Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RED DEVIL ENERGY DRINKS LIMITED
Company Information for

RED DEVIL ENERGY DRINKS LIMITED

Breakspear Park, Breakspear Way, Hemel Hempstead, HERTFORDSHIRE, HP2 4TZ,
Company Registration Number
03011709
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Red Devil Energy Drinks Ltd
RED DEVIL ENERGY DRINKS LIMITED was founded on 1995-01-19 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active - Proposal to Strike off". Red Devil Energy Drinks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RED DEVIL ENERGY DRINKS LIMITED
 
Legal Registered Office
Breakspear Park
Breakspear Way
Hemel Hempstead
HERTFORDSHIRE
HP2 4TZ
Other companies in HP2
 
Previous Names
STRANTON MILL TRUSTEE AND NOMINEE COMPANY LIMITED15/08/2002
Filing Information
Company Number 03011709
Company ID Number 03011709
Date formed 1995-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts FULL
Last Datalog update: 2022-10-05 05:15:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED DEVIL ENERGY DRINKS 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 RED DEVIL ENERGY DRINKS LIMITED

Current Directors
Officer Role Date Appointed
JUDITH MOORE
Company Secretary 2017-12-27
MATHEW JAMES DUNN
Director 2015-11-25
PETER SIMON LITHERLAND
Director 2013-02-26
ALEXANDRA CLARE THOMAS
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA ANN MARIA HIGGINS
Company Secretary 2016-01-27 2017-12-27
VANESSA MARGARET LEWIS CAMACHO
Company Secretary 2010-06-25 2016-01-27
ANDREW DAVID SPREADBURY
Director 2012-10-01 2015-12-18
JOHN MICHAEL GIBNEY
Director 2000-07-10 2015-11-25
PAUL STEPHEN MOODY
Director 2003-12-31 2013-02-26
CAROLINE EMMA ROBERTS THOMAS
Director 2010-09-22 2012-09-14
DEWI BRYCHAN JOHN PRICE
Director 2005-04-01 2010-09-13
DEWI BRYCHAN JOHN PRICE
Company Secretary 2005-01-04 2010-06-25
DAVID BUCKBY
Company Secretary 2000-07-10 2005-01-04
JAMES CHARLES ROGER BOYD
Director 2000-07-10 2004-01-06
STEPHEN JOHN DAVIES
Director 2000-07-10 2003-12-31
MICHAEL CORRIGAN
Company Secretary 1995-07-07 2000-07-10
MICHAEL CORRIGAN
Director 1995-07-07 2000-07-10
ROBERT SHOTTON
Director 1995-07-07 2000-07-10
SIMON WAKE
Director 1995-01-19 1995-07-07
NIGEL TIMOTHY WILLIAMS
Director 1995-01-19 1995-07-07
NIGEL TIMOTHY WILLIAMS
Company Secretary 1995-01-19 1995-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATHEW JAMES DUNN GREENBANK DRINKS COMPANY LIMITED Director 2015-11-25 CURRENT 1991-10-24 Active - Proposal to Strike off
MATHEW JAMES DUNN BRITVIC PLC Director 2015-11-25 CURRENT 2005-10-27 Active
MATHEW JAMES DUNN BRITVIC ASSET COMPANY NO.2 LIMITED Director 2015-11-25 CURRENT 2011-08-23 Active
MATHEW JAMES DUNN BRITVIC INTERNATIONAL SUPPORT SERVICES LIMITED Director 2015-11-25 CURRENT 2014-10-15 Active - Proposal to Strike off
MATHEW JAMES DUNN ROBINSONS SOFT DRINKS LIMITED Director 2015-11-25 CURRENT 1994-11-04 Active
MATHEW JAMES DUNN ROBINSONS (FINANCE) NO.2 LIMITED Director 2015-11-25 CURRENT 2010-09-23 Active - Proposal to Strike off
MATHEW JAMES DUNN COUNTERPOINT WHOLESALE (NI) LIMITED Director 2015-11-25 CURRENT 2013-06-24 Active - Proposal to Strike off
MATHEW JAMES DUNN ORCHID DRINKS LIMITED Director 2015-11-25 CURRENT 1992-01-09 Active - Proposal to Strike off
MATHEW JAMES DUNN LONDON ESSENCE COMPANY LIMITED(THE) Director 2015-11-25 CURRENT 1918-10-04 Active - Proposal to Strike off
MATHEW JAMES DUNN BRITANNIA SOFT DRINKS LIMITED Director 2015-11-25 CURRENT 1896-03-05 Active
