Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRACKER DRINKS CO. LIMITED
Company Information for

CRACKER DRINKS CO. LIMITED

VICTORIA HOUSE, 26 QUEEN VICTORIA STREET, READING, BERKSHIRE, RG1 1TG,
Company Registration Number
06209979
Private Limited Company
Active

Company Overview

About Cracker Drinks Co. Ltd
CRACKER DRINKS CO. LIMITED was founded on 2007-04-12 and has its registered office in Reading. The organisation's status is listed as "Active". Cracker Drinks Co. Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRACKER DRINKS CO. LIMITED
 
Legal Registered Office
VICTORIA HOUSE
26 QUEEN VICTORIA STREET
READING
BERKSHIRE
RG1 1TG
Other companies in RG7
 
Previous Names
LUDGATE 390 LIMITED15/08/2007
Filing Information
Company Number 06209979
Company ID Number 06209979
Date formed 2007-04-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB920192551  
Last Datalog update: 2024-01-09 00:16:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRACKER DRINKS CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRACKER DRINKS CO. LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER NIGEL BANKS
Director 2016-12-09
JOHN JAMES CLIFFORD LOVELL
Director 2008-03-13
SOHAIL ANWAR RASUL
Director 2016-12-09
NICHOLAS ROBERT THEAKSTON
Director 2007-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN CUSHMAN MATHIAS
Director 2010-04-12 2015-12-31
GAVIN LLOYD COX
Director 2012-07-01 2015-10-31
TATIANA SERGEEVNA MILLER
Director 2008-03-12 2014-02-14
WAYNE MILLER
Company Secretary 2008-03-12 2011-12-02
WAYNE MILLER
Director 2008-03-12 2011-12-02
LUDGATE SECRETARIAL SERVICES LTD
Company Secretary 2007-04-12 2010-04-12
LUDGATE NOMINEES LIMITED
Director 2007-04-12 2007-08-02
LUDGATE SECRETARIAL SERVICES LTD
Director 2007-04-12 2007-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER NIGEL BANKS FRUIT DRINKS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
CHRISTOPHER NIGEL BANKS QAA ENTERPRISES LIMITED Director 2015-02-26 CURRENT 2011-04-01 Active
CHRISTOPHER NIGEL BANKS THE QUALITY ASSURANCE AGENCY FOR HIGHER EDUCATION Director 2014-11-29 CURRENT 1997-03-27 Active
CHRISTOPHER NIGEL BANKS THE SPICE TAILOR LIMITED Director 2014-11-01 CURRENT 2010-03-25 Active
CHRISTOPHER NIGEL BANKS BIG THOUGHTS IN FOOD AND DRINK LIMITED Director 2013-09-16 CURRENT 2013-09-16 Active
CHRISTOPHER NIGEL BANKS THE UNIVERSITY OF BIRMINGHAM SCHOOL Director 2012-12-12 CURRENT 2012-02-22 Active
CHRISTOPHER NIGEL BANKS ICPL LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active - Proposal to Strike off
CHRISTOPHER NIGEL BANKS FUEL FOR KIDS LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
CHRISTOPHER NIGEL BANKS BIG THOUGHTS (SOYA) LIMITED Director 2004-01-22 CURRENT 2004-01-22 Active
CHRISTOPHER NIGEL BANKS THE PLANE WATER COMPANY LIMITED Director 2004-01-22 CURRENT 2004-01-22 Active
JOHN JAMES CLIFFORD LOVELL LITTLE BOLTONS PROPERTIES LIMITED Director 2015-07-10 CURRENT 2015-07-10 Liquidation
JOHN JAMES CLIFFORD LOVELL WILTSHIRE TRUST LIMITED Director 2013-12-31 CURRENT 1934-10-13 Dissolved 2015-03-10
JOHN JAMES CLIFFORD LOVELL KIFFLANDS PROPERTIES LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
JOHN JAMES CLIFFORD LOVELL BEAGLE TECHNOLOGY GROUP LIMITED Director 2006-05-05 CURRENT 1969-12-12 Active
JOHN JAMES CLIFFORD LOVELL MONKSMEAD LIMITED Director 2006-01-06 CURRENT 2006-01-06 Active - Proposal to Strike off
JOHN JAMES CLIFFORD LOVELL STRATEGIC LAND HOLDINGS LTD Director 2004-08-02 CURRENT 2004-08-02 Dissolved 2016-04-11
JOHN JAMES CLIFFORD LOVELL READING PROPERTIES LIMITED Director 1992-08-31 CURRENT 1954-08-31 Active
SOHAIL ANWAR RASUL FRUIT DRINKS LIMITED Director 2016-11-28 CURRENT 2016-11-18 Active
SOHAIL ANWAR RASUL BIG THOUGHTS IN FOOD AND DRINK LIMITED Director 2015-01-07 CURRENT 2013-09-16 Active
SOHAIL ANWAR RASUL TWELFTH MAN LIMITED Director 2014-12-08 CURRENT 2014-06-10 Active
SOHAIL ANWAR RASUL MEDIA STAR GLOBAL LIMITED Director 2010-01-07 CURRENT 2010-01-07 Dissolved 2017-07-18
SOHAIL ANWAR RASUL CROSSROADS ASSOCIATION Director 2009-11-18 CURRENT 1981-02-11 Active
NICHOLAS ROBERT THEAKSTON BEAGLE MRO LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
NICHOLAS ROBERT THEAKSTON BEAGLE PRECISION LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
NICHOLAS ROBERT THEAKSTON BEAGLE AEROSPACE LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
NICHOLAS ROBERT THEAKSTON MANKY DOG LTD Director 2011-07-04 CURRENT 2011-07-04 Active
NICHOLAS ROBERT THEAKSTON BEAGLE COMPOSITES LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
NICHOLAS ROBERT THEAKSTON BEAGLE TREATMENTS LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
NICHOLAS ROBERT THEAKSTON VIE EUROPE LIMITED Director 2007-07-03 CURRENT 2005-02-23 Dissolved 2014-02-21
NICHOLAS ROBERT THEAKSTON BEAGLE TECHNOLOGY GROUP LIMITED Director 2006-05-05 CURRENT 1969-12-12 Active
NICHOLAS ROBERT THEAKSTON T.&R. THEAKSTON LIMITED Director 2003-10-21 CURRENT 2003-08-06 Active
NICHOLAS ROBERT THEAKSTON THEAKSTON SUPPLY COMPANY LIMITED Director 2003-10-21 CURRENT 2003-08-06 Active
