Company NameChurnet Valley Drinks Limited
Company StatusDissolved
Company Number09486600
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)
Dissolution Date2 April 2024 (3 weeks, 4 days ago)

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 David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr John Frederick Hope
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 02 April 2024)
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr David Brind
StatusClosed
Appointed22 August 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 02 April 2024)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ
Director NameMr David Russell Garthwaite
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery 136 Westgate
Wakefield
West Yorkshire
WF2 9SW
Director NameMr Ian David Kenny
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery 136 Westgate
Wakefield
West Yorkshire
WF2 9SW
Director NameMs Particia Ada Rice
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMs Particia Ada Rice
StatusResigned
Appointed18 November 2016(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 August 2022)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed12 March 2015(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 May 2023Accounts for a dormant company made up to 31 October 2022 (8 pages)
15 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
24 August 2022Appointment of Mr David Brind as a secretary on 22 August 2022 (2 pages)
24 August 2022Termination of appointment of Particia Ada Rice as a director on 22 August 2022 (1 page)
24 August 2022Termination of appointment of Particia Ada Rice as a secretary on 22 August 2022 (1 page)
24 May 2022Accounts for a dormant company made up to 31 October 2021 (8 pages)
25 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
26 May 2021Accounts for a dormant company made up to 31 October 2020 (8 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
16 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
16 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
15 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
7 February 2019Accounts for a dormant company made up to 30 April 2018 (8 pages)
15 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
26 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
30 November 2016Registered office address changed from Westgate Brewery 136 Westgate Wakefield West Yorkshire WF2 9SW to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 30 November 2016 (1 page)
30 November 2016Registered office address changed from Westgate Brewery 136 Westgate Wakefield West Yorkshire WF2 9SW to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 30 November 2016 (1 page)
29 November 2016Appointment of Mr David Leonard Brind as a director on 18 November 2016 (2 pages)
29 November 2016Appointment of Ms Particia Ada Rice as a director on 18 November 2016 (2 pages)
29 November 2016Appointment of Ms Particia Ada Rice as a director on 18 November 2016 (2 pages)
29 November 2016Appointment of Mr John Frederick Hope as a director on 18 November 2016 (2 pages)
29 November 2016Appointment of Mr John Frederick Hope as a director on 18 November 2016 (2 pages)
29 November 2016Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
29 November 2016Termination of appointment of David Russell Garthwaite as a director on 18 November 2016 (1 page)
29 November 2016Termination of appointment of Ian David Kenny as a director on 18 November 2016 (1 page)
29 November 2016Appointment of Mr David Leonard Brind as a director on 18 November 2016 (2 pages)
29 November 2016Termination of appointment of Ian David Kenny as a director on 18 November 2016 (1 page)
29 November 2016Appointment of Mr Paul Victor Young as a director on 18 November 2016 (2 pages)
29 November 2016Termination of appointment of David Russell Garthwaite as a director on 18 November 2016 (1 page)
29 November 2016Appointment of Mr Paul Victor Young as a director on 18 November 2016 (2 pages)
29 November 2016Appointment of Ms Particia Ada Rice as a secretary on 18 November 2016 (2 pages)
29 November 2016Appointment of Ms Particia Ada Rice as a secretary on 18 November 2016 (2 pages)
29 November 2016Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
4 June 2015Termination of appointment of Diana Elizabeth Redding as a director on 12 March 2015 (2 pages)
4 June 2015Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Westgate Brewery 136 Westgate Wakefield West Yorkshire WF2 9SW on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Westgate Brewery 136 Westgate Wakefield West Yorkshire WF2 9SW on 4 June 2015 (2 pages)
4 June 2015Appointment of Ian David Kenny as a director on 12 March 2015 (3 pages)
4 June 2015Termination of appointment of Reddings Company Secretary Limited as a secretary on 12 March 2015 (2 pages)
4 June 2015Appointment of David Russell Garthwaite as a director on 12 March 2015 (3 pages)
4 June 2015Appointment of David Russell Garthwaite as a director on 12 March 2015 (3 pages)
4 June 2015Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Westgate Brewery 136 Westgate Wakefield West Yorkshire WF2 9SW on 4 June 2015 (2 pages)
4 June 2015Appointment of Ian David Kenny as a director on 12 March 2015 (3 pages)
4 June 2015Termination of appointment of Diana Elizabeth Redding as a director on 12 March 2015 (2 pages)
4 June 2015Termination of appointment of Reddings Company Secretary Limited as a secretary on 12 March 2015 (2 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)