MATHEW JAMES DUNN BRITVIC BEVERAGES LIMITED Director 2015-11-25 CURRENT 1938-11-26 Active - Proposal to Strike off
MATHEW JAMES DUNN BRITVIC CORONA LIMITED Director 2015-11-25 CURRENT 1938-12-20 Active - Proposal to Strike off
MATHEW JAMES DUNN BRITISH VITAMIN PRODUCTS LIMITED Director 2015-11-25 CURRENT 1950-07-19 Active - Proposal to Strike off
MATHEW JAMES DUNN BRITVIC INTERNATIONAL INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1986-10-13 Active
MATHEW JAMES DUNN BRITVIC OVERSEAS LIMITED Director 2015-11-25 CURRENT 2010-08-17 Active
MATHEW JAMES DUNN BRITVIC ASSET COMPANY NO.1 LIMITED Director 2015-11-25 CURRENT 2011-08-23 Active
MATHEW JAMES DUNN BRITVIC ASSET COMPANY NO.4 LIMITED Director 2015-11-25 CURRENT 2011-10-18 Active
MATHEW JAMES DUNN THE REALLY WILD DRINKS COMPANY LIMITED Director 2015-11-25 CURRENT 1992-05-07 Active - Proposal to Strike off
MATHEW JAMES DUNN SUNFRESH SOFT DRINKS LIMITED Director 2015-11-25 CURRENT 1925-09-18 Active - Proposal to Strike off
MATHEW JAMES DUNN SOUTHERN TABLE WATER COMPANY LIMITED(THE) Director 2015-11-25 CURRENT 1948-01-12 Active - Proposal to Strike off
MATHEW JAMES DUNN R.WHITE & SONS LIMITED Director 2015-11-25 CURRENT 1894-07-20 Active - Proposal to Strike off
MATHEW JAMES DUNN IDRIS LIMITED Director 2015-11-25 CURRENT 1919-04-09 Active - Proposal to Strike off
MATHEW JAMES DUNN HOOPER,STRUVE & COMPANY LIMITED Director 2015-11-25 CURRENT 1900-12-29 Active - Proposal to Strike off
MATHEW JAMES DUNN H.D.RAWLINGS LIMITED Director 2015-11-25 CURRENT 1891-05-13 Active - Proposal to Strike off
MATHEW JAMES DUNN BRITVIC SOFT DRINKS LIMITED Director 2015-11-25 CURRENT 1953-03-16 Active
MATHEW JAMES DUNN BRITVIC ASSET COMPANY NO.3 LIMITED Director 2015-11-25 CURRENT 2011-08-23 Active
PETER SIMON LITHERLAND PERSIMMON PUBLIC LIMITED COMPANY Director 2017-04-03 CURRENT 1984-05-22 Active
PETER SIMON LITHERLAND GREENBANK DRINKS COMPANY LIMITED Director 2013-02-26 CURRENT 1991-10-24 Active - Proposal to Strike off
PETER SIMON LITHERLAND BRITVIC ASSET COMPANY NO.2 LIMITED Director 2013-02-26 CURRENT 2011-08-23 Active
PETER SIMON LITHERLAND ROBINSONS SOFT DRINKS LIMITED Director 2013-02-26 CURRENT 1994-11-04 Active
PETER SIMON LITHERLAND ROBINSONS (FINANCE) NO.2 LIMITED Director 2013-02-26 CURRENT 2010-09-23 Active - Proposal to Strike off
PETER SIMON LITHERLAND ORCHID DRINKS LIMITED Director 2013-02-26 CURRENT 1992-01-09 Active - Proposal to Strike off
PETER SIMON LITHERLAND LONDON ESSENCE COMPANY LIMITED(THE) Director 2013-02-26 CURRENT 1918-10-04 Active - Proposal to Strike off
PETER SIMON LITHERLAND BRITANNIA SOFT DRINKS LIMITED Director 2013-02-26 CURRENT 1896-03-05 Active
PETER SIMON LITHERLAND BRITVIC BEVERAGES LIMITED Director 2013-02-26 CURRENT 1938-11-26 Active - Proposal to Strike off
PETER SIMON LITHERLAND BRITVIC CORONA LIMITED Director 2013-02-26 CURRENT 1938-12-20 Active - Proposal to Strike off
PETER SIMON LITHERLAND BRITISH VITAMIN PRODUCTS LIMITED Director 2013-02-26 CURRENT 1950-07-19 Active - Proposal to Strike off
PETER SIMON LITHERLAND BRITVIC INTERNATIONAL INVESTMENTS LIMITED Director 2013-02-26 CURRENT 1986-10-13 Active
PETER SIMON LITHERLAND BRITVIC OVERSEAS LIMITED Director 2013-02-26 CURRENT 2010-08-17 Active
PETER SIMON LITHERLAND BRITVIC ASSET COMPANY NO.1 LIMITED Director 2013-02-26 CURRENT 2011-08-23 Active
PETER SIMON LITHERLAND BRITVIC ASSET COMPANY NO.4 LIMITED Director 2013-02-26 CURRENT 2011-10-18 Active
