Middleton
Manchester
M24 1SW
Director Name | Mr Ebrahim Kassam Mukadam |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2011(3 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lwc Drinks Ltd Greenside Way Middleton Manchester M24 1SW |
Secretary Name | Mark Phillip Cowen |
---|---|
Status | Current |
Appointed | 23 July 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Greenside Way Middleton Manchester M24 1SW |
Director Name | Mr James Christy Truscott |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Secretary Name | Peter Douglas Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 July 2021) |
Role | Company Director |
Correspondence Address | Lwc Drinks Ltd Greenside Way Middleton Manchester M24 1SW |
Director Name | Heatons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Correspondence Address | 5th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Secretary Name | Heatons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Correspondence Address | 5th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Website | lwc-drinks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 4025125 |
Telephone region | Unknown |
Registered Address | Lwc Drinks 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 |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Licensed Wholesale Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £170,742,268 |
Gross Profit | £31,309,905 |
Net Worth | £10,343,873 |
Cash | £3,697,037 |
Current Liabilities | £17,791,727 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
12 August 2020 | Delivered on: 19 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 1, mulberry way, dubmire industrial estate, houghton le spring, DH4 5RH (land registry title no: TY456924). Outstanding |
---|---|
12 August 2020 | Delivered on: 19 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 1, clark avenue, porte march industrial estate, caine, SN11 9BS (land registry title no: WT216334). Outstanding |
24 May 2019 | Delivered on: 28 May 2019 Persons entitled: Robert Macewan Gray Amanda Jane Gray Ebrahim Kassam Mukadam A J Bell Trustees Limited as Trustees of the Dorbiere Directors Pension Benefit Scheme Classification: A registered charge Particulars: Firstly all that freehold property being land and buildings lying to the south of greenside street, clayton, manchester known as unit 3 stainburn road being registered at the land registry under title number MAN43430. Secondly all that freehold property being unit 1, mulberry way being registered at the land registry under title number TY456924. Thirdly all that freehold property being land lying to the north east of old newton road bovey tracey being registered at the land registry under title number DN342339. Outstanding |
22 December 2016 | Delivered on: 23 December 2016 Persons entitled: Robert Macewan Gray Amanda Jane Gray Ebrahim Kassam Mukadam A J Bell Trustees Limited as Trustees of the Dorbiere Directors Pension Benefit Scheme A J Bell Trustees Limited Ebrahim Kassam Mukadam Amanda Jane Gray Robin Macewan Gray Classification: A registered charge Particulars: F/H land and buildings lying to the south of greenside street clayrton manchester k/a unit 3 stainburn road t/n MAN43430. Unit 1 mulberry way t/n TY456924. Outstanding |
20 May 2013 | Delivered on: 27 November 2014 Persons entitled: Robert Macewan Gray Amanda Jane Gray Ebrahim Kassam Mukadam A J Bell Trustees Limited as Trustees of the Dorbiere Directors Pension Benefit Scheme A J Bell Trustees Limited Ebrahim Kassam Mukadam Amanda Jane Gray Robin Macewan Gray Aj Bell Trustees Limited Ebrahim Kassam Mukadam Amanda Jane Gray Robin Macewan Gray Classification: A registered charge Particulars: Land and buildings on the south side of greenside street clayton manchester t/n MAN43430. Outstanding |
21 October 2011 | Delivered on: 25 October 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company (formerly known as licensed wholesale company trading limited) 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 |
17 October 2011 | Delivered on: 21 October 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 140-02-66154944 also designated as nxnfsdyy-usd-02 with the bank. Outstanding |
18 February 2022 | Delivered on: 23 February 2022 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: The freehold land known as 10 stephenson industrial estate, washington, tyne & wear NE37 3HX (title number: TY414774). Outstanding |
16 September 2020 | Delivered on: 17 September 2020 Persons entitled: Union Bancaire Privee, Ubp Sa Classification: A registered charge Particulars: None. Outstanding |
12 August 2020 | Delivered on: 19 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the east side of tomlinson road, leyland, PR25 2DY (land registry title no: LA777417). Outstanding |
