Company NameNational Drink Distributors Limited
DirectorRichard Bone
Company StatusActive
Company Number08935747
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)
Previous NameSg Drinks Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Richard Bone
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Doncaster
South Yorkshire
DN4 5RA
Director NameMr Stephen Anthony Graham
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Shardlow Road
Aston-On-Trent
Derby
Derbyshire
DE72 2AN
Director NameMr John Schofield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(8 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToday's Wholesale Services Ltd 3 Carolina Court
Wisconsin Drive
Doncaster
South Yorkshire
DN4 5RA
Director NameMr Andrew Mark Thewlis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2020(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Doncaster
South Yorkshire
DN4 5RA

Location

Registered Address3 Carolina Court
Doncaster
South Yorkshire
DN4 5RA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Stephen Anthony Graham
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 January 2020Termination of appointment of John Schofield as a director on 16 January 2020 (1 page)
16 January 2020Appointment of Mr Andrew Mark Thewlis as a director on 16 January 2020 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Registered office address changed from The Lodge Shardlow Road Aston-on-Trent Derby Derbyshire DE72 2AN United Kingdom to 3 Carolina Court Doncaster South Yorkshire DN4 5RA on 7 April 2015 (1 page)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Registered office address changed from The Lodge Shardlow Road Aston-on-Trent Derby Derbyshire DE72 2AN United Kingdom to 3 Carolina Court Doncaster South Yorkshire DN4 5RA on 7 April 2015 (1 page)
7 April 2015Registered office address changed from The Lodge Shardlow Road Aston-on-Trent Derby Derbyshire DE72 2AN United Kingdom to 3 Carolina Court Doncaster South Yorkshire DN4 5RA on 7 April 2015 (1 page)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
24 November 2014Termination of appointment of Stephen Anthony Graham as a director on 11 November 2014 (1 page)
24 November 2014Appointment of Mr John Schofield as a director on 11 November 2014 (2 pages)
24 November 2014Termination of appointment of Stephen Anthony Graham as a director on 11 November 2014 (1 page)
24 November 2014Appointment of Mr John Schofield as a director on 11 November 2014 (2 pages)
24 September 2014Change of name notice (2 pages)
24 September 2014Company name changed sg drinks LIMITED\certificate issued on 24/09/14
  • RES15 ‐ Change company name resolution on 2014-08-08
(2 pages)
24 September 2014Company name changed sg drinks LIMITED\certificate issued on 24/09/14 (2 pages)
24 September 2014Change of name notice (2 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 1
(35 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 1
(35 pages)