Company NameMain Rum Company Limited(The)
DirectorsCarsten Erik Vlierboom and Ian William Smith
Company StatusActive
Company Number01848086
CategoryPrivate Limited Company
Incorporation Date13 September 1984(39 years, 7 months ago)
Previous NamePortswift Limited

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
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCarsten Erik Vlierboom
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2001(16 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Ian William Smith
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(30 years, 6 months after company formation)
Appointment Duration9 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameTamsin Antonia Beck
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(7 years after company formation)
Appointment Duration11 years, 11 months (resigned 01 September 2003)
RoleOffice Manager
Correspondence Address23 Hosack Road
Balham
London
SW17 7QN
Director NameBenjamine John Cross De Chavannes
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(7 years after company formation)
Appointment Duration27 years, 3 months (resigned 31 December 2018)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameTamsin Antonia Cross De Chavanne
NationalityBritish
StatusResigned
Appointed17 September 1991(7 years after company formation)
Appointment Duration5 years (resigned 04 October 1996)
RoleCompany Director
Correspondence Address39 Roderick Road
Hampstead
London
NW3 2NP
Secretary NameChristine Margaret Southern
NationalityBritish
StatusResigned
Appointed04 October 1996(12 years after company formation)
Appointment Duration25 years, 9 months (resigned 30 June 2022)
RoleCompany Director
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Eric Edward Strahan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(13 years, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Juan Rufilanchas Gomez
Date of BirthApril 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed14 February 2019(34 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales

Contact

Websitemainrum.com
Telephone0151 7098865
Telephone regionLiverpool

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1E & A Scheer Bv
100.00%
Ordinary

Financials

Year2014
Turnover£1,213,988
Gross Profit£670,521
Net Worth£1,732,566
Cash£158,391
Current Liabilities£337,131

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

22 May 2019Delivered on: 29 May 2019
Persons entitled: Coöperatieve Rabobank U.A. as Trustee for Each of the Secured Parties

Classification: A registered charge
Outstanding
26 October 2004Delivered on: 28 October 2004
Persons entitled: Hsbc Bank PLC

Classification: 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.
Outstanding
26 August 1988Delivered on: 2 September 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts & other debts & uncalled capital.
Outstanding

Filing History

9 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 February 2017Full accounts made up to 31 December 2016 (8 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
19 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
3 September 2015Full accounts made up to 31 December 2014 (14 pages)
1 May 2015Appointment of Mr Ian William Smith as a director on 1 April 2015 (2 pages)
1 May 2015Appointment of Mr Ian William Smith as a director on 1 April 2015 (2 pages)
22 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Registered office address changed from 56 Hamilton Street Birkenhead Merseyside CH41 5HZ to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 22 September 2014 (1 page)
29 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
4 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
5 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
24 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 September 2010Director's details changed for Benjamine John Cross De Chavannes on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Eric Edward Strahan on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Benjamine John Cross De Chavannes on 1 October 2009 (2 pages)
27 September 2010Secretary's details changed for Christine Margaret Southern on 1 October 2009 (1 page)
27 September 2010Director's details changed for Eric Edward Strahan on 1 October 2009 (2 pages)
27 September 2010Secretary's details changed for Christine Margaret Southern on 1 October 2009 (1 page)
27 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Carsten Erik Vlierboom on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Carsten Erik Vlierboom on 1 October 2009 (2 pages)
4 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
13 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 September 2008Return made up to 17/09/08; full list of members (4 pages)
12 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 October 2007Return made up to 17/09/07; full list of members (2 pages)
6 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 October 2006Return made up to 17/09/06; full list of members (2 pages)
22 May 2006Full accounts made up to 31 December 2005 (14 pages)
20 October 2005Return made up to 17/09/05; full list of members (2 pages)
30 August 2005Full accounts made up to 31 December 2004 (11 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Full accounts made up to 31 December 2003 (10 pages)
27 October 2003Director resigned (1 page)
16 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
27 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2002Full accounts made up to 31 December 2001 (11 pages)
8 January 2002New director appointed (2 pages)
8 October 2001Return made up to 17/09/01; full list of members (9 pages)
29 June 2001Full accounts made up to 31 December 2000 (11 pages)
2 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
1 November 2000Full accounts made up to 30 April 2000 (11 pages)
28 September 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 1999Full accounts made up to 30 April 1999 (10 pages)
8 October 1999Return made up to 17/09/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 1998Return made up to 17/09/98; full list of members (6 pages)
29 September 1998Full accounts made up to 30 April 1998 (10 pages)
13 March 1998Particulars of contract relating to shares (4 pages)
13 March 1998Ad 01/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 1998New director appointed (2 pages)
3 December 1997Full accounts made up to 30 April 1997 (10 pages)
24 September 1997Return made up to 17/09/97; no change of members (4 pages)
3 January 1997Full accounts made up to 30 April 1996 (10 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996Secretary resigned (1 page)
6 October 1996Return made up to 17/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1996Full accounts made up to 30 April 1995 (10 pages)
29 September 1995Return made up to 17/09/95; full list of members (6 pages)
21 April 1995Return made up to 17/09/94; no change of members (4 pages)
13 September 1984Incorporation (16 pages)