Company NameLWC Drinks Limited
DirectorsRobin Macewan Gray and Ebrahim Kassam Mukadam
Company StatusActive
Company Number07677007
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Previous NamesHS 540 Limited and Licensed Wholesale Company Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Robin Macewan Gray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLwc Drinks Ltd Greenside Way
Middleton
Manchester
M24 1SW
Director NameMr Ebrahim Kassam Mukadam
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLwc Drinks Ltd Greenside Way
Middleton
Manchester
M24 1SW
Secretary NameMark Phillip Cowen
StatusCurrent
Appointed23 July 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressGreenside Way
Middleton
Manchester
M24 1SW
Director NameMr James Christy Truscott
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor Freetrade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB
Secretary NamePeter Douglas Sumner
NationalityBritish
StatusResigned
Appointed20 September 2011(3 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 July 2021)
RoleCompany Director
Correspondence AddressLwc Drinks Ltd Greenside Way
Middleton
Manchester
M24 1SW
Director NameHeatons Directors Limited (Corporation)
StatusResigned
Appointed21 June 2011(same day as company formation)
Correspondence Address5th Floor Freetrade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB
Secretary NameHeatons Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2011(same day as company formation)
Correspondence Address5th Floor Freetrade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB

Contact

Websitelwc-drinks.co.uk
Email address[email protected]
Telephone0845 4025125
Telephone regionUnknown

Location

Registered AddressLwc Drinks Ltd Greenside Way
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Licensed Wholesale Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£170,742,268
Gross Profit£31,309,905
Net Worth£10,343,873
Cash£3,697,037
Current Liabilities£17,791,727

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

12 August 2020Delivered 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 2020Delivered 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 2019Delivered 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 2016Delivered 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 2013Delivered 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 2011Delivered 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 2011Delivered 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 2022Delivered 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 2020Delivered on: 17 September 2020
Persons entitled: Union Bancaire Privee, Ubp Sa

Classification: A registered charge
Particulars: None.
Outstanding
12 August 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

