Background WavePink WaveYellow Wave

KINGSLAND DRINKS GROUP LIMITED (05213566)

KINGSLAND DRINKS GROUP LIMITED (05213566) is an active UK company. incorporated on 24 August 2004. with registered office in Irlam. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. KINGSLAND DRINKS GROUP LIMITED has been registered for 21 years. Current directors include BALDWIN, Sarah Jane, DIXON, Mark, FORDE, Michael James and 2 others.

Company Number
05213566
Status
active
Type
ltd
Incorporated
24 August 2004
Age
21 years
Address
The Winery, Irlam, M44 6BD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BALDWIN, Sarah Jane, DIXON, Mark, FORDE, Michael James, SAGAR, Andrew Jonathan, WILSON, Karen
SIC Codes
32990, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSLAND DRINKS GROUP LIMITED

KINGSLAND DRINKS GROUP LIMITED is an active company incorporated on 24 August 2004 with the registered office located in Irlam. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. KINGSLAND DRINKS GROUP LIMITED was registered 21 years ago.(SIC: 32990, 46342)

Status

active

Active since 21 years ago

Company No

05213566

LTD Company

Age

21 Years

Incorporated 24 August 2004

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

MARPLACE (NUMBER 638) LIMITED
From: 24 August 2004To: 29 March 2016
Contact
Address

The Winery Fairhills Road Irlam, M44 6BD,

Timeline

25 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Loan Secured
May 18
Loan Cleared
May 18
Loan Cleared
Feb 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Share Issue
Jul 21
Owner Exit
Sept 21
Director Joined
Apr 25
1
Funding
1
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BALDWIN, Sarah Jane

Active
The Winery, IrlamM44 6BD
Born July 1970
Director
Appointed 23 Apr 2025

DIXON, Mark

Active
The Winery, IrlamM44 6BD
Born August 1968
Director
Appointed 09 Nov 2004

FORDE, Michael James

Active
The Winery, IrlamM44 6BD
Born July 1964
Director
Appointed 09 Nov 2004

SAGAR, Andrew Jonathan

Active
The Winery, IrlamM44 6BD
Born June 1959
Director
Appointed 09 Nov 2004

WILSON, Karen

Active
The Winery, IrlamM44 6BD
Born July 1967
Director
Appointed 09 Nov 2004

BAKER, Edmund Anthony

Resigned
The Winery, IrlamM44 6BD
Secretary
Appointed 26 Sept 2017
Resigned 27 Sept 2024

SAGAR, Andrew Jonathan

Resigned
The Winery, IrlamM44 6BD
Secretary
Appointed 09 Nov 2004
Resigned 26 Sept 2017

CS SECRETARIES LIMITED

Resigned
4th Floor Brook House, ManchesterM2 2EE
Corporate secretary
Appointed 24 Aug 2004
Resigned 22 Dec 2004

CS DIRECTORS LIMITED

Resigned
4th Floor Brook House, ManchesterM2 2EE
Corporate director
Appointed 24 Aug 2004
Resigned 22 Dec 2004

Persons with significant control

8

1 Active
7 Ceased
Fairhills Road, ManchesterM44 6BD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2021

Karen Wilson

Ceased
The Winery, IrlamM44 6BD
Born July 1967

Nature of Control

Significant influence or control
Notified 24 Aug 2016
Ceased 30 Jun 2021

Mr Michael James Forde

Ceased
The Winery, IrlamM44 6BD
Born July 1964

Nature of Control

Significant influence or control
Notified 24 Aug 2016
Ceased 30 Jun 2021

Mr Mark Dixon

Ceased
The Winery, IrlamM44 6BD
Born August 1968

Nature of Control

Significant influence or control
Notified 24 Aug 2016
Ceased 30 Jun 2021

Mr Andrew Jonathan Sagar

Ceased
The Winery, IrlamM44 6BD
Born June 1959

Nature of Control

Significant influence or control
Notified 24 Aug 2016
Ceased 30 Jun 2021

Karen Wilson

Ceased
The Winery, IrlamM44 6BD
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2016
Ceased 24 Aug 2016

Mr Andrew Jonathan Sagar

Ceased
The Winery, IrlamM44 6BD
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2016
Ceased 24 Aug 2016

Mr Michael James Forde

Ceased
The Winery, IrlamM44 6BD
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2016
Ceased 24 Aug 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
14 April 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
28 July 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
28 July 2021
RESOLUTIONSResolutions
Memorandum Articles
28 July 2021
MAMA
Capital Name Of Class Of Shares
28 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 July 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
15 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
3 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 June 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 August 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2016
AAAnnual Accounts
Certificate Change Of Name Company
29 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
29 March 2016
NM06NM06
Change Of Name Notice
29 March 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Group
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Auditors Resignation Company
23 April 2014
AUDAUD
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Group
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Accounts With Accounts Type Group
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Group
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Group
17 February 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Group
9 February 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 January 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 January 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
225Change of Accounting Reference Date
Legacy
7 January 2005
395Particulars of Mortgage or Charge
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
6 January 2005
287Change of Registered Office
Legacy
6 January 2005
88(2)R88(2)R
Legacy
6 January 2005
123Notice of Increase in Nominal Capital
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Incorporation Company
24 August 2004
NEWINCIncorporation