Background WavePink WaveYellow Wave

CABANA SOFT DRINKS LIMITED (00938594)

CABANA SOFT DRINKS LIMITED (00938594) is an active UK company. incorporated on 10 September 1968. with registered office in Newton Le Willows. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CABANA SOFT DRINKS LIMITED has been registered for 57 years. Current directors include CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John.

Company Number
00938594
Status
active
Type
ltd
Incorporated
10 September 1968
Age
57 years
Address
Laurel House Woodlands Park, Newton Le Willows, WA12 0HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABANA SOFT DRINKS LIMITED

CABANA SOFT DRINKS LIMITED is an active company incorporated on 10 September 1968 with the registered office located in Newton Le Willows. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CABANA SOFT DRINKS LIMITED was registered 57 years ago.(SIC: 74990)

Status

active

Active since 57 years ago

Company No

00938594

LTD Company

Age

57 Years

Incorporated 10 September 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

VENDRINKS LIMITED
From: 10 September 1968To: 31 December 1979
Contact
Address

Laurel House Woodlands Park Ashton Road Newton Le Willows, WA12 0HH,

Timeline

17 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
Sept 68
Director Left
Mar 12
Director Left
May 13
Director Joined
May 13
Loan Cleared
Jul 16
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

CADDY, Sarah Louise

Active
Laurel House Woodlands Park, Newton Le WillowsWA12 0HH
Secretary
Appointed 17 Mar 2025

CADDY, Sarah Louise

Active
Laurel House Woodlands Park, Newton Le WillowsWA12 0HH
Born June 1976
Director
Appointed 17 Mar 2025

MILNE, Andrew Paul

Active
Laurel House Woodlands Park, Newton Le WillowsWA12 0HH
Born July 1973
Director
Appointed 25 Apr 2023

NICHOLS, Matthew John

Active
Laurel House Woodlands Park, Newton Le WillowsWA12 0HH
Born February 1982
Director
Appointed 14 Apr 2025

CADDY, Sarah Louise

Resigned
Laurel House Woodlands Park, Newton Le WillowsWA12 0HH
Secretary
Appointed 25 Apr 2023
Resigned 21 Mar 2024

CROSTON, Timothy John

Resigned
Laurel House Woodlands Park, Newton Le WillowsWA12 0HH
Secretary
Appointed 01 Jan 2010
Resigned 02 Mar 2020

HYNES, Brendan

Resigned
Laurel House Woodlands Park, Newton Le WillowsWA12 0HH
Secretary
Appointed 07 Sept 2009
Resigned 01 Jan 2010

HYNES, Brendan

Resigned
Elm Lodge Stoneyhurst Crescent, WarringtonWA3 4DS
Secretary
Appointed 31 Dec 2005
Resigned 07 Aug 2008

MORRIS, David

Resigned
Belmont House, ChorleyPR6 9PP
Secretary
Appointed N/A
Resigned 01 Jan 1995

NEWMAN, Richard Hugh

Resigned
Laurel House Woodlands Park, Newton Le WillowsWA12 0HH
Secretary
Appointed 21 Mar 2024
Resigned 15 Mar 2025

NICHOLS, Simon Paul

Resigned
12 Higher Downs, AltrinchamWA14 2QL
Secretary
Appointed 01 Jan 1995
Resigned 31 Dec 2005

PURKIS, Taylor

Resigned
Stainburn Close, WiganWN6 8DY
Secretary
Appointed 07 Aug 2008
Resigned 07 Sept 2009

RATTIGAN, David

Resigned
Laurel House Woodlands Park, Newton Le WillowsWA12 0HH
Secretary
Appointed 02 Mar 2020
Resigned 25 Apr 2023

ABRAHAM, Malcolm Joseph

Resigned
Beech House Fishers Row, PillingPR3 6AU
Born January 1942
Director
Appointed N/A
Resigned 31 Dec 1999

BAIRSTOW, John Christopher

Resigned
4a Half House Lane, BrighouseHD6 2PH
Born December 1957
Director
Appointed 01 Jun 2000
Resigned 11 Apr 2008

BATES, Terence Matthew

Resigned
11 Crick Close, CorbyNN17 1XQ
Born June 1964
Director
Appointed 25 May 2000
Resigned 16 May 2006

BRUCE, John Barrie

Resigned
10 Thorntree Close, PontefractWF8 3DQ
Born January 1937
Director
Appointed 01 Jan 1995
Resigned 28 Sept 2000

CADDY, Sarah Louise

Resigned
Ashton Road, Newton-Le-WillowsWA12 0HH
Born June 1976
Director
Appointed 24 Oct 2023
Resigned 21 Mar 2024

CROSTON, Timothy John

Resigned
Laurel House Woodlands Park, Newton Le WillowsWA12 0HH
Born May 1963
Director
Appointed 01 May 2013
Resigned 02 Mar 2020

EDWARDS, David John Francis

Resigned
Spreakley House, FarnhamGU10 3EJ
Born February 1946
Director
Appointed N/A
Resigned 12 Aug 1999

FOLLOS, Nigel Richard

Resigned
5 Hayfield Close, MacclesfieldSK10 2UW
Born February 1964
Director
Appointed 29 Sept 2000
Resigned 02 May 2013

GARTH, David Charles

Resigned
35 Grange Cross Lane, WirralCH48 8BJ
Born May 1952
Director
Appointed 01 Jun 2000
Resigned 18 Mar 2002

