Company Information for ALEXANDER DRINK DISTRIBUTORS LIMITED
LAUREL HOUSE WOODLANDS PARK, ASHTON ROAD, NEWTON LE WILLOWS, WA12 0HH,
|
Company Registration Number
04708816
Private Limited Company
Active |
Company Name | |
---|---|
ALEXANDER DRINK DISTRIBUTORS LIMITED | |
Legal Registered Office | |
LAUREL HOUSE WOODLANDS PARK ASHTON ROAD NEWTON LE WILLOWS WA12 0HH Other companies in WA12 | |
Company Number | 04708816 | |
---|---|---|
Company ID Number | 04708816 | |
Date formed | 2003-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 22:57:24 |
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 |
---|---|---|
TIMOTHY CROSTON |
||
TIMOTHY JOHN CROSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL RICHARD FOLLOS |
Director | ||
DOUGLAS GREY LINGAFELTER |
Director | ||
ROBERT ERIC GORST |
Company Secretary | ||
ROBERT ERIC GORST |
Director | ||
ALEXANDER COLLINS BROWN |
Company Secretary | ||
ALEXANDER COLLINS BROWN |
Director | ||
DENISE BARBARA BROWN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DJ DRINK SOLUTIONS LIMITED | Director | 2017-06-02 | CURRENT | 2006-04-20 | Active | |
WHIRLEY DRINKWORKS UK LIMITED | Director | 2016-11-08 | CURRENT | 2011-10-21 | Active | |
VIMTO (OUT OF HOME) LIMITED | Director | 2013-11-29 | CURRENT | 2013-11-29 | Active | |
DAYLA LIQUID PACKING LIMITED | Director | 2013-05-01 | CURRENT | 1958-04-21 | Active | |
FESTIVAL DRINKS LIMITED | Director | 2013-05-01 | CURRENT | 1976-04-27 | Active | |
MINIURBAN LIMITED | Director | 2013-05-01 | CURRENT | 1988-09-13 | Active | |
BEN SHAWS DISPENSE DRINKS LIMITED | Director | 2013-05-01 | CURRENT | 1928-06-14 | Active | |
BEACON HOLDINGS LIMITED | Director | 2013-05-01 | CURRENT | 2003-08-01 | Active | |
CARIEL SOFT DRINKS LIMITED | Director | 2013-05-01 | CURRENT | 1978-01-24 | Active | |
CABANA SOFT DRINKS LIMITED | Director | 2013-05-01 | CURRENT | 1968-09-10 | Active | |
BEACON DRINKS LIMITED | Director | 2013-05-01 | CURRENT | 1983-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of Mr Richard Hugh Newman as company secretary on 2024-03-21 | ||
Termination of appointment of Sarah Louise Caddy on 2024-03-21 | ||
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CROSTON | |
TM02 | Termination of appointment of Timothy Croston on 2020-03-02 | |
AP03 | Appointment of Mr David Rattigan as company secretary on 2020-03-02 | |
AP01 | DIRECTOR APPOINTED MR DAVID RATTIGAN | |
CH01 | Director's details changed for Mr Timothy John Croston on 2019-08-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL FOLLOS | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN CROSTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 17/08/13 TO 31/12/12 | |
AP03 | Appointment of Timothy Croston as company secretary | |
AP01 | DIRECTOR APPOINTED MR NIGEL RICHARD FOLLOS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/12 FROM C/O Festival Drinks Hangersley Ringwood Hampshire BH24 3JW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LINGAFELTER | |
AR01 | 25/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GORST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT GORST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GORST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/11 | |
AR01 | 25/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/09 | |
AR01 | 25/03/10 NO CHANGES | |
AA | 17/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/09; NO CHANGE OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT GORST / 07/04/2009 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 6 NORTHLANDS ROAD SOUTHAMPTON HAMPSHIRE SO15 2LF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/08/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 17/08/07 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 27/04/05 FROM: HIGHLAND HOUSE, MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
88(2)R | AD 24/03/03--------- £ SI 1@1 | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
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 ALEXANDER DRINK DISTRIBUTORS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ALEXANDER DRINK DISTRIBUTORS LIMITED are:
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. |