ALLIED DRINKS SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ALLIED DRINKS SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03490709

Incorporation date

09/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

30-34 North Street, Hailsham BN27 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1998)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon27/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/05/2024
Registration of charge 034907090008, created on 2024-04-30
dot icon23/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon01/11/2023
Director's details changed for Mrs Sharon Parker Knapp on 2023-11-01
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon16/11/2022
Cessation of Sharon Parker as a person with significant control on 2021-08-10
dot icon16/11/2022
Notification of a person with significant control statement
dot icon22/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2021
Appointment of Mrs Sophie Parker as a secretary on 2021-11-26
dot icon29/11/2021
Termination of appointment of Sharon Parker Knapp as a secretary on 2021-11-26
dot icon26/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon18/11/2021
Registration of charge 034907090007, created on 2021-11-15
dot icon20/10/2021
Resolutions
dot icon20/10/2021
Change of share class name or designation
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon11/09/2020
Satisfaction of charge 034907090006 in full
dot icon19/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/09/2019
Director's details changed
dot icon19/09/2019
Director's details changed for Mr James William Parker Junior on 2019-09-19
dot icon13/08/2019
Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF United Kingdom to 30-34 North Street Hailsham BN27 1DW on 2019-08-13
dot icon03/01/2019
Confirmation statement made on 2018-12-07 with updates
dot icon14/12/2018
Change of details for Mrs Sharon Parker as a person with significant control on 2016-04-06
dot icon14/12/2018
Director's details changed for Mr James William Parker Junior on 2018-06-08
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/04/2018
Director's details changed for Mr James William Parker Junior on 2018-03-29
dot icon03/04/2018
Secretary's details changed for Mrs Sharon Parker Knapp on 2018-03-29
dot icon29/03/2018
Secretary's details changed for Mrs Sharon Parker on 2018-03-15
dot icon29/03/2018
Director's details changed for Mrs Sharon Parker Knapp on 2018-03-29
dot icon26/03/2018
Director's details changed for Mrs Sharon Parker on 2018-03-26
dot icon17/01/2018
Confirmation statement made on 2017-12-07 with updates
dot icon07/12/2017
Director's details changed for Mrs Sharon Parker on 2017-12-07
dot icon11/10/2017
Change of details for Mrs Sharon Parker as a person with significant control on 2017-10-01
dot icon11/10/2017
Change of details for Mrs Sharon Parker as a person with significant control on 2017-10-01
dot icon26/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/03/2017
Appointment of Mr. James William Parker as a director on 2016-10-31
dot icon09/03/2017
Termination of appointment of James William Parker as a director on 2017-02-28
dot icon10/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon01/12/2016
Secretary's details changed for Sharon Parker on 2016-12-01
dot icon08/11/2016
Appointment of Mr. James William Parker as a director on 2016-10-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2016
Resolutions
dot icon22/09/2016
Change of share class name or designation
dot icon24/08/2016
Secretary's details changed for Sharon Parker on 2016-08-23
dot icon12/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon10/11/2015
Secretary's details changed for Sharon Parker on 2015-11-10
dot icon10/11/2015
Director's details changed for Mrs Sharon Parker on 2015-11-10
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/05/2015
Secretary's details changed for Sharon Parker on 2015-05-07
dot icon07/05/2015
Director's details changed for Mrs Sharon Parker on 2015-05-07
dot icon07/05/2015
Registered office address changed from Kings Lodge London Road, West Kingsdown Sevenoaks Kent TN15 6AR to Ground Floor 19 New Road Brighton BN1 1UF on 2015-05-07
dot icon10/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon10/10/2014
Satisfaction of charge 2 in full
dot icon10/10/2014
Satisfaction of charge 1 in full
dot icon10/10/2014
Satisfaction of charge 3 in full
dot icon10/10/2014
Satisfaction of charge 4 in full
dot icon10/10/2014
Satisfaction of charge 5 in full
dot icon23/09/2014
Notice of completion of voluntary arrangement
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-02-24
dot icon29/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon29/04/2014
Termination of appointment of James Parker as a director
dot icon12/02/2014
Appointment of Mrs Sharon Parker as a director
dot icon10/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2013
Registration of charge 034907090006
dot icon04/07/2013
Director's details changed for Mr James Reginald Parker on 2013-05-27
dot icon21/05/2013
Insolvency filing
dot icon04/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon20/11/2012
Amended accounts made up to 2010-12-31
dot icon20/11/2012
Amended accounts made up to 2011-12-31
dot icon30/04/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-02-24
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon16/05/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-02-24
dot icon05/05/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-02-24
dot icon21/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon20/04/2011
Director's details changed for James Reginald Parker on 2010-10-01
dot icon20/04/2011
Secretary's details changed for Sharon Parker on 2010-10-01
dot icon11/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon19/04/2010
Secretary's details changed for Sharon Parker on 2010-01-01
dot icon19/04/2010
Director's details changed for James Reginald Parker on 2010-01-01
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/02/2009
Return made up to 09/01/09; full list of members
dot icon05/02/2009
Director's change of particulars / james parker / 01/12/2008
dot icon05/02/2009
Secretary's change of particulars / sharon parker / 01/12/2008
dot icon09/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/05/2008
Accounts for a small company made up to 2006-12-31
dot icon10/04/2008
Return made up to 09/01/08; full list of members
dot icon10/04/2008
Director's change of particulars / james parker / 02/01/2008
dot icon05/02/2007
Return made up to 16/12/06; full list of members
dot icon14/12/2006
Particulars of mortgage/charge
dot icon22/11/2006
Accounts for a small company made up to 2005-12-31
dot icon29/03/2006
Return made up to 16/12/05; full list of members
dot icon29/03/2006
Director's particulars changed
dot icon04/03/2006
Particulars of mortgage/charge
dot icon09/11/2005
Return made up to 09/01/05; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon14/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/02/2004
Return made up to 09/01/04; full list of members
dot icon06/02/2004
Accounts for a small company made up to 2003-03-31
dot icon18/12/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon23/10/2003
Particulars of mortgage/charge
dot icon03/02/2003
Return made up to 09/01/03; full list of members
dot icon07/01/2003
Accounts for a small company made up to 2002-03-31
dot icon03/01/2003
Secretary resigned;director resigned
dot icon03/01/2003
New secretary appointed
dot icon02/04/2002
Return made up to 09/01/02; full list of members
dot icon02/04/2002
Ad 11/03/01--------- £ si 98@1=98 £ ic 2/100
dot icon15/01/2002
Accounts for a small company made up to 2001-03-31
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon11/01/2001
Return made up to 09/01/01; full list of members
dot icon03/04/2000
Secretary resigned
dot icon03/04/2000
New secretary appointed
dot icon03/04/2000
Registered office changed on 03/04/00 from: 17 greenwich market london SE10 9HZ
dot icon14/03/2000
Return made up to 09/01/00; full list of members
dot icon17/11/1999
Accounts for a small company made up to 1999-03-31
dot icon04/07/1999
Return made up to 09/01/99; full list of members
dot icon25/06/1999
Registered office changed on 25/06/99 from: 23 king william walk greenwich london SE10 9HU
dot icon04/02/1999
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon08/12/1998
Particulars of mortgage/charge
dot icon07/12/1998
Particulars of mortgage/charge
dot icon27/03/1998
New director appointed
dot icon26/01/1998
Secretary resigned
dot icon26/01/1998
New secretary appointed
dot icon09/01/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon-81.06 % *

