Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PIMM'S DRINKS COMPANY LIMITED
Company Information for

THE PIMM'S DRINKS COMPANY LIMITED

16 GREAT MARLBOROUGH STREET, LONDON, W1F 7HS,
Company Registration Number
00079308
Private Limited Company
Active

Company Overview

About The Pimm's Drinks Company Ltd
THE PIMM'S DRINKS COMPANY LIMITED was founded on 1903-12-02 and has its registered office in London. The organisation's status is listed as "Active". The Pimm's Drinks Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE PIMM'S DRINKS COMPANY LIMITED
 
Legal Registered Office
16 GREAT MARLBOROUGH STREET
LONDON
W1F 7HS
Other companies in NW10
 
Previous Names
DIAGEO CL2 LIMITED13/04/2015
GRAND HOTELS (MAYFAIR) LIMITED19/10/2010
Filing Information
Company Number 00079308
Company ID Number 00079308
Date formed 1903-12-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:07:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PIMM'S DRINKS COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE PIMM'S DRINKS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JAMES MATTHEW CRAYDEN EDMUNDS
Director 2018-03-08
ANIKO MAHLER
Director 2015-11-05
KARA ELIZABETH MAJOR
Director 2018-08-01
EDWARD WORSLEY PILKINGTON
Director 2015-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FREDERICK HARLOCK
Director 2016-05-26 2018-08-01
JONATHAN MICHAEL GUTTRIDGE
Company Secretary 2018-01-05 2018-04-20
JOHN JAMES NICHOLLS
Director 2011-03-24 2018-03-09
CLAIRE ELIZABETH MATTHEWS
Company Secretary 2012-02-02 2018-01-05
VICTORIA COOPER
Company Secretary 2015-11-05 2017-03-23
IAN ANTHONY HOCKNEY
Director 2014-11-04 2015-11-05
SHARON LYNNETTE FENNESSY
Director 2014-10-01 2014-11-04
EDWARD MCSHANE
Director 2014-10-01 2014-11-04
NANDOR MAKOS
Director 2011-11-29 2014-08-01
JOHN JAMES NICHOLLS
Company Secretary 2002-03-15 2012-02-02
STEPHEN JOHN BOLTON
Director 2011-04-01 2012-02-02
GAVIN PAUL CRICKMORE
Director 2003-03-31 2012-02-02
JOSE ALBERTO IBEAS FRANCO
Director 2011-12-16 2012-02-02
DAVID HEGINBOTTOM
Director 2011-03-24 2012-02-02
ANDREW MARK SMITH
Director 2009-06-29 2012-02-02
CHARLES DAWSON COASE
Director 2005-04-07 2011-03-31
NANDOR MAKOS
Director 2006-07-27 2010-10-14
SALLY CATHERINE MOORE
Director 2007-06-28 2010-10-14
ADELE ANN ABIGAIL
Director 2008-08-07 2009-10-01
JILL KYNE
Director 2007-06-28 2009-06-29
MICHAEL CHRISTOPHER FLYNN
Director 2005-04-07 2008-06-15
SUSANNE MARGARET BUNN
Director 1998-03-27 2008-01-04
CHRISTOPHER RICHARD ROFF MARSH
Director 2006-02-17 2007-09-30
MATTHEW JOHN LESTER
Director 2005-04-07 2006-08-31
RAVI RAJAGOPAL
Director 2003-10-03 2005-04-07
PAVITER SINGH BINNING
Director 2003-03-31 2003-10-03
ROGER HUGH MYDDELTON
Director 1993-03-02 2003-03-31
SUSANNE MARGARET BUNN
Company Secretary 1999-08-17 2002-03-15
MARK DAVID PETERS
Director 1998-03-27 2000-11-10
VALERIE ANN LYNCH
Company Secretary 1998-06-01 1999-08-17
SUSANNE MARGARET BUNN
Company Secretary 1993-03-02 1998-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MATTHEW CRAYDEN EDMUNDS GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED Director 2018-08-01 CURRENT 1970-01-21 Active
JAMES MATTHEW CRAYDEN EDMUNDS TRAFALGAR METROPOLITAN HOMES LIMITED Director 2018-05-21 CURRENT 1988-10-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO DV LIMITED Director 2018-03-09 CURRENT 1880-06-09 Active
JAMES MATTHEW CRAYDEN EDMUNDS THE PIERRE SMIRNOFF COMPANY,LIMITED Director 2018-03-08 CURRENT 1992-10-01 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UNITED KINGDOM LIMITED Director 2018-03-08 CURRENT 1956-01-28 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO SCOTLAND INVESTMENT LIMITED Director 2018-03-08 CURRENT 1967-06-08 Active
JAMES MATTHEW CRAYDEN EDMUNDS DISTILLERS COMPANY (BIOCHEMICALS) LIMITED(THE) Director 2018-03-08 CURRENT 1953-03-31 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO INVESTMENT HOLDINGS LIMITED Director 2018-03-08 CURRENT 1990-03-02 Active
