Background WavePink WaveYellow Wave

LWC DRINKS LIMITED (07677007)

LWC DRINKS LIMITED (07677007) is an active UK company. incorporated on 21 June 2011. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). LWC DRINKS LIMITED has been registered for 14 years. Current directors include GRAY, Robin Macewan, MUKADAM, Ebrahim Kassam.

Company Number
07677007
Status
active
Type
ltd
Incorporated
21 June 2011
Age
14 years
Address
Lwc Drinks Ltd Greenside Way, Manchester, M24 1SW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
GRAY, Robin Macewan, MUKADAM, Ebrahim Kassam
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LWC DRINKS LIMITED

LWC DRINKS LIMITED is an active company incorporated on 21 June 2011 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). LWC DRINKS LIMITED was registered 14 years ago.(SIC: 46342)

Status

active

Active since 14 years ago

Company No

07677007

LTD Company

Age

14 Years

Incorporated 21 June 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

8 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 June 2025 (11 months ago)
Submitted on 18 July 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

LICENSED WHOLESALE COMPANY TRADING LIMITED
From: 20 September 2011To: 26 October 2011
HS 540 LIMITED
From: 21 June 2011To: 20 September 2011
Contact
Address

Lwc Drinks Ltd Greenside Way Middleton Manchester, M24 1SW,

Previous Addresses

Unit 3 Stainburn Road Openshaw Manchester M11 2DN
From: 23 June 2015To: 22 January 2021
Unit 3 Stainburn Road Openshaw Manchester M11 2ER
From: 23 September 2011To: 23 June 2015
5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB
From: 21 June 2011To: 23 September 2011
Timeline

30 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Loan Cleared
Jan 16
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Secured
May 19
Loan Cleared
Dec 19
Loan Cleared
Jul 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Sept 20
Loan Cleared
Apr 21
Loan Secured
Feb 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Aug 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COWEN, Mark Phillip

Active
Greenside Way, ManchesterM24 1SW
Secretary
Appointed 23 Jul 2021

GRAY, Robin Macewan

Active
Greenside Way, ManchesterM24 1SW
Born September 1951
Director
Appointed 20 Sept 2011

MUKADAM, Ebrahim Kassam

Active
Greenside Way, ManchesterM24 1SW
Born May 1957
Director
Appointed 20 Sept 2011

SUMNER, Peter Douglas

Resigned
Greenside Way, ManchesterM24 1SW
Secretary
Appointed 20 Sept 2011
Resigned 23 Jul 2021

HEATONS SECRETARIES LIMITED

Resigned
37 Peter Street, ManchesterM2 5GB
Corporate secretary
Appointed 21 Jun 2011
Resigned 20 Sept 2011

TRUSCOTT, James Christy

Resigned
37 Peter Street, ManchesterM2 5GB
Born January 1972
Director
Appointed 21 Jun 2011
Resigned 20 Sept 2011

HEATONS DIRECTORS LIMITED

Resigned
37 Peter Street, ManchesterM2 5GB
Corporate director
Appointed 21 Jun 2011
Resigned 20 Sept 2011

Persons with significant control

1

Stainburn Road, ManchesterM11 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
6 September 2022
MR05Certification of Charge
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
7 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Auditors Resignation Company
11 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
27 November 2014
MR02Statement that Part/All of Property Released
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Accounts Amended With Accounts Type Full
19 July 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Certificate Change Of Name Company
26 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 October 2011
CONNOTConfirmation Statement Notification
Legacy
25 October 2011
MG01MG01
Legacy
21 October 2011
MG01MG01
Legacy
21 October 2011
MG01MG01
Legacy
21 October 2011
MG01MG01
Appoint Person Secretary Company With Name
26 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 September 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Certificate Change Of Name Company
20 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 September 2011
CONNOTConfirmation Statement Notification
Incorporation Company
21 June 2011
NEWINCIncorporation