Serviced Dispense Equipment (holdings) Limited TADCASTER


Founded in 2003, Serviced Dispense Equipment (holdings), classified under reg no. 04959428 is an active company. Currently registered at Maltings Building LS24 9HB, Tadcaster the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 2023/01/01. Since 2003/12/18 Serviced Dispense Equipment (holdings) Limited is no longer carrying the name Lawgra (no.1068).

The firm has 6 directors, namely Rob K., Kevin W. and Jane B. and others. Of them, Adam S. has been with the company the longest, being appointed on 17 May 2019 and Rob K. has been with the company for the least time - from 30 June 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Serviced Dispense Equipment (holdings) Limited Address / Contact

Office Address Maltings Building
Office Address2 Leeds Road
Town Tadcaster
Post code LS24 9HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04959428
Date of Incorporation Tue, 11th Nov 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Rob K.

Position: Director

Appointed: 30 June 2023

Kevin W.

Position: Director

Appointed: 01 September 2021

Jane B.

Position: Director

Appointed: 25 April 2021

Richard S.

Position: Director

Appointed: 25 April 2021

Sarah P.

Position: Director

Appointed: 22 March 2021

Adam S.

Position: Director

Appointed: 17 May 2019

Stuart W.

Position: Director

Appointed: 10 November 2020

Resigned: 30 June 2023

Thomas D.

Position: Director

Appointed: 02 January 2019

Resigned: 01 September 2021

Gerard L.

Position: Director

Appointed: 18 June 2018

Resigned: 17 May 2019

Adam S.

Position: Director

Appointed: 31 March 2018

Resigned: 02 January 2019

Mark P.

Position: Director

Appointed: 23 January 2018

Resigned: 18 June 2018

Radovan S.

Position: Director

Appointed: 01 September 2016

Resigned: 10 November 2020

Carsten D.

Position: Director

Appointed: 01 August 2016

Resigned: 31 March 2018

Per S.

Position: Director

Appointed: 01 August 2016

Resigned: 23 January 2018

Richard B.

Position: Director

Appointed: 20 May 2015

Resigned: 25 April 2021

Josephus V.

Position: Director

Appointed: 01 October 2014

Resigned: 01 September 2016

Julian M.

Position: Director

Appointed: 13 March 2014

Resigned: 01 August 2016

Jeremy B.

Position: Director

Appointed: 20 May 2010

Resigned: 01 August 2016

Darran B.

Position: Director

Appointed: 27 May 2009

Resigned: 20 May 2015

Graeme C.

Position: Secretary

Appointed: 25 March 2009

Resigned: 15 April 2014

Lars V.

Position: Director

Appointed: 02 February 2009

Resigned: 13 March 2013

Simon A.

Position: Secretary

Appointed: 28 July 2008

Resigned: 25 March 2009

Paul H.

Position: Director

Appointed: 04 January 2006

Resigned: 01 October 2014

Leslie H.

Position: Director

Appointed: 01 January 2006

Resigned: 08 May 2009

Craig T.

Position: Director

Appointed: 28 May 2005

Resigned: 04 January 2006

Simon B.

Position: Director

Appointed: 31 January 2005

Resigned: 09 February 2007

Jacek M.

Position: Director

Appointed: 28 May 2004

Resigned: 31 March 2006

James W.

Position: Director

Appointed: 19 December 2003

Resigned: 31 January 2005

Mark S.

Position: Secretary

Appointed: 19 December 2003

Resigned: 31 July 2008

Andrew C.

Position: Director

Appointed: 19 December 2003

Resigned: 30 January 2009

Nicholas B.

Position: Director

Appointed: 19 December 2003

Resigned: 23 April 2021

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 2003

Resigned: 19 December 2003

Whale Rock Directors Limited

Position: Corporate Nominee Director

Appointed: 11 November 2003

Resigned: 19 December 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Carlsberg Uk Ltd from Northampton, England. The abovementioned PSC is classified as "an uk registered private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Heineken Uk Ltd that put Edinburgh, Scotland as the address. This PSC has a legal form of "an uk registered private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Carlsberg Uk Ltd

140 Bridge Street, Northampton, NN1 1PZ, England

Legal authority Uk Registered Private Limited Company
Legal form Uk Registered Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 00078439
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Heineken Uk Ltd

3-4 Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ, Scotland

Legal authority Uk Registered Private Limited Company
Legal form Uk Registered Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number Sc065527
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lawgra (no.1068) December 18, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/01/01
filed on: 26th, April 2023
Free Download (34 pages)

Company search

Advertisements