Realdrink Ltd TOTNES


Realdrink started in year 2009 as Private Limited Company with registration number 06978431. The Realdrink company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Totnes at Higher Well Nursery (unit One) Broad Path. Postal code: TQ9 6RW. Since 2010-02-18 Realdrink Ltd is no longer carrying the name Cider Brandy.

The company has 2 directors, namely Simon A., Annabel A.. Of them, Simon A., Annabel A. have been with the company the longest, being appointed on 1 January 2018. As of 29 April 2024, there were 2 ex directors - Simon A., Rebecca J. and others listed below. There were no ex secretaries.

Realdrink Ltd Address / Contact

Office Address Higher Well Nursery (unit One) Broad Path
Office Address2 Stoke Gabriel
Town Totnes
Post code TQ9 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06978431
Date of Incorporation Mon, 3rd Aug 2009
Industry Manufacture of fruit and vegetable juice
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Simon A.

Position: Director

Appointed: 01 January 2018

Annabel A.

Position: Director

Appointed: 01 January 2018

Simon A.

Position: Director

Appointed: 31 December 2017

Resigned: 31 December 2017

Rebecca J.

Position: Director

Appointed: 03 August 2009

Resigned: 08 February 2018

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Annabel A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Simon A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rebecca J., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Annabel A.

Notified on 31 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Simon A.

Notified on 1 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Rebecca J.

Notified on 19 July 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Company previous names

Cider Brandy February 18, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth10 40913 87522 11927 4265 981276-1 508     
Balance Sheet
Cash Bank On Hand      7771 0214 51624 67217 3584 397
Current Assets27 29329 03029 30625 28424 58024 13617 05818 28320 44844 75540 1054 397
Debtors1 4252 4862 3213 1692 3562 3972 2762 3352 522933972 
Net Assets Liabilities      -1 508-9 232-9 7721 0512 632-34 554
Other Debtors      6991 4741 601933972 
Property Plant Equipment      3 5475 85211 84313 21513 105 
Total Inventories      14 00514 92713 41019 15021 775 
Cash Bank In Hand6 59410 93813 5215 7107 7246 645777     
Net Assets Liabilities Including Pension Asset Liability10 40913 87522 11927 4275 981276-1 508     
Stocks Inventory19 27415 60613 46416 40514 50015 09414 005     
Tangible Fixed Assets7 4647 7056 5495 5674 9094 1733 547     
Reserves/Capital
Called Up Share Capital100100100100100100100     
Profit Loss Account Reserve10 30913 77522 01927 3275 881176-1 608     
Shareholder Funds10 40913 87522 11927 4265 981276-1 508     
Other
Accumulated Depreciation Impairment Property Plant Equipment      7 9619 46111 92314 68617 610 
Average Number Employees During Period      122222
Creditors      21 43933 36742 0639 0007 0004 508
Increase From Depreciation Charge For Year Property Plant Equipment       1 5002 4622 7632 924 
Net Current Assets Liabilities3 9247 71116 88022 9722 054-3 062-4 381-15 084-21 615-2 226-2 204-30 046
Other Creditors      21 43932 19841 76644 95139 76232 298
Other Taxation Social Security Payable       1 1692971 030547145
Property Plant Equipment Gross Cost      11 50815 31323 76627 90130 715 
Provisions For Liabilities Balance Sheet Subtotal      674  9381 269 
Total Additions Including From Business Combinations Property Plant Equipment       3 8058 4534 1352 814 
Total Assets Less Current Liabilities11 38815 41623 42928 5406 9631 111-834-9 232-9 77210 98910 901-30 046
Trade Debtors Trade Receivables      1 577861921   
Bank Borrowings Overdrafts         9 0007 0004 508
Disposals Decrease In Depreciation Impairment Property Plant Equipment           17 610
Disposals Property Plant Equipment           30 715
Number Shares Issued Fully Paid        100100100100
Par Value Share        1111
Profit Loss        -54010 8231 581-37 186
Creditors Due Within One Year23 36921 31912 4262 31122 52627 19821 439     
Fixed Assets7 4647 7056 5495 5674 9094 1733 547     
Provisions For Liabilities Charges9791 5411 3101 113982835674     
Tangible Fixed Assets Additions 1 600  208       
Tangible Fixed Assets Cost Or Valuation9 70011 30011 30011 30011 50811 50811 508     
Tangible Fixed Assets Depreciation2 2363 5954 7515 7336 5997 3357 961     
Tangible Fixed Assets Depreciation Charged In Period 1 3591 156982866736626     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
Free Download (1 page)

Company search