About

Registered Number: 02784214
Date of Incorporation: 27/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 5th Floor Casa, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB

 

Crooked Beverage Co. Ltd was setup in 1993, it has a status of "Active". There are 4 directors listed for this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARCIA PEREZ, Sheila 03 June 1996 11 October 1998 1
GOULSON, Linda N/A 28 April 1994 1
PEARSON, Jane Elizabeth 01 February 1996 01 February 1996 1
Secretary Name Appointed Resigned Total Appointments
SANDERSON, Werner Brooke 01 February 1996 29 April 1996 1

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 26 April 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 01 June 2017
RESOLUTIONS - N/A 24 March 2017
CS01 - N/A 08 February 2017
RESOLUTIONS - N/A 25 January 2017
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 30 January 2014
CH03 - Change of particulars for secretary 30 January 2014
AA - Annual Accounts 13 January 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 21 December 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 23 February 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 28 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
AA - Annual Accounts 27 July 2004
CERTNM - Change of name certificate 27 May 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 06 August 2001
AA - Annual Accounts 03 August 2001
225 - Change of Accounting Reference Date 03 August 2001
RESOLUTIONS - N/A 16 May 2001
MEM/ARTS - N/A 14 May 2001
287 - Change in situation or address of Registered Office 28 March 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 18 April 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 22 February 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
363s - Annual Return 16 March 1998
AA - Annual Accounts 08 September 1997
395 - Particulars of a mortgage or charge 03 July 1997
363s - Annual Return 24 January 1997
288c - Notice of change of directors or secretaries or in their particulars 10 December 1996
287 - Change in situation or address of Registered Office 25 September 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1996
AA - Annual Accounts 08 May 1996
288 - N/A 28 March 1996
288 - N/A 08 March 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 31 January 1995
288 - N/A 31 January 1995
CERTNM - Change of name certificate 20 May 1994
363b - Annual Return 06 May 1994
AA - Annual Accounts 05 May 1994
RESOLUTIONS - N/A 21 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1993
288 - N/A 09 February 1993
NEWINC - New incorporation documents 27 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.