DRINKMASTER LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG40 1AU

Company number 02715504
Status Active
Incorporation Date 12 May 1992
Company Type Private Limited Company
Address 27 BROAD STREET, WOKINGHAM, BERKSHIRE, RG40 1AU
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Previous accounting period shortened from 31 March 2017 to 31 December 2016; Full accounts made up to 31 March 2016; Confirmation statement made on 17 November 2016 with updates. The most likely internet sites of DRINKMASTER LIMITED are www.drinkmaster.co.uk, and www.drinkmaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Blackwater Rail Station is 6.1 miles; to Camberley Rail Station is 6.5 miles; to Bagshot Rail Station is 7.1 miles; to Ash Vale Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drinkmaster Limited is a Private Limited Company. The company registration number is 02715504. Drinkmaster Limited has been working since 12 May 1992. The present status of the company is Active. The registered address of Drinkmaster Limited is 27 Broad Street Wokingham Berkshire Rg40 1au. . STEPTO, Jon Morgan is a Director of the company. Secretary CAULFIELD, Paul James has been resigned. Secretary GARNER, Brian Stephen has been resigned. Secretary JAMES, Timothy Henry Thorpe has been resigned. Secretary SHIELDS, Mark Anthony has been resigned. Secretary STEPTO, Jon Morgan has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director CAULFIELD, Paul James has been resigned. Director DE SILVA, Jivan has been resigned. Director GANSSER POTTS, Michael David has been resigned. Director GARNER, Brian Stephen has been resigned. Director HAMER, Jeremy John has been resigned. Director HUGGETT, Steven Charles has been resigned. Director JAMES, Timothy Henry Thorpe has been resigned. Director JENKINS, Blair Ashley Bedford has been resigned. Director RAWLINS, Steven Clive has been resigned. Director ROMCOLTHOFF, Derk Hendrik has been resigned. Director SANTILLO, Alan John has been resigned. Director SHIELDS, Mark Anthony has been resigned. Director SMITH, Douglas has been resigned. Director STONE, Mark James has been resigned. Director VICKERS, Paul has been resigned. Director WILLIAMS, Brian Frank Rodney has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
STEPTO, Jon Morgan
Appointed Date: 31 March 2000
66 years old

Resigned Directors

Secretary
CAULFIELD, Paul James
Resigned: 31 March 2000

Secretary
GARNER, Brian Stephen
Resigned: 22 September 1992
Appointed Date: 12 May 1992

Secretary
JAMES, Timothy Henry Thorpe
Resigned: 25 November 2015
Appointed Date: 21 September 2010

Secretary
SHIELDS, Mark Anthony
Resigned: 04 May 1994
Appointed Date: 22 September 1992

Secretary
STEPTO, Jon Morgan
Resigned: 18 February 2004
Appointed Date: 31 March 2000

Secretary
A G SECRETARIAL LIMITED
Resigned: 21 September 2010
Appointed Date: 18 February 2004

Director
CAULFIELD, Paul James
Resigned: 31 March 2000
Appointed Date: 30 May 1996
62 years old

Director
DE SILVA, Jivan
Resigned: 18 February 2004
Appointed Date: 24 October 2000
58 years old

Director
GANSSER POTTS, Michael David
Resigned: 26 June 2009
Appointed Date: 01 January 2003
61 years old

Director
GARNER, Brian Stephen
Resigned: 08 March 2002
Appointed Date: 12 May 1992
72 years old

Director
HAMER, Jeremy John
Resigned: 02 March 2015
Appointed Date: 01 October 2012
73 years old

Director
HUGGETT, Steven Charles
Resigned: 23 June 1994
Appointed Date: 05 November 1993
64 years old

Director
JAMES, Timothy Henry Thorpe
Resigned: 25 November 2015
Appointed Date: 21 September 2010
70 years old

Director
JENKINS, Blair Ashley Bedford
Resigned: 30 May 2012
Appointed Date: 21 September 2010
67 years old

Director
RAWLINS, Steven Clive
Resigned: 01 November 2011
Appointed Date: 18 February 2004
63 years old