2 August 2023Registration of charge 076770070017, created on 1 August 2023 (29 pages)
25 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
27 April 2023Full accounts made up to 30 September 2022 (30 pages)
16 September 2022Satisfaction of charge 076770070012 in full (1 page)
16 September 2022Satisfaction of charge 076770070011 in full (1 page)
16 September 2022Satisfaction of charge 076770070010 in full (1 page)
16 September 2022Satisfaction of charge 076770070009 in full (1 page)
16 September 2022Satisfaction of charge 076770070014 in full (1 page)
16 September 2022Satisfaction of charge 076770070013 in full (1 page)
16 September 2022Satisfaction of charge 076770070008 in full (1 page)
16 September 2022Satisfaction of charge 076770070016 in full (1 page)
6 September 2022All of the property or undertaking has been released from charge 076770070008 (1 page)
18 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
16 March 2022Full accounts made up to 30 September 2021 (32 pages)
23 February 2022Registration of charge 076770070016, created on 18 February 2022 (7 pages)
7 August 2021Appointment of Mark Phillip Cowen as a secretary on 23 July 2021 (3 pages)
4 August 2021Termination of appointment of Peter Douglas Sumner as a secretary on 23 July 2021 (2 pages)
24 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
15 June 2021Full accounts made up to 30 September 2020 (29 pages)
23 April 2021Satisfaction of charge 076770070015 in full (1 page)
22 January 2021Registered 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 2020Registration of charge 076770070015, created on 16 September 2020 (18 pages)
19 August 2020Registration of charge 076770070008, created on 12 August 2020 (8 pages)
19 August 2020Registration of charge 076770070010, created on 12 August 2020 (8 pages)
19 August 2020Registration of charge 076770070013, created on 12 August 2020 (8 pages)
19 August 2020Registration of charge 076770070014, created on 12 August 2020 (8 pages)
19 August 2020Registration of charge 076770070012, created on 12 August 2020 (8 pages)
19 August 2020Registration of charge 076770070009, created on 12 August 2020 (8 pages)
19 August 2020Registration of charge 076770070011, created on 12 August 2020 (8 pages)
15 July 2020Satisfaction of charge 076770070007 in full (1 page)
7 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
25 March 2020Full accounts made up to 30 September 2019 (28 pages)
19 December 2019Satisfaction of charge 076770070006 in full (4 pages)
1 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 May 2019Registration of charge 076770070007, created on 24 May 2019 (19 pages)
9 May 2019Full accounts made up to 30 September 2018 (28 pages)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
19 January 2018Full accounts made up to 30 September 2017 (29 pages)
7 July 2017Notification of Licensed Wholesale Company Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Licensed Wholesale Company Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
10 May 2017Full accounts made up to 30 September 2016 (27 pages)
10 May 2017Full accounts made up to 30 September 2016 (27 pages)
9 January 2017Satisfaction of charge 076770070005 in full (1 page)
9 January 2017Satisfaction of charge 076770070005 in full (1 page)
23 December 2016Registration of charge 076770070006, created on 22 December 2016 (21 pages)
23 December 2016Registration of charge 076770070006, created on 22 December 2016 (21 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
27 April 2016Secretary's details changed for Peter Douglas Sumner on 1 January 2016 (1 page)
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)
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 2016Full accounts made up to 30 September 2015 (22 pages)
21 March 2016Full accounts made up to 30 September 2015 (22 pages)
15 January 2016Satisfaction of charge 2 in full (1 page)
15 January 2016Satisfaction of charge 2 in full (1 page)
11 September 2015Auditor's resignation (1 page)
11 September 2015Auditor's resignation (1 page)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
23 June 2015Registered 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 2015Registered 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 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
12 April 2015Full accounts made up to 30 September 2014 (20 pages)
12 April 2015Full accounts made up to 30 September 2014 (20 pages)
27 November 2014Registration of acquisition 076770070005, acquired on 17 November 2014 (16 pages)
27 November 2014Registration of acquisition 076770070005, acquired on 17 November 2014 (16 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(5 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(5 pages)
20 March 2014Full accounts made up to 30 September 2013 (21 pages)
20 March 2014Full accounts made up to 30 September 2013 (21 pages)
19 July 2013Amended full accounts made up to 30 September 2012 (21 pages)
19 July 2013Amended full accounts made up to 30 September 2012 (21 pages)
9 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
22 May 2013Full accounts made up to 30 September 2012 (21 pages)
22 May 2013Full accounts made up to 30 September 2012 (21 pages)
13 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
26 October 2011Change of name notice (3 pages)
26 October 2011Company name changed licensed wholesale company trading LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(2 pages)
26 October 2011Change of name notice (3 pages)
26 October 2011Company name changed licensed wholesale company trading LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(2 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 September 2011Appointment of Peter Douglas Sumner as a secretary (3 pages)
26 September 2011Appointment of Ebrahim Kassam Mukadam as a director (3 pages)
26 September 2011Appointment of Ebrahim Kassam Mukadam as a director (3 pages)
26 September 2011Appointment of Mr Robin Macewan Gray as a director (3 pages)
26 September 2011Appointment of Peter Douglas Sumner as a secretary (3 pages)
26 September 2011Appointment of Mr Robin Macewan Gray as a director (3 pages)
23 September 2011Current accounting period extended from 30 June 2012 to 30 September 2012 (3 pages)
23 September 2011Termination of appointment of Heatons Secretaries Limited as a secretary (2 pages)
23 September 2011Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 23 September 2011 (2 pages)
23 September 2011Termination of appointment of Heatons Secretaries Limited as a secretary (2 pages)
23 September 2011Termination of appointment of Heatons Directors Limited as a director (2 pages)
23 September 2011Termination of appointment of James Truscott as a director (2 pages)
23 September 2011Current accounting period extended from 30 June 2012 to 30 September 2012 (3 pages)
23 September 2011Termination of appointment of Heatons Directors Limited as a director (2 pages)
23 September 2011Termination of appointment of James Truscott as a director (2 pages)
23 September 2011Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 23 September 2011 (2 pages)
20 September 2011Change of name notice (2 pages)
20 September 2011Company name changed hs 540 LIMITED\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-16
(2 pages)
20 September 2011Change of name notice (2 pages)
20 September 2011Company name changed hs 540 LIMITED\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-16
(2 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)