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

DJ DRINK SOLUTIONS LIMITED

LAUREL HOUSE WOODLANDS PARK, ASHTON ROAD, NEWTON-LE-WILLOWS, MERSEYSIDE, WA12 0HH,
Company Registration Number
05787898
Private Limited Company
Active

Company Overview

About Dj Drink Solutions Ltd
DJ DRINK SOLUTIONS LIMITED was founded on 2006-04-20 and has its registered office in Newton-le-willows. The organisation's status is listed as "Active". Dj Drink Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DJ DRINK SOLUTIONS LIMITED
 
Legal Registered Office
LAUREL HOUSE WOODLANDS PARK
ASHTON ROAD
NEWTON-LE-WILLOWS
MERSEYSIDE
WA12 0HH
Other companies in WA5
 
Previous Names
DJ DRINKS SOLUTIONS LIMITED29/04/2006
Filing Information
Company Number 05787898
Company ID Number 05787898
Date formed 2006-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 12:49:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DJ DRINK SOLUTIONS 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 DJ DRINK SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN CROSTON
Director 2017-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
LORAINE MARGARET BATES
Company Secretary 2006-04-25 2017-06-02
TERENCE MATTHEW BATES
Director 2006-04-25 2017-06-02
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2006-04-20 2006-04-25
COBBETTS (DIRECTOR) LIMITED
Director 2006-04-20 2006-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 FESTIVAL DRINKS LIMITED Director 2013-05-01 CURRENT 1976-04-27 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
2024-04-02Termination 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
2024-04-02DIRECTOR APPOINTED MR RICHARD HUGH NEWMAN
2024-04-02APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE CADDY
2023-04-28CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-02-23Audit exemption statement of guarantee by parent company for period ending 31/05/22
2023-02-23Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2023-02-23Audit exemption subsidiary accounts made up to 2022-05-31
2023-02-17Consolidated accounts of parent company for subsidiary company period ending 31/05/22
2022-12-22Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2022-12-22Audit exemption statement of guarantee by parent company for period ending 31/05/23
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-01-28Consolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-01-28Audit exemption subsidiary accounts made up to 2021-05-31
2022-01-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-01-20Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2022-01-20Audit exemption statement of guarantee by parent company for period ending 31/05/22
2022-01-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/22
2022-01-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2021-05-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2020-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CROSTON
2020-03-03AP01DIRECTOR APPOINTED MR DAVID RATTIGAN
2019-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/20
2019-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/20
2019-12-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/19
2019-08-15CH01Director's details changed for Mr Timothy John Croston on 2019-08-15
2019-05-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/19
2019-05-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/19
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-09-25AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-04-23PSC07CESSATION OF LORAINE MARGARET BATES AS A PSC
2018-04-23PSC07CESSATION OF TERENCE MATTHEW BATES AS A PSC
2018-04-23PSC02Notification of Nichols Plc as a person with significant control on 2017-06-02
2018-02-09AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-30SH06Cancellation of shares. Statement of capital on 2017-06-02 GBP 100
2017-08-30SH03Purchase of own shares
2017-06-27RES01ADOPT ARTICLES 27/06/17
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MATTHEW BATES
2017-06-19TM02Termination of appointment of Loraine Margaret Bates on 2017-06-02
2017-06-19AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CROSTON
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM 246 Europa Boulevard Westbrook Warrington WA5 7TN
2017-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057878980006
2017-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 101
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 101
2017-03-13SH0130/01/17 STATEMENT OF CAPITAL GBP 101.00
2017-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 057878980006
2017-02-16RES01ADOPT ARTICLES 30/01/2017
2017-02-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-16RES13CONFLICT OF INTEREST. 30/01/2017
2017-02-16CC04STATEMENT OF COMPANY'S OBJECTS
2017-01-18AA31/05/16 TOTAL EXEMPTION SMALL
2016-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0120/04/16 FULL LIST
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-18AA31/05/15 TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-30AR0120/04/15 FULL LIST
2015-02-25AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0120/04/14 FULL LIST
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-26AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-09AR0120/04/13 FULL LIST
2013-01-24AA31/05/12 TOTAL EXEMPTION SMALL
2012-04-25AR0120/04/12 FULL LIST
2012-01-10AA31/05/11 TOTAL EXEMPTION SMALL
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 222 EUROPA BOULEVARD WARRINGTON CHESHIRE WA5 7TN
2011-05-06AR0120/04/11 FULL LIST
2011-02-22AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-21AR0120/04/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MATTHEW BATES / 20/04/2010
2010-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-11-27AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-07363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 25 FLORIDA CLOSE WARRINGTON CHESHIRE WA5 8ZF
2007-06-05363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-06-22395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12ELRESS366A DISP HOLDING AGM 25/04/06
2006-05-12287REGISTERED OFFICE CHANGED ON 12/05/06 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2006-05-12225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07
2006-05-12288aNEW SECRETARY APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288bSECRETARY RESIGNED
2006-05-12288bDIRECTOR RESIGNED
2006-05-12ELRESS252 DISP LAYING ACC 25/04/06
2006-05-12ELRESS386 DISP APP AUDS 25/04/06
2006-05-1288(2)RAD 25/04/06--------- £ SI 99@1=99 £ IC 1/100
2006-05-02CERTNMCOMPANY NAME CHANGED DJ DRINKS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/04/06
2006-04-20NEWINCINCORPORATION 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
463 - Wholesale of food, beverages and tobacco
46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46370 - Wholesale of coffee, tea, cocoa and spices



