Company NameManchester Drinks Company Ltd
DirectorsRichard Marc Benjamin and Brian Colin Levine
Company StatusActive
Company Number05475848
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Richard Marc Benjamin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 412 Warth Road Business Centre
Warth Road
Bury
BL9 9TB
Director NameMr Brian Colin Levine
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 412 Warth Road Business Centre
Warth Road
Bury
BL9 9TB
Secretary NameMr Brian Colin Levine
NationalityBritish
StatusCurrent
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 412 Warth Road Business Centre
Warth Road
Bury
BL9 9TB
Director NameTerance John Sunderland
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(3 weeks after company formation)
Appointment Duration4 years (resigned 01 July 2009)
RoleCompany Director
Correspondence Address24 Millom Drive
Bury
Lancashire
BL9 8NJ
Director NameMr Simon John Dimascio
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 412 Warth Business Centre
Warth Road
Bury
Lancashire
BL9 9NB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemanchesterdrinks.com

Location

Registered AddressSuite 30, Imperial House
79-81 Hornby Street
Bury
Lancashire
BL9 5BN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Mr Brian Colin Levine
50.00%
Ordinary
60 at £1Richard Marc Benjamin
50.00%
Ordinary

Financials

Year2014
Turnover£12,091,746
Gross Profit£1,057,268
Net Worth£2,527,794
Cash£307,900
Current Liabilities£2,761,301

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 3 days from now)

Charges

4 October 2022Delivered on: 4 October 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 January 2020Delivered on: 1 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 July 2007Delivered on: 11 July 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding

Filing History

14 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
13 March 2017Full accounts made up to 30 June 2016 (27 pages)
20 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 120
(6 pages)
24 December 2015Accounts for a medium company made up to 30 June 2015 (18 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 120
(4 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 120
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 120
(5 pages)
8 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 120
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 July 2010Termination of appointment of Simon Dimascio as a director (2 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Brian Colin Levine on 14 June 2010 (1 page)
14 June 2010Director's details changed for Mr Richard Marc Benjamin on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Brian Colin Levine on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Simon John Dimascio on 14 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 July 2009Appointment terminated director terance sunderland (1 page)
3 July 2009Return made up to 08/06/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
14 July 2008Return made up to 08/06/08; full list of members (4 pages)
30 June 2008Director appointed simon john dimascio (2 pages)
16 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2007Ad 07/09/07--------- £ si 20@1=20 £ ic 100/120 (2 pages)
16 October 2007£ nc 100/1000 07/09/07 (2 pages)
18 September 2007Director's particulars changed (1 page)
15 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
9 September 2007Return made up to 08/06/07; full list of members; amend (7 pages)
9 August 2007Return made up to 08/06/07; full list of members (3 pages)
11 July 2007Particulars of mortgage/charge (9 pages)
17 May 2007Registered office changed on 17/05/07 from: unit 7, vale park ind est hazel bottom rd, crumpsall manchester M8 0GF (1 page)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
22 June 2006Return made up to 08/06/06; full list of members (7 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New secretary appointed;new director appointed (2 pages)
10 July 2005New director appointed (1 page)
10 July 2005Ad 29/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned (1 page)
8 June 2005Incorporation (9 pages)