Company NameSpeciality Drinks Limited
DirectorsOlivier Jean Marie Gasperin and Rajesh Dhrona
Company StatusActive
Company Number04449145
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameOlivier Jean Marie Gasperin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed31 May 2022(20 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElixir House Whitby Avenue
Park Royal
London
NW10 7SF
Director NameMr Rajesh Dhrona
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(21 years, 1 month after company formation)
Appointment Duration10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressElixir House Whitby Avenue
Park Royal
London
NW10 7SF
Director NameMr Rajbir Singh Sawhney
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleWines Spirits Specialist
Country of ResidenceEngland
Correspondence AddressSpeciality Drinks Ltd/Elixir House Whitby Avenue
Park Royal
London
NW10 7SF
Director NameMr Sukhinder Singh Sawhney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleWine Spirit Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressSpeciality Drinks Ltd/Elixir House Whitby Avenue
Park Royal
London
NW10 7SF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Sukhinder Singh Sawhney
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleWines Spirits Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressSpeciality Drinks Ltd/Elixir House Whitby Avenue
Park Royal
London
NW10 7SF
Director NameNicolas Maupas-Oudinot De Reggio
Date of BirthDecember 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2023(21 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 March 2024)
RoleCeo D2c Business Unit, Pernod Ricard
Country of ResidenceFrance
Correspondence AddressElixir House Whitby Avenue
Park Royal
London
NW10 7SF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitespecialitydrinks.com
Telephone020 88389444
Telephone regionLondon

Location

Registered AddressElixir House Whitby Avenue
Park Royal
London
NW10 7SF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£34,802,513
Gross Profit£10,391,614
Net Worth£14,704,012
Cash£862,778
Current Liabilities£5,710,513

