Company Information for LUSCOMBE DRINKS LIMITED
LUSCOMBE DRINKS LIMITED DEAN COURT, LOWER DEAN, BUCKFASTLEIGH, TQ11 0LT,
|
Company Registration Number
02200398
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
LUSCOMBE DRINKS LIMITED | |||
Legal Registered Office | |||
LUSCOMBE DRINKS LIMITED DEAN COURT LOWER DEAN BUCKFASTLEIGH TQ11 0LT Other companies in TQ11 | |||
| |||
Previous Names | |||
|
Company Number | 02200398 | |
---|---|---|
Company ID Number | 02200398 | |
Date formed | 1987-11-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB464884991 |
Last Datalog update: | 2024-01-08 01:58:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES MARK SPREADBURY |
||
GABRIEL LUSCOMBE DAVID |
||
VENETIA DAVID |
||
JAMES SPREADBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN MARKHAM DAVID |
Director | ||
EDWARD TIMOTHY DEWING |
Director | ||
NIGEL DAVID HOWARD |
Director | ||
ADRIAN COLLINS |
Director | ||
ANDREW MARTIN CLOUGH |
Company Secretary | ||
GABRIEL LUSCOMBE DAVID |
Company Secretary | ||
SUSAN JANE DAVID |
Director | ||
STEPHEN EDWARD MITCHELL BRADLEY |
Company Secretary | ||
STEPHEN EDWARD MITCHELL BRADLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINETA DRINKS LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active - Proposal to Strike off | |
LION & UNICORN LTD | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
SCOPS DRINKS LIMITED | Director | 2010-06-16 | CURRENT | 2010-06-16 | Active | |
LION & UNICORN LTD | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
KINETA DRINKS LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mrs Venetia David as a person with significant control on 2023-12-19 | ||
Change of details for Mr Gabriel Luscombe David as a person with significant control on 2023-12-19 | ||
DIRECTOR APPOINTED MR LEWIS GLYN FLOWERDEW | ||
DIRECTOR APPOINTED MR SCOTT ANTHONY COOPER | ||
DIRECTOR APPOINTED MR JAMES PATRICK MCKINNEY | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Appointment of Mr Gabriel David as company secretary on 2023-06-01 | ||
23/05/23 STATEMENT OF CAPITAL GBP 9.56 | ||
Termination of appointment of James Mark Spreadbury on 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES SPREADBURY | ||
APPOINTMENT TERMINATED, DIRECTOR ALISON KERR | ||
CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR05 | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2022-03-22 | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ALISON KERR | |
AA01 | Previous accounting period shortened from 30/06/21 TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022003980003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022003980001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022003980003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022003980002 | |
CH01 | Director's details changed for Mr Gabriel Luscombe David on 2019-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN MARKHAM DAVID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD DEWING | |
PSC07 | CESSATION OF EDWARD TIMOTHY DEWING AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD DEWING | |
PSC07 | CESSATION OF EDWARD TIMOTHY DEWING AS A PSC | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 02/01/18 STATEMENT OF CAPITAL;GBP 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES | |
PSC07 | CESSATION OF JULIAN MARKHAM DAVID AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR JAMES SPREADBURY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022003980001 | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/16 FROM Luscombe Farm Buckfastleigh Devon TQ11 0LP | |
AA01 | Current accounting period extended from 30/09/16 TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID HOWARD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLLINS | |
TM02 | Termination of appointment of Andrew Martin Clough on 2016-04-21 | |
AP03 | Appointment of James Mark Spreadbury as company secretary on 2016-04-21 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 19/12/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ANDREW MARTIN CLOUGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GABRIEL DAVID | |
AP01 | DIRECTOR APPOINTED MR NIGEL DAVID HOWARD | |
AP01 | DIRECTOR APPOINTED MR EDWARD TIMOTHY DEWING | |
AP01 | DIRECTOR APPOINTED MR ADRIAN COLLINS | |
SH02 | SUB-DIVISION 31/01/14 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 19/12/14 FULL LIST | |
RES15 | CHANGE OF NAME 17/11/2014 | |
CERTNM | COMPANY NAME CHANGED LUSCOMBE CIDER LIMITED CERTIFICATE ISSUED ON 27/11/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 19/12/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS VENETIA DAVID | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL LUSCOMBE DAVID / 19/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARKHAM DAVID / 19/12/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/02/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/10 TO 30/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 | |
ELRES | S252 DISP LAYING ACC 31/10/91 | |
ELRES | S386 DISP APP AUDS 31/10/91 | |
363a | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
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 LUSCOMBE DRINKS LIMITED
LUSCOMBE DRINKS LIMITED owns 20 domain names.
drinks-on-the-hoof.co.uk iconic-drinks.co.uk luscombe.co.uk luscombecider.co.uk luscombeciderlimited.co.uk luscombeciderltd.co.uk luscombedrinks.co.uk luscombeorganicdrinks.co.uk on-the-hoof-drinks.co.uk ionicdrinks.co.uk justfortheday.co.uk susiedavid.co.uk imsohungry.co.uk imsorich.co.uk candidathreelac.co.uk imalady.co.uk dysbiosis.co.uk threelac-online.co.uk threelac-site.co.uk candidaweb.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
20099096 | Mixtures of fruit juices, incl. grape must and juices of vegetables, unfermented, Brix value <= 67 at 20°C, value of <= € 30 per 100 kg, containing <= 30% added sugar (excl. containing spirit, mixtures of apple and pear juices or of citrus fruit and pineapple juices and of juices of guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola and pitahaya) | |||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
20097998 | Apple juice, unfermented, Brix value > 20 but <= 67 at 20°C, value of <= 18 € per 100 kg and containing <= 30% added sugar, or containing no added sugar (excl. containing spirit) | |||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
20 | ||||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
22029100 | ||||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
22029919 | ||||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
22029911 | ||||
22029919 | ||||
22029991 | ||||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
22029999 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |