The Noisy Drink Company North West Limited NEWTON-LE-WILLOWS


Founded in 2004, The Noisy Drink Company North West, classified under reg no. 05024347 is an active company. Currently registered at Laurel House WA12 0HH, Newton-le-willows the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 16th March 2004 The Noisy Drink Company North West Limited is no longer carrying the name Goldhurst Developments.

At the moment there are 2 directors in the the firm, namely Sarah C. and Andrew M.. In addition one secretary - Sarah C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Noisy Drink Company North West Limited Address / Contact

Office Address Laurel House
Office Address2 Ashton Road
Town Newton-le-willows
Post code WA12 0HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05024347
Date of Incorporation Fri, 23rd Jan 2004
Industry Retail sale of beverages in specialised stores
End of financial Year 31st December
Company age 20 years old
Account next due date Sat, 30th Sep 2023 (219 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Sarah C.

Position: Director

Appointed: 24 October 2023

Sarah C.

Position: Secretary

Appointed: 25 April 2023

Andrew M.

Position: Director

Appointed: 01 August 2022

David R.

Position: Secretary

Appointed: 02 March 2020

Resigned: 25 April 2023

David R.

Position: Director

Appointed: 02 March 2020

Resigned: 25 April 2023

Nicholas Y.

Position: Director

Appointed: 15 February 2018

Resigned: 31 July 2022

Timothy C.

Position: Secretary

Appointed: 15 February 2018

Resigned: 02 March 2020

James N.

Position: Director

Appointed: 15 February 2018

Resigned: 24 October 2023

Timothy C.

Position: Director

Appointed: 15 February 2018

Resigned: 02 March 2020

Stuart M.

Position: Director

Appointed: 31 January 2010

Resigned: 05 March 2020

Gary P.

Position: Director

Appointed: 06 February 2004

Resigned: 05 March 2020

Angela P.

Position: Director

Appointed: 06 February 2004

Resigned: 31 January 2010

Angela P.

Position: Secretary

Appointed: 06 February 2004

Resigned: 15 February 2018

Scott P.

Position: Director

Appointed: 06 February 2004

Resigned: 05 March 2020

Louis M.

Position: Director

Appointed: 06 February 2004

Resigned: 31 January 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2004

Resigned: 06 February 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 January 2004

Resigned: 06 February 2004

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Vimto (Out Of Home) Limited from Newton-Le-Willows, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Stuart M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Scott P., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Vimto (Out Of Home) Limited

Laurel House Ashton Road, Newton-Le-Willows, WA12 0HH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08795779
Notified on 26 April 2018
Nature of control: 75,01-100% shares

Stuart M.

Notified on 6 April 2016
Ceased on 26 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Scott P.

Notified on 6 April 2016
Ceased on 26 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Goldhurst Developments March 16, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand134 84220 18616 96420 13122 820 
Current Assets311 164285 007364 913384 738263 974 
Debtors124 122208 416228 153284 152179 830 
Net Assets Liabilities166 7333 964-70992 460-325 669-325 669
Other Debtors26 83334 63279 748140 0652 729 
Property Plant Equipment683 479713 347976 851824 533587 953 
Total Inventories52 20056 405119 79680 45561 324 
Other
Accrued Liabilities Deferred Income    2 175 
Accumulated Depreciation Impairment Property Plant Equipment936 5841 068 4991 209 8251 362 1431 599 422 
Average Number Employees During Period  121515 
Bank Borrowings Overdrafts110 30081 05159 61938 674  
Corporation Tax Payable65 19226 65825 11734 165  
Corporation Tax Recoverable  16 17016 17082 001 
Creditors178 09599 459105 21465 1381 123 258325 669
Finance Lease Liabilities Present Value Total    11 540 
Finished Goods Goods For Resale    61 324 
Further Item Creditors Component Total Creditors    1 111 718325 669
Future Minimum Lease Payments Under Non-cancellable Operating Leases  10 1574 042  
Increase From Depreciation Charge For Year Property Plant Equipment 131 915 152 318117 834 
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment    119 445 
Net Current Assets Liabilities-299 563-554 556-824 172-623 494220 737 
Number Shares Issued Fully Paid 100    
Other Creditors67 79518 40845 59526 4641 123 258 
Other Taxation Social Security Payable45 79635 9998 96736 69215 880 
Par Value Share 1    
Prepayments Accrued Income    2 729 
Profit Loss    -418 129 
Property Plant Equipment Gross Cost1 620 0631 781 8462 186 6762 186 6762 187 375 
Provisions For Liabilities Balance Sheet Subtotal39 08855 36848 17443 441  
Taxation Including Deferred Taxation Balance Sheet Subtotal39 08855 36848 17443 44111 101 
Total Additions Including From Business Combinations Property Plant Equipment 161 783  699 
Total Assets Less Current Liabilities383 916158 791152 679201 039808 690 
Trade Creditors Trade Payables385 315503 921963 980706 5987 824 
Trade Debtors Trade Receivables97 289173 784132 235127 91795 100 
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment     2 187 375
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment     1 599 422
Director Remuneration    9 100 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 15th, January 2024
Free Download (7 pages)

Company search

Advertisements