Company NameDial A Drink Limited
DirectorPaul Smyth
Company StatusActive
Company Number04433492
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)
Previous NameDial A Drink (North) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Paul Smyth
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2003(1 year after company formation)
Appointment Duration20 years, 11 months
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address25 B&C Back Goldspink Lane
Sandyford
Newcastle Upon Tyne
Tyne & Wear
NE2 1NU
Director NameAlma Linda Stewart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 2004)
RoleCompany Director
Correspondence Address19 Grantham Drive
Lowfell
Gateshead
Tyne & Wear
NE9 6HQ
Secretary NameMrs Alma Linda Smyth
NationalityBritish
StatusResigned
Appointed08 May 2003(1 year after company formation)
Appointment Duration16 years, 9 months (resigned 14 February 2020)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address25 B&C Back Goldspink Lane
Sandyford
Newcastle Upon Tyne
Tyne & Wear
NE2 1NU
Director NamePeter William Varty
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 August 2009)
RoleWine Merchant
Correspondence Address28 West Meadows
Chopwell
Tyne & Wear
NE17 7BG
Director NameMrs Alma Linda Smyth
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(6 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 February 2020)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address25 B&C Back Goldspink Lane
Sandyford
Newcastle Upon Tyne
Tyne & Wear
NE2 1NU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitejustadrop.co.uk
Telephone0800 3688844
Telephone regionFreephone

Location

Registered Address25 B&C Back Goldspink Lane
Sandyford
Newcastle Upon Tyne
Tyne & Wear
NE2 1NU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

50 at £1Alma Linda Smyth
50.00%
Ordinary
50 at £1Paul Smyth
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,917
Cash£3,433
Current Liabilities£37,676

Accounts

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

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Filing History

9 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
18 February 2020Termination of appointment of Alma Linda Smyth as a secretary on 14 February 2020 (1 page)
18 February 2020Termination of appointment of Alma Linda Smyth as a director on 14 February 2020 (1 page)
9 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
11 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
12 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
12 May 2016Register(s) moved to registered office address 25 B&C Back Goldspink Lane Sandyford Newcastle upon Tyne Tyne & Wear NE2 1NU (1 page)
12 May 2016Register(s) moved to registered office address 25 B&C Back Goldspink Lane Sandyford Newcastle upon Tyne Tyne & Wear NE2 1NU (1 page)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 May 2013Register inspection address has been changed (1 page)
13 May 2013Register inspection address has been changed (1 page)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
13 May 2013Register(s) moved to registered inspection location (1 page)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
13 May 2013Register(s) moved to registered inspection location (1 page)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
10 May 2011Secretary's details changed for Mrs Alma Linda Smyth on 9 May 2010 (1 page)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
10 May 2011Secretary's details changed for Mrs Alma Linda Smyth on 9 May 2010 (1 page)
10 May 2011Secretary's details changed for Mrs Alma Linda Smyth on 9 May 2010 (1 page)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 August 2010Change of name notice (2 pages)
27 August 2010Company name changed dial a drink (north) LIMITED\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-08-20
(2 pages)
27 August 2010Change of name notice (2 pages)
27 August 2010Company name changed dial a drink (north) LIMITED\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-08-20
(2 pages)
11 May 2010Director's details changed for Mr Paul Smyth on 8 May 2010 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mrs Alma Linda Smyth on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Mrs Alma Linda Smyth on 8 May 2010 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr Paul Smyth on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Paul Smyth on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Mrs Alma Linda Smyth on 8 May 2010 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 August 2009Appointment terminated director peter varty (1 page)
14 August 2009Appointment terminated director peter varty (1 page)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
8 April 2009Director appointed mrs alma linda smyth (1 page)
8 April 2009Director appointed mrs alma linda smyth (1 page)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
17 July 2008Return made up to 08/05/08; full list of members (4 pages)
17 July 2008Return made up to 08/05/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2007Nc inc already adjusted 24/03/06 (1 page)
1 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2007Ad 17/04/06--------- £ si 90@1 (2 pages)
1 June 2007Nc inc already adjusted 24/03/06 (1 page)
1 June 2007Ad 17/04/06--------- £ si 90@1 (2 pages)
31 May 2007Return made up to 08/05/06; full list of members; amend (7 pages)
31 May 2007Return made up to 08/05/06; full list of members; amend (7 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 08/05/07; full list of members (3 pages)
10 May 2007Return made up to 08/05/07; full list of members (3 pages)
21 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 May 2006Return made up to 08/05/06; full list of members (3 pages)
17 May 2006Registered office changed on 17/05/06 from: 25C back goldspink lane sandyford newcastle upon tyne tyne & wear NE2 1NU (1 page)
17 May 2006Registered office changed on 17/05/06 from: 25C back goldspink lane sandyford newcastle upon tyne tyne & wear NE2 1NU (1 page)
17 May 2006Return made up to 08/05/06; full list of members (3 pages)
5 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
25 May 2004Return made up to 08/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2004Return made up to 08/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2004Registered office changed on 26/03/04 from: 47 addycombe terrace heaton newcastle upon tyne tyne & wear NE6 5NB (1 page)
26 March 2004Registered office changed on 26/03/04 from: 47 addycombe terrace heaton newcastle upon tyne tyne & wear NE6 5NB (1 page)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
22 July 2003Company name changed NE6 wines LIMITED\certificate issued on 20/07/03 (2 pages)
22 July 2003Company name changed NE6 wines LIMITED\certificate issued on 20/07/03 (2 pages)
14 June 2003New director appointed (1 page)
14 June 2003New secretary appointed (1 page)
14 June 2003New director appointed (1 page)
14 June 2003New secretary appointed (1 page)
31 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2003Return made up to 08/05/03; full list of members (5 pages)
21 May 2003Return made up to 08/05/03; full list of members (5 pages)
13 May 2003Return made up to 30/04/03; full list of members (6 pages)
13 May 2003Return made up to 30/04/03; full list of members (6 pages)
3 May 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
3 May 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
28 May 2002Location of register of members (1 page)
28 May 2002Location of register of directors' interests (1 page)
28 May 2002Location of register of members (1 page)
28 May 2002Location of register of directors' interests (1 page)
22 May 2002Ad 09/05/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 May 2002New director appointed (1 page)
22 May 2002Ad 09/05/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 May 2002Registered office changed on 22/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 May 2002New director appointed (1 page)
22 May 2002Director resigned (1 page)
8 May 2002Incorporation (10 pages)
8 May 2002Incorporation (10 pages)