Background WavePink WaveYellow Wave

TEN LOCKS DRINKS LIMITED (12950202)

TEN LOCKS DRINKS LIMITED (12950202) is an active UK company. incorporated on 14 October 2020. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). TEN LOCKS DRINKS LIMITED has been registered for 5 years. Current directors include BALDWIN, Sarah Jane, SAGAR, Andrew Jonathan, SHELBOURN, Simon David Joseph.

Company Number
12950202
Status
active
Type
ltd
Incorporated
14 October 2020
Age
5 years
Address
The Winery Fairhills Road, Manchester, M44 6BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
BALDWIN, Sarah Jane, SAGAR, Andrew Jonathan, SHELBOURN, Simon David Joseph
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEN LOCKS DRINKS LIMITED

TEN LOCKS DRINKS LIMITED is an active company incorporated on 14 October 2020 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). TEN LOCKS DRINKS LIMITED was registered 5 years ago.(SIC: 46342)

Status

active

Active since 5 years ago

Company No

12950202

LTD Company

Age

5 Years

Incorporated 14 October 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

The Winery Fairhills Road Irlam Manchester, M44 6BD,

Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Jul 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Sept 24
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
May 25
Director Left
Sept 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BALDWIN, Sarah Jane

Active
Fairhills Road, ManchesterM44 6BD
Born July 1970
Director
Appointed 23 Apr 2025

SAGAR, Andrew Jonathan

Active
Fairhills Road, ManchesterM44 6BD
Born June 1959
Director
Appointed 14 Oct 2020

SHELBOURN, Simon David Joseph

Active
Fairhills Road, ManchesterM44 6BD
Born November 1966
Director
Appointed 03 Jul 2023

BAKER, Edmund Anthony

Resigned
Fairhills Road, ManchesterM44 6BD
Secretary
Appointed 14 Oct 2020
Resigned 03 Apr 2023

BAKER, Edmund Anthony

Resigned
Fairhills Road, ManchesterM44 6BD
Born October 1973
Director
Appointed 14 Oct 2020
Resigned 27 Sept 2024

FOSTER, Rebecca Dorothy

Resigned
Fairhills Road, ManchesterM44 6BD
Born May 1988
Director
Appointed 03 Apr 2023
Resigned 23 May 2025

RILEY, Mark

Resigned
Fairhills Road, ManchesterM44 6BD
Born September 1970
Director
Appointed 03 Apr 2023
Resigned 30 Sept 2025

Persons with significant control

1

Fairhills Road, ManchesterM44 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2025
AAAnnual Accounts
Legacy
16 April 2025
PARENT_ACCPARENT_ACC
Legacy
16 April 2025
AGREEMENT2AGREEMENT2
Legacy
16 April 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 November 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Incorporation Company
14 October 2020
NEWINCIncorporation