Artisan Drinks Company Limited KING'S LYNN


Founded in 2017, Artisan Drinks Company, classified under reg no. 10660440 is an active company. Currently registered at 22-26 King Street PE30 1HJ, King's Lynn the company has been in the business for seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-06-30.

The company has 5 directors, namely Gareth B., Richard S. and Conor H. and others. Of them, Steven C. has been with the company the longest, being appointed on 9 March 2017 and Gareth B. has been with the company for the least time - from 27 July 2023. As of 25 April 2024, there were 7 ex directors - Ross K., Philip H. and others listed below. There were no ex secretaries.

Artisan Drinks Company Limited Address / Contact

Office Address 22-26 King Street
Town King's Lynn
Post code PE30 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10660440
Date of Incorporation Thu, 9th Mar 2017
Industry Wholesale of fruit and vegetable juices, mineral water and soft drinks
Industry Manufacture of soft drinks; production of mineral waters and other bottled waters
End of financial Year 31st December
Company age 7 years old
Account next due date Tue, 12th Dec 2023 (135 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Gareth B.

Position: Director

Appointed: 27 July 2023

Richard S.

Position: Director

Appointed: 14 September 2022

Conor H.

Position: Director

Appointed: 14 September 2022

Michael A.

Position: Director

Appointed: 08 June 2018

Steven C.

Position: Director

Appointed: 09 March 2017

Ross K.

Position: Director

Appointed: 21 April 2021

Resigned: 27 July 2023

Philip H.

Position: Director

Appointed: 31 March 2021

Resigned: 04 January 2022

Jeremy H.

Position: Director

Appointed: 12 March 2020

Resigned: 31 March 2021

Gareth M.

Position: Director

Appointed: 01 July 2019

Resigned: 10 August 2023

Sergej Z.

Position: Director

Appointed: 01 July 2019

Resigned: 14 February 2020

Mark D.

Position: Director

Appointed: 21 May 2018

Resigned: 31 December 2019

Alan W.

Position: Director

Appointed: 21 May 2018

Resigned: 31 March 2021

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Steven C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Steven C.

Notified on 9 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302022-12-31
Balance Sheet
Cash Bank On Hand198 840134 899289 013195 771761 788350 910
Current Assets384 187539 559490 574621 4101 657 0791 391 905
Debtors178 708345 072131 952286 907556 607581 058
Net Assets Liabilities345 506449 360413 907331 2801 287 0201 044 769
Other Debtors178 70871 62585 371171 635318 009443 946
Property Plant Equipment  2 0983 8027 149 
Total Inventories6 63959 58869 609138 732338 684459 937
Other
Accumulated Depreciation Impairment Property Plant Equipment  2497601 6402 254
Additions Other Than Through Business Combinations Intangible Assets 1    
Additions Other Than Through Business Combinations Property Plant Equipment  2 3472 215  
Amounts Owed By Group Undertakings Participating Interests152 702261 46320 48915 270  
Average Number Employees During Period2355810
Bank Borrowings Overdrafts  1 38332 50824 2088 300
Creditors38 68790 20638 25632 50824 208335 178
Depreciation Rate Used For Property Plant Equipment  1515  
Fixed Assets672 1053 8097 1568 175
Increase From Depreciation Charge For Year Property Plant Equipment  249511880614
Intangible Assets 11111
Intangible Assets Gross Cost 1111 
Investments6666  
Investments Fixed Assets666666
Investments In Group Undertakings666666
Net Current Assets Liabilities345 500449 353452 318359 9791 304 0721 056 727
Other Creditors12 13017 8842 900117 225138 05189 835
Other Taxation Social Security Payable4 6321 6822 2866 69714 06715 457
Property Plant Equipment Gross Cost  2 3474 5628 78910 422
Provisions For Liabilities Balance Sheet Subtotal  399723  
Total Assets Less Current Liabilities345 506449 360454 423363 7881 311 2281 064 902
Trade Creditors Trade Payables21 92570 64031 687129 209192 589221 586
Trade Debtors Trade Receivables 11 98426 092100 002231 346129 860
Amounts Owed By Group Undertakings   15 2707 2527 252
Bank Borrowings   8 3008 3008 300
Total Additions Including From Business Combinations Property Plant Equipment    4 2271 633

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, December 2023
Free Download (12 pages)

Company search

Advertisements