Background WavePink WaveYellow Wave

FESTIVAL DRINKS LIMITED (01256006)

FESTIVAL DRINKS LIMITED (01256006) is an active UK company. incorporated on 27 April 1976. with registered office in Newton Le Willows. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FESTIVAL DRINKS LIMITED has been registered for 49 years. Current directors include CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John.

Company Number
01256006
Status
active
Type
ltd
Incorporated
27 April 1976
Age
49 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
F

FESTIVAL DRINKS LIMITED

FESTIVAL DRINKS LIMITED is an active company incorporated on 27 April 1976 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. FESTIVAL DRINKS LIMITED was registered 49 years ago.(SIC: 74990)

Status

active

Active since 49 years ago

Company No

01256006

LTD Company

Age

49 Years

Incorporated 27 April 1976

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 20 August 2025 (7 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 18 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

CABANA SOFT DRINKS (SOLENT) LIMITED
From: 27 April 1976To: 27 January 1997
Contact
Address

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

Previous Addresses

, York House Castlewood, Ashley, Ringwood, Hampshire, BH24 2AX
From: 26 May 2010To: 10 October 2012
, Cornerways House, School Lane, Ringwood, Hampshire, BH24 1LG
From: 27 April 1976To: 26 May 2010
Timeline

18 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Apr 76
Director Left
May 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
May 13
Director Joined
May 13
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
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

CADDY, Sarah Louise

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

CADDY, Sarah Louise

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

MILNE, Andrew Paul

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

NICHOLS, Matthew John

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

CADDY, Sarah Louise

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

CROSTON, Timothy

Resigned
Woodlands Park, Newton Le WillowsWA12 0HH
Secretary
Appointed 28 Sept 2012
Resigned 02 Mar 2020

LINGAFELTER, Karen Jane

Resigned
York House, RingwoodBH24 2AX
Secretary
Appointed 30 Jan 2003
Resigned 28 Sept 2012

MUIR, Fiona Barbara Elspeth

Resigned
Well Cottage, RingwoodBH24 3LB
Secretary
Appointed N/A
Resigned 30 Jan 2003

NEWMAN, Richard Hugh

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

RATTIGAN, David

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

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

FOLLOS, Nigel Richard

Resigned
Woodlands Park, Newton Le WillowsWA12 0HH
Born February 1964
Director
Appointed 28 Sept 2012
Resigned 02 May 2013

GORST, Robert Eric

Resigned
44 Mortimers Lane, Fair OakSO50 7BD
Born July 1966
Director
Appointed 01 Apr 2003
Resigned 27 Apr 2012

LINGAFELTER, Douglas Grey

Resigned
York House, RingwoodBH24 2AX
Born June 1960
Director
Appointed 30 Jan 2003
Resigned 28 Sept 2012

MUIR, Fiona Barbara Elspeth

Resigned
Well Cottage, RingwoodBH24 3LB
Born May 1946
Director
Appointed N/A
Resigned 30 Jan 2003

MUIR, Ian Charles

Resigned
Well Cottage, RingwoodBH24 3LB
Born September 1940
Director
Appointed N/A
Resigned 30 Jan 2003

NEWMAN, Richard Hugh

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

NICHOLS, James Edward

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

RATTIGAN, David Thomas

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

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

194

Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
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
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2024
AAAnnual Accounts
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
GUARANTEE2GUARANTEE2
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
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
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
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
GUARANTEE2GUARANTEE2
Legacy
3 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment 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
15 December 2021
GUARANTEE2GUARANTEE2
Legacy
15 December 2021
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
8 September 2020
AAAnnual Accounts
Legacy
22 July 2020
PARENT_ACCPARENT_ACC
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
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
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2019
AAAnnual Accounts
Legacy
12 August 2019
PARENT_ACCPARENT_ACC
Legacy
16 January 2019
GUARANTEE2GUARANTEE2
Legacy
16 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2018
AAAnnual Accounts
Legacy
4 September 2018
PARENT_ACCPARENT_ACC
Legacy
15 January 2018
GUARANTEE2GUARANTEE2
Legacy
15 January 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 November 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
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2016
AAAnnual Accounts
Legacy
22 July 2016
PARENT_ACCPARENT_ACC
Legacy
8 January 2016
AGREEMENT2AGREEMENT2
Legacy
8 January 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2015
AAAnnual Accounts
Legacy
20 July 2015
PARENT_ACCPARENT_ACC
Legacy
12 January 2015
AGREEMENT2AGREEMENT2
Legacy
12 January 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2014
AAAnnual Accounts
Legacy
7 November 2014
PARENT_ACCPARENT_ACC
Legacy
17 June 2014
AGREEMENT2AGREEMENT2
Legacy
17 June 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
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
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Legacy
19 December 2012
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name
11 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Notice Removal Restriction On Company Articles
10 October 2012
CC02CC02
Resolution
10 October 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 October 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Miscellaneous
10 October 2012
MISCMISC
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Miscellaneous
9 October 2012
MISCMISC
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 October 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
3 October 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
3 October 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
27 September 2012
RP04RP04
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
26 January 2011
AR01AR01
Auditors Resignation Company
19 November 2010
AUDAUD
Accounts With Accounts Type Small
27 October 2010
AAAnnual Accounts
Legacy
13 August 2010
MG01MG01
Legacy
24 June 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
3 October 2003
287Change of Registered Office
Legacy
16 May 2003
288aAppointment of Director or Secretary
Resolution
2 March 2003
RESOLUTIONSResolutions
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 2002
AAAnnual Accounts
Resolution
3 December 2002
RESOLUTIONSResolutions
Legacy
18 October 2002
403aParticulars of Charge Subject to s859A
Legacy
18 October 2002
403aParticulars of Charge Subject to s859A
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
20 August 1999
395Particulars of Mortgage or Charge
Legacy
18 May 1999
88(2)R88(2)R
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1996
AAAnnual Accounts
Resolution
13 April 1996
RESOLUTIONSResolutions
Legacy
11 January 1996
363x363x
Accounts With Accounts Type Small
25 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Legacy
7 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 January 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
19 January 1993
363x363x
Legacy
18 December 1992
288288
Legacy
17 December 1992
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 October 1992
AAAnnual Accounts
Legacy
16 February 1992
363x363x
Accounts With Accounts Type Small
4 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 1991
AAAnnual Accounts
Legacy
8 February 1991
363363
Accounts With Accounts Type Small
9 February 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Accounts With Accounts Type Full
30 March 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Accounts With Accounts Type Small
29 April 1988
AAAnnual Accounts
Legacy
18 September 1987
363363
Legacy
22 May 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
27 April 1976
NEWINCIncorporation