About

Registered Number: 05850041
Date of Incorporation: 19/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: The Pondarosa, The Street, Kettlestone, Fakenham, Norfolk, NR21 0AU

 

Drinklink Uk Ltd was established in 2006. We do not know the number of employees at the business. The business has 5 directors listed as Bidewell, Richard, Bidewell, Gareth, Bidewell, Richard, Bidewell, Rita, Bidewell, Kevin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIDEWELL, Gareth 19 June 2006 - 1
BIDEWELL, Richard 19 June 2006 - 1
BIDEWELL, Rita 10 January 2007 - 1
BIDEWELL, Kevin 19 June 2006 10 January 2007 1
Secretary Name Appointed Resigned Total Appointments
BIDEWELL, Richard 31 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 10 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 17 October 2014
AP03 - Appointment of secretary 04 August 2014
TM02 - Termination of appointment of secretary 04 August 2014
AR01 - Annual Return 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 22 June 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2006
225 - Change of Accounting Reference Date 09 August 2006
NEWINC - New incorporation documents 19 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.