Company NameThe Drift Cafe Limited
DirectorsDuncan Simon Evatt Lawrence and Karen Eve Lawrence
Company StatusActive
Company Number04752759
CategoryPrivate Limited Company
Incorporation Date2 May 2003(20 years, 11 months ago)
Previous NameWBCS Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Duncan Simon Evatt Lawrence
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(2 weeks, 5 days after company formation)
Appointment Duration20 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address19 Station Street
Bedlington
Northumberland
NE22 7JN
Director NameMrs Karen Eve Lawrence
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(2 weeks, 5 days after company formation)
Appointment Duration20 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address19 Station Street
Bedlington
Northumberland
NE22 7JN
Secretary NameKaren Eve Lawrence
NationalityBritish
StatusCurrent
Appointed21 May 2003(2 weeks, 5 days after company formation)
Appointment Duration20 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address19 Station Street
Bedlington
Northumberland
NE22 7JN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address19 Station Street
Bedlington
Northumberland
NE22 7JN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardSleekburn
Built Up AreaBedlington
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,120
Current Liabilities£7,120

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Filing History

31 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
11 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
14 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
15 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
15 May 2021Registered office address changed from 66 Front Street East Bedlington Northumberland NE22 5AB to 19 Station Street Bedlington Northumberland NE22 7JN on 15 May 2021 (1 page)
14 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
14 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
14 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 September 2014Company name changed wbcs LTD\certificate issued on 11/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2014Company name changed wbcs LTD\certificate issued on 11/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-11
(3 pages)
16 May 2014Director's details changed for Duncan Simon Evatt Lawrence on 1 April 2014 (2 pages)
16 May 2014Secretary's details changed for Karen Eve Lawrence on 1 April 2014 (1 page)
16 May 2014Secretary's details changed for Karen Eve Lawrence on 1 April 2014 (1 page)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Director's details changed for Karen Eve Lawrence on 1 April 2014 (2 pages)
16 May 2014Secretary's details changed for Karen Eve Lawrence on 1 April 2014 (1 page)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Director's details changed for Karen Eve Lawrence on 1 April 2014 (2 pages)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Director's details changed for Duncan Simon Evatt Lawrence on 1 April 2014 (2 pages)
16 May 2014Director's details changed for Duncan Simon Evatt Lawrence on 1 April 2014 (2 pages)
16 May 2014Director's details changed for Karen Eve Lawrence on 1 April 2014 (2 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
19 May 2009Return made up to 02/05/09; full list of members (4 pages)
19 May 2009Return made up to 02/05/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 May 2008Return made up to 02/05/08; full list of members (4 pages)
13 May 2008Return made up to 02/05/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
7 August 2007Return made up to 02/05/07; full list of members (2 pages)
7 August 2007Return made up to 02/05/07; full list of members (2 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 May 2006Return made up to 02/05/06; full list of members (2 pages)
18 May 2006Return made up to 02/05/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 July 2005Registered office changed on 27/07/05 from: 66 front street east bedlington northumberland NE22 5AB (1 page)
27 July 2005Registered office changed on 27/07/05 from: 66 front street east bedlington northumberland NE22 5AB (1 page)
20 May 2005Return made up to 02/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
(7 pages)
20 May 2005Return made up to 02/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
(7 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2003Registered office changed on 30/05/03 from: 86A front street east bedlington northumberland NE22 5AB (1 page)
30 May 2003New secretary appointed;new director appointed (2 pages)
30 May 2003New secretary appointed;new director appointed (2 pages)
30 May 2003Registered office changed on 30/05/03 from: 86A front street east bedlington northumberland NE22 5AB (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
2 May 2003Incorporation (9 pages)
2 May 2003Incorporation (9 pages)