JAMES MATTHEW CRAYDEN EDMUNDS ANYSLAM LIMITED Director 2018-03-08 CURRENT 1997-10-24 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO EMPLOYEE SHARES NOMINEES LIMITED Director 2018-03-08 CURRENT 2000-10-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO EIRE FINANCE & CO Director 2018-03-08 CURRENT 2004-02-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO US INVESTMENTS Director 2018-03-08 CURRENT 2006-01-04 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UK TURKEY HOLDINGS LIMITED Director 2018-03-08 CURRENT 2013-03-15 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UK TURKEY FINANCE LIMITED Director 2018-03-08 CURRENT 2014-05-02 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS USL HOLDINGS (UK) LIMITED Director 2018-03-08 CURRENT 2007-02-26 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED SPIRITS (GREAT BRITAIN) LIMITED Director 2018-03-08 CURRENT 2007-02-26 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED SPIRITS (UK) LIMITED Director 2018-03-08 CURRENT 2007-02-26 Active
JAMES MATTHEW CRAYDEN EDMUNDS UDV (SJ) HOLDINGS LIMITED Director 2018-03-08 CURRENT 2008-12-15 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED DISTILLERS & VINTNERS (SJ) B.V. Director 2018-03-08 CURRENT 2007-11-20 Active
JAMES MATTHEW CRAYDEN EDMUNDS WILLIAM SANDERSON & SON, LIMITED Director 2018-03-08 CURRENT 1896-05-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS ZEPF TECHNOLOGIES UK LIMITED Director 2018-03-08 CURRENT 1894-12-21 Active
JAMES MATTHEW CRAYDEN EDMUNDS GRANDMET FOODS (UK) LIMITED Director 2018-03-08 CURRENT 1949-08-26 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS GUINNESS LIMITED Director 2018-03-08 CURRENT 1952-08-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS GRAND METROPOLITAN CAPITAL COMPANY LIMITED Director 2018-03-08 CURRENT 1996-09-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO OVERSEAS HOLDINGS LIMITED Director 2018-03-08 CURRENT 1997-03-27 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO HOLDINGS LIMITED Director 2018-03-08 CURRENT 1998-08-24 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO (IH) LIMITED Director 2018-03-08 CURRENT 2001-05-24 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO FINANCING TURKEY LIMITED Director 2018-03-08 CURRENT 2012-08-23 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UK TURKEY LIMITED Director 2018-03-08 CURRENT 2013-03-18 Active
JAMES MATTHEW CRAYDEN EDMUNDS THE LOCHNAGAR DISTILLERY LIMITED Director 2018-03-08 CURRENT 1914-07-28 Active
JAMES MATTHEW CRAYDEN EDMUNDS ARTHUR BELL & SONS LIMITED Director 2018-03-08 CURRENT 1921-12-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS JOHN HAIG & COMPANY LIMITED Director 2018-03-08 CURRENT 1925-05-08 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO CAPITAL PLC Director 2018-03-08 CURRENT 1964-08-10 Active
JAMES MATTHEW CRAYDEN EDMUNDS MCDOWELL & CO. (SCOTLAND) LTD. Director 2018-03-08 CURRENT 1993-07-01 Active
JAMES MATTHEW CRAYDEN EDMUNDS WINCHESTER HOUSE PROPERTY COMPANY LIMITED Director 2018-03-08 CURRENT 1936-05-04 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS UNITED DISTILLERS INVESTMENTS LIMITED Director 2018-03-08 CURRENT 1911-06-15 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS UNITED DISTILLERS FRANCE LIMITED Director 2018-03-08 CURRENT 1913-12-15 Active
JAMES MATTHEW CRAYDEN EDMUNDS TANQUERAY GORDON AND COMPANY LIMITED Director 2018-03-08 CURRENT 1898-01-11 Active
JAMES MATTHEW CRAYDEN EDMUNDS SHAW WALLACE OVERSEAS LIMITED Director 2018-03-08 CURRENT 1934-01-05 Active
JAMES MATTHEW CRAYDEN EDMUNDS UDV (SJ) LIMITED Director 2018-03-08 CURRENT 1970-09-11 Active
JAMES MATTHEW CRAYDEN EDMUNDS PSP (SALES AND DISTRIBUTION) LIMITED Director 2018-03-08 CURRENT 1970-01-23 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS JAMES BUCHANAN & COMPANY LIMITED Director 2018-03-08 CURRENT 1917-12-27 Active
JAMES MATTHEW CRAYDEN EDMUNDS JOHN WALKER AND SONS LIMITED Director 2018-03-08 CURRENT 1923-03-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS GUINNESS OVERSEAS LIMITED Director 2018-03-08 CURRENT 1963-10-24 Active
