Background WavePink WaveYellow Wave

ALEXANDER DRINK DISTRIBUTORS LIMITED (04708816)

ALEXANDER DRINK DISTRIBUTORS LIMITED (04708816) is an active UK company. incorporated on 24 March 2003. with registered office in Newton Le Willows. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALEXANDER DRINK DISTRIBUTORS LIMITED has been registered for 23 years. Current directors include MILNE, Andrew Paul, NICHOLS, Matthew John.

Company Number
04708816
Status
active
Type
ltd
Incorporated
24 March 2003
Age
23 years
Address
Laurel House Woodlands Park, Newton Le Willows, WA12 0HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MILNE, Andrew Paul, NICHOLS, Matthew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDER DRINK DISTRIBUTORS LIMITED

ALEXANDER DRINK DISTRIBUTORS LIMITED is an active company incorporated on 24 March 2003 with the registered office located in Newton Le Willows. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALEXANDER DRINK DISTRIBUTORS LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04708816

LTD Company

Age

23 Years

Incorporated 24 March 2003

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

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

Previous Addresses

C/O Festival Drinks Hangersley Ringwood Hampshire BH24 3JW
From: 24 March 2003To: 10 October 2012
Timeline

12 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
May 12
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
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CADDY, Sarah Louise

Active
Woodlands Park, Newton Le WillowsWA12 0HH
Secretary
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

BROWN, Alexander Collins

Resigned
8 Clandon Drive, EastleighSO50 4QQ
Secretary
Appointed 24 Mar 2003
Resigned 17 Aug 2007

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

GORST, Robert Eric

Resigned
44 Mortimers Lane, Fair OakSO50 7BD
Secretary
Appointed 17 Aug 2007
Resigned 27 Apr 2012

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Mar 2003
Resigned 24 Mar 2003

BROWN, Alexander Collins

Resigned
8 Clandon Drive, EastleighSO50 4QQ
Born June 1945
Director
Appointed 24 Mar 2003
Resigned 17 Aug 2007

BROWN, Denise Barbara

Resigned
8 Clandon Drive, EastleighSO50 4QQ
Born July 1948
Director
Appointed 24 Mar 2003
Resigned 17 Aug 2007

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 17 Aug 2007
Resigned 27 Apr 2012

LINGAFELTER, Douglas Grey

Resigned
York House, RingwoodBH24 2AX
Born June 1960
Director
Appointed 17 Aug 2007
Resigned 28 Sept 2012

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

80

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment 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
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
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 Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
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
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Account Reference Date Company Current Shortened
17 October 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
11 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Termination Secretary Company With Name
24 May 2012
TM02Termination of Secretary
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Dormant
29 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Legacy
11 July 2008
363sAnnual Return (shuttle)
Legacy
8 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
14 November 2007
225Change of Accounting Reference Date
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
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
31 March 2006
353353
Accounts With Accounts Type Total Exemption Small
17 October 2005
AAAnnual Accounts
Legacy
27 April 2005
287Change of Registered Office
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
15 April 2004
88(2)R88(2)R
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
24 March 2003
288bResignation of Director or Secretary
Incorporation Company
24 March 2003
NEWINCIncorporation