Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUMBRIAN CONTRACT BOTTLING COMPANY LIMITED
Company Information for

CUMBRIAN CONTRACT BOTTLING COMPANY LIMITED

THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FF,
Company Registration Number
05927410
Private Limited Company
In Administration

Company Overview

About Cumbrian Contract Bottling Company Ltd
CUMBRIAN CONTRACT BOTTLING COMPANY LIMITED was founded on 2006-09-07 and has its registered office in Milton Keynes. The organisation's status is listed as "In Administration". Cumbrian Contract Bottling Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CUMBRIAN CONTRACT BOTTLING COMPANY LIMITED
 
Legal Registered Office
THE PINNACLE
160 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1FF
Other companies in CA13
 
Filing Information
Company Number 05927410
Company ID Number 05927410
Date formed 2006-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB890684286  
Last Datalog update: 2024-03-07 01:55:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUMBRIAN CONTRACT BOTTLING COMPANY 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 CUMBRIAN CONTRACT BOTTLING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANNE YOUNG
Company Secretary 2006-09-07
CHRISTOPHER JOHN WILSON
Director 2006-09-07
SHAUN DAVID WILSON
Director 2012-07-20
NICHOLAS VINCENT RALPH YOUNG
Director 2006-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PENRICE
Director 2006-09-07 2013-09-30
SUBSCRIBER SECRETARIES LIMITED
Company Secretary 2006-09-07 2006-09-07
SUBSCRIBER DIRECTORS LIMITED
Director 2006-09-07 2006-09-07

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
2024-03-20Liquidation statement of affairs AM02SOA
2024-02-06Statement of administrator's proposal
2024-02-05Appointment of an administrator
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM 4 Edison Village Highfields Science Park Nottingham NG7 2RF England
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM 14a Main Street Cockermouth Cumbria CA13 9LQ
2023-06-29Unaudited abridged accounts made up to 2022-09-30
2022-12-20CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-06-22Unaudited abridged accounts made up to 2021-09-30
2022-01-18Director's details changed for Mr Joshua James Young on 2022-01-04
2022-01-18Change of details for Mr Joshua James Young as a person with significant control on 2022-01-04
2022-01-18PSC04Change of details for Mr Joshua James Young as a person with significant control on 2022-01-04
2022-01-18CH01Director's details changed for Mr Joshua James Young on 2022-01-04
2021-12-23Change of details for Mr Joshua James Young as a person with significant control on 2021-12-14
2021-12-23Change of details for Mr Luke Martin as a person with significant control on 2021-12-14
2021-12-23PSC04Change of details for Mr Joshua James Young as a person with significant control on 2021-12-14
2021-12-22CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-22APPOINTMENT TERMINATED, DIRECTOR SHAUN DAVID WILSON
2021-12-22DIRECTOR APPOINTED MR JOSHUA JAMES YOUNG
2021-12-22DIRECTOR APPOINTED MR LUKE MARTIN
2021-12-22Change of details for Mrs Ruth Wilson as a person with significant control on 2021-12-14
2021-12-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE YOUNG
2021-12-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE MARTIN
2021-12-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA JAMES YOUNG
2021-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE YOUNG
2021-12-22PSC04Change of details for Mrs Ruth Wilson as a person with significant control on 2021-12-14
2021-12-22AP01DIRECTOR APPOINTED MR JOSHUA JAMES YOUNG
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN DAVID WILSON
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2021-01-21PSC07CESSATION OF CHRISTOPHER JOHN WILSON AS A PERSON OF SIGNIFICANT CONTROL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WILSON
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-09-19PSC04Change of details for Mrs Ruth Wilson as a person with significant control on 2018-09-07
2018-09-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE YOUNG
2018-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH WILSON
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 152807
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 059274100002
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 152807
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-06-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 152807
2015-10-01AR0107/09/15 ANNUAL RETURN FULL LIST
2015-06-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 152807
2014-10-06AR0107/09/14 ANNUAL RETURN FULL LIST
2014-04-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PENRICE
2013-10-02AR0107/09/13 ANNUAL RETURN FULL LIST
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/13 FROM 9a Station Street Cockermouth Cumbria CA13 9QW
2013-04-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AR0107/09/12 ANNUAL RETURN FULL LIST
2012-08-03AP01DIRECTOR APPOINTED MR SHAUN DAVID WILSON
2012-04-25AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-12AR0107/09/11 FULL LIST
2011-06-10AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-07AR0107/09/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS VINCENT RALPH YOUNG / 07/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILSON / 07/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PENRICE / 07/09/2010
2010-03-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-04-08AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-05-07AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-25363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
2006-09-25288aNEW SECRETARY APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-20288bSECRETARY RESIGNED
2006-09-20288bDIRECTOR RESIGNED
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN
2006-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46170 - Agents involved in the sale of food, beverages and tobacco




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1074555 Active Licenced property: UNIT 12 DERWENT MILLS COMMERCIAL PARK COCKERMOUTH DERWENT MILLS COMMERCIAL PARK GB CA13 0HT. Correspondance address: DERWENT MILLS COMMERCIAL PARK UNIT 12 COCKERMOUTH GB CA13 0HT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-01-24
Fines / Sanctions
No fines or sanctions have been issued against CUMBRIAN CONTRACT BOTTLING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-10 Outstanding CLOSE BROTHERS LIMITED (THE “SECURITY TRUSTEE”)
DEBENTURE 2007-05-17 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 64,295
Creditors Due After One Year 2012-09-30 £ 28,726
Creditors Due After One Year 2011-10-01 £ 54,313
Creditors Due Within One Year 2013-09-30 £ 262,828
Creditors Due Within One Year 2012-09-30 £ 162,767
Creditors Due Within One Year 2011-10-01 £ 137,179

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CUMBRIAN CONTRACT BOTTLING COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 152,802
Called Up Share Capital 2012-09-30 £ 107,802
Called Up Share Capital 2011-10-01 £ 107,802
Current Assets 2013-09-30 £ 220,048
Current Assets 2012-09-30 £ 135,074
Current Assets 2011-10-01 £ 135,073
Debtors 2013-09-30 £ 194,713
Debtors 2012-09-30 £ 110,856
Debtors 2011-10-01 £ 110,855
Fixed Assets 2011-10-01 £ 142,963
Shareholder Funds 2013-09-30 £ 156,725
Shareholder Funds 2012-09-30 £ 86,544
Shareholder Funds 2011-10-01 £ 86,544
Stocks Inventory 2013-09-30 £ 25,335
Stocks Inventory 2012-09-30 £ 24,218
Stocks Inventory 2011-10-01 £ 24,218
Tangible Fixed Assets 2013-09-30 £ 263,800
Tangible Fixed Assets 2012-09-30 £ 142,963
Tangible Fixed Assets 2011-10-01 £ 137,045

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CUMBRIAN CONTRACT BOTTLING COMPANY LIMITED registering or being granted any patents
Domain Names

CUMBRIAN CONTRACT BOTTLING COMPANY LIMITED owns 1 domain names.

bottledincumbria.co.uk  

Trademarks
We have not found any records of CUMBRIAN CONTRACT BOTTLING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUMBRIAN CONTRACT BOTTLING COMPANY 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 (46170 - Agents involved in the sale of food, beverages and tobacco) as CUMBRIAN CONTRACT BOTTLING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CUMBRIAN CONTRACT BOTTLING COMPANY 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 CUMBRIAN CONTRACT BOTTLING COMPANY 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 CUMBRIAN CONTRACT BOTTLING COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3