Company NameDrassington Limited
Company StatusActive
Company Number04949126
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Jacob
Date of BirthMay 1962 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed21 March 2013(9 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleVice President- Group Finance
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr Adam James Burton
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCommercial Finance Director
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr Ashish Sen
Date of BirthApril 1976 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed18 October 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleUk Corporate Finance Head
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr William Collins
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(4 months after company formation)
Appointment Duration9 years (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beeches
Beacon Hill
Wickham Bishops
Essex
CM8 3EA
Director NameHon James Jonathan Thorn Mackay
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Marine Parade
Brighton
East Sussex
BN2 1DD
Director NameJohn Roy Nicholas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(4 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 April 2011)
RoleCompany Director
Correspondence AddressChaul End Farm
Chaul End Village
Caddington
Bedfordshire
LU1 4AX
Director NameMr John Andrew Pepper
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(4 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Oatlands Drive
Weybridge
Surrey
KT13 9JZ
Secretary NameMr Daniel Wilfrid Dudley Barlow
NationalityBritish
StatusResigned
Appointed01 March 2004(4 months after company formation)
Appointment Duration9 years (resigned 28 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3
9 Daleham Gardens
London
NW3 5BY
Director NameMr Richard Stuart Forrest
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(4 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2013)
RoleFinance Director
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr David Joseph Farrell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2011(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2013)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr Manesh Thakrar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(9 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Secretary NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS

Contact

Websitetataglobalbeverages.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2m at £1Tata Global Beverages Gb LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End1 April

