Niche Drinks Co Ltd LONDONDERRY


Founded in 2005, Niche Drinks, classified under reg no. NI057626 is an active company. Currently registered at 10 Rossdowney Road BT47 6NS, Londonderry the company has been in the business for nineteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Curtis L., Nial D. and David B.. Of them, David B. has been with the company the longest, being appointed on 16 April 2018 and Curtis L. has been with the company for the least time - from 31 January 2024. At present 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.

Niche Drinks Co Ltd Address / Contact

Office Address 10 Rossdowney Road
Town Londonderry
Post code BT47 6NS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI057626
Date of Incorporation Mon, 19th Dec 2005
Industry Manufacture of other non-distilled fermented beverages
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Curtis L.

Position: Director

Appointed: 31 January 2024

Nial D.

Position: Director

Appointed: 31 December 2021

David B.

Position: Director

Appointed: 16 April 2018

Donn L.

Position: Director

Appointed: 16 April 2018

Resigned: 31 January 2024

Margaret Y.

Position: Director

Appointed: 02 January 2009

Resigned: 16 April 2018

Eunice C.

Position: Director

Appointed: 02 January 2009

Resigned: 16 April 2018

Margaret M.

Position: Director

Appointed: 02 January 2009

Resigned: 16 April 2018

Ciaran M.

Position: Director

Appointed: 16 January 2006

Resigned: 11 September 2020

Robert Y.

Position: Secretary

Appointed: 16 January 2006

Resigned: 16 April 2018

Robert Y.

Position: Director

Appointed: 16 January 2006

Resigned: 16 April 2018

Michael C.

Position: Director

Appointed: 16 January 2006

Resigned: 16 April 2018

Michael C.

Position: Director

Appointed: 16 January 2006

Resigned: 16 January 2006

Dorothy K.

Position: Director

Appointed: 19 December 2005

Resigned: 16 January 2006

Malcolm H.

Position: Director

Appointed: 19 December 2005

Resigned: 16 January 2006

Dorothy K.

Position: Secretary

Appointed: 19 December 2005

Resigned: 16 January 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Luxco, Inc. from St. Louis, United States. The abovementioned PSC is categorised as "an us incorporation", 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. The second entity in the PSC register is Luxco Drinks Limited that put Leeds, United Kingdom as the official address. This PSC has a legal form of "a private 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.

Luxco, Inc.

540 Maryville Centre Drive, Suite 300, St. Louis, Mo 63141, United States

Legal authority Law Of Ohio
Legal form Us Incorporation
Notified on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Luxco Drinks Limited

1 Park Row, Leeds, LS1 5AB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 16 April 2018
Ceased on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-12-31
Balance Sheet
Cash Bank On Hand5 653155 286
Current Assets12 125 24510 313 787
Debtors3 326 8336 217 529
Net Assets Liabilities4 593 1854 279 989
Other Debtors75 75830 375
Property Plant Equipment3 221 9422 405 850
Total Inventories8 792 7593 940 972
Other
Accrued Liabilities Deferred Income1 341 2181 220 384
Accumulated Depreciation Impairment Property Plant Equipment2 603 8742 855 516
Bank Borrowings Overdrafts6 266 8611 289 121
Creditors10 606 5687 678 638
Disposals Property Plant Equipment 1 165 115
Finance Lease Liabilities Present Value Total6 828 
Fixed Assets3 221 9422 405 850
Increase From Depreciation Charge For Year Property Plant Equipment 251 642
Net Current Assets Liabilities1 518 6772 635 149
Other Creditors745 5391 500 018
Other Inventories8 792 7593 940 972
Prepayments Accrued Income59 27030 721
Property Plant Equipment Gross Cost5 825 8165 261 366
Provisions For Liabilities Balance Sheet Subtotal147 43461 575
Taxation Social Security Payable30 3751 520 251
Total Additions Including From Business Combinations Property Plant Equipment 878 823
Total Assets Less Current Liabilities4 740 6195 040 999
Total Increase Decrease From Revaluations Property Plant Equipment 278 158
Trade Creditors Trade Payables2 215 7472 148 864
Trade Debtors Trade Receivables3 191 8056 156 433

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2023
filed on: 16th, February 2024
Free Download

Company search

Advertisements