KINGSLAND DRINKS GROUP LIMITED

The Winery The Winery, Irlam, M44 6BD, Manchester
StatusACTIVE
Company No.05213566
CategoryPrivate Limited Company
Incorporated24 Aug 2004
Age19 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

KINGSLAND DRINKS GROUP LIMITED is an active private limited company with number 05213566. It was incorporated 19 years, 9 months, 22 days ago, on 24 August 2004. The company address is The Winery The Winery, Irlam, M44 6BD, Manchester.



Company Fillings

Accounts with accounts type group

Date: 20 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kdg Trustee Limited

Change date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-30

Psc name: Karen Wilson

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Jul 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH02

Date: 2021-06-30

Documents

View document PDF

Resolution

Date: 28 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 28 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Jul 2021

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-30

Psc name: Kdg Trustee Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Jonathan Sagar

Cessation date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-30

Psc name: Michael James Forde

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-30

Psc name: Mark Dixon

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2021

Action Date: 07 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-07

Charge number: 052135660007

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052135660004

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052135660005

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-29

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2020

Action Date: 09 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-09

Charge number: 052135660005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2020

Action Date: 09 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-09

Charge number: 052135660006

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type group

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Dixon

Change date: 2018-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2018

Action Date: 01 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052135660004

Charge creation date: 2018-05-01

Documents

View document PDF

Accounts with accounts type group

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edmund Anthony Baker

Appointment date: 2017-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-26

Officer name: Andrew Jonathan Sagar

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 24 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Dixon

Notification date: 2016-08-24

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-30

Officer name: Mr Andrew Jonathan Sagar

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 24 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-24

Psc name: Karen Wilson

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2017

Action Date: 24 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Wilson

Cessation date: 2016-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 24 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Forde

Notification date: 2016-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 24 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Sagar

Notification date: 2016-08-24

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2017

Action Date: 24 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Jonathan Sagar

Cessation date: 2016-08-24

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2017

Action Date: 24 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-24

Psc name: Michael Forde

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 24 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karen Wilson

Notification date: 2016-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 24 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Forde

Notification date: 2016-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 24 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Sagar

Notification date: 2016-08-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-30

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Wilson

Change date: 2017-08-30

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Forde

Change date: 2017-08-30

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Dixon

Change date: 2017-08-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Jonathan Sagar

Change date: 2017-08-30

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Accounts with accounts type group

Date: 05 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marplace (number 638) LIMITED\certificate issued on 29/03/16

Documents

View document PDF

Change of name request comments

Date: 29 Mar 2016

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 29 Mar 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type group

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Auditors resignation company

Date: 23 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2012

Action Date: 29 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-29

Officer name: Mark Dixon

Documents

View document PDF

Accounts with accounts type group

Date: 01 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Accounts with accounts type group

Date: 23 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Accounts with accounts type group

Date: 17 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 09 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 06/01/05 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/12/04--------- £ si 139@1=139 £ ic 1/140

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/12/04

Documents

View document PDF

Resolution

Date: 06 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

FANDANGO PUBLISHING CONSULTANCY LTD

THE MILL,ALDERTON ROAD,NN12 7LS

Number:07265327
Status:ACTIVE
Category:Private Limited Company

GECCI INTERNATIONAL LTD

CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:06751167
Status:ACTIVE
Category:Private Limited Company

GEM SUPPLIES INTERNATIONAL LIMITED

UNIT C2 BENTLEY AVENUE,BILLINGHAM,TS23 4BU

Number:09580583
Status:ACTIVE
Category:Private Limited Company

LUNABEAR LIMITED

22 CROOMS HILL,LONDON,SE10 8ER

Number:09325049
Status:ACTIVE
Category:Private Limited Company

S C E LEISURE LTD

3/1 135 BUCHANAN STREET,GLASGOW,G1 2JA

Number:SC434220
Status:ACTIVE
Category:Private Limited Company

STARCHASER INDUSTRIES LIMITED

53 WOOD STREET,ASHTON-UNDER-LYNE,OL6 7NB

Number:03684640
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source