JAMES MATTHEW CRAYDEN EDMUNDS GUINNESS OVERSEAS HOLDINGS LIMITED Director 2018-03-08 CURRENT 1980-04-01 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO FINANCE US LIMITED Director 2018-03-08 CURRENT 2000-07-14 Active
JAMES MATTHEW CRAYDEN EDMUNDS ANYSLAM INVESTMENTS Director 2018-03-08 CURRENT 2000-11-16 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS ANYSLAM INVESTMENTS Director 2018-03-08 CURRENT 2000-11-16 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO US HOLDINGS Director 2018-03-08 CURRENT 2001-07-03 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED Director 2018-03-08 CURRENT 2001-07-12 Active
BRAVO BESSA BRAVOUALA LIMITED Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2018-05-29
ANIKO MAHLER GRAND METROPOLITAN HOLDINGS LIMITED Director 2015-11-05 CURRENT 1949-02-23 Active - Proposal to Strike off
ANIKO MAHLER CARILLON U.K. LIMITED Director 2015-11-05 CURRENT 1961-01-20 Active - Proposal to Strike off
ANIKO MAHLER UNITED DISTILLERS UK LIMITED Director 2015-11-05 CURRENT 1991-12-18 Active - Proposal to Strike off
ANIKO MAHLER DIAGEO BALKANS LIMITED Director 2015-11-05 CURRENT 1986-07-14 Active - Proposal to Strike off
ANIKO MAHLER GRAND METROPOLITAN LIMITED Director 2015-11-05 CURRENT 1934-09-06 Active
ANIKO MAHLER W. & A. GILBEY LIMITED Director 2015-11-05 CURRENT 1957-12-30 Active - Proposal to Strike off
ANIKO MAHLER OTFORD ESTATES LIMITED Director 2015-11-05 CURRENT 1946-03-27 Active - Proposal to Strike off
ANIKO MAHLER CELLARERS (WINES) LIMITED Director 2015-11-05 CURRENT 1972-11-22 Active
ANIKO MAHLER DIAGEO HOLLAND INVESTMENTS LIMITED Director 2015-11-05 CURRENT 1985-07-31 Active
ANIKO MAHLER DIAGEO UNITED KINGDOM LIMITED Director 2015-11-05 CURRENT 1956-01-28 Active - Proposal to Strike off
ANIKO MAHLER DIAGEO SCOTLAND INVESTMENT LIMITED Director 2015-11-05 CURRENT 1967-06-08 Active
ANIKO MAHLER UDV (SJ) HOLDINGS LIMITED Director 2015-11-05 CURRENT 2008-12-15 Active
ANIKO MAHLER WILLIAM SANDERSON & SON, LIMITED Director 2015-11-05 CURRENT 1896-05-19 Active
ANIKO MAHLER ZEPF TECHNOLOGIES UK LIMITED Director 2015-11-05 CURRENT 1894-12-21 Active
ANIKO MAHLER GRANDMET FOODS (UK) LIMITED Director 2015-11-05 CURRENT 1949-08-26 Active - Proposal to Strike off
ANIKO MAHLER THE LOCHNAGAR DISTILLERY LIMITED Director 2015-11-05 CURRENT 1914-07-28 Active
ANIKO MAHLER ARTHUR BELL & SONS LIMITED Director 2015-11-05 CURRENT 1921-12-19 Active
ANIKO MAHLER JOHN HAIG & COMPANY LIMITED Director 2015-11-05 CURRENT 1925-05-08 Active
ANIKO MAHLER UNITED DISTILLERS FRANCE LIMITED Director 2015-11-05 CURRENT 1913-12-15 Active
ANIKO MAHLER TANQUERAY GORDON AND COMPANY LIMITED Director 2015-11-05 CURRENT 1898-01-11 Active
ANIKO MAHLER PSP (SALES AND DISTRIBUTION) LIMITED Director 2015-11-05 CURRENT 1970-01-23 Active - Proposal to Strike off
ANIKO MAHLER JAMES BUCHANAN & COMPANY LIMITED Director 2015-11-05 CURRENT 1917-12-27 Active
ANIKO MAHLER JOHN WALKER AND SONS LIMITED Director 2015-11-05 CURRENT 1923-03-19 Active
ANIKO MAHLER GUINNESS OVERSEAS LIMITED Director 2015-11-05 CURRENT 1963-10-24 Active
ANIKO MAHLER GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED Director 2015-11-05 CURRENT 1970-01-21 Active
KARA ELIZABETH MAJOR JOHN HAIG & COMPANY LIMITED Director 2018-08-01 CURRENT 1925-05-08 Active
KARA ELIZABETH MAJOR DIAGEO CAPITAL PLC Director 2018-08-01 CURRENT 1964-08-10 Active
KARA ELIZABETH MAJOR UNITED DISTILLERS INVESTMENTS LIMITED Director 2018-08-01 CURRENT 1911-06-15 Active - Proposal to Strike off
KARA ELIZABETH MAJOR PSP (SALES AND DISTRIBUTION) LIMITED Director 2018-08-01 CURRENT 1970-01-23 Active - Proposal to Strike off
EDWARD WORSLEY PILKINGTON TANQUERAY GORDON AND COMPANY LIMITED Director 2013-11-14 CURRENT 1898-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-02-28Director's details changed for Dora Keresztesi on 2024-02-28
2024-02-28Director's details changed for Dorotea Keresztesi on 2024-02-28
2024-02-28CH01Director's details changed for Dora Keresztesi on 2024-02-28
