Background WavePink WaveYellow Wave

JURASSIC DRINKS LTD (04421697)

JURASSIC DRINKS LTD (04421697) is an active UK company. incorporated on 22 April 2002. with registered office in Exeter. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). JURASSIC DRINKS LTD has been registered for 23 years. Current directors include KEARNEY, Paul Richard, LILLYWHITE, Rachel Mary.

Company Number
04421697
Status
active
Type
ltd
Incorporated
22 April 2002
Age
23 years
Address
Units 8 & 9 Greendale Business Park, Exeter, EX5 1EW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
KEARNEY, Paul Richard, LILLYWHITE, Rachel Mary
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JURASSIC DRINKS LTD

JURASSIC DRINKS LTD is an active company incorporated on 22 April 2002 with the registered office located in Exeter. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). JURASSIC DRINKS LTD was registered 23 years ago.(SIC: 11070)

Status

active

Active since 23 years ago

Company No

04421697

LTD Company

Age

23 Years

Incorporated 22 April 2002

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 23 December 2025 (3 months ago)
Period: 30 December 2023 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

ROCK'S ORGANIC LIMITED
From: 22 April 2002To: 13 December 2024
Contact
Address

Units 8 & 9 Greendale Business Park Woodbury Salterton Exeter, EX5 1EW,

Previous Addresses

Manderson House 5230 Valiant Court Delta Way Gloucester GL3 4FE England
From: 21 December 2022To: 20 December 2024
The Estate Office Sutton Scotney Winchester Hampshire SO21 3JW
From: 22 April 2002To: 21 December 2022
Timeline

27 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Loan Secured
Jun 14
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Jan 19
Director Joined
Mar 20
Director Left
Feb 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Sept 23
Director Joined
Jun 24
Capital Update
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

KEARNEY, Paul Richard

Active
5230 Valiant Court, Delta Way, GloucesterGL3 4FE
Born November 1963
Director
Appointed 24 Oct 2024

LILLYWHITE, Rachel Mary

Active
5230 Valiant Court, Delta Way, GloucesterGL3 4FE
Born September 1992
Director
Appointed 24 Oct 2024

ALLSOP, Kathryne Wendy Verrill

Resigned
15 Braybrooke Road, ReadingRG10 8DU
Secretary
Appointed 23 Feb 2004
Resigned 16 Aug 2007

BUTLER, Neil William

Resigned
Northorpe House, DoningtonPE11 4XY
Secretary
Appointed 16 Aug 2007
Resigned 06 Apr 2008

ROCK, Hugh Gordon

Resigned
Loddon Park Farm, TwyfordRG10 9RY
Secretary
Appointed 22 Apr 2002
Resigned 23 Mar 2004

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 22 Apr 2002
Resigned 22 Apr 2002

ALLSOP, Kathryne Wendy Verrill

Resigned
15 Braybrooke Road, ReadingRG10 8DU
Born August 1936
Director
Appointed 21 Jan 2005
Resigned 16 Aug 2007

ASHTON, James Richard Willmott

Resigned
102 Ringmore Road, ShaldonTQ14 0EX
Born May 1962
Director
Appointed 16 Aug 2007
Resigned 03 Sept 2021

BIRCHALL, Elaine

Resigned
Airport Road West, BelfastBT3 9ED
Born May 1966
Director
Appointed 21 Mar 2018
Resigned 31 Jul 2023

BUTLER, Neil William

Resigned
Northorpe House, DoningtonPE11 4XY
Born November 1963
Director
Appointed 16 Aug 2007
Resigned 03 Sept 2021

FRASER, Paul Andrew

Resigned
The Estate Office, WinchesterSO21 3JW
Born October 1965
Director
Appointed 01 Mar 2020
Resigned 22 Jul 2022

LILLIE, Chris

Resigned
Airport Road West, BelfastBT3 9ED
Born December 1977
Director
Appointed 21 Mar 2018
Resigned 11 Dec 2024

MCCLELLAND, Richard Leeper

Resigned
27 Claylands Road, LondonSW8 1NX
Born November 1922
Director
Appointed 22 Apr 2002
Resigned 23 Mar 2004

ORR, Bernadette Marie

Resigned
5230 Valiant Court, GloucesterGL3 4FE
Born July 1983
Director
Appointed 21 May 2024
Resigned 11 Dec 2024

RICHMOND, Arthur William

Resigned
Airport Road West, BelfastBT3 9ED
Born May 1966
Director
Appointed 21 Mar 2018
Resigned 11 Dec 2024

ROCK, Hugh Gordon

Resigned
Loddon Park Farm, TwyfordRG10 9RY
Born March 1953
Director
Appointed 22 Apr 2002
Resigned 16 Aug 2007

SMART, Russell Alexander

Resigned
Westbrook Farm House, WinchesterSO21 3DB
Born October 1963
Director
Appointed 16 Aug 2007
Resigned 01 Feb 2021

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 22 Apr 2002
Resigned 22 Apr 2002

Persons with significant control

2

1 Active
1 Ceased
Woodbury Salterton, ExeterEX5 1EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2024
Sutton Scotney, WinchesterSO21 3JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Dec 2024
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 December 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
12 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 September 2024
SH19Statement of Capital
Resolution
12 September 2024
RESOLUTIONSResolutions
Legacy
12 September 2024
CAP-SSCAP-SS
Legacy
12 September 2024
SH20SH20
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Small
17 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
29 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
28 April 2014
AAAnnual Accounts
Auditors Resignation Company
13 December 2013
AUDAUD
Accounts With Accounts Type Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Move Registers To Registered Office Company
23 April 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
6 March 2012
AAAnnual Accounts
Legacy
28 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2010
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
225Change of Accounting Reference Date
Legacy
5 September 2007
288aAppointment of Director or Secretary
Memorandum Articles
4 September 2007
MEM/ARTSMEM/ARTS
Resolution
4 September 2007
RESOLUTIONSResolutions
Auditors Resignation Company
1 September 2007
AUDAUD
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
30 August 2007
395Particulars of Mortgage or Charge
Legacy
29 August 2007
155(6)a155(6)a
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2007
AAAnnual Accounts
Statement Of Affairs
20 December 2006
SASA
Legacy
20 December 2006
88(2)R88(2)R
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2006
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 January 2005
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
225Change of Accounting Reference Date
Legacy
21 May 2002
287Change of Registered Office
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Incorporation Company
22 April 2002
NEWINCIncorporation