12 August 2020 | Delivered on: 19 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land lying to the north east of old newton road, bovey tracey (land registry title no: DN342339). Outstanding |
12 August 2020 | Delivered on: 19 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the north side of spencer bridge road, northampton (land registry title no: NN66909). Outstanding |
12 August 2020 | Delivered on: 19 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Galaxy 173, greengate industrial estate, greenside way, middleton, manchester M24 1SW and land on greenside way, middleton, manchester M24 1SW along with all right title and interest that the owner has in the land coloured orange on plan attached to the transfer dated 08.11.19 and made between (1) e&e euro.co limited and (2) the owner which is in the process of being registered at the land registry (land registry title no: GM550492 and GM495762). Outstanding |
12 August 2020 | Delivered on: 19 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the south side of grove road, stoke on trent (land registry title no: SF378386). Outstanding |
17 October 2011 | Delivered on: 21 October 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 October 2011 | Delivered on: 21 October 2011 Satisfied on: 15 January 2016 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 63585014 with the bank. Fully Satisfied |
2 August 2023 | Registration of charge 076770070017, created on 1 August 2023 (29 pages) |
---|---|
25 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
27 April 2023 | Full accounts made up to 30 September 2022 (30 pages) |
16 September 2022 | Satisfaction of charge 076770070012 in full (1 page) |
16 September 2022 | Satisfaction of charge 076770070011 in full (1 page) |
16 September 2022 | Satisfaction of charge 076770070010 in full (1 page) |
16 September 2022 | Satisfaction of charge 076770070009 in full (1 page) |
16 September 2022 | Satisfaction of charge 076770070014 in full (1 page) |
16 September 2022 | Satisfaction of charge 076770070013 in full (1 page) |
16 September 2022 | Satisfaction of charge 076770070008 in full (1 page) |
16 September 2022 | Satisfaction of charge 076770070016 in full (1 page) |
6 September 2022 | All of the property or undertaking has been released from charge 076770070008 (1 page) |
18 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
16 March 2022 | Full accounts made up to 30 September 2021 (32 pages) |
23 February 2022 | Registration of charge 076770070016, created on 18 February 2022 (7 pages) |
7 August 2021 | Appointment of Mark Phillip Cowen as a secretary on 23 July 2021 (3 pages) |
4 August 2021 | Termination of appointment of Peter Douglas Sumner as a secretary on 23 July 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
15 June 2021 | Full accounts made up to 30 September 2020 (29 pages) |
23 April 2021 | Satisfaction of charge 076770070015 in full (1 page) |
22 January 2021 | Registered office address changed from Unit 3 Stainburn Road Openshaw Manchester M11 2DN to Lwc Drinks Ltd Greenside Way Middleton Manchester M24 1SW on 22 January 2021 (1 page) |
17 September 2020 | Registration of charge 076770070015, created on 16 September 2020 (18 pages) |
19 August 2020 | Registration of charge 076770070008, created on 12 August 2020 (8 pages) |
19 August 2020 | Registration of charge 076770070010, created on 12 August 2020 (8 pages) |
19 August 2020 | Registration of charge 076770070013, created on 12 August 2020 (8 pages) |
19 August 2020 | Registration of charge 076770070014, created on 12 August 2020 (8 pages) |
19 August 2020 | Registration of charge 076770070012, created on 12 August 2020 (8 pages) |
19 August 2020 | Registration of charge 076770070009, created on 12 August 2020 (8 pages) |
19 August 2020 | Registration of charge 076770070011, created on 12 August 2020 (8 pages) |
15 July 2020 | Satisfaction of charge 076770070007 in full (1 page) |
7 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
25 March 2020 | Full accounts made up to 30 September 2019 (28 pages) |
19 December 2019 | Satisfaction of charge 076770070006 in full (4 pages) |
1 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
28 May 2019 | Registration of charge 076770070007, created on 24 May 2019 (19 pages) |
9 May 2019 | Full accounts made up to 30 September 2018 (28 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
19 January 2018 | Full accounts made up to 30 September 2017 (29 pages) |
7 July 2017 | Notification of Licensed Wholesale Company Limited as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Notification of Licensed Wholesale Company Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
