S. DRINKWATER & SON LIMITED
HIGH PEAK

Hellopages » Derbyshire » High Peak » SK23 7LS

Company number 03195081
Status Active
Incorporation Date 7 May 1996
Company Type Private Limited Company
Address CANAL STREET, WHALEY BRIDGE, HIGH PEAK, DERBYSHIRE, SK23 7LS
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of S. DRINKWATER & SON LIMITED are www.sdrinkwaterson.co.uk, and www.s-drinkwater-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Middlewood Rail Station is 4.6 miles; to Buxton Rail Station is 5.7 miles; to Romiley Rail Station is 7.2 miles; to Guide Bridge Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S Drinkwater Son Limited is a Private Limited Company. The company registration number is 03195081. S Drinkwater Son Limited has been working since 07 May 1996. The present status of the company is Active. The registered address of S Drinkwater Son Limited is Canal Street Whaley Bridge High Peak Derbyshire Sk23 7ls. The company`s financial liabilities are £27.79k. It is £1.65k against last year. The cash in hand is £14.66k. It is £7.43k against last year. And the total assets are £189.21k, which is £18.88k against last year. RIDDICK, James Edward Sinclair is a Director of the company. Secretary CLEARY, Jacqueline Mary has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary RIDDICK, Elaine has been resigned. Director BROOKES, Stephen Russell has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CLEARY, Jacqueline Mary has been resigned. Director CLEARY, Stephen Graham has been resigned. The company operates in "Other retail sale in non-specialised stores".


s. drinkwater & son Key Finiance

LIABILITIES £27.79k
+6%
CASH £14.66k
+102%
TOTAL ASSETS £189.21k
+11%
All Financial Figures

Current Directors

Director
RIDDICK, James Edward Sinclair
Appointed Date: 07 May 1996
68 years old

Resigned Directors

Secretary
CLEARY, Jacqueline Mary
Resigned: 10 October 2000
Appointed Date: 07 May 1996

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 07 May 1996
Appointed Date: 07 May 1996

Secretary
RIDDICK, Elaine
Resigned: 31 March 2013
Appointed Date: 10 October 2000

Director
BROOKES, Stephen Russell
Resigned: 10 October 2000
Appointed Date: 07 May 1996
67 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 07 May 1996
Appointed Date: 07 May 1996

Director
CLEARY, Jacqueline Mary
Resigned: 10 October 2000
Appointed Date: 07 May 1996
60 years old

Director
CLEARY, Stephen Graham
Resigned: 10 October 2000
Appointed Date: 07 May 1996
62 years old

S. DRINKWATER & SON LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 May 2016
31 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000

03 Dec 2015
Total exemption small company accounts made up to 31 May 2015
18 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000

02 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 53 more events
13 May 1996
New director appointed
13 May 1996
New director appointed
13 May 1996
New secretary appointed;new director appointed
13 May 1996
Registered office changed on 13/05/96 from: crown house 64 whitchurch road cardiff south glamorgan
07 May 1996
Incorporation

S. DRINKWATER & SON LIMITED Charges

15 February 2007
Legal charge
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: Manchester Building Society
Description: Land and buildings at canal street whaley bridge high peak.