PETER SIMON LITHERLAND THE REALLY WILD DRINKS COMPANY LIMITED Director 2013-02-26 CURRENT 1992-05-07 Active - Proposal to Strike off
PETER SIMON LITHERLAND SUNFRESH SOFT DRINKS LIMITED Director 2013-02-26 CURRENT 1925-09-18 Active - Proposal to Strike off
PETER SIMON LITHERLAND SOUTHERN TABLE WATER COMPANY LIMITED(THE) Director 2013-02-26 CURRENT 1948-01-12 Active - Proposal to Strike off
PETER SIMON LITHERLAND R.WHITE & SONS LIMITED Director 2013-02-26 CURRENT 1894-07-20 Active - Proposal to Strike off
PETER SIMON LITHERLAND IDRIS LIMITED Director 2013-02-26 CURRENT 1919-04-09 Active - Proposal to Strike off
PETER SIMON LITHERLAND HOOPER,STRUVE & COMPANY LIMITED Director 2013-02-26 CURRENT 1900-12-29 Active - Proposal to Strike off
PETER SIMON LITHERLAND H.D.RAWLINGS LIMITED Director 2013-02-26 CURRENT 1891-05-13 Active - Proposal to Strike off
PETER SIMON LITHERLAND BRITVIC ASSET COMPANY NO.3 LIMITED Director 2013-02-26 CURRENT 2011-08-23 Active
PETER SIMON LITHERLAND BRITVIC PLC Director 2013-02-13 CURRENT 2005-10-27 Active
PETER SIMON LITHERLAND BRITVIC SOFT DRINKS LIMITED Director 2011-10-27 CURRENT 1953-03-16 Active
ALEXANDRA CLARE THOMAS WISEHEAD PRODUCTIONS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
ALEXANDRA CLARE THOMAS BRITVIC INTERNATIONAL SUPPORT SERVICES LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS GREENBANK DRINKS COMPANY LIMITED Director 2013-10-01 CURRENT 1991-10-24 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS BRITVIC ASSET COMPANY NO.2 LIMITED Director 2013-10-01 CURRENT 2011-08-23 Active
ALEXANDRA CLARE THOMAS ROBINSONS (FINANCE) NO.2 LIMITED Director 2013-10-01 CURRENT 2010-09-23 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS ORCHID DRINKS LIMITED Director 2013-10-01 CURRENT 1992-01-09 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS LONDON ESSENCE COMPANY LIMITED(THE) Director 2013-10-01 CURRENT 1918-10-04 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS BRITANNIA SOFT DRINKS LIMITED Director 2013-10-01 CURRENT 1896-03-05 Active
ALEXANDRA CLARE THOMAS BRITVIC BEVERAGES LIMITED Director 2013-10-01 CURRENT 1938-11-26 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS BRITVIC CORONA LIMITED Director 2013-10-01 CURRENT 1938-12-20 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS BRITISH VITAMIN PRODUCTS LIMITED Director 2013-10-01 CURRENT 1950-07-19 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS BRITVIC INTERNATIONAL INVESTMENTS LIMITED Director 2013-10-01 CURRENT 1986-10-13 Active
ALEXANDRA CLARE THOMAS BRITVIC OVERSEAS LIMITED Director 2013-10-01 CURRENT 2010-08-17 Active
ALEXANDRA CLARE THOMAS BRITVIC ASSET COMPANY NO.1 LIMITED Director 2013-10-01 CURRENT 2011-08-23 Active
ALEXANDRA CLARE THOMAS BRITVIC ASSET COMPANY NO.4 LIMITED Director 2013-10-01 CURRENT 2011-10-18 Active
ALEXANDRA CLARE THOMAS THE REALLY WILD DRINKS COMPANY LIMITED Director 2013-10-01 CURRENT 1992-05-07 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS SUNFRESH SOFT DRINKS LIMITED Director 2013-10-01 CURRENT 1925-09-18 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS SOUTHERN TABLE WATER COMPANY LIMITED(THE) Director 2013-10-01 CURRENT 1948-01-12 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS R.WHITE & SONS LIMITED Director 2013-10-01 CURRENT 1894-07-20 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS IDRIS LIMITED Director 2013-10-01 CURRENT 1919-04-09 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS HOOPER,STRUVE & COMPANY LIMITED Director 2013-10-01 CURRENT 1900-12-29 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS H.D.RAWLINGS LIMITED Director 2013-10-01 CURRENT 1891-05-13 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS BRITVIC ASSET COMPANY NO.3 LIMITED Director 2013-10-01 CURRENT 2011-08-23 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
