Golborne
Warrington
WA3 3JD
Director Name | Mr Michael Dennis Thompson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 January 2024(37 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 15 Bridge Bank Close, Off Yew Tree Way Golborne Warrington WA3 3JD |
Director Name | William Austin Martindale |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 February 1997) |
Role | Manufacturer |
Correspondence Address | 459 La Cresta Drive Vacaville California 95688 Foreign |
Director Name | Mr John Charles White |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Top Farm Bank Top Lane Grindleford Hope Valley Derbyshire S32 2HN |
Director Name | Mr Edmund Francis Winks |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 31 July 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bromwich Road Sheffield South Yorkshire S8 0GF |
Director Name | Mr Richard Austin Martindale |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 30 September 2015) |
Role | Manufacturer |
Country of Residence | United States |
Correspondence Address | 135 Dobbins Street Vacaville California Ca95688 United States |
Secretary Name | Mr John Charles White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Top Farm Bank Top Lane Grindleford Hope Valley Derbyshire S32 2HN |
Director Name | Edward Pryor |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 1997(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 June 2003) |
Role | Accountant |
Correspondence Address | 89 Vine Street Vacaville 95688 Solano County California Usa |
Director Name | Matthew Eric Russell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2003(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 2005) |
Role | Accountant |
Correspondence Address | 411 Lanfranco Circle Sacramento California Ca 95835 United States |
Director Name | Mr Najib Maalouf |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2014(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1400 Toastmaster Drive Elgin Illinois 60120 United States |
Director Name | Mr Timothy John Fitzgerald |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2014(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 January 2024) |
Role | Vp & Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1400 Toastmaster Drive Elgin Illinois 60120 United States |
Director Name | Martin McKay Lindsay |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2015(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 January 2024) |
Role | Corporate Treasurer |
Country of Residence | United States |
Correspondence Address | 1400 Toastmaster Drive Elgin Illinois 60120 |
Website | www.peakdrink.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 270854 |
Telephone region | Wigan |
Registered Address | Unit 15 Bridge Bank Close, Off Yew Tree Way Golborne Warrington WA3 3JD |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £644,863 |
Cash | £219,487 |
Current Liabilities | £333,051 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
11 May 1987 | Delivered 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 |
---|
7 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
7 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
13 October 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
18 November 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
10 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
5 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
11 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
11 June 2018 | Termination of appointment of Najib Maalouf as a director on 31 May 2018 (1 page) |
1 May 2018 | Change of name notice (2 pages) |
1 May 2018 | Resolutions
|
26 April 2018 | Registered 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 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
28 June 2017 | Notification of Middleby Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Middleby Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
16 June 2017 | Appointment of Martin Mckay Lindsay as a director on 30 September 2015 (2 pages) |
16 June 2017 | Appointment of Martin Mckay Lindsay as a director on 30 September 2015 (2 pages) |
15 June 2017 | Termination of appointment of Richard Austin Martindale as a director on 30 September 2015 (1 page) |
15 June 2017 | Termination of appointment of Richard Austin Martindale as a director on 30 September 2015 (1 page) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (125 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (125 pages) |
4 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
14 January 2016 | Auditor's resignation (1 page) |
14 January 2016 | Auditor's resignation (1 page) |
2 October 2015 | Current accounting period extended from 30 September 2015 to 30 December 2015 (3 pages) |
2 October 2015 | Current accounting period extended from 30 September 2015 to 30 December 2015 (3 pages) |
27 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
1 July 2015 | Full accounts made up to 30 September 2014 (17 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (17 pages) |
29 August 2014 | Appointment of Mr Timothy John Fitzgerald as a director on 31 July 2014 (2 pages) |
29 August 2014 | Appointment of Mr Timothy John Fitzgerald as a director on 31 July 2014 (2 pages) |
28 August 2014 | Termination of appointment of Edmund Francis Winks as a director on 31 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Edmund Francis Winks as a director on 31 July 2014 (1 page) |
28 August 2014 | Termination of appointment of John Charles White as a director on 31 July 2014 (1 page) |
28 August 2014 | Termination of appointment of John Charles White as a director on 31 July 2014 (1 page) |
28 August 2014 | Appointment of Mr Najib Maalouf as a director on 31 July 2014 (2 pages) |
