Company NameWunder-Bar Dispensing UK Limited
DirectorsBryan Eric Mittelman and Michael Dennis Thompson
Company StatusActive
Company Number02079813
CategoryPrivate Limited Company
Incorporation Date3 December 1986(37 years, 5 months ago)
Previous NamesNoblevigil Limited and Peak Drink Dispense Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Bryan Eric Mittelman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed12 January 2024(37 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 15 Bridge Bank Close, Off Yew Tree Way
Golborne
Warrington
WA3 3JD
Director NameMr Michael Dennis Thompson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed12 January 2024(37 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 15 Bridge Bank Close, Off Yew Tree Way
Golborne
Warrington
WA3 3JD
Director NameWilliam Austin Martindale
Date of BirthMarch 1917 (Born 107 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 February 1997)
RoleManufacturer
Correspondence Address459 La Cresta Drive
Vacaville California 95688
Foreign
Director NameMr John Charles White
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(4 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Top Farm
Bank Top Lane
Grindleford Hope Valley
Derbyshire
S32 2HN
Director NameMr Edmund Francis Winks
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(4 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 31 July 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bromwich Road
Sheffield
South Yorkshire
S8 0GF
Director NameMr Richard Austin Martindale
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1991(4 years, 6 months after company formation)
Appointment Duration24 years, 4 months (resigned 30 September 2015)
RoleManufacturer
Country of ResidenceUnited States
Correspondence Address135 Dobbins Street
Vacaville
California Ca95688
United States
Secretary NameMr John Charles White
NationalityBritish
StatusResigned
Appointed04 June 1991(4 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Top Farm
Bank Top Lane
Grindleford Hope Valley
Derbyshire
S32 2HN
Director NameEdward Pryor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1997(10 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 June 2003)
RoleAccountant
Correspondence Address89 Vine Street Vacaville 95688
Solano County California
Usa
Director NameMatthew Eric Russell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2003(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2005)
RoleAccountant
Correspondence Address411 Lanfranco Circle
Sacramento
California Ca 95835
United States
Director NameMr Najib Maalouf
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2014(27 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1400 Toastmaster Drive Elgin
Illinois 60120
United States
Director NameMr Timothy John Fitzgerald
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2014(27 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 January 2024)
RoleVp & Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address1400 Toastmaster Drive Elgin
Illinois 60120
United States
Director NameMartin McKay Lindsay
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2015(28 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 January 2024)
RoleCorporate Treasurer
Country of ResidenceUnited States
Correspondence Address1400 Toastmaster Drive
Elgin
Illinois
60120

Contact

Websitewww.peakdrink.co.uk
Email address[email protected]
Telephone01942 270854
Telephone regionWigan

Location

Registered AddressUnit 15 Bridge Bank Close, Off Yew Tree Way
Golborne
Warrington
WA3 3JD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£644,863
Cash£219,487
Current Liabilities£333,051