2022-10-11SECOND GAZETTE not voluntary dissolution
2022-07-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-15DS01Application to strike the company off the register
2022-02-17FULL ACCOUNTS MADE UP TO 30/09/21
2022-02-17AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER SIMON LITHERLAND
2021-02-15AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-09-28AAFULL ACCOUNTS MADE UP TO 29/09/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-09-19AP01DIRECTOR APPOINTED MS ROSEMARY JOANNE WILSON
2019-07-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW JAMES DUNN
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-04-23AAFULL ACCOUNTS MADE UP TO 01/10/17
2018-01-19PSC05Change of details for Orchid Drinks Limited as a person with significant control on 2018-01-09
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2018-01-09AP03Appointment of Judith Moore as company secretary on 2017-12-27
2018-01-09TM02Termination of appointment of Laura Ann Maria Higgins on 2017-12-27
2017-02-28AAFULL ACCOUNTS MADE UP TO 02/10/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-30CH03SECRETARY'S DETAILS CHNAGED FOR LAURA ANN MARIA KNIGHT on 2016-12-30
2016-08-12CH01Director's details changed for Mr Peter Simon Litherland on 2016-08-12
2016-05-20CH01Director's details changed for Mrs Alexandra Clare Thomas on 2016-05-16
2016-02-29CH01Director's details changed for Mathew James Dunn on 2016-02-19
2016-02-17AAFULL ACCOUNTS MADE UP TO 27/09/15
2016-01-29AP03Appointment of Laura Ann Maria Knight as company secretary on 2016-01-27
2016-01-28TM02Termination of appointment of Vanessa Margaret Lewis Camacho on 2016-01-27
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-15AR0109/01/16 ANNUAL RETURN FULL LIST
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SPREADBURY
2015-12-08AP01DIRECTOR APPOINTED MATHEW JAMES DUNN
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL GIBNEY
2015-02-25AAFULL ACCOUNTS MADE UP TO 28/09/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-02AR0109/01/15 ANNUAL RETURN FULL LIST
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SPREADBURY / 23/05/2014
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-09AR0109/01/14 FULL LIST
2014-01-09AAFULL ACCOUNTS MADE UP TO 29/09/13
2013-10-09AP01DIRECTOR APPOINTED MRS ALEXANDRA CLARE THOMAS
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-13AP01DIRECTOR APPOINTED MR PETER SIMON LITHERLAND
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOODY
2013-01-10AR0109/01/13 FULL LIST
2012-10-29AP01DIRECTOR APPOINTED MR ANDREW DAVID SPREADBURY
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE THOMAS
2012-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2012 FROM BRITVIC HOUSE BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1TU
2012-03-16AAFULL ACCOUNTS MADE UP TO 02/10/11
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE EMMA ROBERTS THOMAS / 02/03/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN MOODY / 01/03/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GIBNEY / 01/03/2012
2012-01-27AR0109/01/12 FULL LIST
2011-02-04AR0109/01/11 FULL LIST
2011-01-28AAFULL ACCOUNTS MADE UP TO 03/10/10