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

11 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
6 November 2023Accounts for a dormant company made up to 31 March 2023 (1 page)
16 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
1 December 2022Termination of appointment of John Jacob as a director on 1 December 2022 (1 page)
21 October 2022Termination of appointment of Manesh Thakrar as a director on 20 October 2022 (1 page)
19 October 2022Appointment of Mr Ashish Sen as a director on 18 October 2022 (2 pages)
18 October 2022Appointment of Mr Adam James Burton as a director on 18 October 2022 (2 pages)
10 October 2022Accounts for a dormant company made up to 31 March 2022 (1 page)
17 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
15 February 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
10 February 2021Change of details for Tata Global Beverages Gb Limited as a person with significant control on 12 February 2020 (2 pages)
27 October 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
16 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
14 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
17 October 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
14 October 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,956,000
(4 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,956,000
(4 pages)
22 September 2015Full accounts made up to 31 March 2015 (13 pages)
22 September 2015Full accounts made up to 31 March 2015 (13 pages)
27 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,956,000
(4 pages)
27 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,956,000
(4 pages)
22 January 2015Director's details changed for Mr John Jacob on 9 January 2015 (2 pages)
22 January 2015Director's details changed for Mr John Jacob on 9 January 2015 (2 pages)
22 January 2015Director's details changed for Mr John Jacob on 9 January 2015 (2 pages)
12 January 2015Full accounts made up to 31 March 2014 (13 pages)
12 January 2015Full accounts made up to 31 March 2014 (13 pages)
28 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,956,000
(4 pages)
28 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,956,000
(4 pages)
12 December 2013Full accounts made up to 31 March 2013 (14 pages)
12 December 2013Full accounts made up to 31 March 2013 (14 pages)
4 July 2013Termination of appointment of David Farrell as a director (1 page)
4 July 2013Termination of appointment of David Farrell as a director (1 page)
3 June 2013Termination of appointment of Richard Forrest as a director (1 page)
3 June 2013Termination of appointment of Richard Forrest as a director (1 page)
2 April 2013Termination of appointment of Daniel Barlow as a secretary (1 page)
2 April 2013Termination of appointment of Daniel Barlow as a secretary (1 page)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
28 March 2013Statement of company's objects (2 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
28 March 2013Statement of company's objects (2 pages)
22 March 2013Appointment of Manesh Thakrar as a director (2 pages)
22 March 2013Appointment of Manesh Thakrar as a director (2 pages)
22 March 2013Appointment of John Jacob as a director (2 pages)
22 March 2013Appointment of John Jacob as a director (2 pages)
22 March 2013Termination of appointment of William Collins as a director (1 page)
22 March 2013Termination of appointment of William Collins as a director (1 page)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
2 January 2013Director's details changed for Mr David Joseph Farrell on 19 September 2012 (2 pages)
2 January 2013Director's details changed for Mr David Joseph Farrell on 19 September 2012 (2 pages)
2 January 2013Director's details changed for Mr Richard Stuart Forrest on 19 September 2012 (2 pages)
2 January 2013Director's details changed for Mr Richard Stuart Forrest on 19 September 2012 (2 pages)
18 December 2012Full accounts made up to 31 March 2012 (13 pages)
18 December 2012Full accounts made up to 31 March 2012 (13 pages)
14 February 2012Director's details changed for Mr Richard Stuart Forrest on 3 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Richard Stuart Forrest on 3 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Richard Stuart Forrest on 3 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Richard Stuart Forrest on 3 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Richard Stuart Forrest on 3 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Richard Stuart Forrest on 3 February 2012 (2 pages)
27 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
3 November 2011Full accounts made up to 31 March 2011 (13 pages)
3 November 2011Full accounts made up to 31 March 2011 (13 pages)
15 April 2011Termination of appointment of John Nicholas as a director (1 page)
15 April 2011Termination of appointment of John Nicholas as a director (1 page)
15 April 2011Termination of appointment of John Pepper as a director (1 page)
15 April 2011Termination of appointment of John Pepper as a director (1 page)
29 March 2011Appointment of David Joseph Farrell as a director (2 pages)
29 March 2011Appointment of David Joseph Farrell as a director (2 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
24 November 2010Full accounts made up to 31 March 2010 (13 pages)
24 November 2010Full accounts made up to 31 March 2010 (13 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
26 November 2009Full accounts made up to 31 March 2009 (14 pages)
26 November 2009Full accounts made up to 31 March 2009 (14 pages)
26 January 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 16/01/2009
(1 page)
26 January 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 16/01/2009
(1 page)
23 January 2009Return made up to 09/01/09; full list of members (4 pages)
23 January 2009Return made up to 09/01/09; full list of members (4 pages)
28 November 2008Full accounts made up to 5 April 2008 (12 pages)
28 November 2008Full accounts made up to 5 April 2008 (12 pages)
28 November 2008Full accounts made up to 5 April 2008 (12 pages)
22 September 2008Director appointed mr richard stuart forrest (1 page)
22 September 2008Director appointed mr richard stuart forrest (1 page)
20 June 2008Ad 27/05/08\gbp si 260000@1=260000\gbp ic 1696000/1956000\ (2 pages)
20 June 2008Ad 27/05/08\gbp si 260000@1=260000\gbp ic 1696000/1956000\ (2 pages)
28 January 2008Return made up to 09/01/08; full list of members (3 pages)
28 January 2008Return made up to 09/01/08; full list of members (3 pages)
30 November 2007Full accounts made up to 31 March 2007 (12 pages)
30 November 2007Full accounts made up to 31 March 2007 (12 pages)
18 May 2007Ad 30/04/07--------- £ si 359000@1=359000 £ ic 1337000/1696000 (1 page)
18 May 2007Ad 30/04/07--------- £ si 359000@1=359000 £ ic 1337000/1696000 (1 page)
31 January 2007Return made up to 09/01/07; full list of members (3 pages)
31 January 2007Return made up to 09/01/07; full list of members (3 pages)
2 January 2007Full accounts made up to 1 April 2006 (11 pages)
2 January 2007Full accounts made up to 1 April 2006 (11 pages)
2 January 2007Full accounts made up to 1 April 2006 (11 pages)
9 February 2006Return made up to 09/01/06; full list of members (7 pages)
9 February 2006Return made up to 09/01/06; full list of members (7 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 August 2005Director resigned (1 page)
24 August 2005Ad 12/08/05--------- £ si 583333@1=583333 £ ic 753667/1337000 (2 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 August 2005Director resigned (1 page)
24 August 2005Ad 12/08/05--------- £ si 583333@1=583333 £ ic 753667/1337000 (2 pages)
16 August 2005Full accounts made up to 2 April 2005 (12 pages)
16 August 2005Full accounts made up to 2 April 2005 (12 pages)
16 August 2005Full accounts made up to 2 April 2005 (12 pages)
6 May 2005Ad 21/04/05--------- £ si 187000@1=187000 £ ic 566667/753667 (2 pages)
6 May 2005Ad 21/04/05--------- £ si 187000@1=187000 £ ic 566667/753667 (2 pages)
23 February 2005Ad 17/02/05--------- £ si 233334@1=233334 £ ic 333333/566667 (2 pages)
23 February 2005Ad 17/02/05--------- £ si 233334@1=233334 £ ic 333333/566667 (2 pages)
7 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
7 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
1 December 2004Return made up to 31/10/04; full list of members (9 pages)
1 December 2004Return made up to 31/10/04; full list of members (9 pages)
26 April 2004Ad 19/04/04--------- £ si 333331@1=333331 £ ic 2/333333 (2 pages)
26 April 2004Ad 19/04/04--------- £ si 333331@1=333331 £ ic 2/333333 (2 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 April 2004Nc inc already adjusted 26/03/04 (1 page)
15 April 2004Nc inc already adjusted 26/03/04 (1 page)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 March 2004Accounting reference date extended from 31/10/04 to 01/04/05 (1 page)
17 March 2004Accounting reference date extended from 31/10/04 to 01/04/05 (1 page)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New director appointed (3 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Registered office changed on 08/03/04 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
8 March 2004Resolutions
  • RES13 ‐ General information 01/03/04
(3 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Registered office changed on 08/03/04 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004New director appointed (3 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Resolutions
  • RES13 ‐ General information 01/03/04
(3 pages)
31 October 2003Incorporation (20 pages)
31 October 2003Incorporation (20 pages)