About

Registered Number: 05670564
Date of Incorporation: 10/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: MR JOHN HOWKINS, 79 Eastgate, Cowbridge, South Glamorgan, CF71 7AA

 

Founded in 2006, Worldwide Drinks Ltd are based in South Glamorgan, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 2 directors listed as Smith, Timothy Andrew, Stacy, Helen for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Timothy Andrew 10 January 2006 18 October 2006 1
STACY, Helen 21 May 2007 30 June 2010 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 31 October 2016
MR01 - N/A 21 June 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 14 November 2015
MR01 - N/A 18 February 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 03 February 2014
CH01 - Change of particulars for director 03 February 2014
AA - Annual Accounts 26 July 2013
AP01 - Appointment of director 17 May 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 22 October 2012
RESOLUTIONS - N/A 13 March 2012
AR01 - Annual Return 28 February 2012
AD01 - Change of registered office address 03 January 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 17 February 2011
TM01 - Termination of appointment of director 30 July 2010
AA - Annual Accounts 02 June 2010
AP01 - Appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
CERTNM - Change of name certificate 18 January 2006
NEWINC - New incorporation documents 10 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2016 Outstanding

N/A

A registered charge 12 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.