CRACKER DRINKS CO. LIMITED
Overview
Company Name | CRACKER DRINKS CO. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06209979 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CRACKER DRINKS CO. LIMITED?
- Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing
Where is CRACKER DRINKS CO. LIMITED located?
Registered Office Address | Victoria House 26 Queen Victoria Street RG1 1TG Reading Berkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRACKER DRINKS CO. LIMITED?
Company Name | From | Until |
---|---|---|
LUDGATE 390 LIMITED | Apr 12, 2007 | Apr 12, 2007 |
What are the latest accounts for CRACKER DRINKS CO. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CRACKER DRINKS CO. LIMITED?
Last Confirmation Statement Made Up To | Apr 12, 2025 |
---|---|
Next Confirmation Statement Due | Apr 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 12, 2024 |
Overdue | No |
What are the latest filings for CRACKER DRINKS CO. LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 12, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Notification of Christopher Banks as a person with significant control on Apr 04, 2023 | 2 pages | PSC01 | ||||||||||||||||||
Cessation of Fruit Drinks Limited as a person with significant control on Apr 04, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 04, 2023
| 5 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Apr 12, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr John James Clifford Lovell on Mar 29, 2023 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Sohail Anwar Rasul on Mar 29, 2023 | 2 pages | CH01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 12, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Sohail Anwar Rasul on Apr 21, 2022 | 2 pages | CH01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 12, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||||||
Change of details for Fruit Drinks Limited as a person with significant control on Jul 16, 2020 | 2 pages | PSC05 | ||||||||||||||||||
Notification of John James Clifford Lovell as a person with significant control on Apr 13, 2020 | 2 pages | PSC01 | ||||||||||||||||||
Cessation of Monksmead Partnership Llp as a person with significant control on Apr 13, 2020 | 1 pages | PSC07 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 09, 2020
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Apr 12, 2020 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 12, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Change of details for Monksmead Partnership Llp as a person with significant control on Apr 01, 2019 | 2 pages | PSC05 | ||||||||||||||||||
Who are the officers of CRACKER DRINKS CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BANKS, Christopher Nigel | Director | 26 Queen Victoria Street RG1 1TG Reading Victoria House Berkshire United Kingdom | England | British | Director | 66055400001 | ||||
LOVELL, John James Clifford | Director | Upper Woolhampton Reading Monksmead House Berkshire England | England | British | Company Director | 30373010003 | ||||
RASUL, Sohail Anwar | Director | 26 Queen Victoria Street RG1 1TG Reading Victoria House Berkshire United Kingdom | England | British | Chartered Accountant | 148009580008 | ||||
THEAKSTON, Nicholas Robert | Director | North Furzen Leaze Farm House Siddington GL7 6QA Cirencester Gloucestershire | United Kingdom | British | Director | 55666080003 | ||||
MILLER, Wayne | Secretary | 17 Blakes Quay Gasworks Raod RG1 3EW Reading Berkshire | British | Managing Director | 103051710001 | |||||
LUDGATE SECRETARIAL SERVICES LTD | Secretary | 7 Pilgrim Street EC4V 6LB London | 23404260001 | |||||||
COX, Gavin Lloyd | Director | Pierrepont Road West Bridgford NG2 5DW Nottingham 98 England | United Kingdom | British | Company Director | 108726440002 | ||||
MATHIAS, Jonathan Cushman | Director | 1650 Arlington Business Park RG7 4SA Theale Abbey House Berkshire England | England | British | Company Director | 90210560001 | ||||
MILLER, Tatiana Sergeevna | Director | 17 Blakes Quay Gasworks Raod RG1 3EW Reading Berkshire | United Kingdom | British | Operations Director | 103051700001 | ||||
MILLER, Wayne | Director | 17 Blakes Quay Gasworks Raod RG1 3EW Reading Berkshire | England | British | Managing Director | 103051710001 | ||||
LUDGATE NOMINEES LIMITED | Director | 7 Pilgrim Street EC4V 6LB London | 47778330001 | |||||||
LUDGATE SECRETARIAL SERVICES LTD | Director | 7 Pilgrim Street EC4V 6LB London | 23404260001 |
Who are the persons with significant control of CRACKER DRINKS CO. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Christopher Nigel Banks | Apr 04, 2023 | 26 Queen Victoria Street RG1 1TG Reading Victoria House Berkshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr John James Clifford Lovell | Apr 13, 2020 | Upper Woolhampton RG7 5TA Reading Monksmead House Berkshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Monksmead Partnership Llp | Dec 10, 2016 | Woolhampton Hill Upper Woolhampton RG7 5TA Reading The Coach House Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fruit Drinks Limited | Dec 09, 2016 | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Monksmead Partnership Llp | Apr 06, 2016 | Upper Woolhampton RG7 5TA Reading The Coach House Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0