The Gaudium Drinks Company Limited HAYWARDS HEATH


Founded in 1998, The Gaudium Drinks Company, classified under reg no. 03572819 is an active company. Currently registered at 9 Savill Road RH16 2NY, Haywards Heath the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on 30th June 2022. Since 18th July 2023 The Gaudium Drinks Company Limited is no longer carrying the name Distell Wines & Spirits Uk.

The firm has 2 directors, namely Kevin S., Graeme C.. Of them, Kevin S., Graeme C. have been with the company the longest, being appointed on 26 April 2023. At the moment 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.

The Gaudium Drinks Company Limited Address / Contact

Office Address 9 Savill Road
Office Address2 Lindfield
Town Haywards Heath
Post code RH16 2NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03572819
Date of Incorporation Tue, 26th May 1998
Industry Non-trading company
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Kevin S.

Position: Director

Appointed: 26 April 2023

Graeme C.

Position: Director

Appointed: 26 April 2023

Werner N.

Position: Director

Appointed: 05 September 2016

Resigned: 25 April 2023

Fraser T.

Position: Director

Appointed: 05 September 2016

Resigned: 01 April 2021

Karen S.

Position: Secretary

Appointed: 05 September 2016

Resigned: 25 April 2023

Caroline B.

Position: Secretary

Appointed: 25 January 2011

Resigned: 04 March 2016

Charles B.

Position: Secretary

Appointed: 24 November 2004

Resigned: 08 December 2010

Marius F.

Position: Director

Appointed: 01 October 2004

Resigned: 30 June 2006

Markus H.

Position: Director

Appointed: 01 October 2004

Resigned: 31 October 2013

Gary G.

Position: Director

Appointed: 01 July 2004

Resigned: 05 September 2016

Andrew S.

Position: Secretary

Appointed: 28 June 2004

Resigned: 24 November 2004

Gerhard V.

Position: Secretary

Appointed: 01 August 2002

Resigned: 28 June 2004

Johan H.

Position: Director

Appointed: 21 June 2002

Resigned: 05 August 2005

Donald G.

Position: Director

Appointed: 01 July 2001

Resigned: 23 December 2015

Gerhard V.

Position: Director

Appointed: 01 July 2001

Resigned: 05 August 2004

Merwe B.

Position: Director

Appointed: 01 July 2001

Resigned: 28 October 2004

George S.

Position: Director

Appointed: 01 July 2001

Resigned: 28 October 2004

Jacobus F.

Position: Director

Appointed: 01 July 2001

Resigned: 31 March 2002

Jacobus V.

Position: Director

Appointed: 12 June 2000

Resigned: 02 December 2002

Smartryk G.

Position: Director

Appointed: 12 June 2000

Resigned: 02 December 2002

Barnard N.

Position: Director

Appointed: 01 April 1999

Resigned: 11 April 2000

Kenneth S.

Position: Director

Appointed: 28 August 1998

Resigned: 02 December 2002

Deon B.

Position: Secretary

Appointed: 26 May 1998

Resigned: 01 August 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 May 1998

Resigned: 26 May 1998

Deon B.

Position: Director

Appointed: 26 May 1998

Resigned: 02 December 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 May 1998

Resigned: 26 May 1998

Richard C.

Position: Director

Appointed: 26 May 1998

Resigned: 02 December 2002

Carl F.

Position: Director

Appointed: 26 May 1998

Resigned: 30 March 1999

Richard J.

Position: Director

Appointed: 26 May 1998

Resigned: 02 December 2002

Frans S.

Position: Director

Appointed: 26 May 1998

Resigned: 30 March 2000

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Distell International Holdings Limited from Haywards Heath, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sedgwick Tayler Holdings Ltd that put Stellenbosch 7600, South Africa as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Distell International Holdings Limited

9 Savill Road, Lindfield, Haywards Heath, West Sussex, RH16 2NY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies England & Wales
Registration number 10113870
Notified on 4 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sedgwick Tayler Holdings Ltd

1 Aan-De-Wagenweg Road, Stellenbosch 7600, PO Box 184, South Africa

Legal authority South African
Legal form Limited Company
Country registered South Africa
Place registered Companies And Intellectual Property Commission
Registration number 1945/019577/06
Notified on 6 April 2016
Ceased on 22 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Distell Wines & Spirits Uk July 18, 2023
Distell Europe April 5, 2019
Sfw (UK) March 26, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-30
Balance Sheet
Debtors1 793 0331 746 009
Other
Creditors46 6982 500
Net Current Assets Liabilities1 746 3351 743 509
Number Shares Issued Fully Paid 2
Par Value Share 1
Total Assets Less Current Liabilities1 746 3351 743 509

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 30th June 2023 to 31st December 2023
filed on: 1st, September 2023
Free Download (1 page)

Company search