Middleton
Manchester
M24 1SW
Director Name | Mr Ebrahim Kassam Mukadam |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1992(6 years, 2 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Licensed Wholesale Company Ltd Greenside Way Middleton Manchester M24 1SW |
Secretary Name | Peter Douglas Sumner |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2002(15 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Financial Controller |
Correspondence Address | Licensed Wholesale Company Ltd Greenside Way Middleton Manchester M24 1SW |
Secretary Name | Mark Phillip Cowen |
---|---|
Status | Current |
Appointed | 23 July 2021(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Greenside Way Middleton Manchester M24 1SW |
Director Name | Mrs Amanda Jane Gray |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Farm Chebsey Stafford Staffordshire ST21 6JU |
Secretary Name | Peter Douglas Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | 21 The Parchments High Street Newton Le Willows Merseyside WA12 0DX |
Director Name | Mr Richard Clive Butterworth |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | Old Kekennels Cottage 22 Red Lane Disley Stockport Cheshire SK12 2NP |
Director Name | Peter Edwin Smith |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | 72 Queens Road Loughton Essex IG10 1RS |
Director Name | Ian Kenneth Brown |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 7 Bellpit Close Worsley Manchester Greater Manchester M28 7XH |
Director Name | Peter Douglas Sumner |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1994) |
Role | Accountant |
Correspondence Address | 21 The Parchments High Street Newton Le Willows Merseyside WA12 0DX |
Secretary Name | Jane Lesley Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 February 1997) |
Role | Secretary |
Correspondence Address | 70 Stockport Road Gee Cross Hyde Cheshire SK14 5QT |
Director Name | Peter Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | The Beeches West Layton Richmond North Yorkshire DL11 7PS |
Secretary Name | Edwin Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 69 Meadway Bramhall Stockport Cheshire SK7 1LX |
Director Name | Nigel Byron Wimpenny |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(13 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 19 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 14 Moorfield Road Dentons Green St Helens Merseyside WA10 6AU |
Secretary Name | Nigel Byron Wimpenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(13 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 19 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 14 Moorfield Road Dentons Green St Helens Merseyside WA10 6AU |
Director Name | Kevin Littlewood |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hurstbrook Close Glossop Derbyshire SK13 8PL |
Secretary Name | Laura West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | Flat 10 91 Liverpool Road Manchester M3 4JN |
Website | lwc-drink.co.uk |
---|
Registered Address | Licensed Wholesale Company Ltd Greenside Way Middleton Manchester M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
25k at £1 | Robin Macewan Gray 55.15% Ordinary A |
---|---|
15k at £1 | John Edwards Trust 33.09% Ordinary B |
5.3k at £1 | Ebrahim Kassam Mukadam 11.76% Ordinary C |
Year | 2014 |
---|---|
Turnover | £171,432,791 |
Gross Profit | £31,369,655 |
Net Worth | £19,846,855 |
Cash | £3,868,167 |
Current Liabilities | £17,853,498 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 13 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (6 months from now) |
21 February 1996 | Delivered on: 29 February 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £105,000 together with interest held by the bank on an account numbered 10346112 and designated by reference to the company. Outstanding |
---|---|
10 May 1994 | Delivered on: 18 May 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 August 2011 | Delivered on: 6 August 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 140-01-66154766 also designated nxnfrxbs-USD01 with the bank. Outstanding |
7 July 2010 | Delivered on: 10 July 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 63399172 with the bank. Outstanding |
29 May 2009 | Delivered on: 30 May 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 July 1995 | Delivered on: 1 August 1995 Satisfied on: 5 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-the nags head market street clay cross derbyshire t/n-DY144173 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 June 1995 | Delivered on: 23 June 1995 Satisfied on: 5 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the carne arms llysworthy cowbridge south glamorgan t/n WA646476 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 March 1995 | Delivered on: 7 March 1995 Satisfied on: 5 October 2011 Persons entitled: National Westminster Bank PLC. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as the white lion, newbottle street, houghton-le-spring, sunderland, tyne and wear. Title no TY250742. And the proceeds of sale thereof,. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 August 1991 | Delivered on: 4 September 1991 Satisfied on: 14 July 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company. Fully Satisfied |
7 August 1991 | Delivered on: 14 August 1991 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 March 1990 | Delivered on: 10 April 1990 Satisfied on: 21 January 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 November 2000 | Delivered on: 15 November 2000 Satisfied on: 5 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 1-3 peregrine place moss side employment area leyland lancashire t/n LA643364. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 June 1987 | Delivered on: 8 July 1987 Satisfied on: 3 August 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 albion industrial estate cobden road salford greater manchester title no gm 426890 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
