Company number 06209979
Status Active
Incorporation Date 12 April 2007
Company Type Private Limited Company
Address THE COACH HOUSE MONKSMEAD, WOOLHAMPTON HILL, UPPER WOOLHAMPTON, READING, ENGLAND, RG7 5TA
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Annual return made up to 12 April 2016 with full list of shareholders
ANNOTATION
Replacement This document replaces the AR01 registered on 30/05/2016 as it was not properly delivered.
; Consolidation of shares on 9 December 2016; Statement of capital following an allotment of shares on 10 November 2016
GBP 230,654.00
. The most likely internet sites of CRACKER DRINKS CO. LIMITED are www.crackerdrinksco.co.uk, and www.cracker-drinks-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Cracker Drinks Co Limited is a Private Limited Company.
The company registration number is 06209979. Cracker Drinks Co Limited has been working since 12 April 2007.
The present status of the company is Active. The registered address of Cracker Drinks Co Limited is The Coach House Monksmead Woolhampton Hill Upper Woolhampton Reading England Rg7 5ta. . BANKS, Christopher Nigel is a Director of the company. LOVELL, John James Clifford is a Director of the company. RASUL, Sohail Anwar is a Director of the company. THEAKSTON, Nicholas Robert is a Director of the company. Secretary MILLER, Wayne has been resigned. Secretary LUDGATE SECRETARIAL SERVICES LTD has been resigned. Director COX, Gavin Lloyd has been resigned. Director MATHIAS, Jonathan Cushman has been resigned. Director MILLER, Tatiana Sergeevna has been resigned. Director MILLER, Wayne has been resigned. Director LUDGATE NOMINEES LIMITED has been resigned. Director LUDGATE SECRETARIAL SERVICES LTD has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".
Current Directors
Resigned Directors
Secretary
MILLER, Wayne
Resigned: 02 December 2011
Appointed Date: 12 March 2008
Secretary
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 12 April 2010
Appointed Date: 12 April 2007
Director
COX, Gavin Lloyd
Resigned: 31 October 2015
Appointed Date: 01 July 2012
52 years old
Director
MILLER, Wayne
Resigned: 02 December 2011
Appointed Date: 12 March 2008
58 years old
Director
LUDGATE NOMINEES LIMITED
Resigned: 02 August 2007
Appointed Date: 12 April 2007
Director
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 02 August 2007
Appointed Date: 12 April 2007
CRACKER DRINKS CO. LIMITED Events
14 Feb 2017
Annual return made up to 12 April 2016 with full list of shareholders
-
ANNOTATION
Replacement This document replaces the AR01 registered on 30/05/2016 as it was not properly delivered.
30 Jan 2017
Consolidation of shares on 9 December 2016
30 Jan 2017
Statement of capital following an allotment of shares on 10 November 2016
19 Jan 2017
Second filing of the annual return made up to 12 April 2015
19 Jan 2017
Second filing of the annual return made up to 12 April 2014
...
... and 56 more events
22 Aug 2007
New director appointed
22 Aug 2007
Registered office changed on 22/08/07 from: 7 pilgrim street, london, EC4V 6LB
22 Aug 2007
Registered office changed on 22/08/07 from: 7 pilgrim street london EC4V 6LB
15 Aug 2007
Company name changed ludgate 390 LIMITED\certificate issued on 15/08/07
12 Apr 2007
Incorporation