INSTIL DRINKS COMPANY LIMITED
CREWE H. YOUDELL & COMPANY LIMITED

Hellopages » Cheshire » Cheshire East » CW1 6BP

Company number 02747130
Status Active
Incorporation Date 8 September 1992
Company Type Private Limited Company
Address UNIT 1, WESTON ROAD, CREWE, CHESHIRE, UNITED KINGDOM, CW1 6BP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Registered office address changed from Weston Road Weston Road Crewe CW1 6BP England to Unit 1 Weston Road Crewe Cheshire CW1 6BP on 24 August 2016. The most likely internet sites of INSTIL DRINKS COMPANY LIMITED are www.instildrinkscompany.co.uk, and www.instil-drinks-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Instil Drinks Company Limited is a Private Limited Company. The company registration number is 02747130. Instil Drinks Company Limited has been working since 08 September 1992. The present status of the company is Active. The registered address of Instil Drinks Company Limited is Unit 1 Weston Road Crewe Cheshire United Kingdom Cw1 6bp. . AYLWIN, Mark Terence is a Director of the company. HUMPHREYS, Andrew is a Director of the company. HUNTER, Diana is a Director of the company. SAUNDERS, Michael Potter is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary HEYWOOD-LONSDALE, Thomas Norman has been resigned. Secretary HIBBERT, Andrew William has been resigned. Secretary KOWSZUN, James Stephen Peregrine has been resigned. Secretary WATCHORN, Hugh John has been resigned. Secretary YOUNG, Jeremy James has been resigned. Director COLLETT, Brian has been resigned. Director COLLINS, Benjamin Jasper has been resigned. Director HEYWOOD-LONSDALE, Thomas Norman has been resigned. Director HIBBERT, Andrew William has been resigned. Director KOWSZUN, James Stephen Peregrine has been resigned. Director WATCHORN, Hugh John has been resigned. Director YOUNG, Jeremy James has been resigned. The company operates in "Dormant Company".


Current Directors

Director
AYLWIN, Mark Terence
Appointed Date: 18 May 2016
62 years old

Director
HUMPHREYS, Andrew
Appointed Date: 18 May 2016
59 years old

Director
HUNTER, Diana
Appointed Date: 18 May 2016
57 years old

Director
SAUNDERS, Michael Potter
Appointed Date: 29 November 2013
62 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 02 November 1992
Appointed Date: 08 September 1992

Secretary
HEYWOOD-LONSDALE, Thomas Norman
Resigned: 31 May 2001
Appointed Date: 21 October 1993

Secretary
HIBBERT, Andrew William
Resigned: 24 February 2006
Appointed Date: 01 June 2001

Secretary
KOWSZUN, James Stephen Peregrine
Resigned: 20 May 2016
Appointed Date: 14 March 2010

Secretary
WATCHORN, Hugh John
Resigned: 21 October 1993
Appointed Date: 02 November 1992

Secretary
YOUNG, Jeremy James
Resigned: 14 March 2010
Appointed Date: 17 August 2006

Director
COLLETT, Brian
Resigned: 02 November 1992
Appointed Date: 08 September 1992
82 years old

Director
COLLINS, Benjamin Jasper
Resigned: 29 November 2013
Appointed Date: 21 October 1993
73 years old

Director
HEYWOOD-LONSDALE, Thomas Norman
Resigned: 31 May 2001
Appointed Date: 02 November 1992
72 years old

Director
HIBBERT, Andrew William
Resigned: 24 February 2006
Appointed Date: 01 June 2001
60 years old

Director
KOWSZUN, James Stephen Peregrine
Resigned: 28 July 2016
Appointed Date: 14 March 2010
57 years old

Director
WATCHORN, Hugh John
Resigned: 21 October 1993
Appointed Date: 02 November 1992
62 years old

Director
YOUNG, Jeremy James
Resigned: 19 November 2010
Appointed Date: 17 August 2006
68 years old

Persons With Significant Control

Bibendum Wine Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INSTIL DRINKS COMPANY LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 27 July 2016 with updates
24 Aug 2016
Registered office address changed from Weston Road Weston Road Crewe CW1 6BP England to Unit 1 Weston Road Crewe Cheshire CW1 6BP on 24 August 2016
28 Jul 2016
Termination of appointment of James Stephen Peregrine Kowszun as a director on 28 July 2016
18 Jul 2016
Registration of charge 027471300002, created on 8 July 2016
...
... and 76 more events
09 Nov 1992
Accounting reference date notified as 31/03

09 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

09 Nov 1992
Director resigned;new director appointed

09 Nov 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Sep 1992
Incorporation

INSTIL DRINKS COMPANY LIMITED Charges

8 July 2016
Charge code 0274 7130 0002
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Accession deed relating to a debenture dated 09/10/2015…
8 July 2016
Charge code 0274 7130 0001
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Accession deed relating to a debenture dated 07/10/2015…