2024-02-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WORSLEY PILKINGTON
2024-02-22AP01DIRECTOR APPOINTED JULIE BRAMHAM
2023-10-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-20Resolutions passed:<ul><li>Resolution That except in so far as the rights attaching to or the terms of issue of, any share of the company otherwise provide, dividends may be declared and/or paid by the company in any currency or currencies the board may,
2023-07-20RES13Resolutions passed:That except in so far as the rights attaching to or the terms of issue of, any share of the company otherwise provide, dividends may be declared and/or paid by the company in any currency or currencies the board may, in its discretio...
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-09-29CH01Director's details changed for Kara Elizabeth Major on 2022-09-29
2022-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-05-06CH01Director's details changed for Dora Keresztesi on 2022-05-01
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-03-24CH01Director's details changed for Edward Worsley Pilkington on 2022-03-21
2022-03-23CH01Director's details changed for Mr James Matthew Crayden Edmunds on 2022-03-21
2022-03-21PSC05Change of details for Grand Metropolitan Limited as a person with significant control on 2022-03-21
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM Lakeside Drive Park Royal London London NW10 7HQ
2021-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-04-23CH01Director's details changed for Edward Worsley Pilkington on 2021-04-23
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-09-16AP01DIRECTOR APPOINTED DORA KERESZTESI
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GABOR KOVACS
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANIKO MAHLER
2018-10-03AP01DIRECTOR APPOINTED GABOR KOVACS
2018-09-26CH01Director's details changed for Kara Elizabeth Major on 2018-09-26
2018-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-08-15AP01DIRECTOR APPOINTED KARA ELIZABETH MAJOR
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK HARLOCK
2018-04-23TM02Termination of appointment of Jonathan Michael Guttridge on 2018-04-20
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-03-12AP01DIRECTOR APPOINTED MR JAMES MATTHEW CRAYDEN EDMUNDS
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES NICHOLLS
2018-01-05AP03Appointment of Jonathan Michael Guttridge as company secretary on 2018-01-05
2018-01-05TM02Termination of appointment of Claire Elizabeth Matthews on 2018-01-05
2017-11-09CH01Director's details changed for Mr David Frederick Harlock on 2016-10-03
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-03-23TM02Termination of appointment of Victoria Cooper on 2017-03-23
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEREK TUNNACLIFFE
2016-05-26AP01DIRECTOR APPOINTED MR DAVID FREDERICK HARLOCK
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-07AR0102/03/16 ANNUAL RETURN FULL LIST
2015-11-17AP01DIRECTOR APPOINTED MRS ANIKO MAHLER
2015-11-16AP03Appointment of Mrs Victoria Cooper as company secretary on 2015-11-05
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANTHONY HOCKNEY
2015-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE ELIZABETH KYNASTON / 30/09/2015
2015-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-04-13AP01DIRECTOR APPOINTED EDWARD WORSLEY PILKINGTON
2015-04-13NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2015-04-13CERTNMCOMPANY NAME CHANGED DIAGEO CL2 LIMITED CERTIFICATE ISSUED ON 13/04/15
2015-04-13CERTNMCOMPANY NAME CHANGED DIAGEO CL2 LIMITED CERTIFICATE ISSUED ON 13/04/15
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-12AR0102/03/15 FULL LIST
2015-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-11-05AP01DIRECTOR APPOINTED MR IAN ANTHONY HOCKNEY
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SHARON FENNESSY
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MCSHANE
2014-10-06AP01DIRECTOR APPOINTED EDWARD MCSHANE
2014-10-06AP01DIRECTOR APPOINTED SHARON LYNNETTE FENNESSY
