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

FESTIVAL DRINKS LIMITED

LAUREL HOUSE WOODLANDS PARK, ASHTON ROAD, NEWTON LE WILLOWS, WA12 0HH,
Company Registration Number
01256006
Private Limited Company
Active

Company Overview

About Festival Drinks Ltd
FESTIVAL DRINKS LIMITED was founded on 1976-04-27 and has its registered office in Newton Le Willows. The organisation's status is listed as "Active". Festival Drinks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FESTIVAL DRINKS LIMITED
 
Legal Registered Office
LAUREL HOUSE WOODLANDS PARK
ASHTON ROAD
NEWTON LE WILLOWS
WA12 0HH
Other companies in WA12
 
Filing Information
Company Number 01256006
Company ID Number 01256006
Date formed 1976-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-06 21:19:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FESTIVAL 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 FESTIVAL DRINKS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY CROSTON
Company Secretary 2012-09-28
TIMOTHY JOHN CROSTON
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL RICHARD FOLLOS
Director 2012-09-28 2013-05-02
KAREN JANE LINGAFELTER
Company Secretary 2003-01-30 2012-09-28
DOUGLAS GREY LINGAFELTER
Director 2003-01-30 2012-09-28
ROBERT ERIC GORST
Director 2003-04-01 2012-04-27
FIONA BARBARA ELSPETH MUIR
Company Secretary 1992-12-23 2003-01-30
FIONA BARBARA ELSPETH MUIR
Director 1992-12-23 2003-01-30
IAN CHARLES MUIR
Director 1992-12-23 2003-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN CROSTON DJ DRINK SOLUTIONS LIMITED Director 2017-06-02 CURRENT 2006-04-20 Active
TIMOTHY JOHN CROSTON WHIRLEY DRINKWORKS UK LIMITED Director 2016-11-08 CURRENT 2011-10-21 Active
TIMOTHY JOHN CROSTON VIMTO (OUT OF HOME) LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
TIMOTHY JOHN CROSTON ALEXANDER DRINK DISTRIBUTORS LIMITED Director 2013-05-01 CURRENT 2003-03-24 Active
TIMOTHY JOHN CROSTON DAYLA LIQUID PACKING LIMITED Director 2013-05-01 CURRENT 1958-04-21 Active
TIMOTHY JOHN CROSTON MINIURBAN LIMITED Director 2013-05-01 CURRENT 1988-09-13 Active
TIMOTHY JOHN CROSTON BEN SHAWS DISPENSE DRINKS LIMITED Director 2013-05-01 CURRENT 1928-06-14 Active
TIMOTHY JOHN CROSTON BEACON DRINKS LIMITED Director 2013-05-01 CURRENT 1983-06-20 Active
TIMOTHY JOHN CROSTON BEACON HOLDINGS LIMITED Director 2013-05-01 CURRENT 2003-08-01 Active
TIMOTHY JOHN CROSTON CARIEL SOFT DRINKS LIMITED Director 2013-05-01 CURRENT 1978-01-24 Active
TIMOTHY JOHN CROSTON CABANA SOFT DRINKS LIMITED Director 2013-05-01 CURRENT 1968-09-10 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
2024-06-17Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-04-02Termination of appointment of Sarah Louise Caddy on 2024-03-21
2024-04-02Appointment of Mr Richard Hugh Newman as company secretary on 2024-03-21
2024-04-02APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE CADDY
2024-04-02DIRECTOR APPOINTED MR RICHARD HUGH NEWMAN
2023-09-21CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-09-21CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2022-12-22Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-12-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-06-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-06-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2021-12-15Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-12-15Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-12-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-12-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-06-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2020-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-03-03TM02Termination of appointment of Timothy Croston on 2020-03-02
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CROSTON
2020-03-03AP03Appointment of Mr David Rattigan as company secretary on 2020-03-02
2020-03-03AP01DIRECTOR APPOINTED MR DAVID RATTIGAN
2019-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-08-15CH01Director's details changed for Mr Timothy John Croston on 2019-08-15
2019-08-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-01-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-01-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-09-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-01-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-01-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-05-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-01-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-01-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-01-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-01-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 123.16
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 123.16
2016-01-05AR0123/12/15 ANNUAL RETURN FULL LIST
2015-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-01-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 123.16
2015-01-07AR0123/12/14 FULL LIST
2014-11-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-11-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-06-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-06-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 123.16
2014-02-04AR0123/12/13 FULL LIST
2013-11-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-11-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-11-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-11-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-10-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-10-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FOLLOS
2013-05-08AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CROSTON
2013-02-06AR0123/12/12 FULL LIST
2012-12-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2012-10-11AP03SECRETARY APPOINTED TIMOTHY CROSTON
2012-10-11AP01DIRECTOR APPOINTED MR NIGEL RICHARD FOLLOS
2012-10-10CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-10-10RES01ADOPT ARTICLES 28/09/2012
2012-10-10AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2012 FROM YORK HOUSE CASTLEWOOD ASHLEY RINGWOOD HAMPSHIRE BH24 2AX
2012-10-10MISCSECTION 519
2012-10-10TM02APPOINTMENT TERMINATED, SECRETARY KAREN LINGAFELTER
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LINGAFELTER
2012-10-09MISCSECTION 519
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-03RP04SECOND FILING WITH MUD 23/12/11 FOR FORM AR01
2012-10-03RP04SECOND FILING WITH MUD 23/12/10 FOR FORM AR01
2012-10-03RP04SECOND FILING WITH MUD 23/12/09 FOR FORM AR01
2012-10-03ANNOTATIONClarification
2012-09-27RP04SECOND FILING WITH MUD 23/12/10 FOR FORM AR01
2012-09-27ANNOTATIONClarification
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GORST
2012-01-11AR0123/12/11 FULL LIST
2011-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-26AR0123/12/10 NO CHANGES
2010-11-19AUDAUDITOR'S RESIGNATION
2010-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM, CORNERWAYS HOUSE, SCHOOL LANE, RINGWOOD, HAMPSHIRE, BH24 1LG
2010-01-11AR0123/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC GORST / 01/12/2009
2009-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-02363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-22363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-01-02363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-03363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-07363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-03287REGISTERED OFFICE CHANGED ON 03/10/03 FROM: WELL COTTAGE, POULNER, RINGWOOD, HANTS BH24 3LB
2003-05-16288aNEW DIRECTOR APPOINTED
2003-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-11288aNEW DIRECTOR APPOINTED
2003-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-11288aNEW SECRETARY APPOINTED
2003-02-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0218604 Expired Licenced property: FOREST CORNER FARM HANGERSLEY HILL HANGERSLEY RINGWOOD BH24 3JW;

