Drink Works Limited LONDON


Founded in 2000, Drink Works, classified under reg no. 04108541 is an active company. Currently registered at The Barley Mow Centre 10 Barley Mow Passage W4 4PH, London the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Leyton H., appointed on 20 August 2002. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Drink Works Limited Address / Contact

Office Address The Barley Mow Centre 10 Barley Mow Passage
Office Address2 Chiswick
Town London
Post code W4 4PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04108541
Date of Incorporation Wed, 15th Nov 2000
Industry Management consultancy activities other than financial management
Industry Packaging activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Leyton H.

Position: Director

Appointed: 20 August 2002

Fritz G.

Position: Director

Appointed: 18 October 2007

Resigned: 14 March 2016

David B.

Position: Secretary

Appointed: 24 July 2003

Resigned: 14 December 2016

Jamie L.

Position: Director

Appointed: 01 June 2003

Resigned: 13 January 2011

David B.

Position: Director

Appointed: 15 November 2000

Resigned: 14 December 2016

Robert M.

Position: Director

Appointed: 15 November 2000

Resigned: 24 July 2003

Robert M.

Position: Secretary

Appointed: 15 November 2000

Resigned: 24 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2000

Resigned: 15 November 2000

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Leyton H. This PSC and has 50,01-75% shares.

Leyton H.

Notified on 1 August 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312021-12-312022-12-312023-12-31
Net Worth137 404195 131     
Balance Sheet
Cash Bank On Hand  39183 359411 71311 658104 783
Current Assets281 456283 366547 139419 289933 910671 601259 704
Debtors281 399277 154547 100235 930522 197659 943154 921
Net Assets Liabilities  282 726204 197919 287747 130424 996
Other Debtors    304 989202 06012 134
Property Plant Equipment  11 8125 411189 235198 497198 333
Cash Bank In Hand576 212     
Net Assets Liabilities Including Pension Asset Liability137 404195 131     
Tangible Fixed Assets31 47817 659     
Reserves/Capital
Called Up Share Capital7070     
Profit Loss Account Reserve137 304195 031     
Shareholder Funds137 404195 131     
Other
Version Production Software      2 023
Accrued Liabilities    15 20115 201 
Accumulated Depreciation Impairment Property Plant Equipment  252 580241 506294 007298 121301 832
Additions Other Than Through Business Combinations Property Plant Equipment   1 186 29 3763 547
Average Number Employees During Period    101010
Bank Borrowings    265 000230 000205 000
Bank Borrowings Overdrafts    35 00035 000 
Cancellation Subscribed Capital Decrease In Equity   240 000   
Comprehensive Income Expense  154 450181 470   
Creditors  275 154220 503108 52558 0503 040
Depreciation Expense Property Plant Equipment  13 7436 845   
Depreciation Rate Used For Property Plant Equipment   33   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 919   
Disposals Property Plant Equipment   18 661   
Dividends Paid  66 85519 999   
Equity Securities Held    180 000174 999174 999
Fixed Assets31 47817 659  369 235373 496373 332
Income Expense Recognised Directly In Equity  -66 855-259 999   
Increase From Depreciation Charge For Year Property Plant Equipment   6 845 4 1143 711
Investments    180 000174 999174 999
Loans From Directors      597
Net Current Assets Liabilities105 926178 543271 985198 786825 385613 551256 664
Other Creditors    9 9179 91711 201
Other Disposals Property Plant Equipment     16 000 
Prepayments Accrued Income    31 21129 64919 299
Profit Loss  154 450181 470   
Property Plant Equipment Gross Cost  264 392246 917483 242496 618500 165
Provisions For Liabilities Balance Sheet Subtotal  1 071    
Recoverable Value-added Tax     3 9312 192
Taxation Social Security Payable    21 538-24 943-1 060
Total Assets Less Current Liabilities137 404196 202283 797204 1971 194 620987 047629 996
Trade Creditors Trade Payables    26 57622 875-7 698
Trade Debtors Trade Receivables    185 997408 02451 313
Value-added Tax Payable    293  
Advances Credits Directors    147 351  
Creditors Due Within One Year175 530104 823     
Number Shares Allotted 7 000     
Other Aggregate Reserves3030     
Par Value Share 0     
Provisions For Liabilities Charges 1 071     
Share Capital Allotted Called Up Paid7070     
Tangible Fixed Assets Additions 5 019     
Tangible Fixed Assets Cost Or Valuation253 198256 495     
Tangible Fixed Assets Depreciation221 720238 836     
Tangible Fixed Assets Depreciation Charged In Period 17 791     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 675     
Tangible Fixed Assets Disposals 1 722     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 7th, August 2023
Free Download (8 pages)

Company search

Advertisements