Company NameLicensed Wholesale Company Limited
DirectorsRobin Macewan Gray and Ebrahim Kassam Mukadam
Company StatusActive
Company Number02053090
CategoryPrivate Limited Company
Incorporation Date5 September 1986(37 years, 7 months ago)
Previous NameLicenced Wholesale Consortium Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robin Macewan Gray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(6 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLicensed Wholesale Company Ltd Greenside Way
Middleton
Manchester
M24 1SW
Director NameMr Ebrahim Kassam Mukadam
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(6 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLicensed Wholesale Company Ltd Greenside Way
Middleton
Manchester
M24 1SW
Secretary NamePeter Douglas Sumner
NationalityBritish
StatusCurrent
Appointed11 April 2002(15 years, 7 months after company formation)
Appointment Duration21 years, 11 months
RoleFinancial Controller
Correspondence AddressLicensed Wholesale Company Ltd Greenside Way
Middleton
Manchester
M24 1SW
Secretary NameMark Phillip Cowen
StatusCurrent
Appointed23 July 2021(34 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressGreenside Way
Middleton
Manchester
M24 1SW
Director NameMrs Amanda Jane Gray
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Farm
Chebsey
Stafford
Staffordshire
ST21 6JU
Secretary NamePeter Douglas Sumner
NationalityBritish
StatusResigned
Appointed13 September 1991(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 1993)
RoleCompany Director
Correspondence Address21 The Parchments
High Street
Newton Le Willows
Merseyside
WA12 0DX
Director NameMr Richard Clive Butterworth
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 1993)
RoleCompany Director
Correspondence AddressOld Kekennels Cottage 22 Red Lane
Disley
Stockport
Cheshire
SK12 2NP
Director NamePeter Edwin Smith
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 1994)
RoleCompany Director
Correspondence Address72 Queens Road
Loughton
Essex
IG10 1RS
Director NameIan Kenneth Brown
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address7 Bellpit Close
Worsley
Manchester
Greater Manchester
M28 7XH
Director NamePeter Douglas Sumner
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1994)
RoleAccountant
Correspondence Address21 The Parchments
High Street
Newton Le Willows
Merseyside
WA12 0DX
Secretary NameJane Lesley Booth
NationalityBritish
StatusResigned
Appointed10 November 1993(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 February 1997)
RoleSecretary
Correspondence Address70 Stockport Road
Gee Cross
Hyde
Cheshire
SK14 5QT
Director NamePeter Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(7 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 May 2007)
RoleCompany Director
Correspondence AddressThe Beeches
West Layton
Richmond
North Yorkshire
DL11 7PS
Secretary NameEdwin Moorhouse
NationalityBritish
StatusResigned
Appointed05 February 1997(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 21 February 2000)
RoleCompany Director
Correspondence Address69 Meadway
Bramhall
Stockport
Cheshire
SK7 1LX
Director NameNigel Byron Wimpenny
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(13 years, 5 months after company formation)
Appointment Duration10 months (resigned 19 December 2000)
RoleChartered Accountant
Correspondence Address14 Moorfield Road
Dentons Green
St Helens
Merseyside
WA10 6AU
Secretary NameNigel Byron Wimpenny
NationalityBritish
StatusResigned
Appointed21 February 2000(13 years, 5 months after company formation)
Appointment Duration10 months (resigned 19 December 2000)
RoleChartered Accountant
Correspondence Address14 Moorfield Road
Dentons Green
St Helens
Merseyside
WA10 6AU
Director NameKevin Littlewood
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(13 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hurstbrook Close
Glossop
Derbyshire
SK13 8PL
Secretary NameLaura West
NationalityBritish
StatusResigned
Appointed19 December 2000(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2002)
RoleCompany Director
Correspondence AddressFlat 10 91 Liverpool Road
Manchester
M3 4JN

Contact

Websitelwc-drink.co.uk

Location

Registered AddressLicensed Wholesale Company Ltd Greenside Way
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

25k at £1Robin Macewan Gray
55.15%
Ordinary A
15k at £1John Edwards Trust
33.09%
Ordinary B
5.3k at £1Ebrahim Kassam Mukadam
11.76%
Ordinary C

