Background WavePink WaveYellow Wave

THE NOISY DRINKS CO LTD (05905631)

THE NOISY DRINKS CO LTD (05905631) is an active UK company. incorporated on 14 August 2006. with registered office in Newton-Le-Willows. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). THE NOISY DRINKS CO LTD has been registered for 19 years. Current directors include CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John.

Company Number
05905631
Status
active
Type
ltd
Incorporated
14 August 2006
Age
19 years
Address
Laurel House Woodlands Park, Newton-Le-Willows, WA12 0HH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NOISY DRINKS CO LTD

THE NOISY DRINKS CO LTD is an active company incorporated on 14 August 2006 with the registered office located in Newton-Le-Willows. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). THE NOISY DRINKS CO LTD was registered 19 years ago.(SIC: 11070)

Status

active

Active since 19 years ago

Company No

05905631

LTD Company

Age

19 Years

Incorporated 14 August 2006

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

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

TO CHANGE LTD
From: 14 August 2006To: 22 August 2006
Contact
Address

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

Previous Addresses

5 Weston Avenue West Thurrock Grays Essex RM20 3FJ
From: 15 August 2012To: 1 March 2016
5 Weston Avenue West Thurrock Grays Essex RM20 3FJ England
From: 15 August 2012To: 15 August 2012
Queensbridge Industrial Park London Road West Thurrock Grays Essex RM20 3LH United Kingdom
From: 14 September 2011To: 15 August 2012
the Noisy Drinks Co Ltd Queensbridge Industrial Estate London Road, West Thurrock Essex RM20 3LU
From: 14 August 2006To: 14 September 2011
Timeline

24 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Apr 15
Director Left
Apr 15
Share Issue
Apr 15
Share Issue
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Loan Secured
Jun 15
Director Left
Feb 16
Loan Cleared
Mar 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
May 23
Director Left
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
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 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 John

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Secretary
Appointed 08 Jan 2016
Resigned 02 Mar 2020

NEWMAN, Richard Hugh

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

PEARCE, David Charles

Resigned
Pilgrims Way, MaidstoneME17 1UT
Secretary
Appointed 14 Aug 2006
Resigned 08 Jan 2016

RATTIGAN, David

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

BARNARD, Lesley Karen

Resigned
Great Groves, Waltham CrossEN7 6SX
Born April 1969
Director
Appointed 14 Aug 2006
Resigned 28 Mar 2015

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 28 Mar 2015
Resigned 02 Mar 2020

MILNE, Andrew Paul

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born July 1973
Director
Appointed 28 Mar 2015
Resigned 08 Nov 2016

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

PEARCE, David Charles

Resigned
Pilgrims Way, MaidstoneME17 1UT
Born May 1967
Director
Appointed 14 Aug 2006
Resigned 08 Nov 2016

PEARCE, Sarah Jane

Resigned
Pilgrims Way, MaidstoneME17 1UT
Born September 1970
Director
Appointed 14 Aug 2006
Resigned 08 Jan 2016

RATTIGAN, David Thomas

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

ROSE, Marcus Daniel

Resigned
Great Groves, Waltham CrossEN7 6SX
Born April 1971
Director
Appointed 14 Aug 2006
Resigned 28 Mar 2015

Persons with significant control

1

Woodlands Park, Newton-Le-WillowsWA12 0HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

132

Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Legacy
17 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
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
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
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
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
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
Legacy
22 December 2022
GUARANTEE2GUARANTEE2
Legacy
22 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 June 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
5 July 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
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2020
AAAnnual Accounts
Legacy
22 July 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
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 Director Company With Name Date
3 March 2020
AP01Appointment of Director
Legacy
13 December 2019
AGREEMENT2AGREEMENT2
Legacy
13 December 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2019
AAAnnual Accounts
Legacy
26 July 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Legacy
16 January 2019
GUARANTEE2GUARANTEE2
Legacy
16 January 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2018
AAAnnual Accounts
Legacy
14 September 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Legacy
15 January 2018
GUARANTEE2GUARANTEE2
Legacy
15 January 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2017
AAAnnual Accounts
Legacy
18 September 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Legacy
20 January 2017
AGREEMENT2AGREEMENT2
Legacy
20 January 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Resolution
23 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Resolution
26 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
12 May 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
23 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 April 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Statement Of Companys Objects
22 April 2015
CC04CC04
Capital Name Of Class Of Shares
22 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
22 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
22 April 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 April 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
5 January 2007
287Change of Registered Office
Legacy
8 November 2006
225Change of Accounting Reference Date
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 August 2006
NEWINCIncorporation