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
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 FESTIVAL DRINKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-08-13 Outstanding DONALD JULYAN ATTFIELD AND MARGARET ATTFIELD
GUARANTEE & DEBENTURE 2009-09-14 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1999-08-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-05-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 FESTIVAL DRINKS LIMITED

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

FESTIVAL DRINKS LIMITED owns 1 domain names.

festivaldrinks.co.uk  

Trademarks
We have not found any records of FESTIVAL DRINKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FESTIVAL DRINKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2012-02-29 GBP £808 Cost of Goods Sold
Bracknell Forest Council 2011-10-31 GBP £773 Cost of Goods Sold
Bracknell Forest Council 2011-08-31 GBP £1,282 Cost of Goods Sold
Bracknell Forest Council 2011-07-31 GBP £782 Cost of Goods Sold
Bracknell Forest Council 2011-06-30 GBP £872 Cost of Goods Sold
Bracknell Forest Council 2011-04-30 GBP £937 Cost of Goods Sold
Bracknell Forest Council 2011-03-31 GBP £718 Cost of Goods Sold
Bracknell Forest Council 2011-02-28 GBP £1,062 Cost of Goods Sold
Bracknell Forest Council 2011-01-31 GBP £522 Cost of Goods Sold
Bracknell Forest Council 2010-11-30 GBP £557 Cost of Goods Sold
Bracknell Forest Council 2010-10-31 GBP £557 Cost of Goods Sold
Bracknell Forest Council 2010-10-31 GBP £557 Cost of Goods Sold

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FESTIVAL 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 FESTIVAL 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 FESTIVAL 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.