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NANDOR MAKOS
2014-07-15AUDAUDITOR'S RESIGNATION
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-06AR0102/03/14 FULL LIST
2013-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-04-02AR0102/03/13 FULL LIST
2012-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-08-08CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-08RES01ADOPT ARTICLES 22/06/2012
2012-03-26AR0102/03/12 FULL LIST
2012-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2012-03-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSE FRANCO
2012-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEGINBOTTOM
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CRICKMORE
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOLTON
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY JOHN NICHOLLS
2012-02-29AP03SECRETARY APPOINTED MISS CLAIRE ELIZABETH KYNASTON
2012-01-05RP04SECOND FILING WITH MUD 02/03/11 FOR FORM AR01
2012-01-05ANNOTATIONClarification
2012-01-05RP04SECOND FILING FOR FORM TM01
2011-12-23AP01DIRECTOR APPOINTED MR JOSE ALBERTO IBEAS FRANCO
2011-12-12AP01DIRECTOR APPOINTED PAUL DEREK TUNNACLIFFE
2011-12-12AP01DIRECTOR APPOINTED NANDOR MAKOS
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TUNNACLIFFE
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NANDOR MAKOS
2011-05-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN BOLTON
2011-04-18AP01DIRECTOR APPOINTED MR JOHN JAMES NICHOLLS
2011-04-18AP01DIRECTOR APPOINTED MR DAVID HEGINBOTTOM
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MOORE
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COASE
2011-03-28AR0102/03/11 FULL LIST
2010-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NANDOR MAKOS / 08/12/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK TUNNACLIFFE / 29/10/2010
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JAMES NICHOLLS / 29/10/2010
2010-10-19RES15CHANGE OF NAME 14/10/2010
2010-10-19CERTNMCOMPANY NAME CHANGED GRAND HOTELS (MAYFAIR) LIMITED CERTIFICATE ISSUED ON 19/10/10
2010-10-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-15CAP-SSSOLVENCY STATEMENT DATED 14/10/10
2010-10-15SH20STATEMENT BY DIRECTORS
2010-10-15SH1915/10/10 STATEMENT OF CAPITAL GBP 2
2010-10-15RES13CANCEL SHARE PREMIUM ACCOUNT 14/10/2010
2010-10-15RES06REDUCE ISSUED CAPITAL 14/10/2010
2010-03-26AR0102/03/10 FULL LIST
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILNER SMITH / 29/06/2009
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 8 HENRIETTA PLACE LONDON W1G 0NB
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ADELE ABIGAIL
2009-08-04288aDIRECTOR APPOINTED ANDREW MILNER SMITH
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR JILL KYNE
2009-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-04-02363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-08-12288aDIRECTOR APPOINTED ADELE ANN ABIGAIL
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FLYNN
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-29363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-11288bDIRECTOR RESIGNED
2007-10-19288bDIRECTOR RESIGNED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE PIMM'S DRINKS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE PIMM'S DRINKS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE PIMM'S DRINKS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE PIMM'S DRINKS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE PIMM'S DRINKS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PIMM'S DRINKS COMPANY LIMITED
Trademarks
We have not found any records of THE PIMM'S DRINKS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PIMM'S DRINKS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THE PIMM'S DRINKS COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE PIMM'S DRINKS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PIMM'S DRINKS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE PIMM'S DRINKS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.