ARTISAN DRINKS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARTISAN DRINKS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10660440

Incorporation date

09/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

22-26 King Street, King's Lynn, Norfolk PE30 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2017)
dot icon26/03/2026
Statement of capital following an allotment of shares on 2025-12-23
dot icon05/11/2025
Confirmation statement made on 2025-10-15 with updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2025
Statement of capital following an allotment of shares on 2025-04-24
dot icon13/05/2025
Director's details changed for Mr Steven William Cooper on 2025-03-11
dot icon13/05/2025
Change of details for Mr Steven William Cooper as a person with significant control on 2025-03-11
dot icon13/05/2025
Termination of appointment of Conor Christopher Hardy as a director on 2025-03-27
dot icon03/04/2025
Statement of capital following an allotment of shares on 2024-08-22
dot icon03/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon03/04/2025
Statement of capital following an allotment of shares on 2024-08-22
dot icon03/12/2024
Termination of appointment of Gareth Bath as a director on 2024-08-01
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/08/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon23/07/2024
Registration of charge 106604400001, created on 2024-07-15
dot icon16/05/2024
Memorandum and Articles of Association
dot icon16/05/2024
Resolutions
dot icon14/05/2024
Statement of company's objects
dot icon10/04/2024
Statement of capital following an allotment of shares on 2023-12-15
dot icon10/04/2024
Statement of capital following an allotment of shares on 2023-12-15
dot icon10/04/2024
Statement of capital following an allotment of shares on 2023-12-15
dot icon30/01/2024
Termination of appointment of Richard Swann as a director on 2024-01-29
dot icon12/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-09-30
dot icon29/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon23/11/2023
Appointment of Mr Christopher James Mann as a director on 2023-08-10
dot icon12/09/2023
Previous accounting period shortened from 2023-06-30 to 2022-12-31
dot icon15/08/2023
Termination of appointment of Gareth James Mozley as a director on 2023-08-10
dot icon10/08/2023
Appointment of Mr Gareth Bath as a director on 2023-07-27
dot icon10/08/2023
Termination of appointment of Ross Burnham King as a director on 2023-07-27
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-15
dot icon30/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon02/11/2022
Appointment of Mr Richard Swann as a director on 2022-09-14
dot icon15/09/2022
Appointment of Mr Conor Christopher Hardy as a director on 2022-09-14
dot icon01/09/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon20/07/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/03/2022
Termination of appointment of Philip John Hall as a director on 2022-01-04
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon03/08/2021
Statement of capital following an allotment of shares on 2021-07-19
dot icon16/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/06/2021
Appointment of Mr Philip John Hall as a director on 2021-03-31
dot icon01/06/2021
Termination of appointment of Sergej Zoric as a director on 2020-02-14
dot icon01/06/2021
Termination of appointment of Jeremy Simon John Hill as a director on 2021-03-31
dot icon01/06/2021
Termination of appointment of Alan Walsh as a director on 2021-03-31
dot icon21/04/2021
Appointment of Mr Ross Burnham King as a director on 2021-04-21
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/03/2020
Appointment of Mr Jeremy Simon John Hill as a director on 2020-03-12
dot icon12/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon10/01/2020
Termination of appointment of Mark Davidson as a director on 2019-12-31
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-12-13
dot icon20/12/2019
Appointment of Mr Gareth Mozley as a director on 2019-07-01
dot icon24/07/2019
Appointment of Mr Sergej Zoric as a director on 2019-07-01
dot icon08/06/2019
Statement of capital following an allotment of shares on 2019-05-16
dot icon10/04/2019
Confirmation statement made on 2019-03-08 with updates
dot icon10/04/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon29/01/2019
Statement of capital following an allotment of shares on 2018-10-26
dot icon20/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-09-10
dot icon03/09/2018
Statement of capital following an allotment of shares on 2018-07-27
dot icon22/08/2018
Statement of capital following an allotment of shares on 2018-06-22
dot icon07/08/2018
Statement of capital following an allotment of shares on 2018-05-15
dot icon21/06/2018
Statement of capital following an allotment of shares on 2018-05-08
dot icon18/06/2018
Statement of capital following an allotment of shares on 2018-03-06
dot icon11/06/2018
Appointment of Mr Michael John Andrews as a director on 2018-06-08
dot icon22/05/2018
Current accounting period extended from 2018-03-31 to 2018-06-30
dot icon22/05/2018
Appointment of Mr Mark Davidson as a director on 2018-05-21
dot icon22/05/2018
Appointment of Mr Alan Walsh as a director on 2018-05-21
dot icon22/05/2018
Confirmation statement made on 2018-03-08 with updates
dot icon21/05/2018
Change of share class name or designation
dot icon21/05/2018
Sub-division of shares on 2018-03-06
dot icon09/03/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
331.28K
-
0.00
195.77K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Conor Christopher Hardy
Director
14/09/2022 - 27/03/2025
5
Bath, Gareth
Director
27/07/2023 - 01/08/2024
6
Mr Jeremy Simon John Hill
Director
12/03/2020 - 31/03/2021
29
Mann, Christopher James
Director
10/08/2023 - Present
41
Andrews, Michael John
Director
08/06/2018 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ARTISAN DRINKS COMPANY LIMITED

ARTISAN DRINKS COMPANY LIMITED is an(a) Active company incorporated on 09/03/2017 with the registered office located at 22-26 King Street, King's Lynn, Norfolk PE30 1HJ. There are currently 3 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 ARTISAN DRINKS COMPANY LIMITED?

toggle

ARTISAN DRINKS COMPANY LIMITED is currently Active. It was registered on 09/03/2017 .

Where is ARTISAN DRINKS COMPANY LIMITED located?

toggle

ARTISAN DRINKS COMPANY LIMITED is registered at 22-26 King Street, King's Lynn, Norfolk PE30 1HJ.

What does ARTISAN DRINKS COMPANY LIMITED do?

toggle

ARTISAN DRINKS COMPANY LIMITED operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

What is the latest filing for ARTISAN DRINKS COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Statement of capital following an allotment of shares on 2025-12-23.