Background WavePink WaveYellow Wave

DRINK WAREHOUSE UK LIMITED (07166396)

DRINK WAREHOUSE UK LIMITED (07166396) is an active UK company. incorporated on 23 February 2010. with registered office in Minster. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). DRINK WAREHOUSE UK LIMITED has been registered for 16 years. Current directors include CURTIS, Michael James, FARQUHAR, Edward Peter Henry.

Company Number
07166396
Status
active
Type
ltd
Incorporated
23 February 2010
Age
16 years
Address
Unit 2a & 2b Sapphire House, Minster, CT12 5FE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
CURTIS, Michael James, FARQUHAR, Edward Peter Henry
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRINK WAREHOUSE UK LIMITED

DRINK WAREHOUSE UK LIMITED is an active company incorporated on 23 February 2010 with the registered office located in Minster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). DRINK WAREHOUSE UK LIMITED was registered 16 years ago.(SIC: 46342)

Status

active

Active since 16 years ago

Company No

07166396

LTD Company

Age

16 Years

Incorporated 23 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Unit 2a & 2b Sapphire House Sapphire Way Minster, CT12 5FE,

Previous Addresses

Unit 5 Old Timber Yard Industrial Estate Manston Road Ramsgate Kent CT12 6HJ
From: 24 March 2014To: 7 December 2020
Flat 3 1 Berkeley Road Birchington Kent CT7 9JN
From: 14 May 2010To: 24 March 2014
Flat 3 1 Berkeley Road Birchington Kent CT7 9JR United Kingdom
From: 23 February 2010To: 14 May 2010
Timeline

23 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Sept 11
Loan Cleared
Oct 17
Owner Exit
Nov 17
New Owner
Nov 17
Loan Secured
Feb 18
Director Joined
Aug 18
Share Issue
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
Jun 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Director Left
Apr 20
Owner Exit
Apr 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Feb 22
Director Left
Oct 22
New Owner
Jul 24
Owner Exit
Aug 24
4
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CURTIS, Michael James

Active
Sapphire Way, MinsterCT12 5FE
Born April 1981
Director
Appointed 23 Feb 2010

FARQUHAR, Edward Peter Henry

Active
Sapphire Way, MinsterCT12 5FE
Born December 1966
Director
Appointed 01 Dec 2021

FARLEY, Demis

Resigned
Station Mews, RamsgateCT12 6FP
Born December 1981
Director
Appointed 23 Feb 2010
Resigned 10 Jun 2011

FARLEY, Leanne

Resigned
Manston Road, RamsgateCT12 6HJ
Born September 1980
Director
Appointed 20 Aug 2018
Resigned 20 Mar 2020

GOULD, Jason Lee

Resigned
Manston Road, RamsgateCT12 6HJ
Born December 1969
Director
Appointed 30 Apr 2019
Resigned 01 Dec 2021

OLIVER, Paul Andrew

Resigned
Manston Road, RamsgateCT12 6HJ
Born December 1971
Director
Appointed 30 Apr 2019
Resigned 01 Feb 2022

WINTON, Allan

Resigned
Manston Road, RamsgateCT12 6HJ
Born February 1963
Director
Appointed 30 Apr 2019
Resigned 03 Oct 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Demis James Farley

Ceased
Sapphire Way, MinsterCT12 5FE
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2024
Ceased 23 Aug 2024

Mrs Leanne Farley

Ceased
Manston Road, RamsgateCT12 6HJ
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2017
Ceased 13 Jan 2020

Demis Farley

Ceased
Manston Road, RamsgateCT12 6HJ
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017

Mr Michael James Curtis

Active
Sapphire Way, MinsterCT12 5FE
Born April 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
1 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 August 2019
SH01Allotment of Shares
Capital Allotment Shares
23 August 2019
SH01Allotment of Shares
Capital Allotment Shares
23 August 2019
SH01Allotment of Shares
Legacy
19 August 2019
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Resolution
20 May 2019
RESOLUTIONSResolutions
Resolution
15 May 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 May 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2014
AAAnnual Accounts
Move Registers To Sail Company
24 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
24 March 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Legacy
13 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Gazette Filings Brought Up To Date
29 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company
14 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 May 2010
AD01Change of Registered Office Address
Incorporation Company
23 February 2010
NEWINCIncorporation