Drinks Of Manchester Limited MANCHESTER


Founded in 2015, Drinks Of Manchester, classified under reg no. 09915034 is an active company. Currently registered at Arch, 10-15 Watson Street M3 4LP, Manchester the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Sebastian H., Jennie W.. Of them, Sebastian H., Jennie W. have been with the company the longest, being appointed on 14 December 2015. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Drinks Of Manchester Limited Address / Contact

Office Address Arch, 10-15 Watson Street
Town Manchester
Post code M3 4LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09915034
Date of Incorporation Mon, 14th Dec 2015
Industry Distilling, rectifying and blending of spirits
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Sebastian H.

Position: Director

Appointed: 14 December 2015

Jennie W.

Position: Director

Appointed: 14 December 2015

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we established, there is Sebastian H. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Jennie W. This PSC has significiant influence or control over the company,. Then there is Spirit Of Manchester Distilley Ltd, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a company limited by shares", 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.

Sebastian H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jennie W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Spirit Of Manchester Distilley Ltd

125 Buckingham Road, Manchester, M21 0RG, England

Legal authority Companies Acts
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 10847062
Notified on 23 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand32 71057 858649 473190 040575 803388 35550 514
Current Assets68 169379 770931 308556 654954 679977 137719 185
Debtors23 959306 912260 158316 923348 260343 597206 617
Net Assets Liabilities23 986173 344604 264687 511898 9361 001 685736 529
Other Debtors     219 36181 305
Property Plant Equipment5 57142 52181 6261 155 3921 068 3791 119 3311 055 429
Total Inventories11 50015 00021 67749 69130 616245 185 
Other
Accumulated Amortisation Impairment Intangible Assets686021 3435 1919 91014 63019 659
Accumulated Depreciation Impairment Property Plant Equipment6016 39124 055101 229236 882374 214560 782
Additions Other Than Through Business Combinations Intangible Assets      170
Additions Other Than Through Business Combinations Property Plant Equipment      122 666
Average Number Employees During Period27836324750
Bank Borrowings Overdrafts     373 124151 667
Corporation Tax Payable     41 47621 449
Creditors50 366245 605400 843210 021531 526391 060261 296
Fixed Assets6 18347 25887 6981 180 8441 089 2541 141 2831 080 247
Future Minimum Lease Payments Under Non-cancellable Operating Leases     694 975602 303
Increase From Amortisation Charge For Year Intangible Assets685347413 8484 7194 7205 029
Increase From Depreciation Charge For Year Property Plant Equipment6015 79017 66477 187135 653147 446186 568
Intangible Assets6124 7376 07225 45220 87521 95224 818
Intangible Assets Gross Cost6805 3397 41530 64330 78536 58244 477
Net Current Assets Liabilities17 803134 165530 465-118 528496 403426 266119 808
Other Creditors     17 936109 629
Other Taxation Social Security Payable     26 84849 358
Property Plant Equipment Gross Cost6 17248 912105 6811 256 6211 305 2611 493 5451 616 211
Provisions For Liabilities Balance Sheet Subtotal 8 07913 899164 784155 195174 804202 230
Total Assets Less Current Liabilities23 986181 423618 1631 062 3161 585 6571 567 5491 200 055
Trade Creditors Trade Payables     176 691253 746
Trade Debtors Trade Receivables     124 236125 312
Amount Specific Advance Or Credit Directors    3 905  
Amount Specific Advance Or Credit Made In Period Directors    4 217  
Amount Specific Advance Or Credit Repaid In Period Directors    3123 905 
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid505050505050 
Number Shares Issued Specific Share Issue50      
Par Value Share111111 
Total Additions Including From Business Combinations Intangible Assets6804 6592 07623 2281425 797 
Total Additions Including From Business Combinations Property Plant Equipment6 17242 74056 7691 151 85648 640203 884 
Bank Borrowings   439 709756 147575 155 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 10 114 
Disposals Property Plant Equipment   916 15 600 
Finance Lease Liabilities Present Value Total     8 362 
Total Borrowings    756 147601 453 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search