DRINKWELL LIMITED
RICHMOND

Hellopages » North Yorkshire » Richmondshire » DL11 7QH

Company number 05341357
Status Active
Incorporation Date 25 January 2005
Company Type Private Limited Company
Address THE BROWNLOW ARMS, CALDWELL, RICHMOND, NORTH YORKSHIRE, DL11 7QH
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 2 . The most likely internet sites of DRINKWELL LIMITED are www.drinkwell.co.uk, and www.drinkwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Bishop Auckland Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drinkwell Limited is a Private Limited Company. The company registration number is 05341357. Drinkwell Limited has been working since 25 January 2005. The present status of the company is Active. The registered address of Drinkwell Limited is The Brownlow Arms Caldwell Richmond North Yorkshire Dl11 7qh. The company`s financial liabilities are £22.93k. It is £1.92k against last year. And the total assets are £9.52k, which is £-3.75k against last year. BOANSON, Barbara is a Director of the company. Secretary WANE, Daniel has been resigned. Secretary WANE, Martyn has been resigned. Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director PARAMOUNT PROPERTIES(UK) LIMITED has been resigned. The company operates in "Licensed restaurants".


drinkwell Key Finiance

LIABILITIES £22.93k
+9%
CASH n/a
TOTAL ASSETS £9.52k
-29%
All Financial Figures

Current Directors

Director
BOANSON, Barbara
Appointed Date: 25 January 2005
71 years old

Resigned Directors

Secretary
WANE, Daniel
Resigned: 17 October 2013
Appointed Date: 06 January 2006

Secretary
WANE, Martyn
Resigned: 06 January 2006
Appointed Date: 25 January 2005

Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 25 January 2005
Appointed Date: 25 January 2005

Director
PARAMOUNT PROPERTIES(UK) LIMITED
Resigned: 25 January 2005
Appointed Date: 25 January 2005

Persons With Significant Control

Ms Barbara Boanson
Notified on: 11 January 2017
71 years old
Nature of control: Ownership of shares – 75% or more

DRINKWELL LIMITED Events

06 Feb 2017
Confirmation statement made on 25 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
25 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

18 Jun 2015
Total exemption small company accounts made up to 31 January 2015
26 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2

...
... and 23 more events
27 Apr 2005
Director resigned
20 Apr 2005
Registered office changed on 20/04/05 from: 35 firs avenue london N11 3NE
20 Apr 2005
New secretary appointed
20 Apr 2005
New director appointed
25 Jan 2005
Incorporation