Luscombe Drinks Limited BUCKFASTLEIGH


Founded in 1987, Luscombe Drinks, classified under reg no. 02200398 is an active company. Currently registered at Luscombe Drinks Limited Dean Court TQ11 0LT, Buckfastleigh the company has been in the business for 37 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 27th November 2014 Luscombe Drinks Limited is no longer carrying the name Luscombe Cider.

Currently there are 5 directors in the the company, namely Scott C., Lewis F. and James M. and others. In addition one secretary - Gabriel D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Luscombe Drinks Limited Address / Contact

Office Address Luscombe Drinks Limited Dean Court
Office Address2 Lower Dean
Town Buckfastleigh
Post code TQ11 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02200398
Date of Incorporation Mon, 30th Nov 1987
Industry Manufacture of soft drinks; production of mineral waters and other bottled waters
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Scott C.

Position: Director

Appointed: 18 October 2023

Lewis F.

Position: Director

Appointed: 18 October 2023

James M.

Position: Director

Appointed: 18 October 2023

Gabriel D.

Position: Secretary

Appointed: 01 June 2023

Venetia D.

Position: Director

Appointed: 01 September 2012

Gabriel D.

Position: Director

Appointed: 31 August 1997

Julian D.

Position: Director

Resigned: 24 July 2018

Alison K.

Position: Director

Appointed: 05 August 2021

Resigned: 31 December 2022

James S.

Position: Director

Appointed: 01 September 2017

Resigned: 31 December 2022

James S.

Position: Secretary

Appointed: 21 April 2016

Resigned: 31 December 2022

Andrew C.

Position: Secretary

Appointed: 30 October 2015

Resigned: 21 April 2016

Nigel H.

Position: Director

Appointed: 30 October 2015

Resigned: 01 July 2016

Edward D.

Position: Director

Appointed: 30 October 2015

Resigned: 27 May 2018

Adrian C.

Position: Director

Appointed: 30 October 2015

Resigned: 12 May 2016

Susan D.

Position: Director

Appointed: 01 October 1999

Resigned: 29 December 2006

Gabriel D.

Position: Secretary

Appointed: 31 August 1997

Resigned: 30 October 2015

Stephen B.

Position: Director

Appointed: 31 December 1992

Resigned: 30 August 1997

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we identified, there is Gabriel D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Venetia D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Edward D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Gabriel D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Venetia D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Edward D.

Notified on 13 May 2016
Ceased on 27 May 2018
Nature of control: significiant influence or control

Julian D.

Notified on 6 April 2016
Ceased on 19 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Luscombe Cider November 27, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302019-06-302020-06-302020-12-312021-12-312022-12-31
Net Worth2 283 9152 242 995     
Balance Sheet
Cash Bank On Hand  22 29413 286196 37376 214176 690
Current Assets2 031 7882 044 0772 930 6062 491 2732 460 8542 594 7581 470 301
Debtors546 244622 2711 163 401572 475593 021668 515482 108
Net Assets Liabilities  1 130 864501 164435 906883 256-1 106 516
Other Debtors    170 420253 99194 020
Property Plant Equipment  1 276 2521 159 5701 168 2041 029 322928 518
Total Inventories  1 744 9111 905 5121 671 4601 850 029811 503
Cash Bank In Hand904 153706 050     
Intangible Fixed Assets90 00075 000     
Net Assets Liabilities Including Pension Asset Liability2 283 9152 242 995     
Stocks Inventory581 391715 756     
Tangible Fixed Assets618 729877 899     
Reserves/Capital
Called Up Share Capital99     
Profit Loss Account Reserve2 283 9062 242 986     
Shareholder Funds2 283 9152 242 995     
Other
Accumulated Amortisation Impairment Intangible Assets  146 250150 000148 750148 750 
Accumulated Depreciation Impairment Property Plant Equipment  2 471 2242 681 3412 761 7602 907 6402 077 346
Average Number Employees During Period  4843342932
Bank Borrowings Overdrafts    961 127759 536538 506
Creditors  2 661 3161 995 7501 429 1611 009 4472 342 025
Deferred Tax Asset Debtors     96 900 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 44216 131 
Disposals Property Plant Equipment    25 69917 391 
Finance Lease Payments Owing Minimum Gross     377 817249 910
Fixed Assets708 729952 8991 280 0021 159 5701 168 2041 029 322 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    32 85027 992148 247
Increase From Amortisation Charge For Year Intangible Assets   3 750   
Increase From Depreciation Charge For Year Property Plant Equipment   210 11797 861162 011155 124
Intangible Assets  3 750    
Intangible Assets Gross Cost  150 000150 000148 750148 750 
Net Current Assets Liabilities1 649 1341 400 608269 290495 523696 863863 381306 991
Other Creditors    419 953712 3171 803 519
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      985 418
Other Disposals Property Plant Equipment      985 418
Other Taxation Social Security Payable    284 768191 23043 284
Property Plant Equipment Gross Cost  3 747 4763 840 9113 929 9643 936 9623 005 864
Total Additions Including From Business Combinations Property Plant Equipment   93 435114 75224 38954 320
Total Assets Less Current Liabilities2 357 8632 353 5071 549 2921 655 0931 865 0671 892 7031 235 509
Trade Creditors Trade Payables    434 320479 629693 598
Trade Debtors Trade Receivables    422 601414 524388 088
Finance Lease Liabilities Present Value Total    144 231127 906 
Taxation Social Security Payable    138 966  
Accruals Deferred Income-39 348-29 512     
Creditors Due Within One Year382 654643 469     
Number Shares Allotted990     
Par Value Share 0     
Provisions For Liabilities Charges34 60081 000     
Value Shares Allotted99     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (15 pages)

Company search

Advertisements