Director
ROMCOLTHOFF, Derk Hendrik
Resigned: 21 September 2010
Appointed Date: 26 June 2009
67 years old

Director
SANTILLO, Alan John
Resigned: 14 December 2009
Appointed Date: 04 January 2000
73 years old

Director
SHIELDS, Mark Anthony
Resigned: 04 May 1994
Appointed Date: 04 March 1993
72 years old

Director
SMITH, Douglas
Resigned: 01 January 2003
Appointed Date: 24 October 2000
56 years old

Director
STONE, Mark James
Resigned: 31 March 2016
Appointed Date: 02 March 2015
42 years old

Director
VICKERS, Paul
Resigned: 31 December 2014
Appointed Date: 18 February 2004
69 years old

Director
WILLIAMS, Brian Frank Rodney
Resigned: 31 March 2000
Appointed Date: 12 May 1992
85 years old

Persons With Significant Control

Uvenco Uk Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DRINKMASTER LIMITED Events

02 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
06 Jan 2017
Full accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 17 November 2016 with updates
16 Aug 2016
Satisfaction of charge 13 in full
16 Aug 2016
Registration of charge 027155040016, created on 12 August 2016
...
... and 146 more events
19 May 1992
Application for reregistration from UNLTD to LTD

19 May 1992
Resolutions
  • SRES02 ‐ Special resolution of re-registration

19 May 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 May 1992
Certificate of change of name and re-registration to Limited
12 May 1992
Incorporation

DRINKMASTER LIMITED Charges

12 August 2016
Charge code 0271 5504 0016
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Reward Invoice Finance Limited
Description: The freehold property known as drinkmaster LTD, plymouth…
12 August 2016
Charge code 0271 5504 0015
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Reward Invoice Finance Limited
Description: Contains fixed charge…
24 August 2007
Legal charge
Delivered: 6 September 2007
Status: Satisfied on 16 August 2016
Persons entitled: The Co-Operative Bank PLC
Description: Former cartuther works plymouth road liskeard cornwall t/no…
24 August 2007
Debenture
Delivered: 31 August 2007
Status: Satisfied on 16 August 2016
Persons entitled: The Co-Operative Bank PLC
Description: Former cartuther works plymouth road liskeard cornwall t/n…
25 October 2000
Debenture
Delivered: 1 November 2000
Status: Satisfied on 1 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2000
Legal charge
Delivered: 1 November 2000
Status: Satisfied on 1 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Part of former cartuther works plymouth road liskeard…
28 April 1998
An instrument constituting £1M 10/12% guaranteed secured loan stock 2006 of drinkmaster holdings limited (the instrument)
Delivered: 16 May 1998
Status: Satisfied on 15 July 2005
Persons entitled: The Holders for the Time Being of the Stock as Constituted by the Instrument
Description: Fixed and floating charges over the undertaking and all…
28 April 1998
Debenture
Delivered: 7 May 1998
Status: Satisfied on 15 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 April 1998
Assignment of keyman life policy
Delivered: 7 May 1998
Status: Satisfied on 15 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Life policy 2931506LH of brian steven garner for the sum…
18 May 1992
Instrument
Delivered: 27 May 1992
Status: Satisfied on 15 July 2005
Persons entitled: The Stockholders
Description: See 395 for full details. Fixed and floating charges over…
18 May 1992
Instrument
Delivered: 27 May 1992
Status: Satisfied on 15 July 2005
Persons entitled: The Stockholders, as Defined
Description: Please see doc full details. Fixed and floating charges…
18 May 1992
Deed of assignment of warranties
Delivered: 23 May 1992
Status: Satisfied on 15 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights, title and interest in respect of the warranties…
18 May 1992
Dbenture
Delivered: 22 May 1992
Status: Satisfied on 15 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 May 1992
Legal charge
Delivered: 22 May 1992
Status: Satisfied on 15 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property at plymouth road, liskeard,cornwall.
18 May 1992
Legal charge
Delivered: 22 May 1992
Status: Satisfied on 2 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 50, block b, brittania way, lichfield, staffs.