10 May 2017 | Full accounts made up to 30 September 2016 (27 pages) |
10 May 2017 | Full accounts made up to 30 September 2016 (27 pages) |
9 January 2017 | Satisfaction of charge 076770070005 in full (1 page) |
9 January 2017 | Satisfaction of charge 076770070005 in full (1 page) |
23 December 2016 | Registration of charge 076770070006, created on 22 December 2016 (21 pages) |
23 December 2016 | Registration of charge 076770070006, created on 22 December 2016 (21 pages) |
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
27 April 2016 | Secretary's details changed for Peter Douglas Sumner on 1 January 2016 (1 page) |
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) |
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 | Full accounts made up to 30 September 2015 (22 pages) |
21 March 2016 | Full accounts made up to 30 September 2015 (22 pages) |
15 January 2016 | Satisfaction of charge 2 in full (1 page) |
15 January 2016 | Satisfaction of charge 2 in full (1 page) |
11 September 2015 | Auditor's resignation (1 page) |
11 September 2015 | Auditor's resignation (1 page) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Registered office address changed from Unit 3 Stainburn Road Openshaw Manchester M11 2ER to Unit 3 Stainburn Road Openshaw Manchester M11 2DN on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from Unit 3 Stainburn Road Openshaw Manchester M11 2ER to Unit 3 Stainburn Road Openshaw Manchester M11 2DN on 23 June 2015 (1 page) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
12 April 2015 | Full accounts made up to 30 September 2014 (20 pages) |
12 April 2015 | Full accounts made up to 30 September 2014 (20 pages) |
27 November 2014 | Registration of acquisition 076770070005, acquired on 17 November 2014 (16 pages) |
27 November 2014 | Registration of acquisition 076770070005, acquired on 17 November 2014 (16 pages) |
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
20 March 2014 | Full accounts made up to 30 September 2013 (21 pages) |
20 March 2014 | Full accounts made up to 30 September 2013 (21 pages) |
19 July 2013 | Amended full accounts made up to 30 September 2012 (21 pages) |
19 July 2013 | Amended full accounts made up to 30 September 2012 (21 pages) |
9 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
22 May 2013 | Full accounts made up to 30 September 2012 (21 pages) |
22 May 2013 | Full accounts made up to 30 September 2012 (21 pages) |
13 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Change of name notice (3 pages) |
26 October 2011 | Company name changed licensed wholesale company trading LIMITED\certificate issued on 26/10/11
|
26 October 2011 | Change of name notice (3 pages) |
26 October 2011 | Company name changed licensed wholesale company trading LIMITED\certificate issued on 26/10/11
|
25 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 September 2011 | Appointment of Peter Douglas Sumner as a secretary (3 pages) |
26 September 2011 | Appointment of Ebrahim Kassam Mukadam as a director (3 pages) |
26 September 2011 | Appointment of Ebrahim Kassam Mukadam as a director (3 pages) |
26 September 2011 | Appointment of Mr Robin Macewan Gray as a director (3 pages) |
26 September 2011 | Appointment of Peter Douglas Sumner as a secretary (3 pages) |
26 September 2011 | Appointment of Mr Robin Macewan Gray as a director (3 pages) |
23 September 2011 | Current accounting period extended from 30 June 2012 to 30 September 2012 (3 pages) |
23 September 2011 | Termination of appointment of Heatons Secretaries Limited as a secretary (2 pages) |
23 September 2011 | Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 23 September 2011 (2 pages) |
23 September 2011 | Termination of appointment of Heatons Secretaries Limited as a secretary (2 pages) |
23 September 2011 | Termination of appointment of Heatons Directors Limited as a director (2 pages) |
23 September 2011 | Termination of appointment of James Truscott as a director (2 pages) |
23 September 2011 | Current accounting period extended from 30 June 2012 to 30 September 2012 (3 pages) |
23 September 2011 | Termination of appointment of Heatons Directors Limited as a director (2 pages) |
23 September 2011 | Termination of appointment of James Truscott as a director (2 pages) |
23 September 2011 | Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 23 September 2011 (2 pages) |
20 September 2011 | Change of name notice (2 pages) |
20 September 2011 | Company name changed hs 540 LIMITED\certificate issued on 20/09/11
|
20 September 2011 | Change of name notice (2 pages) |
20 September 2011 | Company name changed hs 540 LIMITED\certificate issued on 20/09/11
|
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|