ANGLO DRINKS LIMITED

Register to unlock more data on OkredoRegister

ANGLO DRINKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03835611

Incorporation date

03/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6a Wakes Hall Business Centre, Colchester Road Wakes Colne, Colchester, Essex CO6 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1999)
dot icon10/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/03/2025
First Gazette notice for voluntary strike-off
dot icon18/03/2025
Application to strike the company off the register
dot icon09/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/01/2024
Director's details changed for Mr Stuart Charles Davis on 2024-01-30
dot icon12/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/08/2021
Director's details changed for Mr Stuart Charles Davis on 2020-09-01
dot icon09/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/02/2019
Satisfaction of charge 038356110003 in full
dot icon18/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/08/2017
Confirmation statement made on 2017-07-13 with updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/10/2013
Registration of charge 038356110003
dot icon06/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon06/09/2013
Director's details changed for Mr Stuart Charles Davis on 2013-09-03
dot icon15/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon11/08/2011
Registered office address changed from Unit 6a Wakes Hall Business Centre Colchester Road Wakes Colne Essex CO6 2DB on 2011-08-11
dot icon28/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/01/2011
Director's details changed for Stuart Charles Davis on 2010-12-17
dot icon01/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon31/08/2010
Termination of appointment of Laura Davis as a director
dot icon31/08/2010
Director's details changed for Stuart Charles Davis on 2009-10-01
dot icon05/05/2010
Termination of appointment of Susan Howe as a director
dot icon12/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/08/2009
Return made up to 10/08/09; full list of members
dot icon28/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/09/2008
Return made up to 10/08/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/09/2007
Return made up to 10/08/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/08/2006
Return made up to 02/08/06; full list of members
dot icon27/01/2006
Accounts for a small company made up to 2005-09-30
dot icon20/09/2005
Director's particulars changed
dot icon20/09/2005
Director's particulars changed
dot icon07/09/2005
Return made up to 02/08/05; full list of members
dot icon07/09/2005
Director's particulars changed
dot icon07/09/2005
Director's particulars changed
dot icon28/06/2005
Particulars of mortgage/charge
dot icon06/04/2005
Registered office changed on 06/04/05 from: 26 queensberry avenue copford colchester essex CO6 1YN
dot icon19/01/2005
Accounts for a small company made up to 2004-09-30
dot icon13/08/2004
Return made up to 02/08/04; full list of members
dot icon05/02/2004
Ad 26/01/04--------- £ si 100@1=100 £ ic 100/200
dot icon05/02/2004
Nc inc already adjusted 26/01/04
dot icon05/02/2004
Resolutions
dot icon05/02/2004
Resolutions
dot icon05/02/2004
Resolutions
dot icon29/12/2003
Accounts for a small company made up to 2003-09-30
dot icon14/11/2003
Particulars of mortgage/charge
dot icon21/08/2003
Return made up to 18/08/03; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-09-30
dot icon23/08/2002
Return made up to 18/08/02; full list of members
dot icon23/11/2001
Total exemption small company accounts made up to 2001-09-30
dot icon05/09/2001
Return made up to 03/09/01; full list of members
dot icon18/06/2001
Certificate of change of name
dot icon16/06/2001
New director appointed
dot icon09/05/2001
Accounts for a small company made up to 2000-09-30
dot icon20/11/2000
New director appointed
dot icon18/09/2000
Return made up to 03/09/00; full list of members
dot icon09/09/1999
Secretary resigned
dot icon03/09/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/07/2025
dot iconLast change occurred
30/09/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
57.06K
-
0.00
6.84K
-
2022
2
243.72K
-
0.00
2.41K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Stuart Charles
Director
11/11/2000 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO DRINKS LIMITED

ANGLO DRINKS LIMITED is an(a) Dissolved company incorporated on 03/09/1999 with the registered office located at Unit 6a Wakes Hall Business Centre, Colchester Road Wakes Colne, Colchester, Essex CO6 2DY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO DRINKS LIMITED?

toggle

ANGLO DRINKS LIMITED is currently Dissolved. It was registered on 03/09/1999 and dissolved on 10/06/2025.

Where is ANGLO DRINKS LIMITED located?

toggle

ANGLO DRINKS LIMITED is registered at Unit 6a Wakes Hall Business Centre, Colchester Road Wakes Colne, Colchester, Essex CO6 2DY.

What does ANGLO DRINKS LIMITED do?

toggle

ANGLO DRINKS LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for ANGLO DRINKS LIMITED?

toggle

The latest filing was on 10/06/2025: Final Gazette dissolved via voluntary strike-off.