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

11 May 1987Delivered on: 14 May 1987
Satisfied on: 26 June 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

7 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 December 2021 (18 pages)
7 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
13 October 2021Accounts for a small company made up to 31 December 2020 (18 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
18 November 2020Accounts for a small company made up to 31 December 2019 (17 pages)
10 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
5 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
11 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
11 June 2018Termination of appointment of Najib Maalouf as a director on 31 May 2018 (1 page)
1 May 2018Change of name notice (2 pages)
1 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-30
(2 pages)
26 April 2018Registered office address changed from 2 Rutland Park Sheffield S1O 2PD to Unit 15 Bridge Bank Close, Off Yew Tree Way Golborne Warrington WA3 3JD on 26 April 2018 (1 page)
30 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
28 June 2017Notification of Middleby Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
28 June 2017Notification of Middleby Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
16 June 2017Appointment of Martin Mckay Lindsay as a director on 30 September 2015 (2 pages)
16 June 2017Appointment of Martin Mckay Lindsay as a director on 30 September 2015 (2 pages)
15 June 2017Termination of appointment of Richard Austin Martindale as a director on 30 September 2015 (1 page)
15 June 2017Termination of appointment of Richard Austin Martindale as a director on 30 September 2015 (1 page)
8 October 2016Accounts for a small company made up to 31 December 2015 (125 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (125 pages)
4 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(7 pages)
4 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(7 pages)
14 January 2016Auditor's resignation (1 page)
14 January 2016Auditor's resignation (1 page)
2 October 2015Current accounting period extended from 30 September 2015 to 30 December 2015 (3 pages)
2 October 2015Current accounting period extended from 30 September 2015 to 30 December 2015 (3 pages)
27 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(6 pages)
27 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(6 pages)
27 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(6 pages)
1 July 2015Full accounts made up to 30 September 2014 (17 pages)
1 July 2015Full accounts made up to 30 September 2014 (17 pages)
29 August 2014Appointment of Mr Timothy John Fitzgerald as a director on 31 July 2014 (2 pages)
29 August 2014Appointment of Mr Timothy John Fitzgerald as a director on 31 July 2014 (2 pages)
28 August 2014Termination of appointment of Edmund Francis Winks as a director on 31 July 2014 (1 page)
28 August 2014Termination of appointment of Edmund Francis Winks as a director on 31 July 2014 (1 page)
28 August 2014Termination of appointment of John Charles White as a director on 31 July 2014 (1 page)
28 August 2014Termination of appointment of John Charles White as a director on 31 July 2014 (1 page)
28 August 2014Appointment of Mr Najib Maalouf as a director on 31 July 2014 (2 pages)
28 August 2014Termination of appointment of John Charles White as a secretary on 31 July 2014 (1 page)
28 August 2014Termination of appointment of John Charles White as a secretary on 31 July 2014 (1 page)
28 August 2014Appointment of Mr Najib Maalouf as a director on 31 July 2014 (2 pages)
18 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(6 pages)
18 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(6 pages)
18 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(6 pages)
4 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
4 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1,000
(6 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1,000
(6 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1,000
(6 pages)
19 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
19 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
21 February 2012Accounts for a small company made up to 30 September 2011 (9 pages)
21 February 2012Accounts for a small company made up to 30 September 2011 (9 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
8 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
8 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 July 2010Director's details changed for Richard Austin Martindale on 31 May 2010 (2 pages)
1 July 2010Director's details changed for Richard Austin Martindale on 31 May 2010 (2 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Edmund Francis Winks on 21 May 2010 (2 pages)
30 June 2010Director's details changed for Mr John Charles White on 31 May 2010 (2 pages)
30 June 2010Secretary's details changed for John Charles White on 31 May 2010 (1 page)
30 June 2010Director's details changed for Edmund Francis Winks on 21 May 2010 (2 pages)
30 June 2010Director's details changed for Mr John Charles White on 31 May 2010 (2 pages)
30 June 2010Secretary's details changed for John Charles White on 31 May 2010 (1 page)
11 March 2010Accounts for a small company made up to 30 September 2009 (8 pages)
11 March 2010Accounts for a small company made up to 30 September 2009 (8 pages)
30 June 2009Return made up to 04/06/09; full list of members (4 pages)
30 June 2009Return made up to 04/06/09; full list of members (4 pages)
27 January 2009Accounts for a small company made up to 30 September 2008 (8 pages)
27 January 2009Accounts for a small company made up to 30 September 2008 (8 pages)
17 September 2008Return made up to 04/06/08; no change of members (7 pages)
17 September 2008Return made up to 04/06/08; no change of members (7 pages)
20 February 2008Accounts for a small company made up to 30 September 2007 (8 pages)
20 February 2008Accounts for a small company made up to 30 September 2007 (8 pages)
17 July 2007Return made up to 04/06/07; no change of members (7 pages)
17 July 2007Return made up to 04/06/07; no change of members (7 pages)
20 January 2007Accounts for a small company made up to 30 September 2006 (8 pages)
20 January 2007Accounts for a small company made up to 30 September 2006 (8 pages)
10 July 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 July 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 January 2006Accounts for a small company made up to 30 September 2005 (8 pages)
4 January 2006Accounts for a small company made up to 30 September 2005 (8 pages)
23 June 2005Return made up to 04/06/05; full list of members (8 pages)
23 June 2005Return made up to 04/06/05; full list of members (8 pages)
10 December 2004Accounts for a small company made up to 30 September 2004 (8 pages)
10 December 2004Accounts for a small company made up to 30 September 2004 (8 pages)
18 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
26 January 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
4 July 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 July 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 June 2003New director appointed (1 page)
20 June 2003New director appointed (1 page)
31 May 2003Full accounts made up to 30 September 2002 (16 pages)
31 May 2003Full accounts made up to 30 September 2002 (16 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
24 June 2002Return made up to 04/06/02; full list of members (8 pages)
24 June 2002Return made up to 04/06/02; full list of members (8 pages)
10 June 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
10 June 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
10 July 2001Return made up to 04/06/01; full list of members (7 pages)
10 July 2001Return made up to 04/06/01; full list of members (7 pages)
29 June 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
29 June 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
20 June 2000Return made up to 04/06/00; full list of members (7 pages)
20 June 2000Return made up to 04/06/00; full list of members (7 pages)
4 April 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
4 April 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
6 July 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
6 July 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
28 June 1999Return made up to 04/06/99; no change of members (4 pages)
28 June 1999Return made up to 04/06/99; no change of members (4 pages)
23 July 1998Full accounts made up to 30 September 1997 (17 pages)
23 July 1998Full accounts made up to 30 September 1997 (17 pages)
2 July 1998Return made up to 04/06/98; no change of members (4 pages)
2 July 1998Return made up to 04/06/98; no change of members (4 pages)
22 October 1997Auditor's resignation (1 page)
22 October 1997Auditor's resignation (1 page)
13 June 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1997Director resigned (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
11 February 1997Full accounts made up to 30 September 1996 (13 pages)
11 February 1997Full accounts made up to 30 September 1996 (13 pages)
26 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
26 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
26 May 1995Return made up to 04/06/95; no change of members (4 pages)
26 May 1995Return made up to 04/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
12 October 1988Accounts for a small company made up to 31 December 1987 (4 pages)
12 October 1988Accounts for a small company made up to 31 December 1987 (4 pages)
29 January 1987Company name changed noblevigil LIMITED\certificate issued on 29/01/87 (2 pages)
29 January 1987Company name changed noblevigil LIMITED\certificate issued on 29/01/87 (2 pages)
3 December 1986Certificate of Incorporation (1 page)
3 December 1986Certificate of Incorporation (1 page)