Company NameDrinkwaters Landholdings Limited
DirectorKate Emily Wilsdon-Craddock
Company StatusActive
Company Number05968564
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameKate Emily Wilsdon-Craddock
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2006(same day as company formation)
RoleWedding Venue Owner
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFisher Michael Secretaries Ltd (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kate Emily Wilsdon- Craddock
100.00%
Ordinary

Financials

Year2014
Net Worth£53,784
Current Liabilities£12,346

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

21 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 November 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
11 December 2018Director's details changed for Kate Emily Wilsdon-Craddock on 10 December 2018 (2 pages)
11 December 2018Change of details for Mrs Kate Wilsdon - Craddock as a person with significant control on 10 December 2018 (2 pages)
1 November 2018Change of details for Mrs Kate Wilsdon - Craddock as a person with significant control on 30 November 2017 (2 pages)
1 November 2018Director's details changed for Kate Emily Wilsdon-Craddock on 30 November 2017 (2 pages)
1 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
26 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
26 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
25 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
1 October 2015Termination of appointment of Fisher Michael Secretaries Ltd as a secretary on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Fisher Michael Secretaries Ltd as a secretary on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Fisher Michael Secretaries Ltd as a secretary on 1 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 September 2015Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 2 High Street Burnham on Crouch Essex CM0 8AA on 21 September 2015 (1 page)
21 September 2015Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 2 High Street Burnham on Crouch Essex CM0 8AA on 21 September 2015 (1 page)
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
14 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
9 November 2012Secretary's details changed for Fisher Michael Secretaries Ltd on 16 October 2012 (2 pages)
9 November 2012Secretary's details changed for Fisher Michael Secretaries Ltd on 16 October 2012 (2 pages)
9 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 May 2012Registered office address changed from Ground Flr, Boundary Hse 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Ground Flr, Boundary Hse 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
30 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Kate Emily Wilsdon Craddock on 16 October 2010 (2 pages)
3 November 2010Director's details changed for Kate Emily Wilsdon Craddock on 16 October 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 November 2009Secretary's details changed for Fisher Michael Secretaries Ltd on 15 October 2009 (2 pages)
12 November 2009Director's details changed for Kate Emily Craddock on 15 October 2009 (2 pages)
12 November 2009Director's details changed for Kate Emily Craddock on 15 October 2009 (2 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
12 November 2009Secretary's details changed for Fisher Michael Secretaries Ltd on 15 October 2009 (2 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 March 2009Return made up to 16/10/08; full list of members (3 pages)
31 March 2009Return made up to 16/10/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
11 January 2008Return made up to 16/10/07; full list of members (2 pages)
11 January 2008Return made up to 16/10/07; full list of members (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006Director resigned (1 page)
16 October 2006Incorporation (16 pages)
16 October 2006Incorporation (16 pages)