28 August 2014 | Termination of appointment of John Charles White as a secretary on 31 July 2014 (1 page) |
28 August 2014 | Termination of appointment of John Charles White as a secretary on 31 July 2014 (1 page) |
28 August 2014 | Appointment of Mr Najib Maalouf as a director on 31 July 2014 (2 pages) |
18 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
4 March 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
4 March 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
19 February 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
19 February 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
21 February 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
8 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
1 July 2010 | Director's details changed for Richard Austin Martindale on 31 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Richard Austin Martindale on 31 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Edmund Francis Winks on 21 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr John Charles White on 31 May 2010 (2 pages) |
30 June 2010 | Secretary's details changed for John Charles White on 31 May 2010 (1 page) |
30 June 2010 | Director's details changed for Edmund Francis Winks on 21 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr John Charles White on 31 May 2010 (2 pages) |
30 June 2010 | Secretary's details changed for John Charles White on 31 May 2010 (1 page) |
11 March 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
11 March 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
30 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
27 January 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
27 January 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
17 September 2008 | Return made up to 04/06/08; no change of members (7 pages) |
17 September 2008 | Return made up to 04/06/08; no change of members (7 pages) |
20 February 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
20 February 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
17 July 2007 | Return made up to 04/06/07; no change of members (7 pages) |
17 July 2007 | Return made up to 04/06/07; no change of members (7 pages) |
20 January 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
20 January 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
10 July 2006 | Return made up to 04/06/06; full list of members
|
10 July 2006 | Return made up to 04/06/06; full list of members
|
4 January 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
4 January 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
23 June 2005 | Return made up to 04/06/05; full list of members (8 pages) |
23 June 2005 | Return made up to 04/06/05; full list of members (8 pages) |
10 December 2004 | Accounts for a small company made up to 30 September 2004 (8 pages) |
10 December 2004 | Accounts for a small company made up to 30 September 2004 (8 pages) |
18 June 2004 | Return made up to 04/06/04; full list of members
|
18 June 2004 | Return made up to 04/06/04; full list of members
|
26 January 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
26 January 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
4 July 2003 | Return made up to 04/06/03; full list of members
|
4 July 2003 | Return made up to 04/06/03; full list of members
|
20 June 2003 | New director appointed (1 page) |
20 June 2003 | New director appointed (1 page) |
31 May 2003 | Full accounts made up to 30 September 2002 (16 pages) |
31 May 2003 | Full accounts made up to 30 September 2002 (16 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
24 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
24 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
10 June 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
10 June 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
10 July 2001 | Return made up to 04/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 04/06/01; full list of members (7 pages) |
29 June 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
29 June 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
20 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
20 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
4 April 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
4 April 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
6 July 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
6 July 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
28 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
2 July 1998 | Return made up to 04/06/98; no change of members (4 pages) |
2 July 1998 | Return made up to 04/06/98; no change of members (4 pages) |
22 October 1997 | Auditor's resignation (1 page) |
22 October 1997 | Auditor's resignation (1 page) |
13 June 1997 | Return made up to 04/06/97; full list of members
|
13 June 1997 | Return made up to 04/06/97; full list of members
|
5 March 1997 | Director resigned (1 page) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
11 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
11 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
26 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
26 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
26 May 1995 | Return made up to 04/06/95; no change of members (4 pages) |
26 May 1995 | Return made up to 04/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
12 October 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
12 October 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
29 January 1987 | Company name changed noblevigil LIMITED\certificate issued on 29/01/87 (2 pages) |
29 January 1987 | Company name changed noblevigil LIMITED\certificate issued on 29/01/87 (2 pages) |
3 December 1986 | Certificate of Incorporation (1 page) |
3 December 1986 | Certificate of Incorporation (1 page) |