ALEXANDER DRINK DISTRIBUTORS LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER DRINK DISTRIBUTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04708816

Incorporation date

24/03/2003

Size

Dormant

Contacts

Registered address

Registered address

Laurel House Woodlands Park, Ashton Road, Newton Le Willows WA12 0HHCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2003)
dot icon21/04/2026
Termination of appointment of Sarah Louise Caddy as a secretary on 2026-04-13
dot icon21/04/2026
Appointment of Mr Matthew John Rothwell as a secretary on 2026-04-13
dot icon20/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon09/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/04/2025
Termination of appointment of Richard Hugh Newman as a secretary on 2025-03-15
dot icon15/04/2025
Appointment of Mrs Sarah Louise Caddy as a secretary on 2025-03-17
dot icon15/04/2025
Appointment of Mr Matthew John Nichols as a director on 2025-04-14
dot icon21/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon19/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Appointment of Mr Richard Hugh Newman as a secretary on 2024-03-21
dot icon02/04/2024
Termination of appointment of Sarah Louise Caddy as a secretary on 2024-03-21
dot icon27/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/05/2023
Appointment of Mr Andrew Paul Milne as a director on 2023-04-25
dot icon05/05/2023
Appointment of Mrs Sarah Louise Caddy as a secretary on 2023-04-25
dot icon05/05/2023
Termination of appointment of David Thomas Rattigan as a director on 2023-04-25
dot icon05/05/2023
Termination of appointment of David Rattigan as a secretary on 2023-04-25
dot icon22/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon03/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon09/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon20/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon03/03/2020
Termination of appointment of Timothy John Croston as a director on 2020-03-02
dot icon03/03/2020
Termination of appointment of Timothy Croston as a secretary on 2020-03-02
dot icon03/03/2020
Appointment of Mr David Rattigan as a secretary on 2020-03-02
dot icon03/03/2020
Appointment of Mr David Rattigan as a director on 2020-03-02
dot icon15/08/2019
Director's details changed for Mr Timothy John Croston on 2019-08-15
dot icon03/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon21/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon05/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon07/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon17/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon03/05/2013
Termination of appointment of Nigel Follos as a director
dot icon03/05/2013
Appointment of Mr Timothy John Croston as a director
dot icon30/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon17/10/2012
Current accounting period shortened from 2013-08-17 to 2012-12-31
dot icon11/10/2012
Appointment of Timothy Croston as a secretary
dot icon11/10/2012
Appointment of Mr Nigel Richard Follos as a director
dot icon10/10/2012
Registered office address changed from C/O Festival Drinks Hangersley Ringwood Hampshire BH24 3JW on 2012-10-10
dot icon10/10/2012
Termination of appointment of Douglas Lingafelter as a director
dot icon24/05/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon24/05/2012
Termination of appointment of Robert Gorst as a director
dot icon24/05/2012
Termination of appointment of Robert Gorst as a secretary
dot icon23/05/2012
Termination of appointment of Robert Gorst as a director
dot icon03/04/2012
Accounts for a dormant company made up to 2011-08-17
dot icon03/06/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon29/03/2011
Accounts for a dormant company made up to 2010-08-17
dot icon11/05/2010
Accounts for a dormant company made up to 2009-08-17
dot icon14/04/2010
Annual return made up to 2010-03-25
dot icon26/05/2009
Total exemption small company accounts made up to 2008-08-17
dot icon09/04/2009
Return made up to 25/03/09; no change of members
dot icon09/04/2009
Director and secretary's change of particulars / robert gorst / 07/04/2009
dot icon11/07/2008
Return made up to 24/03/08; full list of members
dot icon08/04/2008
Registered office changed on 08/04/2008 from 6 northlands road southampton hampshire SO15 2LF
dot icon29/11/2007
Total exemption small company accounts made up to 2007-08-17
dot icon14/11/2007
Accounting reference date extended from 31/03/07 to 17/08/07
dot icon28/08/2007
Secretary resigned;director resigned
dot icon28/08/2007
Director resigned
dot icon28/08/2007
New secretary appointed;new director appointed
dot icon28/08/2007
New director appointed
dot icon18/04/2007
Return made up to 24/03/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/03/2006
Return made up to 24/03/06; full list of members
dot icon31/03/2006
Location of register of members
dot icon17/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/04/2005
Registered office changed on 27/04/05 from: highland house, mayflower close chandler's ford eastleigh hampshire SO53 4AR
dot icon26/04/2005
Return made up to 24/03/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Ad 24/03/03--------- £ si 1@1
dot icon24/03/2004
Return made up to 24/03/04; full list of members
dot icon24/03/2003
Secretary resigned
dot icon24/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew John Nichols
Director
14/04/2025 - Present
44
Rattigan, David Thomas
Director
02/03/2020 - 25/04/2023
49
Croston, Timothy John
Director
01/05/2013 - 02/03/2020
23
Milne, Andrew Paul
Director
25/04/2023 - Present
30
Caddy, Sarah Louise
Secretary
25/04/2023 - 21/03/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER DRINK DISTRIBUTORS LIMITED

ALEXANDER DRINK DISTRIBUTORS LIMITED is an(a) Active company incorporated on 24/03/2003 with the registered office located at Laurel House Woodlands Park, Ashton Road, Newton Le Willows WA12 0HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER DRINK DISTRIBUTORS LIMITED?

toggle

ALEXANDER DRINK DISTRIBUTORS LIMITED is currently Active. It was registered on 24/03/2003 .

Where is ALEXANDER DRINK DISTRIBUTORS LIMITED located?

toggle

ALEXANDER DRINK DISTRIBUTORS LIMITED is registered at Laurel House Woodlands Park, Ashton Road, Newton Le Willows WA12 0HH.

What does ALEXANDER DRINK DISTRIBUTORS LIMITED do?

toggle

ALEXANDER DRINK DISTRIBUTORS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALEXANDER DRINK DISTRIBUTORS LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Sarah Louise Caddy as a secretary on 2026-04-13.