Company NameDrinx Holdings Limited
Company StatusActive
Company Number10402023
CategoryPrivate Limited Company
Incorporation Date29 September 2016(7 years, 7 months ago)
Previous NameTokyo Holdings (North East) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Patrick Dyer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(same day as company formation)
RoleLicense Bar Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director NameMr Paul James Pringle
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(same day as company formation)
RoleLicensed Premises Operator
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
Appointed29 September 2016(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address17 Westgate Road
Newcastle Upon Tyne
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

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 Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

5 December 2016Delivered on: 23 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 17 westgate road newcastle upon tyne t/no TY166998.
Outstanding
20 November 2017Delivered on: 22 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a westgate road newcastle upon tyne t/n TY166998.
Outstanding
5 December 2016Delivered on: 6 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 June 2018Company name changed tokyo holdings (north east) LIMITED\certificate issued on 25/06/18 (3 pages)
6 February 2018Director's details changed for Mr Mark Anthony Wrightson on 12 December 2017 (2 pages)
6 February 2018Change of details for Mr Mark Anthony Wrightson as a person with significant control on 12 December 2017 (2 pages)
6 February 2018Current accounting period extended from 30 September 2017 to 29 March 2018 (1 page)
6 February 2018Director's details changed for Mr Paul James Pringle on 12 December 2017 (2 pages)
6 February 2018Change of details for Mr Paul James Pringle as a person with significant control on 12 December 2017 (2 pages)
6 February 2018Director's details changed for Mr John Patrick Dyer on 12 December 2017 (2 pages)
12 December 2017Registered office address changed from 115 Chester Road Sunderland Tyne & Wear SR4 7HG United Kingdom to 17 Westgate Road Newcastle upon Tyne NE1 1SE on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 115 Chester Road Sunderland Tyne & Wear SR4 7HG United Kingdom to 17 Westgate Road Newcastle upon Tyne NE1 1SE on 12 December 2017 (1 page)
23 November 2017Registration of acquisition 104020230003, acquired on 20 November 2017 (9 pages)
23 November 2017Registration of acquisition 104020230003, acquired on 20 November 2017 (9 pages)
22 November 2017Registration of charge 104020230002, created on 20 November 2017 (9 pages)
22 November 2017Registration of charge 104020230002, created on 20 November 2017 (9 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 December 2016Registration of charge 104020230001, created on 5 December 2016 (5 pages)
6 December 2016Registration of charge 104020230001, created on 5 December 2016 (5 pages)
29 September 2016Incorporation
Statement of capital on 2016-09-29
  • GBP 100
(41 pages)
29 September 2016Incorporation
Statement of capital on 2016-09-29
  • GBP 100
(41 pages)