Background WavePink WaveYellow Wave

WHIRLEY DRINKWORKS UK LIMITED (07819232)

WHIRLEY DRINKWORKS UK LIMITED (07819232) is an active UK company. incorporated on 21 October 2011. 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. WHIRLEY DRINKWORKS UK LIMITED has been registered for 14 years. Current directors include CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John.

Company Number
07819232
Status
active
Type
ltd
Incorporated
21 October 2011
Age
14 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
CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHIRLEY DRINKWORKS UK LIMITED

WHIRLEY DRINKWORKS UK LIMITED is an active company incorporated on 21 October 2011 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. WHIRLEY DRINKWORKS UK LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07819232

LTD Company

Age

14 Years

Incorporated 21 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 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
Contact
Address

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

Previous Addresses

5 Weston Avenue West Thurrock Essex RM20 3FJ
From: 23 October 2012To: 26 July 2016
Queensbridge Ind Park 795 London Road Grays West Thurrock Essex RM20 3LH United Kingdom
From: 21 October 2011To: 23 October 2012
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Apr 15
Director Left
Apr 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Mar 20
Director Left
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

15

3 Active
12 Resigned

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

CROSTON, Timothy John

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

PEARCE, David Charles

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Secretary
Appointed 21 Oct 2011
Resigned 08 Nov 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 21 Oct 2011
Resigned 26 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 08 Nov 2016
Resigned 02 Mar 2020

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
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born May 1967
Director
Appointed 21 Oct 2011
Resigned 08 Nov 2016

PEARCE, Sarah Jane

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born September 1970
Director
Appointed 21 Oct 2011
Resigned 08 Nov 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 21 Oct 2011
Resigned 26 Mar 2015

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

56

Confirmation Statement With Updates
18 September 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
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
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 Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 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 Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
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
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 Dormant
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 August 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Incorporation Company
21 October 2011
NEWINCIncorporation