About

Registered Number: 07439914
Date of Incorporation: 15/11/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: Unit 6 Mill Batch Farm, East Brent, Highbridge, TA9 4JN

 

Established in 2010, Think Drinks Ltd have registered office in Highbridge, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, John Roger Gane 20 August 2014 - 1
COLLINS, Thomas James Gane 15 November 2010 - 1
GENJELIAN, Marcia 01 September 2018 - 1
VOWLES, Michael Stewart 01 March 2011 - 1

Filing History

Document Type Date
MR01 - N/A 29 January 2020
MR04 - N/A 21 January 2020
CS01 - N/A 18 November 2019
AP01 - Appointment of director 05 September 2019
AA - Annual Accounts 02 September 2019
AP01 - Appointment of director 13 February 2019
SH01 - Return of Allotment of shares 05 December 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 20 November 2018
SH01 - Return of Allotment of shares 18 May 2018
MR04 - N/A 18 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 28 November 2017
PSC07 - N/A 28 November 2017
PSC01 - N/A 23 November 2017
PSC01 - N/A 23 November 2017
PSC01 - N/A 23 November 2017
SH01 - Return of Allotment of shares 22 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 November 2017
RESOLUTIONS - N/A 21 November 2017
MR01 - N/A 06 April 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 23 November 2016
MR01 - N/A 22 April 2016
MR01 - N/A 29 March 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 18 December 2014
AP01 - Appointment of director 20 August 2014
AA - Annual Accounts 21 July 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 19 February 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 05 December 2011
AA01 - Change of accounting reference date 10 October 2011
CH01 - Change of particulars for director 06 September 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
RESOLUTIONS - N/A 05 April 2011
SH08 - Notice of name or other designation of class of shares 05 April 2011
SH10 - Notice of particulars of variation of rights attached to shares 05 April 2011
SH01 - Return of Allotment of shares 05 April 2011
AP01 - Appointment of director 23 March 2011
NEWINC - New incorporation documents 15 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2020 Outstanding

N/A

A registered charge 30 March 2017 Outstanding

N/A

A registered charge 20 April 2016 Outstanding

N/A

A registered charge 29 March 2016 Fully Satisfied

N/A

Debenture 05 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.