Company NameThe Distinctive Drinks Company Limited
DirectorsIan Haffety and Lie Haffety
Company StatusActive
Company Number03155675
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 3 months ago)
Previous NamesGreatvault Limited and Taquile Corporation (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Ian Haffety
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(2 months, 3 weeks after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Knowle Lane
Sheffield
South Yorkshire
S11 9SJ
Secretary NameMrs Lie Haffety
NationalityBritish
StatusCurrent
Appointed01 May 1996(2 months, 3 weeks after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address116 Knowle Lane
Sheffield
South Yorkshire
S11 9SJ
Director NameMrs Lie Haffety
Date of BirthAugust 1966 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed29 February 2012(16 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Knowle Lane
Sheffield
S11 9SJ
Director NameJane Ann Osullivan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 May 1996)
RoleCompany Director
Correspondence Address2 Hulme Hall Crescent
Cheadle Hulme
Stockport
Cheshire
SK8 6LG
Secretary NameTimothy Grant Hamilton
NationalityBritish
StatusResigned
Appointed05 March 1996(4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 May 1996)
RoleCompany Director
Correspondence Address17 Mersey Meadows
Didsbury
Manchester
Lancashire
M20 2GB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitedistinctivedrinks.co.uk
Telephone07 801597722
Telephone regionMobile

Location

Registered Address302 Ringinglow Road
Sheffield
S11 7PX
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

500 at £1Ian Haffety
50.00%
Ordinary
500 at £1Lie Haffety
50.00%
Ordinary

Financials

Year2014
Net Worth£57,529
Current Liabilities£12,602

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

6 December 1999Delivered on: 16 December 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
1 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
2 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 March 2021Confirmation statement made on 30 January 2021 with updates (5 pages)
14 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
7 February 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
7 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
7 February 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
31 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
31 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 April 2017Sub-division of shares on 4 April 2017 (6 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
28 April 2017Sub-division of shares on 4 April 2017 (6 pages)
27 April 2017Change of share class name or designation (2 pages)
27 April 2017Change of share class name or designation (2 pages)
21 April 2017Statement of company's objects (2 pages)
21 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
21 April 2017Statement of company's objects (2 pages)
21 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
21 September 2016Micro company accounts made up to 31 December 2015 (8 pages)
21 September 2016Micro company accounts made up to 31 December 2015 (8 pages)
29 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(5 pages)
29 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(5 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (6 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (6 pages)
4 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
4 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(5 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
8 November 2012Appointment of Mrs Lie Haffety as a director (2 pages)
8 November 2012Appointment of Mrs Lie Haffety as a director (2 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 March 2011Secretary's details changed for Lie Haffety on 1 February 2011 (1 page)
3 March 2011Director's details changed for Ian Haffety on 1 February 2011 (2 pages)
3 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
3 March 2011Secretary's details changed for Lie Haffety on 1 February 2011 (1 page)
3 March 2011Secretary's details changed for Lie Haffety on 1 February 2011 (1 page)
3 March 2011Director's details changed for Ian Haffety on 1 February 2011 (2 pages)
3 March 2011Director's details changed for Ian Haffety on 1 February 2011 (2 pages)
3 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
28 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
16 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 May 2009Return made up to 30/01/09; full list of members (9 pages)
8 May 2009Return made up to 30/01/09; full list of members (9 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 April 2008Return made up to 30/01/08; full list of members (3 pages)
7 April 2008Return made up to 30/01/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 February 2007Return made up to 30/01/07; full list of members (2 pages)
5 February 2007Return made up to 30/01/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 March 2006Return made up to 30/01/06; full list of members (2 pages)
23 March 2006Return made up to 30/01/06; full list of members (2 pages)
30 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
30 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 February 2005Return made up to 30/01/05; full list of members (6 pages)
8 February 2005Return made up to 30/01/05; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 February 2004Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 2004Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
7 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
7 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 February 2002Return made up to 30/01/02; full list of members (6 pages)
13 February 2002Return made up to 30/01/02; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 March 2001Return made up to 06/02/01; full list of members (6 pages)
16 March 2001Return made up to 06/02/01; full list of members (6 pages)
18 August 2000Aud resign stat-sect 394 (1 page)
18 August 2000Auditor's resignation (1 page)
18 August 2000Aud resign stat-sect 394 (1 page)
18 August 2000Auditor's resignation (1 page)
8 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 March 2000Return made up to 06/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 2000Return made up to 06/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 December 1999Particulars of mortgage/charge (5 pages)
16 December 1999Particulars of mortgage/charge (5 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 March 1999Secretary's particulars changed (1 page)
29 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 March 1999Secretary's particulars changed (1 page)
1 March 1999Return made up to 06/02/99; no change of members (4 pages)
1 March 1999Return made up to 06/02/99; no change of members (4 pages)
12 August 1998Registered office changed on 12/08/98 from: 631 chesterfield road woodseats sheffield south yorkshire S8 0RX (1 page)
12 August 1998Registered office changed on 12/08/98 from: 631 chesterfield road woodseats sheffield south yorkshire S8 0RX (1 page)
27 July 1998Full accounts made up to 31 December 1997 (9 pages)
27 July 1998Full accounts made up to 31 December 1997 (9 pages)
20 July 1998Registered office changed on 20/07/98 from: belmayne house 99 clarkehouse road sheffield S10 2LN (1 page)
20 July 1998Registered office changed on 20/07/98 from: belmayne house 99 clarkehouse road sheffield S10 2LN (1 page)
12 February 1998Return made up to 06/02/98; no change of members (4 pages)
12 February 1998Return made up to 06/02/98; no change of members (4 pages)
1 January 1998Company name changed taquile corporation (uk) LIMITED\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed taquile corporation (uk) LIMITED\certificate issued on 01/01/98 (4 pages)
28 August 1997Full accounts made up to 31 December 1996 (13 pages)
28 August 1997Full accounts made up to 31 December 1996 (13 pages)
4 March 1997Return made up to 06/02/97; full list of members
  • 363(287) ‐ Registered office changed on 04/03/97
(6 pages)
4 March 1997Return made up to 06/02/97; full list of members
  • 363(287) ‐ Registered office changed on 04/03/97
(6 pages)
3 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 September 1996Accounting reference date notified as 31/12 (1 page)
23 September 1996Accounting reference date notified as 31/12 (1 page)
21 May 1996New secretary appointed (3 pages)
21 May 1996New secretary appointed (3 pages)
21 May 1996New director appointed (1 page)
21 May 1996New director appointed (1 page)
13 May 1996Secretary resigned (1 page)
13 May 1996Secretary resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
1 May 1996Company name changed greatvault LIMITED\certificate issued on 01/05/96 (2 pages)
1 May 1996Company name changed greatvault LIMITED\certificate issued on 01/05/96 (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Secretary resigned (1 page)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
11 March 1996Secretary resigned (1 page)
11 March 1996Registered office changed on 11/03/96 from: 12 york place leeds LS1 2DS (1 page)
11 March 1996New secretary appointed (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 12 york place leeds LS1 2DS (1 page)
11 March 1996New secretary appointed (2 pages)
6 February 1996Incorporation (12 pages)
6 February 1996Incorporation (12 pages)