KINGSLAND DRINKS LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
KINGSLAND DRINKS LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
KINGSLAND DRINKS LIMITED was incorporated 30 years ago on 04/03/1994 and has the registered number: 02905130. The accounts status is FULL and accounts are next due on 31/03/2024.
KINGSLAND DRINKS LIMITED was incorporated 30 years ago on 04/03/1994 and has the registered number: 02905130. The accounts status is FULL and accounts are next due on 31/03/2024.
KINGSLAND DRINKS LIMITED - MANCHESTER
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
THE WINERY
MANCHESTER
LANCASHIRE
M44 6BD
This Company Originates in : United Kingdom
Previous trading names include:
F.E. BARBER LIMITED (until 20/05/2014)
F.E. BARBER LIMITED (until 20/05/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2023 | 15/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JONATHAN SAGAR | Jun 1959 | British | Director | 2004-12-22 | CURRENT |
MR MARK RILEY | Sep 1970 | British | Director | 2023-04-03 | CURRENT |
MR ANDREW HENDERSON | Mar 1967 | British | Director | 2023-04-03 | CURRENT |
MR EDMUND ANTHONY BAKER | Oct 1973 | British | Director | 2023-04-03 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1994-03-04 UNTIL 1994-03-31 | RESIGNED | ||
KAREN WILSON | Jul 1967 | British | Director | 2004-12-22 UNTIL 2023-04-03 | RESIGNED |
MR PETER JOHN HALLETT | Nov 1957 | British | Secretary | 1994-03-31 UNTIL 1994-11-23 | RESIGNED |
MR ANDREW JONATHAN SAGAR | Jun 1959 | British | Secretary | 2004-12-22 UNTIL 2017-09-26 | RESIGNED |
MR EDMUND ANTHONY BAKER | Secretary | 2017-09-26 UNTIL 2023-04-03 | RESIGNED | ||
JOHN ERIC BROOKS | Jun 1956 | British | Secretary | 1999-09-24 UNTIL 2004-12-22 | RESIGNED |
ROSALIND ILONA CAMPBELL | Oct 1961 | British | Secretary | 1999-08-06 UNTIL 1999-08-06 | RESIGNED |
JOHN WILLIAM MAUNDRELL | Sep 1955 | Secretary | 1994-11-23 UNTIL 1996-01-15 | RESIGNED | |
MR MARTIN BERTRAM CHAMBERS | Jan 1949 | British | Secretary | 1996-01-15 UNTIL 1999-09-24 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1994-03-04 UNTIL 1994-03-31 | RESIGNED | ||
ANDREW SCOTT ROSEN | Jul 1968 | American | Secretary | 1999-08-06 UNTIL 1999-08-06 | RESIGNED |
PAUL ALAN LEACH | Aug 1957 | British | Director | 1999-08-06 UNTIL 1999-12-29 | RESIGNED |
KEITH WILLIAM LILLINGTON | May 1936 | British | Director | 1996-01-15 UNTIL 1996-05-09 | RESIGNED |
ANDREW JAMES REGAN | Dec 1965 | British | Director | 1994-04-28 UNTIL 1996-01-15 | RESIGNED |
MR JOSEPH HOLLAND | Jul 1946 | British | Director | 1994-04-21 UNTIL 1994-07-12 | RESIGNED |
ANDREW SCOTT ROSEN | Jul 1968 | American | Director | 1999-08-06 UNTIL 2001-02-15 | RESIGNED |
EDWARD THOMAS STEPHEN SIMPSON | May 1936 | British | Director | 1996-04-15 UNTIL 1999-04-30 | RESIGNED |
BARRY THOMAS HUNT | Apr 1948 | British | Director | 1996-01-15 UNTIL 1997-04-01 | RESIGNED |
MICHAEL FORDE | Jul 1964 | British | Director | 2004-12-22 UNTIL 2023-04-03 | RESIGNED |
NIGEL WILLIAM GARDENER | Jul 1949 | British | Director | 1997-04-21 UNTIL 2004-12-22 | RESIGNED |
MR PETER JOHN HALLETT | Nov 1957 | British | Director | 1994-03-31 UNTIL 1996-01-15 | RESIGNED |
ROSALIND ILONA CAMPBELL | Oct 1961 | British | Director | 1999-08-06 UNTIL 1999-12-29 | RESIGNED |
MR MARK DIXON | Aug 1968 | British | Director | 2004-12-22 UNTIL 2023-04-03 | RESIGNED |
JOHN ERIC BROOKS | Jun 1956 | British | Director | 1999-04-30 UNTIL 2004-12-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kingsland Drinks Group Limited | 2016-08-02 | Manchester |
Ownership of shares 50 to 75 percent Voting rights 75 to 100 percent |