About

Registered Number: 05477707
Date of Incorporation: 10/06/2005 (19 years ago)
Company Status: Active
Registered Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

 

Based in Birmingham in West Midlands, Libra Drinks Wholesale Ltd was founded on 10 June 2005, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAGLEY, Gary Robert 10 June 2005 - 1
MCMURTRY, James Hugh 10 June 2005 - 1
EASTWOOD, Anthony William 10 June 2005 01 February 2013 1
WRIGHT, Christopher 10 June 2005 10 June 2007 1
WRIGHT, Gerry 10 June 2005 10 June 2007 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
MR04 - N/A 13 March 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 21 June 2017
CH01 - Change of particulars for director 19 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 25 June 2014
RESOLUTIONS - N/A 06 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 March 2014
CAP-SS - N/A 06 March 2014
AA - Annual Accounts 10 February 2014
TM02 - Termination of appointment of secretary 24 December 2013
AR01 - Annual Return 10 June 2013
TM01 - Termination of appointment of director 12 March 2013
TM01 - Termination of appointment of director 31 January 2013
AA - Annual Accounts 16 January 2013
CH01 - Change of particulars for director 29 November 2012
CH01 - Change of particulars for director 29 November 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 26 April 2012
CH01 - Change of particulars for director 26 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 08 April 2008
395 - Particulars of a mortgage or charge 12 February 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 21 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
363a - Annual Return 20 June 2006
395 - Particulars of a mortgage or charge 25 May 2006
225 - Change of Accounting Reference Date 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
395 - Particulars of a mortgage or charge 04 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
123 - Notice of increase in nominal capital 17 November 2005
123 - Notice of increase in nominal capital 17 November 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
RESOLUTIONS - N/A 31 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
NEWINC - New incorporation documents 10 June 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 February 2008 Fully Satisfied

N/A

Debenture 18 May 2006 Fully Satisfied

N/A

Debenture 01 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.