NICHE DRINKS CO LTD
LONDONDERRY


Company number NI057626
Status Active
Incorporation Date 19 December 2005
Company Type Private Limited Company
Address 10 ROSSDOWNEY ROAD, LONDONDERRY, BT47 6NS
Home Country United Kingdom
Nature of Business 11040 - Manufacture of other non-distilled fermented beverages
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 300,000 . The most likely internet sites of NICHE DRINKS CO LTD are www.nichedrinksco.co.uk, and www.niche-drinks-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Niche Drinks Co Ltd is a Private Limited Company. The company registration number is NI057626. Niche Drinks Co Ltd has been working since 19 December 2005. The present status of the company is Active. The registered address of Niche Drinks Co Ltd is 10 Rossdowney Road Londonderry Bt47 6ns. . YOUNG, Robert James is a Secretary of the company. CORRY, Eunice Anne is a Director of the company. CORRY, Michael Joseph is a Director of the company. MULGREW, Ciaran John is a Director of the company. MULGREW, Margaret Elaine Teresa is a Director of the company. YOUNG, Margaret Lynn is a Director of the company. YOUNG, Robert James is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director CORRY, Michael Joseph has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Manufacture of other non-distilled fermented beverages".


Current Directors

Secretary
YOUNG, Robert James
Appointed Date: 16 January 2006

Director
CORRY, Eunice Anne
Appointed Date: 02 January 2009
80 years old

Director
CORRY, Michael Joseph
Appointed Date: 16 January 2006
79 years old

Director
MULGREW, Ciaran John
Appointed Date: 16 January 2006
62 years old

Director
MULGREW, Margaret Elaine Teresa
Appointed Date: 02 January 2009
60 years old

Director
YOUNG, Margaret Lynn
Appointed Date: 02 January 2009
72 years old

Director
YOUNG, Robert James
Appointed Date: 16 January 2006
74 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 16 January 2006
Appointed Date: 19 December 2005

Director
CORRY, Michael Joseph
Resigned: 16 January 2006
Appointed Date: 16 January 2006
78 years old

Director
HARRISON, Malcolm Joseph
Resigned: 16 January 2006
Appointed Date: 19 December 2005
51 years old

Director
KANE, Dorothy May
Resigned: 16 January 2006
Appointed Date: 19 December 2005
89 years old

NICHE DRINKS CO LTD Events

03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
23 Mar 2016
Full accounts made up to 30 September 2015
05 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 300,000

26 Jun 2015
Accounts for a medium company made up to 30 September 2014
05 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 300,000

...
... and 47 more events
07 Feb 2006
Pars re mortage
07 Feb 2006
Pars re mortage
19 Jan 2006
Cert change
19 Jan 2006
Resolution to change name
19 Dec 2005
Incorporation

NICHE DRINKS CO LTD Charges

15 December 2009
Mortgage
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that and those the lands and premises comprised in…
7 December 2009
Floating charge
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
31 January 2006
Debenture
Delivered: 7 February 2006
Status: Satisfied on 18 November 2010
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: Security. 3. (1) the company (to the intent that the…
31 January 2006
Mortgage or charge
Delivered: 7 February 2006
Status: Satisfied on 10 March 2011
Persons entitled: Lombard North Central PLC
Description: Chattels mortgage - all monies. 1 the borrower hereby…