Background WavePink WaveYellow Wave

THE DRINKS CLUB LTD (08669158)

THE DRINKS CLUB LTD (08669158) is an active UK company. incorporated on 30 August 2013. with registered office in Hayes. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). THE DRINKS CLUB LTD has been registered for 12 years. Current directors include HYDLEMAN, Louis Jules, RANDALL, Stuart Graham.

Company Number
08669158
Status
active
Type
ltd
Incorporated
30 August 2013
Age
12 years
Address
Unit D Gateway West London, Hayes, UB4 0JN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
HYDLEMAN, Louis Jules, RANDALL, Stuart Graham
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DRINKS CLUB LTD

THE DRINKS CLUB LTD is an active company incorporated on 30 August 2013 with the registered office located in Hayes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). THE DRINKS CLUB LTD was registered 12 years ago.(SIC: 46342)

Status

active

Active since 12 years ago

Company No

08669158

LTD Company

Age

12 Years

Incorporated 30 August 2013

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Unit D Gateway West London 1-3 Uxbridge Road Hayes, UB4 0JN,

Previous Addresses

Biddlesden Abbey Biddlesden Brackley Northamptonshire NN13 5TR
From: 30 August 2013To: 22 January 2026
Timeline

10 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Mar 14
Funding Round
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jan 18
New Owner
Jan 18
Loan Secured
May 20
Owner Exit
Dec 20
Share Issue
Nov 22
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRADY, David Richard

Active
Cold Higham, TowcesterNN12 8LR
Secretary
Appointed 12 May 2017

HYDLEMAN, Louis Jules

Active
Spreacombe, BrauntonEX33 1JA
Born November 1956
Director
Appointed 12 May 2017

RANDALL, Stuart Graham

Active
1-3 Uxbridge Road, HayesUB4 0JN
Born July 1987
Director
Appointed 30 Aug 2013

FIELD, Richard John, Mr.

Resigned
Cold Higham, TowcesterNN12 8LR
Born March 1956
Director
Appointed 12 May 2017
Resigned 02 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Cold Higham, TowcesterNN12 8LR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Jul 2020

Mr Stuart Graham Randall

Active
Cold Higham, TowcesterNN12 8LR
Born July 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
25 July 2024
AAMDAAMD
Accounts With Accounts Type Small
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
3 November 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 July 2020
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2018
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 June 2017
AP03Appointment of Secretary
Capital Allotment Shares
18 June 2017
SH01Allotment of Shares
Termination Secretary Company
17 June 2017
TM02Termination of Secretary
Resolution
26 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
8 September 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
7 March 2014
MR01Registration of a Charge
Incorporation Company
30 August 2013
NEWINCIncorporation