CABANA SOFT DRINKS LIMITED
NEWTON LE WILLOWS

Hellopages » Merseyside » St. Helens » WA12 0HH

Company number 00938594
Status Active
Incorporation Date 10 September 1968
Company Type Private Limited Company
Address LAUREL HOUSE WOODLANDS PARK, ASHTON ROAD, NEWTON LE WILLOWS, WA12 0HH
Home Country United Kingdom
Nature of Business 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Consolidated accounts of parent company for subsidiary company period ending 31/12/16 This document is being processed and will be available in 5 days. ; Notice of agreement to exemption from audit of accounts for period ending 31/12/16. The most likely internet sites of CABANA SOFT DRINKS LIMITED are www.cabanasoftdrinks.co.uk, and www.cabana-soft-drinks.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and one months. The distance to to Birchwood Rail Station is 5.6 miles; to Eccleston Park Rail Station is 6.6 miles; to Gathurst Rail Station is 7 miles; to Runcorn Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cabana Soft Drinks Limited is a Private Limited Company. The company registration number is 00938594. Cabana Soft Drinks Limited has been working since 10 September 1968. The present status of the company is Active. The registered address of Cabana Soft Drinks Limited is Laurel House Woodlands Park Ashton Road Newton Le Willows Wa12 0hh. . CROSTON, Timothy John is a Secretary of the company. CROSTON, Timothy John is a Director of the company. Secretary HYNES, Brendan has been resigned. Secretary HYNES, Brendan has been resigned. Secretary MORRIS, David has been resigned. Secretary NICHOLS, Simon Paul has been resigned. Secretary PURKIS, Taylor has been resigned. Director ABRAHAM, Malcolm Joseph has been resigned. Director BAIRSTOW, John Christopher has been resigned. Director BATES, Terence Matthew has been resigned. Director BRUCE, John Barrie has been resigned. Director EDWARDS, David John Francis has been resigned. Director FOLLOS, Nigel Richard has been resigned. Director GARTH, David Charles has been resigned. Director MORRIS, David has been resigned. Director NICHOLS, Peter John has been resigned. Director NICHOLS, Peter John has been resigned. Director NICHOLS, Simon Paul has been resigned. Director ROUGHTON, Jeremy Charles has been resigned. Director UNSWORTH, Gary has been resigned. Director WATERS, Stuart John has been resigned. The company operates in "Wholesale of fruit and vegetable juices, mineral water and soft drinks".


Current Directors

Secretary
CROSTON, Timothy John
Appointed Date: 01 January 2010

Director
CROSTON, Timothy John
Appointed Date: 01 May 2013
62 years old

Resigned Directors

Secretary
HYNES, Brendan
Resigned: 01 January 2010
Appointed Date: 07 September 2009

Secretary
HYNES, Brendan
Resigned: 07 August 2008
Appointed Date: 31 December 2005

Secretary
MORRIS, David
Resigned: 01 January 1995

Secretary
NICHOLS, Simon Paul
Resigned: 31 December 2005
Appointed Date: 01 January 1995

Secretary
PURKIS, Taylor
Resigned: 07 September 2009
Appointed Date: 07 August 2008

Director
ABRAHAM, Malcolm Joseph
Resigned: 31 December 1999
83 years old

Director
BAIRSTOW, John Christopher
Resigned: 11 April 2008
Appointed Date: 01 June 2000
67 years old

Director
BATES, Terence Matthew
Resigned: 16 May 2006
Appointed Date: 25 May 2000
61 years old

Director
BRUCE, John Barrie
Resigned: 28 September 2000
Appointed Date: 01 January 1995
88 years old

Director
EDWARDS, David John Francis
Resigned: 12 August 1999
79 years old

Director
FOLLOS, Nigel Richard
Resigned: 02 May 2013
Appointed Date: 29 September 2000
61 years old

Director
GARTH, David Charles
Resigned: 18 March 2002
Appointed Date: 01 June 2000
73 years old

Director
MORRIS, David
Resigned: 01 January 1995
79 years old

Director
NICHOLS, Peter John
Resigned: 22 March 2012
Appointed Date: 04 November 2004
75 years old

Director
NICHOLS, Peter John
Resigned: 28 September 2000
75 years old

Director
NICHOLS, Simon Paul
Resigned: 28 September 2000
69 years old

Director
ROUGHTON, Jeremy Charles
Resigned: 18 March 2002
Appointed Date: 24 August 2000
70 years old

Director
UNSWORTH, Gary
Resigned: 28 September 2000
Appointed Date: 07 March 2000
73 years old

Director
WATERS, Stuart John
Resigned: 31 December 2006
Appointed Date: 15 October 2001
70 years old

Persons With Significant Control

Nichols Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CABANA SOFT DRINKS LIMITED Events

23 May 2017
Audit exemption subsidiary accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

23 May 2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
This document is being processed and will be available in 5 days.

20 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
20 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
12 Oct 2016
Confirmation statement made on 6 October 2016 with updates
...
... and 124 more events
31 Jan 1982
Accounts made up to 31 January 1982
21 Mar 1979
Company name changed\certificate issued on 21/03/79
08 Sep 1970
Company name changed\certificate issued on 08/09/70
10 Sep 1968
Incorporation
10 Sep 1968
Certificate of incorporation

CABANA SOFT DRINKS LIMITED Charges

25 September 2001
Lease
Delivered: 28 September 2001
Status: Satisfied on 19 July 2016
Persons entitled: The Bampton Property Group Limited
Description: A lease dated 25 september 2001 for securing £2,875.
4 May 1983
Guarantee & debenture
Delivered: 25 May 1983
Status: Satisfied on 8 July 1994
Persons entitled: Gray Dawes Bank PLC.
Description: Fixed and floating charges over the undertaking and all…
4 May 1983
Guarantee & debenture
Delivered: 25 May 1983
Status: Satisfied on 8 July 1994
Persons entitled: Gray Dawes Bank PLC.
Description: Fixed and floating charges over the undertaking and all…
4 December 1981
Collateral debenture
Delivered: 4 December 1981
Status: Satisfied
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
19 September 1981
Supplemental legal charge
Delivered: 19 September 1981
Status: Satisfied
Persons entitled: Ffi (UK Finance) Limited.
Description: Leasehold premises forming past of the ground floor of…
23 February 1981
Debenture
Delivered: 23 February 1981
Status: Satisfied
Persons entitled: Graysell Securities Limited
Description: Sub lease/hire agreements entered into at any time by the…
18 February 1981
Debenture
Delivered: 18 February 1981
Status: Satisfied
Persons entitled: Yorkshire Bank Limited
Description: Fixed and floating charge over the undertaking and all…