Company NameDrinx Leisure Limited
Company StatusActive
Company Number08518428
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)
Previous NamesBrew Hub Central Limited and Brewhub Central Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJonathan Patrick Dyer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(3 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director NameMr Paul James Pringle
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(3 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director NameMr Mark Anthony Wrightson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(3 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director NameMr Robert Cameron
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE

Location

Registered Address17 Westgate Road
Newcastle Upon Tyne
NE1 1SE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Robert Cameron
100.00%
Ordinary

Financials

Year2014
Net Worth£1,064,898
Cash£110,917
Current Liabilities£116,736

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

5 December 2016Delivered on: 6 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 December 2016Delivered on: 6 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 17 westgate road, newcastle upon tyne, NE1 1SE registered under title number TY166998.
Outstanding

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 June 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
10 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
17 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
27 April 2021Director's details changed (2 pages)
17 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
8 May 2019Director's details changed (2 pages)
2 October 2018Change of details for Tokyo Holdings (North East) Limited as a person with significant control on 25 June 2018 (2 pages)
17 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Registered office address changed from 115 Chester Road Sunderland Tyne & Wear SR4 7HG England to 17 Westgate Road Newcastle upon Tyne NE1 1SE on 12 December 2017 (1 page)
22 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
25 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-16
(2 pages)
25 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-16
(2 pages)
25 February 2017Change of name notice (2 pages)
25 February 2017Change of name notice (2 pages)
6 December 2016Appointment of Jonathan Patrick Dyer as a director on 5 December 2016 (2 pages)
6 December 2016Termination of appointment of Robert Cameron as a director on 5 December 2016 (1 page)
6 December 2016Termination of appointment of Robert Cameron as a director on 5 December 2016 (1 page)
6 December 2016Registration of charge 085184280002, created on 5 December 2016 (9 pages)
6 December 2016Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 115 Chester Road Sunderland Tyne & Wear SR4 7HG on 6 December 2016 (1 page)
6 December 2016Registration of charge 085184280002, created on 5 December 2016 (9 pages)
6 December 2016Registration of charge 085184280001, created on 5 December 2016 (7 pages)
6 December 2016Appointment of Jonathan Patrick Dyer as a director on 5 December 2016 (2 pages)
6 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
6 December 2016Appointment of Mr Paul James Pringle as a director on 5 December 2016 (2 pages)
6 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
6 December 2016Appointment of Mr Mark Anthony Wrightson as a director on 5 December 2016 (2 pages)
6 December 2016Appointment of Mr Paul James Pringle as a director on 5 December 2016 (2 pages)
6 December 2016Registration of charge 085184280001, created on 5 December 2016 (7 pages)
6 December 2016Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 115 Chester Road Sunderland Tyne & Wear SR4 7HG on 6 December 2016 (1 page)
6 December 2016Appointment of Mr Mark Anthony Wrightson as a director on 5 December 2016 (2 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
19 May 2016Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 19 May 2016 (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
23 April 2014Registered office address changed from 17 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SE United Kingdom on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 17 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SE United Kingdom on 23 April 2014 (1 page)
4 February 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
4 February 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
22 January 2014Statement of capital following an allotment of shares on 19 July 2013
  • GBP 100.00
(4 pages)
22 January 2014Statement of capital following an allotment of shares on 19 July 2013
  • GBP 100.00
(4 pages)
9 July 2013Company name changed brew hub central LIMITED\certificate issued on 09/07/13
  • CONNOT ‐
(3 pages)
9 July 2013Company name changed brew hub central LIMITED\certificate issued on 09/07/13
  • CONNOT ‐
(3 pages)
7 May 2013Incorporation (14 pages)
7 May 2013Incorporation (14 pages)