* during past year

Cash in Bank

£34,969.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
50.60K
-
0.00
184.67K
-
2022
12
61.65K
-
0.00
34.97K
-
2022
12
61.65K
-
0.00
34.97K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

61.65K £Ascended21.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.97K £Descended-81.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, James William
Director
31/10/2016 - Present
6
Parker Junior, James William
Director
31/10/2016 - 28/02/2017
1
Parker, James Reginald
Director
10/01/1998 - 17/02/2014
-
Parker, Sophie
Secretary
26/11/2021 - Present
-
Knapp, Sharon Parker
Director
12/02/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALLIED DRINKS SYSTEMS LIMITED

ALLIED DRINKS SYSTEMS LIMITED is an(a) Active company incorporated on 09/01/1998 with the registered office located at 30-34 North Street, Hailsham BN27 1DW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED DRINKS SYSTEMS LIMITED?

toggle

ALLIED DRINKS SYSTEMS LIMITED is currently Active. It was registered on 09/01/1998 .

Where is ALLIED DRINKS SYSTEMS LIMITED located?

toggle

ALLIED DRINKS SYSTEMS LIMITED is registered at 30-34 North Street, Hailsham BN27 1DW.

What does ALLIED DRINKS SYSTEMS LIMITED do?

toggle

ALLIED DRINKS SYSTEMS LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does ALLIED DRINKS SYSTEMS LIMITED have?

toggle

ALLIED DRINKS SYSTEMS LIMITED had 12 employees in 2022.

What is the latest filing for ALLIED DRINKS SYSTEMS LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.