CALYX DRINKS LTD

Register to unlock more data on OkredoRegister

CALYX DRINKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09633888

Incorporation date

11/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1, International House, Springhill Road, Burnley, Lancashire BB11 2LQCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2015)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon27/01/2026
Registration of charge 096338880001, created on 2026-01-26
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-30
dot icon29/09/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon19/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-30
dot icon30/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon23/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/03/2023
Confirmation statement made on 2023-02-16 with updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/06/2021
Registered office address changed from PO Box BB11 2SG 6 Hart Street Hart Street Burnley Lancashire BB11 2SG United Kingdom to Suite 1, International House Springhill Road Burnley Lancashire BB11 2LQ on 2021-06-08
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with updates
dot icon29/01/2021
Termination of appointment of Andrew Wickens as a director on 2021-01-28
dot icon29/01/2021
Cessation of Michael Peter Andrew Bass as a person with significant control on 2021-01-28
dot icon29/01/2021
Termination of appointment of Michael Peter Andrew Bass as a director on 2021-01-28
dot icon29/01/2021
Change of details for Mr Raphael Adesina Ogunrinde as a person with significant control on 2021-01-28
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/01/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon20/01/2020
Change of share class name or designation
dot icon14/01/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon13/01/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon13/01/2020
Resolutions
dot icon26/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon21/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon26/09/2018
Notification of Michael Peter Andrew Bass as a person with significant control on 2018-06-20
dot icon26/09/2018
Change of details for Mr Raphael Adesina Ogunrinde as a person with significant control on 2018-06-20
dot icon17/07/2018
Confirmation statement made on 2018-06-11 with updates
dot icon06/07/2018
Resolutions
dot icon05/07/2018
Sub-division of shares on 2018-06-20
dot icon21/06/2018
Appointment of Mr Michael Peter Andrew Bass as a director on 2018-06-20
dot icon21/06/2018
Appointment of Rev Andrew Wickens as a director on 2018-06-20
dot icon29/05/2018
Registered office address changed from Cotton Court Church Street Preston PR1 3BY England to PO Box BB11 2SG 6 Hart Street Hart Street Burnley Lancashire BB11 2SG on 2018-05-29
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon10/03/2017
Micro company accounts made up to 2016-06-30
dot icon07/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon07/07/2016
Registered office address changed from Cotton Court Church Street Preston PR1 3BY England to Cotton Court Church Street Preston PR1 3BY on 2016-07-07
dot icon07/07/2016
Registered office address changed from 8 Rosebank Manchester M40 2UH England to Cotton Court Church Street Preston PR1 3BY on 2016-07-07
dot icon11/06/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
16/02/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
198.42K
-
0.00
1.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wickens, Andrew Peter, Reverend
Director
20/06/2018 - 28/01/2021
5
Bass, Michael Peter Andrew
Director
20/06/2018 - 28/01/2021
4
Mr Raphael Adesina Ogunrinde
Director
11/06/2015 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 CALYX DRINKS LTD

CALYX DRINKS LTD is an(a) Active company incorporated on 11/06/2015 with the registered office located at Suite 1, International House, Springhill Road, Burnley, Lancashire BB11 2LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALYX DRINKS LTD?

toggle

CALYX DRINKS LTD is currently Active. It was registered on 11/06/2015 .

Where is CALYX DRINKS LTD located?

toggle

CALYX DRINKS LTD is registered at Suite 1, International House, Springhill Road, Burnley, Lancashire BB11 2LQ.

What does CALYX DRINKS LTD do?

toggle

CALYX DRINKS LTD 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 CALYX DRINKS LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.