LAWRENCE Feb 1965 British Director 2016-07-13 CURRENT
ANDREW JOHN SMITH Jun 1965 British Director 2016-07-13 CURRENT
MS LAURA WILLOUGHBY May 1974 British Director 2021-07-13 CURRENT
MR NEIL PETER BARKER Jul 1963 British,Australian Director 2018-11-13 CURRENT
JOHN SYDNEY VICTOR DAVY Feb 1930 British Director 1994-04-14 UNTIL 2001-02-21 RESIGNED
MR JAMES ALEXANDER NEIL COCKERAM Jul 1955 British Director 1999-11-18 UNTIL 2008-02-12 RESIGNED
CHRISTIAN RICHARD DAVIS Mar 1954 British Director 2003-06-10 UNTIL 2009-06-10 RESIGNED
RUPERT JOHN CLEVELY May 1957 British Director 1993-05-31 UNTIL 2002-01-15 RESIGNED
MR TROY CHRISTENSEN Jun 1966 American Director 2018-07-19 UNTIL 2023-10-17 RESIGNED
CHRISTOPHER CARSON Aug 1947 British Director 1993-05-31 UNTIL 2013-07-30 RESIGNED
GILLES CAMBOURNAC Jul 1947 French Director 1998-06-02 UNTIL 2003-06-10 RESIGNED
MR BRIAN WILLIAM CALDER Jul 1945 British Director 1993-01-25 UNTIL 2003-06-10 RESIGNED
MR DAVID BERNARD BUTLER ADAMS Jan 1939 British Director 1993-05-31 UNTIL 2009-10-30 RESIGNED
CHRISTOPHER STEPHEN BURR Aug 1951 British Director 1999-11-18 UNTIL 2006-07-10 RESIGNED
PERCIVAL BROWN Mar 1928 British Director 1993-05-31 UNTIL 1999-09-30 RESIGNED
MR PETER DAVID COX Secretary 2013-04-22 UNTIL 2017-12-31 RESIGNED
MICHAEL DENIS CAMPBELL Secretary 2001-04-01 UNTIL 2006-06-09 RESIGNED
MR DAVID MICHAEL BENSON SKINNER Feb 1942 British Secretary 1995-09-01 UNTIL 2001-09-01 RESIGNED
BRIGADIER KEITH HECTOR OLDS Secretary 1993-01-25 UNTIL 1995-08-31 RESIGNED
MR PAUL NEWMAN Secretary 2011-11-28 UNTIL 2013-04-22 RESIGNED
CHENG LOO Aug 1956 Secretary 2006-06-09 UNTIL 2011-11-27 RESIGNED
MR STEPHEN HOWARD CLARK Dec 1956 British Director 1993-05-31 UNTIL 2011-04-19 RESIGNED
MR MICHAEL GLYN DANE Aug 1943 British Director 1994-09-01 UNTIL 2000-06-20 RESIGNED
MR CHRISTOPHER CHARLES PORTER Secretary 2018-01-01 UNTIL 2019-06-20 RESIGNED
MR GERALD LOUIS AMDOR Oct 1932 British Director 1994-06-21 UNTIL 2002-06-11 RESIGNED
PAUL HENRY BOWKER Aug 1962 British Director 1998-02-16 UNTIL 2004-06-09 RESIGNED
EDWARD BIDWELL Nov 1905 British Director 1993-05-31 UNTIL 1998-01-21 RESIGNED
MR SIMON GEORGE FRANCIS GRAHAM BERRY Nov 1957 British Director 2000-11-16 UNTIL 2011-04-19 RESIGNED
JOHN ANDREW BARRETT Jul 1948 British Director 1997-02-12 UNTIL 2011-04-19 RESIGNED
MR TERENCE PETER JORDAN BARR Mar 1945 British Director 1993-05-31 UNTIL 2003-06-10 RESIGNED
LISA JANE BARNARD Jun 1964 British Director 1999-09-30 UNTIL 2000-10-03 RESIGNED
PAMELA JEANNE BUCKLEY Jul 1957 British Director 2002-06-11 UNTIL 2003-02-18 RESIGNED
MR GRAHAM WILLIAM BOYES Dec 1957 British Director 2007-10-02 UNTIL 2010-06-10 RESIGNED
MICHAEL BANKES-JONES Nov 1925 British Director 1993-05-31 UNTIL 2006-12-20 RESIGNED
MR THOMAS QUILTER ABELL Feb 1929 British Director 1993-05-31 UNTIL 1997-07-15 RESIGNED
MR MICHAEL NOEL FRANCIS COTTRELL Dec 1938 British Director 1993-07-01 UNTIL 1996-10-31 RESIGNED
MRS MICHELLE ELIZABETH BRAMPTON Mar 1972 British Director 2018-10-13 UNTIL 2021-02-19 RESIGNED
MR RODERICK CLIVE BILLINGE Jan 1948 British Director 1993-07-01 UNTIL 1994-07-01 RESIGNED
JOHN MICHAEL BROADBENT May 1927 British Director 1993-05-31 UNTIL 1997-09-10 RESIGNED
CHRISTIAN RICHARD DAVIS Mar 1954 British Director 2001-01-25 UNTIL 2002-06-11 RESIGNED
MR JAMES RICHARD JOHN DAVY Jun 1967 British Director 2001-04-26 UNTIL 2006-11-16 RESIGNED
MR EDWARD CRAIG DOVE Mar 1956 British Director 2012-07-26 UNTIL 2023-10-17 RESIGNED
MR ANTHONY FRANCIS DEE Oct 1947 British Director 1993-05-31 UNTIL 2013-07-30 RESIGNED
MR WILLIAM ANTHONY JAMES PITT BREEN Dec 1947 British Director 2009-10-06 UNTIL 2012-07-26 RESIGNED
MR JOHN CHAMBRE DICKSON Aug 1924 British Director 1993-05-31 UNTIL 1998-01-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BERRUD LIMITED Active UNAUDITED ABRIDGED 99999 - Dormant Company
BB&R SPIRITS LIMITED LONDON UNITED KINGDOM Active DORMANT 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
FOREST SCHOOL, LONDON LONDON Active GROUP 85310 - General secondary education
R.C.G.P. SUPERANNUATION FUND TRUST COMPANY LIMITED LONDON Active SMALL 94990 - Activities of other membership organizations n.e.c.
GAM INVESTMENT MANAGERS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
15 HYDE PARK SQUARE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
RCGP ENTERPRISES LIMITED LONDON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
WILLIAM GRANT & SONS UK LIMITED HOOK Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
WILKINSON VINTNERS LIMITED Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
THE CITY QUAY MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
15 HYDE PARK SQUARE (FREEHOLD) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
RCGP CONFERENCES LIMITED LONDON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
RADA IN BUSINESS LIMITED LONDON Active SMALL 70229 - Management consultancy activities other than financial management
BERRY BROS. & RUDD LIMITED Active GROUP 70100 - Activities of head offices
BB&R LIMITED Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
RUDDBERRY LIMITED LONDON Active UNAUDITED ABRIDGED 99999 - Dormant Company
JO'S CERVICAL CANCER TRUST LONDON ENGLAND Active SMALL 86900 - Other human health activities
GAVIN RANKIN LIMITED LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
NP2 CONSULTING LIMITED TEDDINGTON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE GUILD HOUSE (CALVERT'S BUILDINGS) LTD. LONDON ENGLAND Active DORMANT 94120 - Activities of professional membership organizations
CRITICAL RESEARCH LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
ONALYTICA LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ONALYTICA EBT LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company