---|---|
20 July 2017 | Memorandum and Articles of Association (6 pages) |
12 June 2017 | Change of share class name or designation (2 pages) |
6 June 2017 | Resolutions
|
10 May 2017 | Group of companies' accounts made up to 30 September 2016 (29 pages) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
27 April 2016 | Secretary's details changed for Peter Douglas Sumner on 1 January 2016 (1 page) |
27 April 2016 | Director's details changed for Mr Robin Macewan Gray on 1 January 2016 (2 pages) |
27 April 2016 | Director's details changed for Ebrahim Kassam Mukadam on 1 January 2016 (2 pages) |
21 March 2016 | Group of companies' accounts made up to 30 September 2015 (27 pages) |
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
11 September 2015 | Auditor's resignation (1 page) |
12 April 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
18 September 2014 | Registered office address changed from Unit 3 Stainburn Road Openshaw Manchester M11 2ER to Unit 3 Stainburn Road Openshaw Manchester M11 2DN on 18 September 2014 (1 page) |
18 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
20 March 2014 | Group of companies' accounts made up to 30 September 2013 (27 pages) |
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
19 July 2013 | Amended group of companies' accounts made up to 30 September 2012 (30 pages) |
22 May 2013 | Group of companies' accounts made up to 30 September 2012 (30 pages) |
9 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Change of share class name or designation (2 pages) |
13 August 2012 | Resolutions
|
29 June 2012 | Full accounts made up to 30 September 2011 (27 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
10 March 2011 | Full accounts made up to 30 September 2010 (25 pages) |
30 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 May 2010 | Full accounts made up to 30 September 2009 (24 pages) |
24 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
25 July 2009 | Full accounts made up to 30 September 2008 (25 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
30 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (23 pages) |
18 September 2007 | Return made up to 13/09/07; no change of members (7 pages) |
14 September 2007 | Director resigned (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (22 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: units F3/F4/F5 nasmyth business centre green lane patricroft eccles manchester M30 0RJ (1 page) |
3 November 2006 | Full accounts made up to 30 September 2005 (21 pages) |
22 September 2006 | Return made up to 13/09/06; full list of members (7 pages) |
4 October 2005 | Return made up to 13/09/05; full list of members (7 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (21 pages) |
30 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
8 September 2004 | Resolutions
|
15 June 2004 | Director resigned (1 page) |
28 May 2004 | Full accounts made up to 30 September 2003 (22 pages) |
18 October 2003 | Return made up to 13/09/03; full list of members
|
30 July 2003 | Full accounts made up to 30 September 2002 (21 pages) |
2 December 2002 | Auditor's resignation (1 page) |
20 September 2002 | Return made up to 13/09/02; full list of members
|
5 May 2002 | Full accounts made up to 30 September 2001 (19 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Conve 21/01/02 (2 pages) |
11 April 2002 | Resolutions
|
26 September 2001 | Return made up to 13/09/01; full list of members
|
2 March 2001 | Full accounts made up to 30 September 2000 (19 pages) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Return made up to 13/09/00; full list of members (7 pages) |
4 July 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
31 May 2000 | New director appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Return made up to 13/09/99; no change of members (4 pages) |
16 May 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
21 October 1998 | Return made up to 13/09/98; full list of members (6 pages) |
18 August 1998 | Company name changed licenced wholesale consortium co mpany LIMITED\certificate issued on 19/08/98 (2 pages) |
18 August 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
16 February 1998 | Return made up to 13/09/97; change of members (6 pages) |
17 December 1997 | £ ic 66669/46668 31/07/97 £ sr 20001@1=20001 (1 page) |
28 October 1997 | Director resigned (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: royals hotel altrincham road wythenshawe manchester M22 4BJ (1 page) |
1 August 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
28 July 1997 | Resolutions
|
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
13 October 1996 | Return made up to 13/09/96; full list of members (6 pages) |
16 April 1996 | Full accounts made up to 30 September 1995 (21 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1995 | Return made up to 13/09/95; full list of members
|
1 August 1995 | Particulars of mortgage/charge (4 pages) |
14 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
3 February 1995 | Full accounts made up to 31 March 1994 (19 pages) |
10 December 1993 | Full accounts made up to 31 March 1993 (22 pages) |
10 April 1990 | Return made up to 13/09/89; full list of members (4 pages) |
22 November 1988 | Return made up to 14/11/88; full list of members (4 pages) |
5 September 1986 | Incorporation (15 pages) |
5 September 1986 | Certificate of Incorporation (1 page) |