About

Registered Number: 02712575
Date of Incorporation: 07/05/1992 (32 years ago)
Company Status: Active
Registered Address: Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ

 

Based in Hemel Hempstead, Hertfordshire, The Really Wild Drinks Company Ltd was founded on 07 May 1992, it has a status of "Active". We don't currently know the number of employees at this company. The company has 6 directors listed as Moore, Judith, Higgins, Laura Ann Maria, Lewis Camacho, Vanessa Margaret, Corrigan, Michael, Wise, Richard Michael, Wright, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRIGAN, Michael 04 November 1992 10 July 2000 1
WISE, Richard Michael 04 November 1992 31 March 1998 1
WRIGHT, David 07 May 1992 04 November 1992 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Judith 27 December 2017 - 1
HIGGINS, Laura Ann Maria 27 January 2016 27 December 2017 1
LEWIS CAMACHO, Vanessa Margaret 25 June 2010 27 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 25 February 2020
AP01 - Appointment of director 19 September 2019
AA - Annual Accounts 05 July 2019
TM01 - Termination of appointment of director 03 April 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 21 June 2018
PSC05 - N/A 06 March 2018
CS01 - N/A 06 March 2018
TM02 - Termination of appointment of secretary 09 January 2018
AP03 - Appointment of secretary 09 January 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 07 March 2017
CH03 - Change of particulars for secretary 30 December 2016
CH01 - Change of particulars for director 12 August 2016
AA - Annual Accounts 01 July 2016
CH01 - Change of particulars for director 20 May 2016
AR01 - Annual Return 21 March 2016
CH01 - Change of particulars for director 29 February 2016
AP03 - Appointment of secretary 29 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 23 May 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 10 October 2013
AA - Annual Accounts 17 May 2013
AP01 - Appointment of director 13 March 2013
AR01 - Annual Return 27 February 2013
TM01 - Termination of appointment of director 26 February 2013
AP01 - Appointment of director 29 October 2012
TM01 - Termination of appointment of director 28 September 2012
AA - Annual Accounts 19 June 2012
AD01 - Change of registered office address 22 April 2012
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AA - Annual Accounts 23 June 2011
AP01 - Appointment of director 09 May 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 30 June 2010
AP03 - Appointment of secretary 28 June 2010
TM02 - Termination of appointment of secretary 28 June 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 09 March 2009
363a - Annual Return 03 March 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 08 February 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 28 March 2007
MEM/ARTS - N/A 22 December 2006
CERTNM - Change of name certificate 15 December 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 24 February 2006
RESOLUTIONS - N/A 14 February 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 14 March 2005
AA - Annual Accounts 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 18 May 2004
363s - Annual Return 23 March 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
AA - Annual Accounts 26 April 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 15 May 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 08 May 2001
288c - Notice of change of directors or secretaries or in their particulars 31 January 2001
AUD - Auditor's letter of resignation 10 August 2000
AUD - Auditor's letter of resignation 08 August 2000
225 - Change of Accounting Reference Date 08 August 2000
287 - Change in situation or address of Registered Office 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 28 April 2000
RESOLUTIONS - N/A 13 September 1999
AA - Annual Accounts 13 September 1999
363s - Annual Return 27 May 1999
287 - Change in situation or address of Registered Office 09 March 1999
AUD - Auditor's letter of resignation 03 February 1999
AA - Annual Accounts 08 January 1999
AUD - Auditor's letter of resignation 28 July 1998
225 - Change of Accounting Reference Date 14 July 1998
363s - Annual Return 24 May 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
AA - Annual Accounts 04 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1997
363s - Annual Return 28 April 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 23 May 1996
CERTNM - Change of name certificate 07 May 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 15 June 1995
395 - Particulars of a mortgage or charge 03 February 1995
AA - Annual Accounts 30 October 1994
287 - Change in situation or address of Registered Office 04 September 1994
363s - Annual Return 17 May 1994
RESOLUTIONS - N/A 27 February 1994
AA - Annual Accounts 27 February 1994
SA - Shares agreement 02 July 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 02 July 1993
88(2)P - N/A 28 May 1993
363s - Annual Return 24 May 1993
395 - Particulars of a mortgage or charge 11 May 1993
395 - Particulars of a mortgage or charge 08 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 January 1993
287 - Change in situation or address of Registered Office 30 November 1992
288 - N/A 18 November 1992
288 - N/A 18 November 1992
288 - N/A 18 November 1992
CERTNM - Change of name certificate 22 October 1992
NEWINC - New incorporation documents 07 May 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 February 1995 Fully Satisfied

N/A

Mortgage debenture 30 April 1993 Fully Satisfied

N/A

Collateral debenture 30 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.