PRIMO DRINKS (GREATER MANCHESTER) LTD
STOCKPORT SAME DAY BEERS (MANCHESTER) LIMITED THE NATIONWIDE OUTSIDE BAR COMPANY LIMITED

Hellopages » Greater Manchester » Stockport » SK6 2ST

Company number 04824074
Status Active
Incorporation Date 7 July 2003
Company Type Private Limited Company
Address SAME DAY BEERS CORRIE WAY BREDBURY IND ESTATE, BREDBURY, STOCKPORT, CHESHIRE, SK6 2ST
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Company name changed same day beers (manchester) LIMITED\certificate issued on 12/10/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-03 ; Registration of charge 048240740009, created on 23 September 2016. The most likely internet sites of PRIMO DRINKS (GREATER MANCHESTER) LTD are www.primodrinksgreatermanchester.co.uk, and www.primo-drinks-greater-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Primo Drinks Greater Manchester Ltd is a Private Limited Company. The company registration number is 04824074. Primo Drinks Greater Manchester Ltd has been working since 07 July 2003. The present status of the company is Active. The registered address of Primo Drinks Greater Manchester Ltd is Same Day Beers Corrie Way Bredbury Ind Estate Bredbury Stockport Cheshire Sk6 2st. . WRIGHT, Gavin is a Secretary of the company. WRIGHT, Brian Michael is a Director of the company. WRIGHT, Gavin is a Director of the company. Secretary WRIGHT, Brian Michael has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CROSTON, William has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
WRIGHT, Gavin
Appointed Date: 25 April 2012

Director
WRIGHT, Brian Michael
Appointed Date: 21 August 2006
66 years old

Director
WRIGHT, Gavin
Appointed Date: 09 July 2003
43 years old

Resigned Directors

Secretary
WRIGHT, Brian Michael
Resigned: 25 April 2012
Appointed Date: 09 July 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 09 July 2003
Appointed Date: 07 July 2003

Director
CROSTON, William
Resigned: 08 April 2007
Appointed Date: 01 January 2004
63 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 09 July 2003
Appointed Date: 07 July 2003

Persons With Significant Control

Mr Gavin Michael Wright
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Michael Wright
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRIMO DRINKS (GREATER MANCHESTER) LTD Events

05 Dec 2016
Confirmation statement made on 31 October 2016 with updates
12 Oct 2016
Company name changed same day beers (manchester) LIMITED\certificate issued on 12/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03

27 Sep 2016
Registration of charge 048240740009, created on 23 September 2016
22 Jul 2016
Accounts for a small company made up to 31 October 2015
15 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 208

...
... and 58 more events
31 Jul 2003
New secretary appointed
17 Jul 2003
Secretary resigned
17 Jul 2003
Director resigned
17 Jul 2003
Registered office changed on 17/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN
07 Jul 2003
Incorporation

PRIMO DRINKS (GREATER MANCHESTER) LTD Charges

23 September 2016
Charge code 0482 4074 0009
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 June 2014
Charge code 0482 4074 0008
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…
9 February 2011
All assets debenture
Delivered: 17 February 2011
Status: Satisfied on 14 May 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 January 2011
An omnibus guarantee and set-off agreement
Delivered: 1 February 2011
Status: Satisfied on 14 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
31 January 2011
Debenture
Delivered: 1 February 2011
Status: Satisfied on 14 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 August 2010
Debenture
Delivered: 14 August 2010
Status: Satisfied on 22 February 2011
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 June 2007
Rent deposit deed
Delivered: 12 July 2007
Status: Satisfied on 30 September 2011
Persons entitled: Albert Bryan Morrall and Christopher John Shaw
Description: The sum of £2,337.
20 July 2004
Debenture
Delivered: 23 July 2004
Status: Satisfied on 13 January 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2004
Rent deposit deed
Delivered: 13 July 2004
Status: Satisfied on 30 September 2011
Persons entitled: Albert Bryan Morrall and Christopher John Shaw
Description: £1,561.00.