About

Registered Number: 04489927
Date of Incorporation: 19/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 7 The Close, Norwich, Norfolk, NR1 4DJ

 

Based in Norwich, Drinks Brokers Ltd was founded on 19 July 2002, it's status at Companies House is "Active". The companies directors are listed as Hardy, Linda Ann, Diggens, David Alan. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Linda Ann 20 December 2011 - 1
DIGGENS, David Alan 19 July 2002 20 December 2011 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 25 July 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 31 July 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 20 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 24 July 2014
RESOLUTIONS - N/A 17 January 2014
SH01 - Return of Allotment of shares 17 January 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 19 July 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 27 June 2012
SH06 - Notice of cancellation of shares 12 March 2012
SH03 - Return of purchase of own shares 28 February 2012
AP01 - Appointment of director 28 December 2011
TM01 - Termination of appointment of director 28 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
363a - Annual Return 29 July 2009
287 - Change in situation or address of Registered Office 15 May 2009
AA - Annual Accounts 27 April 2009
395 - Particulars of a mortgage or charge 17 February 2009
395 - Particulars of a mortgage or charge 13 February 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 18 June 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 05 September 2006
395 - Particulars of a mortgage or charge 09 August 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 26 April 2006
395 - Particulars of a mortgage or charge 22 December 2005
395 - Particulars of a mortgage or charge 27 October 2005
363a - Annual Return 28 July 2005
MEM/ARTS - N/A 16 June 2005
CERTNM - Change of name certificate 13 June 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
225 - Change of Accounting Reference Date 01 October 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge (all assets) 13 February 2009 Fully Satisfied

N/A

Legal assignment 11 February 2009 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 08 August 2006 Fully Satisfied

N/A

Tenancy agreement 19 December 2005 Outstanding

N/A

Debenture 26 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.