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

9 January 2013Delivered on: 18 January 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies not exceeding £125,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon charged account barclays bank PLC re speciality drinks limited business premium account number 43482391.
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lightning, unit 2 whitby avenue park royal london.
Outstanding
12 December 2012Delivered on: 19 December 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 November 2011Delivered on: 8 November 2011
Satisfied on: 9 April 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied
20 March 2006Delivered on: 21 March 2006
Satisfied on: 9 April 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 space business park (formerly k/a unit h abbey corner business park), abbey road, park royal, london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
1 August 2002Delivered on: 2 August 2002
Satisfied on: 9 April 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 November 2023Termination of appointment of Sukhinder Singh Sawhney as a secretary on 31 October 2023 (1 page)
31 October 2023Termination of appointment of Rajbir Singh Sawhney as a director on 31 October 2023 (1 page)
31 October 2023Termination of appointment of Sukhinder Singh Sawhney as a director on 31 October 2023 (1 page)
4 July 2023Appointment of Nicolas Maupas-Oudinot De Reggio as a director on 1 July 2023 (2 pages)
3 July 2023Appointment of Rajesh Dhrona as a director on 1 July 2023 (2 pages)
29 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
26 May 2023Director's details changed for Olivier Jean Marie Gasperin on 25 May 2023 (2 pages)
6 March 2023Full accounts made up to 30 June 2022 (28 pages)
1 June 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
31 May 2022Appointment of Olivier Jean Marie Gasperin as a director on 31 May 2022 (2 pages)
1 April 2022Change of details for The Whisky Exchange Holdings Limited as a person with significant control on 25 February 2022 (2 pages)
1 April 2022Cessation of Elixir Group Holdings Limited as a person with significant control on 25 February 2022 (1 page)
28 January 2022Notification of The Whisky Exchange Holdings Limited as a person with significant control on 31 October 2021 (2 pages)
29 November 2021Memorandum and Articles of Association (17 pages)
18 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 November 2021Full accounts made up to 30 June 2021 (29 pages)
21 September 2021Satisfaction of charge 4 in full (1 page)
21 September 2021Satisfaction of charge 6 in full (2 pages)
20 September 2021Satisfaction of charge 5 in full (1 page)
7 June 2021Withdrawal of a person with significant control statement on 7 June 2021 (2 pages)
7 June 2021Notification of Elixir Group Holdings Limited as a person with significant control on 1 July 2020 (2 pages)
3 June 2021Confirmation statement made on 28 May 2021 with updates (5 pages)
13 April 2021Group of companies' accounts made up to 30 June 2020 (36 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
6 February 2020Group of companies' accounts made up to 30 June 2019 (35 pages)
28 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 March 2019Group of companies' accounts made up to 30 June 2018 (35 pages)
5 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
3 April 2018Group of companies' accounts made up to 30 June 2017 (33 pages)
13 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
13 March 2017Group of companies' accounts made up to 30 June 2016 (33 pages)
13 March 2017Group of companies' accounts made up to 30 June 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 19/12/2017
(29 pages)
13 March 2017Group of companies' accounts made up to 30 June 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 19/12/2017
(29 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(6 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(6 pages)
4 March 2016Group of companies' accounts made up to 30 June 2015 (22 pages)
4 March 2016Group of companies' accounts made up to 30 June 2015 (22 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(6 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(6 pages)
4 March 2015Group of companies' accounts made up to 30 June 2014 (22 pages)
4 March 2015Group of companies' accounts made up to 30 June 2014 (22 pages)
22 December 2014Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to Elixir House Whitby Avenue Park Royal London NW10 7SF on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to Elixir House Whitby Avenue Park Royal London NW10 7SF on 22 December 2014 (1 page)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
9 April 2014Satisfaction of charge 1 in full (1 page)
9 April 2014Satisfaction of charge 2 in full (2 pages)
9 April 2014Satisfaction of charge 1 in full (1 page)
9 April 2014Satisfaction of charge 3 in full (1 page)
9 April 2014Satisfaction of charge 2 in full (2 pages)
9 April 2014Satisfaction of charge 3 in full (1 page)
14 November 2013Group of companies' accounts made up to 30 June 2013 (20 pages)
14 November 2013Group of companies' accounts made up to 30 June 2013 (20 pages)
11 July 2013Director's details changed for Mr Rajbir Singh Sawhney on 8 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages)
11 July 2013Secretary's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages)
11 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
11 July 2013Director's details changed for Mr Rajbir Singh Sawhney on 8 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Rajbir Singh Sawhney on 8 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages)
11 July 2013Secretary's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages)
11 July 2013Secretary's details changed for Mr Sukhinder Singh Sawhney on 8 July 2013 (2 pages)
11 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
10 July 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 10 July 2013 (1 page)
18 January 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
19 October 2012Group of companies' accounts made up to 30 June 2012 (20 pages)
19 October 2012Group of companies' accounts made up to 30 June 2012 (20 pages)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
13 December 2011Group of companies' accounts made up to 30 June 2011 (21 pages)
13 December 2011Group of companies' accounts made up to 30 June 2011 (21 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
31 January 2011Group of companies' accounts made up to 30 June 2010 (20 pages)
31 January 2011Group of companies' accounts made up to 30 June 2010 (20 pages)
9 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register inspection address has been changed (1 page)
7 July 2010Secretary's details changed for Sukhinder Singh Sawhney on 28 May 2010 (1 page)
7 July 2010Director's details changed for Rajbir Singh Sawhney on 28 May 2010 (2 pages)
7 July 2010Director's details changed for Sukhinder Singh Sawhney on 28 May 2010 (2 pages)
7 July 2010Director's details changed for Sukhinder Singh Sawhney on 28 May 2010 (2 pages)
7 July 2010Director's details changed for Rajbir Singh Sawhney on 28 May 2010 (2 pages)
7 July 2010Secretary's details changed for Sukhinder Singh Sawhney on 28 May 2010 (1 page)
21 April 2010Registered office address changed from , Unit 7 Space Business Park, Abbey Road, Park Royal, London, NW10 7SU on 21 April 2010 (1 page)
21 April 2010Registered office address changed from , Unit 7 Space Business Park, Abbey Road, Park Royal, London, NW10 7SU on 21 April 2010 (1 page)
6 April 2010Accounts for a medium company made up to 30 June 2009 (16 pages)
6 April 2010Accounts for a medium company made up to 30 June 2009 (16 pages)
3 June 2009Return made up to 28/05/09; full list of members (4 pages)
3 June 2009Return made up to 28/05/09; full list of members (4 pages)
8 December 2008Accounts for a medium company made up to 30 June 2008 (16 pages)
8 December 2008Accounts for a medium company made up to 30 June 2008 (16 pages)
16 June 2008Return made up to 28/05/08; full list of members (4 pages)
16 June 2008Return made up to 28/05/08; full list of members (4 pages)
29 April 2008Accounts for a medium company made up to 30 June 2007 (12 pages)
29 April 2008Accounts for a medium company made up to 30 June 2007 (12 pages)
9 August 2007Return made up to 28/05/07; full list of members (3 pages)
9 August 2007Return made up to 28/05/07; full list of members (3 pages)
6 July 2007Accounts for a small company made up to 30 June 2006 (8 pages)
6 July 2007Accounts for a small company made up to 30 June 2006 (8 pages)
25 June 2007Registered office changed on 25/06/07 from: 35 waterside trading centre, trumpers way, london, W7 2QD (1 page)
25 June 2007Registered office changed on 25/06/07 from: 35 waterside trading centre, trumpers way, london, W7 2QD (1 page)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Return made up to 28/05/06; full list of members (3 pages)
18 July 2006Registered office changed on 18/07/06 from: 35 waterside trading centre, trumpus way, london, W7 2QD (1 page)
18 July 2006Registered office changed on 18/07/06 from: 35 waterside trading centre, trumpus way, london, W7 2QD (1 page)
18 July 2006Return made up to 28/05/06; full list of members (3 pages)
18 July 2006Secretary's particulars changed (1 page)
31 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
31 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 June 2005Return made up to 28/05/05; full list of members (8 pages)
9 June 2005Return made up to 28/05/05; full list of members (8 pages)
11 June 2004Return made up to 28/05/04; full list of members (8 pages)
11 June 2004Return made up to 28/05/04; full list of members (8 pages)
10 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
10 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
20 February 2004Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
20 February 2004Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
26 June 2003Return made up to 28/05/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(7 pages)
26 June 2003Return made up to 28/05/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(7 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
8 July 2002Ad 24/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2002Ad 24/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (1 page)
6 July 2002New director appointed (1 page)
6 July 2002New director appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Registered office changed on 27/06/02 from: 47-49 green lane, northwood, middlesex HA6 3AE (1 page)
27 June 2002Registered office changed on 27/06/02 from: 47-49 green lane, northwood, middlesex HA6 3AE (1 page)
27 June 2002New secretary appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)
28 May 2002Incorporation (15 pages)
28 May 2002Incorporation (15 pages)