Background WavePink WaveYellow Wave

NATIONAL DRINK DISTRIBUTORS LIMITED (08935747)

NATIONAL DRINK DISTRIBUTORS LIMITED (08935747) is an active UK company. incorporated on 12 March 2014. with registered office in Doncaster. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). NATIONAL DRINK DISTRIBUTORS LIMITED has been registered for 12 years. Current directors include KINNEY, John Fitzgerald.

Company Number
08935747
Status
active
Type
ltd
Incorporated
12 March 2014
Age
12 years
Address
3 Carolina Court, Doncaster, DN4 5RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
KINNEY, John Fitzgerald
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL DRINK DISTRIBUTORS LIMITED

NATIONAL DRINK DISTRIBUTORS LIMITED is an active company incorporated on 12 March 2014 with the registered office located in Doncaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). NATIONAL DRINK DISTRIBUTORS LIMITED was registered 12 years ago.(SIC: 46342)

Status

active

Active since 12 years ago

Company No

08935747

LTD Company

Age

12 Years

Incorporated 12 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

SG DRINKS LIMITED
From: 12 March 2014To: 24 September 2014
Contact
Address

3 Carolina Court Doncaster, DN4 5RA,

Previous Addresses

The Lodge Shardlow Road Aston-on-Trent Derby Derbyshire DE72 2AN United Kingdom
From: 12 March 2014To: 7 April 2015
Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KINNEY, John Fitzgerald

Active
Carolina Court, DoncasterDN4 5RA
Born December 1963
Director
Appointed 02 Aug 2024

BONE, Richard Austin

Resigned
Carolina Court, DoncasterDN4 5RA
Born September 1980
Director
Appointed 15 Feb 2021
Resigned 02 Aug 2024

GRAHAM, Stephen Anthony

Resigned
Shardlow Road, DerbyDE72 2AN
Born July 1950
Director
Appointed 12 Mar 2014
Resigned 11 Nov 2014

SCHOFIELD, John

Resigned
3 Carolina Court, DoncasterDN4 5RA
Born January 1954
Director
Appointed 11 Nov 2014
Resigned 16 Jan 2020

THEWLIS, Andrew Mark

Resigned
Carolina Court, DoncasterDN4 5RA
Born February 1964
Director
Appointed 16 Jan 2020
Resigned 15 Feb 2021

Persons with significant control

1

Carolina Court, DoncasterDN4 5RA

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

35

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
24 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 September 2014
CONNOTConfirmation Statement Notification
Incorporation Company
12 March 2014
NEWINCIncorporation