DESIGN TO DRINK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DESIGN TO DRINK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09631574

Incorporation date

10/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2015)
dot icon02/09/2025
Final Gazette dissolved following liquidation
dot icon02/06/2025
Return of final meeting in a members' voluntary winding up
dot icon25/10/2024
Termination of appointment of Paul Stephen Robinson as a director on 2024-10-25
dot icon31/07/2024
Declaration of solvency
dot icon31/07/2024
Appointment of a voluntary liquidator
dot icon31/07/2024
Registered office address changed from 1 Vincent Square London SW1P 2PN England to 100 st. James Road Northampton NN5 5LF on 2024-07-31
dot icon31/07/2024
Resolutions
dot icon03/04/2024
Termination of appointment of Justin Lance Deighton as a director on 2024-03-15
dot icon15/03/2024
Notification of Paul William Frederick Kempe as a person with significant control on 2023-12-16
dot icon14/03/2024
Cessation of Justin Lance Deighton as a person with significant control on 2023-12-15
dot icon14/03/2024
Cessation of Paul William Frederick Kempe as a person with significant control on 2023-12-15
dot icon14/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon11/03/2024
Termination of appointment of Michael James Penkethman as a director on 2023-12-12
dot icon21/02/2024
Statement of capital following an allotment of shares on 2024-02-06
dot icon11/01/2024
Resolutions
dot icon27/12/2023
Statement of capital following an allotment of shares on 2023-12-15
dot icon27/12/2023
Satisfaction of charge 096315740001 in full
dot icon27/12/2023
Statement of capital following an allotment of shares on 2023-12-18
dot icon27/12/2023
Statement of capital following an allotment of shares on 2023-12-20
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon22/02/2023
Registration of charge 096315740001, created on 2023-02-22
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon27/10/2022
Statement of capital following an allotment of shares on 2022-09-29
dot icon03/08/2022
Statement of capital following an allotment of shares on 2022-07-11
dot icon12/05/2022
Appointment of Mr Hezi Yechiel as a director on 2022-05-11
dot icon12/05/2022
Statement of capital following an allotment of shares on 2022-04-08
dot icon18/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon18/03/2022
Statement of capital following an allotment of shares on 2022-02-18
dot icon11/11/2021
Statement of capital following an allotment of shares on 2021-11-03
dot icon10/11/2021
Statement of capital following an allotment of shares on 2021-11-03
dot icon01/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/10/2021
Statement of capital following an allotment of shares on 2021-09-22
dot icon20/10/2021
Statement of capital following an allotment of shares on 2021-09-22
dot icon22/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon15/06/2021
Second filing of a statement of capital following an allotment of shares on 2021-01-15
dot icon15/06/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-11
dot icon11/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon11/06/2021
Statement of capital following an allotment of shares on 2021-06-09
dot icon11/05/2021
Resolutions
dot icon05/02/2021
Statement of capital following an allotment of shares on 2021-01-15
dot icon02/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon04/01/2021
Statement of capital following an allotment of shares on 2020-12-11
dot icon07/12/2020
Cessation of Nicola Ruth Deighton as a person with significant control on 2020-12-03
dot icon07/12/2020
Appointment of Mr Paul Stephen Robinson as a director on 2020-12-03
dot icon07/12/2020
Termination of appointment of Nicola Ruth Deighton as a director on 2020-12-03
dot icon17/07/2020
Confirmation statement made on 2020-06-10 with updates
dot icon17/07/2020
Notification of Paul William Frederick Kempe as a person with significant control on 2019-04-26
dot icon16/07/2020
Statement of capital following an allotment of shares on 2020-02-12
dot icon03/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon05/02/2020
Statement of capital following an allotment of shares on 2019-12-29
dot icon28/01/2020
Registered office address changed from 1 C/O Wellers London Vincent Square London SW1P 2PN England to 1 Vincent Square London SW1P 2PN on 2020-01-28
dot icon28/01/2020
Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to 1 C/O Wellers London Vincent Square London SW1P 2PN on 2020-01-28
dot icon27/01/2020
Current accounting period shortened from 2020-05-31 to 2020-01-31
dot icon19/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon10/05/2019
Statement of capital following an allotment of shares on 2019-04-26
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon18/07/2018
Confirmation statement made on 2018-06-10 with updates
dot icon16/07/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-05
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon21/12/2017
Statement of capital following an allotment of shares on 2017-12-05
dot icon19/12/2017
Appointment of Michael James Penkethman as a director on 2017-12-05
dot icon18/12/2017
Termination of appointment of Paul William Frederick Kempe as a director on 2017-11-15
dot icon15/12/2017
Statement of capital following an allotment of shares on 2017-11-15
dot icon15/12/2017
Sub-division of shares on 2017-11-13
dot icon28/11/2017
Appointment of Mr Paul William Frederick Kempe as a director on 2017-11-13
dot icon28/11/2017
Resolutions
dot icon17/11/2017
Appointment of Mr Paul William Frederick Kempe as a director on 2017-11-15
dot icon17/11/2017
Registered office address changed from 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 2017-11-17
dot icon12/07/2017
Confirmation statement made on 2017-06-10 with updates
dot icon12/07/2017
Notification of Justin Lance Deighton as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Nicola Ruth Deighton as a person with significant control on 2016-04-06
dot icon07/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon26/09/2016
Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL United Kingdom to 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB on 2016-09-26
dot icon27/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon27/07/2015
Current accounting period shortened from 2016-06-30 to 2016-05-31
dot icon10/06/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
01/03/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
713.14K
-
0.00
-
-
2022
4
1.50M
-
0.00
-
-
2022
4
1.50M
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.50M £Ascended109.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kempe, Paul William Frederick
Director
15/11/2017 - Present
86
Penkethman, Michael James
Director
05/12/2017 - 12/12/2023
5
Deighton, Justin Lance
Director
10/06/2015 - 15/03/2024
15
Robinson, Paul Stephen
Director
03/12/2020 - 25/10/2024
8

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DESIGN TO DRINK HOLDINGS LIMITED

DESIGN TO DRINK HOLDINGS LIMITED is an(a) Dissolved company incorporated on 10/06/2015 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN TO DRINK HOLDINGS LIMITED?

toggle

DESIGN TO DRINK HOLDINGS LIMITED is currently Dissolved. It was registered on 10/06/2015 and dissolved on 02/09/2025.

Where is DESIGN TO DRINK HOLDINGS LIMITED located?

toggle

DESIGN TO DRINK HOLDINGS LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does DESIGN TO DRINK HOLDINGS LIMITED do?

toggle

DESIGN TO DRINK HOLDINGS LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

How many employees does DESIGN TO DRINK HOLDINGS LIMITED have?

toggle

DESIGN TO DRINK HOLDINGS LIMITED had 4 employees in 2022.

What is the latest filing for DESIGN TO DRINK HOLDINGS LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved following liquidation.