Financials

Year2014
Turnover£171,432,791
Gross Profit£31,369,655
Net Worth£19,846,855
Cash£3,868,167
Current Liabilities£17,853,498

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Charges

21 February 1996Delivered 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 1994Delivered 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 2011Delivered 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 2010Delivered 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 2009Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 2000Delivered 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 1987Delivered 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

Filing History

15 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
20 July 2017Memorandum and Articles of Association (6 pages)
12 June 2017Change of share class name or designation (2 pages)
6 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 May 2017Group of companies' accounts made up to 30 September 2016 (29 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
27 April 2016Secretary's details changed for Peter Douglas Sumner on 1 January 2016 (1 page)
27 April 2016Director's details changed for Mr Robin Macewan Gray on 1 January 2016 (2 pages)
27 April 2016Director's details changed for Ebrahim Kassam Mukadam on 1 January 2016 (2 pages)
21 March 2016Group of companies' accounts made up to 30 September 2015 (27 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 45,334
(6 pages)
11 September 2015Auditor's resignation (1 page)
12 April 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
18 September 2014Registered 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 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 45,334
(6 pages)
20 March 2014Group of companies' accounts made up to 30 September 2013 (27 pages)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 45,334
(6 pages)
19 July 2013Amended group of companies' accounts made up to 30 September 2012 (30 pages)
22 May 2013Group of companies' accounts made up to 30 September 2012 (30 pages)
9 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
13 August 2012Change of share class name or designation (2 pages)
13 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 June 2012Full accounts made up to 30 September 2011 (27 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
10 March 2011Full accounts made up to 30 September 2010 (25 pages)
30 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 May 2010Full accounts made up to 30 September 2009 (24 pages)
24 September 2009Return made up to 13/09/09; full list of members (4 pages)
25 July 2009Full accounts made up to 30 September 2008 (25 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
30 September 2008Return made up to 13/09/08; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (23 pages)
18 September 2007Return made up to 13/09/07; no change of members (7 pages)
14 September 2007Director resigned (1 page)
2 August 2007Full accounts made up to 30 September 2006 (22 pages)
27 November 2006Registered 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 2006Full accounts made up to 30 September 2005 (21 pages)
22 September 2006Return made up to 13/09/06; full list of members (7 pages)
4 October 2005Return made up to 13/09/05; full list of members (7 pages)
5 August 2005Full accounts made up to 30 September 2004 (21 pages)
30 September 2004Return made up to 13/09/04; full list of members (7 pages)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2004Director resigned (1 page)
28 May 2004Full accounts made up to 30 September 2003 (22 pages)
18 October 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2003Full accounts made up to 30 September 2002 (21 pages)
2 December 2002Auditor's resignation (1 page)
20 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2002Full accounts made up to 30 September 2001 (19 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
11 April 2002Conve 21/01/02 (2 pages)
11 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 March 2001Full accounts made up to 30 September 2000 (19 pages)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001New secretary appointed (2 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
20 September 2000Return made up to 13/09/00; full list of members (7 pages)
4 July 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
31 May 2000New director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed;new director appointed (2 pages)
13 October 1999Return made up to 13/09/99; no change of members (4 pages)
16 May 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
21 October 1998Return made up to 13/09/98; full list of members (6 pages)
18 August 1998Company name changed licenced wholesale consortium co mpany LIMITED\certificate issued on 19/08/98 (2 pages)
18 August 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
16 February 1998Return 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 1997Director resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: royals hotel altrincham road wythenshawe manchester M22 4BJ (1 page)
1 August 1997Accounts for a medium company made up to 30 September 1996 (17 pages)
28 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
13 October 1996Return made up to 13/09/96; full list of members (6 pages)
16 April 1996Full accounts made up to 30 September 1995 (21 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
17 October 1995Return made up to 13/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
14 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
2 May 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
3 February 1995Full accounts made up to 31 March 1994 (19 pages)
10 December 1993Full accounts made up to 31 March 1993 (22 pages)
10 April 1990Return made up to 13/09/89; full list of members (4 pages)
22 November 1988Return made up to 14/11/88; full list of members (4 pages)
5 September 1986Incorporation (15 pages)
5 September 1986Certificate of Incorporation (1 page)