Background WavePink WaveYellow Wave

THE NOISY DRINK COMPANY NORTH WEST LIMITED (05024347)

THE NOISY DRINK COMPANY NORTH WEST LIMITED (05024347) is an active UK company. incorporated on 23 January 2004. with registered office in Newton-Le-Willows. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. THE NOISY DRINK COMPANY NORTH WEST LIMITED has been registered for 22 years. Current directors include CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John.

Company Number
05024347
Status
active
Type
ltd
Incorporated
23 January 2004
Age
22 years
Address
Laurel House, Newton-Le-Willows, WA12 0HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NOISY DRINK COMPANY NORTH WEST LIMITED

THE NOISY DRINK COMPANY NORTH WEST LIMITED is an active company incorporated on 23 January 2004 with the registered office located in Newton-Le-Willows. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. THE NOISY DRINK COMPANY NORTH WEST LIMITED was registered 22 years ago.(SIC: 47250)

Status

active

Active since 22 years ago

Company No

05024347

LTD Company

Age

22 Years

Incorporated 23 January 2004

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

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

GOLDHURST DEVELOPMENTS LIMITED
From: 23 January 2004To: 16 March 2004
Contact
Address

Laurel House Ashton Road Newton-Le-Willows, WA12 0HH,

Previous Addresses

, Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB
From: 23 January 2004To: 14 March 2018
Timeline

40 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Funding Round
Oct 09
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Loan Secured
Oct 13
Loan Secured
Nov 13
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Jun 16
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Share Issue
Apr 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
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
2
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

CADDY, Sarah Louise

Active
Ashton Road, Newton-Le-WillowsWA12 0HH
Secretary
Appointed 17 Mar 2025

CADDY, Sarah Louise

Active
Ashton Road, Newton-Le-WillowsWA12 0HH
Born June 1976
Director
Appointed 17 Mar 2025

MILNE, Andrew Paul

Active
Ashton Road, Newton-Le-WillowsWA12 0HH
Born July 1973
Director
Appointed 01 Aug 2022

NICHOLS, Matthew John

Active
Ashton Road, Newton-Le-WillowsWA12 0HH
Born February 1982
Director
Appointed 14 Apr 2025

CADDY, Sarah Louise

Resigned
Ashton Road, Newton-Le-WillowsWA12 0HH
Secretary
Appointed 25 Apr 2023
Resigned 21 Mar 2024

CROSTON, Timothy

Resigned
Ashton Road, Newton-Le-WillowsWA12 0HH
Secretary
Appointed 15 Feb 2018
Resigned 02 Mar 2020

NEWMAN, Richard Hugh

Resigned
Ashton Road, Newton-Le-WillowsWA12 0HH
Secretary
Appointed 21 Mar 2024
Resigned 15 Mar 2025

PARKER, Angela Ann

Resigned
34c Poleacre Lane, StockportSK6 1PG
Secretary
Appointed 06 Feb 2004
Resigned 15 Feb 2018

RATTIGAN, David

Resigned
Ashton Road, Newton-Le-WillowsWA12 0HH
Secretary
Appointed 02 Mar 2020
Resigned 25 Apr 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Jan 2004
Resigned 06 Feb 2004

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
Ashton Road, Newton-Le-WillowsWA12 0HH
Born May 1963
Director
Appointed 15 Feb 2018
Resigned 02 Mar 2020

MESCHIA, Louis Joseph

Resigned
2a Acorn Avenue, HydeSK14 5RR
Born September 1956
Director
Appointed 06 Feb 2004
Resigned 31 Jan 2010

MESCHIA, Stuart Joseph

Resigned
Pudding Lane, HydeSK14 3HZ
Born November 1981
Director
Appointed 31 Jan 2010
Resigned 05 Mar 2020

NEWMAN, Richard Hugh

Resigned
Ashton Road, Newton-Le-WillowsWA12 0HH
Born November 1968
Director
Appointed 21 Mar 2024
Resigned 15 Mar 2025

NICHOLS, James Edward

Resigned
Ashton Road, Newton-Le-WillowsWA12 0HH
Born October 1979
Director
Appointed 15 Feb 2018
Resigned 24 Oct 2023

PARKER, Angela Ann

Resigned
34c Poleacre Lane, StockportSK6 1PG
Born January 1948
Director
Appointed 06 Feb 2004
Resigned 31 Jan 2010

PARKER, Gary Stephen

Resigned
9 Kilmory Fold, Old GlossopSK13 7PH
Born October 1970
Director
Appointed 06 Feb 2004
Resigned 05 Mar 2020

PARKER, Scott Jonathan

Resigned
Beacon Road, StockportSK6 3ET
Born August 1973
Director
Appointed 06 Feb 2004
Resigned 05 Mar 2020

RATTIGAN, David Thomas

Resigned
Ashton Road, Newton-Le-WillowsWA12 0HH
Born May 1969
Director
Appointed 02 Mar 2020
Resigned 25 Apr 2023

YATES, Nicholas

Resigned
Ashton Road, Newton-Le-WillowsWA12 0HH
Born July 1974
Director
Appointed 15 Feb 2018
Resigned 31 Jul 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Jan 2004
Resigned 06 Feb 2004

Persons with significant control

3

1 Active
2 Ceased
Ashton Road, Newton-Le-WillowsWA12 0HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2018

Stuart Joseph Meschia

Ceased
Pudding Lane, HydeSK14 3HZ
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2018

Scott Jonathan Parker

Ceased
Beacon Road, StockportSK6 3ET
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

156

Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 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
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Legacy
20 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
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
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
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
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Legacy
22 December 2022
GUARANTEE2GUARANTEE2
Legacy
22 December 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Legacy
15 December 2021
GUARANTEE2GUARANTEE2
Legacy
15 December 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
9 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 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
Legacy
14 December 2019
GUARANTEE2GUARANTEE2
Legacy
14 December 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Legacy
13 May 2019
GUARANTEE2GUARANTEE2
Legacy
13 May 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
9 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
21 March 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 March 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
19 March 2018
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
14 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 March 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Capital Name Of Class Of Shares
28 November 2014
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 November 2014
MAMA
Resolution
28 November 2014
RESOLUTIONSResolutions
Resolution
1 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Legacy
6 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Legacy
13 September 2012
MG02MG02
Legacy
8 September 2012
MG01MG01
Legacy
9 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Legacy
22 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Legacy
12 May 2011
MG01MG01
Legacy
11 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Legacy
10 March 2010
MG01MG01
Capital Allotment Shares
21 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Legacy
5 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
12 May 2005
88(2)R88(2)R
Legacy
1 February 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
287Change of Registered Office
Incorporation Company
23 January 2004
NEWINCIncorporation