Licences & Regulatory approval
We could not find any licences issued to DJ DRINK SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 DJ DRINK SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2010-01-23 Satisfied ESKMUIR PROPERTIES LIMITED
RENT DEPOSIT DEED 2007-07-05 Outstanding LIVERPOOL VICTORIA FRIENDLY SOCIETY LIMITED
ACCOUNT ASSIGNMENT 2006-10-05 Satisfied GE COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2006-06-21 Satisfied CABANA SOFT DRINKS LIMITED
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2006-06-01 Satisfied GE COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31

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 DJ DRINK SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of DJ DRINK SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DJ DRINK SOLUTIONS LIMITED
Trademarks

Trademark applications by DJ DRINK SOLUTIONS LIMITED

DJ DRINK SOLUTIONS LIMITED is the Original Applicant for the trademark Image for mark UK00003054421 slosh'd Frozen Cocktails ™ (UK00003054421) through the UKIPO on the 2014-05-06
Trademark class: Non-alcoholic cocktail mixes; frozen and part-frozen non-alcoholic cocktail mixes.
Income
Government Income

Government spend with DJ DRINK SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-1 GBP £288
Leeds City Council 2014-12 GBP £440
Leeds City Council 2014-11 GBP £639 Food & Drink
Leeds City Council 2014-10 GBP £479 Food & Drink
Leeds City Council 2014-9 GBP £495 Food & Drink
Leeds City Council 2014-8 GBP £419 Food & Drink
Leeds City Council 2014-7 GBP £728 Food & Drink
Leeds City Council 2014-6 GBP £239 Food & Drink
Leeds City Council 2014-5 GBP £740 Food & Drink
Leeds City Council 2014-3 GBP £862 Food & Drink
Manchester City Council 2014-2 GBP £526
Leeds City Council 2014-2 GBP £217 Food & Drink
Leeds City Council 2014-1 GBP £164 Food & Drink
Bury Council 2013-11 GBP £570
Leeds City Council 2012-5 GBP £946
Leeds City Council 2012-4 GBP £431
Leeds City Council 2012-1 GBP £667
Leeds City Council 2011-10 GBP £460 Food & Drink
Leeds City Council 2011-9 GBP £516 Food & Drink
Leeds City Council 2011-6 GBP £438 Food & Drink
Leeds City Council 2011-5 GBP £899 Food & Drink
Leeds City Council 2011-3 GBP £604 Food & Drink
Leeds City Council 2010-12 GBP £435 Food & Drink

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
Business rates information was found for DJ DRINK SOLUTIONS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
246 EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 5TN 36,250
WAREHOUSE AND PREMISES UNIT 3 STADIUM WAY LEEDS LS11 0EW 23,75013/01/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DJ DRINK SOLUTIONS 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 DJ DRINK SOLUTIONS 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.