2010-10-01AP01DIRECTOR APPOINTED MISS CAROLINE EMMA ROBERTS THOMAS
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DEWI PRICE
2010-06-28AP03SECRETARY APPOINTED MRS VANESSA MARGARET LEWIS CAMACHO
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY DEWI PRICE
2010-03-30AAFULL ACCOUNTS MADE UP TO 27/09/09
2010-02-06AR0109/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DEWI BRYCHAN JOHN PRICE / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN MOODY / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL GIBNEY / 05/02/2010
2009-02-24AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-01-30363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-10-22RES13DIRECTORS AUTHORIZATION 01/10/2008
2008-02-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-05363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-05-14AAFULL ACCOUNTS MADE UP TO 01/10/06
2007-02-06363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-02-24AAFULL ACCOUNTS MADE UP TO 02/10/05
2006-02-13363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-08-03288cSECRETARY'S PARTICULARS CHANGED
2005-04-11288aNEW DIRECTOR APPOINTED
2005-03-14AAFULL ACCOUNTS MADE UP TO 03/10/04
2005-02-11363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-11363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2005-01-12288aNEW SECRETARY APPOINTED
2005-01-11288bSECRETARY RESIGNED
2004-05-24AAFULL ACCOUNTS MADE UP TO 27/09/03
2004-05-18288cSECRETARY'S PARTICULARS CHANGED
2004-02-02363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-28288bDIRECTOR RESIGNED
2004-01-28288bDIRECTOR RESIGNED
2003-04-26AAFULL ACCOUNTS MADE UP TO 28/09/02
2003-01-29363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-15CERTNMCOMPANY NAME CHANGED STRANTON MILL TRUSTEE AND NOMINE E COMPANY LIMITED CERTIFICATE ISSUED ON 15/08/02
2002-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-01-24363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-19363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2001-01-31288cDIRECTOR'S PARTICULARS CHANGED
2000-08-10AUDAUDITOR'S RESIGNATION
2000-08-08AUDAUDITOR'S RESIGNATION
2000-08-08287REGISTERED OFFICE CHANGED ON 08/08/00 FROM: MANDALE HOUSE HARBOUR WALK HARTLEPOOL TS24 0UX
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters




Licences & Regulatory approval
We could not find any licences issued to RED DEVIL ENERGY DRINKS 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 RED DEVIL ENERGY DRINKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RED DEVIL ENERGY DRINKS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.309
MortgagesNumMortOutstanding0.646
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Intangible Assets
Patents
We have not found any records of RED DEVIL ENERGY DRINKS LIMITED registering or being granted any patents
Domain Names

RED DEVIL ENERGY DRINKS LIMITED owns 3 domain names.

reddevildrink.co.uk   reddevilenergydrink.co.uk   reddevilenergydrinks.co.uk  

Trademarks
We have not found any records of RED DEVIL ENERGY DRINKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED DEVIL ENERGY DRINKS 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 (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as RED DEVIL ENERGY DRINKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RED DEVIL ENERGY DRINKS 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 RED DEVIL ENERGY DRINKS 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 RED DEVIL ENERGY DRINKS 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.