MORRIS, David

Resigned
Belmont House, ChorleyPR6 9PP
Born June 1946
Director
Appointed N/A
Resigned 01 Jan 1995

NEWMAN, Richard Hugh

Resigned
Laurel House Woodlands Park, Newton Le WillowsWA12 0HH
Born November 1968
Director
Appointed 21 Mar 2024
Resigned 15 Mar 2025

NICHOLS, James Edward

Resigned
Laurel House Woodlands Park, Newton Le WillowsWA12 0HH
Born October 1979
Director
Appointed 25 Apr 2023
Resigned 24 Oct 2023

NICHOLS, Peter John

Resigned
Hatton Cottage Warrington Road, HattonWA4 5NY
Born December 1949
Director
Appointed 04 Nov 2004
Resigned 22 Mar 2012

NICHOLS, Peter John

Resigned
Southwood Hargate Drive, AltrinchamWA15 0NL
Born December 1949
Director
Appointed N/A
Resigned 28 Sept 2000

NICHOLS, Simon Paul

Resigned
12 Higher Downs, AltrinchamWA14 2QL
Born February 1956
Director
Appointed N/A
Resigned 28 Sept 2000

RATTIGAN, David Thomas

Resigned
Laurel House Woodlands Park, Newton Le WillowsWA12 0HH
Born May 1969
Director
Appointed 02 Mar 2020
Resigned 25 Apr 2023

ROUGHTON, Jeremy Charles

Resigned
17 Robinson Road, High WycombeHP13 7BL
Born October 1954
Director
Appointed 24 Aug 2000
Resigned 18 Mar 2002

UNSWORTH, Gary

Resigned
15 The Paddock, OrmskirkL40 1UL
Born March 1952
Director
Appointed 07 Mar 2000
Resigned 28 Sept 2000

WATERS, Stuart John

Resigned
Laburnum House, SwindonSN4 0RZ
Born July 1955
Director
Appointed 15 Oct 2001
Resigned 31 Dec 2006

Persons with significant control

1

Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

208

Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2024
AAAnnual Accounts
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Legacy
17 September 2024
AGREEMENT2AGREEMENT2
Legacy
17 September 2024
GUARANTEE2GUARANTEE2
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
Legacy
21 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Legacy
3 November 2023
PARENT_ACCPARENT_ACC
Legacy
3 November 2023
GUARANTEE2GUARANTEE2
Legacy
3 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Legacy
22 December 2022
GUARANTEE2GUARANTEE2
Legacy
22 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2022
AAAnnual Accounts
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
20 January 2022
GUARANTEE2GUARANTEE2
Legacy
20 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2021
AAAnnual Accounts
Legacy
17 June 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2020
AAAnnual Accounts
Legacy
22 July 2020
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Legacy
14 December 2019
GUARANTEE2GUARANTEE2
Legacy
14 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Legacy
2 July 2019
PARENT_ACCPARENT_ACC
Legacy
16 January 2019
GUARANTEE2GUARANTEE2
Legacy
16 January 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Legacy
4 September 2018
PARENT_ACCPARENT_ACC
Legacy
15 January 2018
GUARANTEE2GUARANTEE2
Legacy
15 January 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2017
AAAnnual Accounts
Legacy
23 May 2017
PARENT_ACCPARENT_ACC
Legacy
20 January 2017
AGREEMENT2AGREEMENT2
Legacy
20 January 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2016
AAAnnual Accounts
Legacy
22 July 2016
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
19 July 2016
MR04Satisfaction of Charge
Legacy
8 January 2016
AGREEMENT2AGREEMENT2
Legacy
8 January 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2015
AAAnnual Accounts
Legacy
10 July 2015
PARENT_ACCPARENT_ACC
Legacy
12 January 2015
AGREEMENT2AGREEMENT2
Legacy
12 January 2015
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2014
AAAnnual Accounts
Legacy
7 November 2014
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Legacy
17 June 2014
AGREEMENT2AGREEMENT2
Legacy
17 June 2014
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2013
AAAnnual Accounts
Legacy
13 November 2013
PARENT_ACCPARENT_ACC
Legacy
13 November 2013
AGREEMENT2AGREEMENT2
Legacy
13 November 2013
GUARANTEE2GUARANTEE2
Legacy
15 October 2013
AGREEMENT2AGREEMENT2
Legacy
15 October 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Legacy
19 December 2012
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Resolution
25 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
16 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
27 October 2006
363aAnnual Return
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
16 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
28 September 2001
395Particulars of Mortgage or Charge
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
287Change of Registered Office
Legacy
5 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
288bResignation of Director or Secretary
Resolution
1 April 1999
RESOLUTIONSResolutions
Resolution
1 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
8 July 1994
403aParticulars of Charge Subject to s859A
Legacy
8 July 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
26 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Legacy
25 March 1991
363aAnnual Return
Accounts With Accounts Type Full
22 November 1990
AAAnnual Accounts
Legacy
9 November 1989
363363
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Auditors Resignation Company
28 July 1989
AUDAUD
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
24 May 1988
288288
Legacy
17 March 1988
288288
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Legacy
20 August 1986
288288
Legacy
19 June 1986
225(1)225(1)
Accounts With Made Up Date
4 March 1982
AAAnnual Accounts
Accounts With Made Up Date
31 January 1982
AAAnnual Accounts
Certificate Change Of Name Company
21 March 1979
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 September 1970
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 1968
NEWINCIncorporation
Miscellaneous
10 September 1968
MISCMISC