NICHOLAS ROBERT THEAKSTON THE THEAKSTON PUB COMPANY LIMITED Director 2000-10-19 CURRENT 2000-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-05-23Memorandum articles filed
2023-04-2204/04/23 STATEMENT OF CAPITAL GBP 1712454
2023-04-13CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-03-31Director's details changed for Mr Sohail Anwar Rasul on 2023-03-29
2023-03-31Director's details changed for Mr John James Clifford Lovell on 2023-03-29
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-04-21CH01Director's details changed for Mr Sohail Anwar Rasul on 2022-04-21
2021-12-2031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-01-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21PSC05Change of details for Fruit Drinks Limited as a person with significant control on 2020-07-16
2020-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES CLIFFORD LOVELL
2020-07-21PSC07CESSATION OF MONKSMEAD PARTNERSHIP LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-07-17SH0109/07/20 STATEMENT OF CAPITAL GBP 781000
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2019-09-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-04-08PSC05Change of details for Monksmead Partnership Llp as a person with significant control on 2019-04-01
2018-08-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 746000
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 746000
2018-01-26SH0120/12/17 STATEMENT OF CAPITAL GBP 746000
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31PSC05Change of details for Fruit Drinks Limited as a person with significant control on 2016-12-09
2017-07-13PSC07CESSATION OF MONKSMEAD PARTNERSHIP LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-07-05DISS40Compulsory strike-off action has been discontinued
2017-07-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONKSMEAD PARTNERSHIP LLP
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 596000
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-07-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONKSMEAD PARTNERSHIP LLP
2017-07-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRUIT DRINKS LIMITED
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOHAIL ANWAR RASUL / 04/07/2017
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL BANKS / 04/07/2017
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM The Coach House Monksmead, Woolhampton Hill Upper Woolhampton Reading RG7 5TA England
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-14ANNOTATIONReplacement
2017-02-14AR0112/04/16 ANNUAL RETURN FULL LIST
2017-02-14ANNOTATIONReplaced
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 297404
2017-01-30SH02Consolidation of shares on 2016-12-09
2017-01-30SH0110/11/16 STATEMENT OF CAPITAL GBP 230654.00
2017-01-19RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/04/15
2017-01-19RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/04/14
2017-01-19ANNOTATIONClarification
2017-01-06SH0109/12/16 STATEMENT OF CAPITAL GBP 297404
2017-01-06SH0109/12/16 STATEMENT OF CAPITAL GBP 596000
2017-01-05RES12VARYING SHARE RIGHTS AND NAMES
2017-01-05RES01ADOPT ARTICLES 09/12/2016
2017-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-05RES12VARYING SHARE RIGHTS AND NAMES
2017-01-04AP01DIRECTOR APPOINTED MR SOHAIL RASUL
2017-01-04AP01DIRECTOR APPOINTED MR CHRISTOPHER NIGEL BANKS
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 230644
2016-11-15SH0110/11/16 STATEMENT OF CAPITAL GBP 230644
2016-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062099790002
2016-10-08AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-30LATEST SOC30/05/16 STATEMENT OF CAPITAL;GBP 8
2016-05-30LATEST SOC30/05/16 STATEMENT OF CAPITAL;GBP 8
2016-05-30AR0112/04/16 FULL LIST
2016-05-30AR0112/04/16 FULL LIST
2016-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN COX
2016-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN COX
2016-05-30AR0112/04/16 FULL LIST
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2016 FROM THE COACH HOUSE WOOLHAMPTON HILL UPPER WOOLHAMPTON READING RG7 5TA ENGLAND
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2016 FROM, THE COACH HOUSE WOOLHAMPTON HILL, UPPER WOOLHAMPTON, READING, RG7 5TA, ENGLAND
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2016 FROM ABBEY HOUSE 1650 ARLINGTON BUSINESS PARK THEALE BERKSHIRE RG7 4SA
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2016 FROM, ABBEY HOUSE 1650 ARLINGTON BUSINESS PARK, THEALE, BERKSHIRE, RG7 4SA
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MATHIAS
2015-10-13AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 8
2015-05-06AR0112/04/15 FULL LIST
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LLOYD COX / 01/02/2015
2015-05-06AR0112/04/15 FULL LIST
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM UNIT 1 ENTERPRISE HOUSE 41 READING ROAD PANGBOURNE READING BERKSHIRE RG8 7HY
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM, UNIT 1 ENTERPRISE HOUSE, 41 READING ROAD PANGBOURNE, READING, BERKSHIRE, RG8 7HY
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 8
2014-05-29AR0112/04/14 FULL LIST
2014-05-29AR0112/04/14 FULL LIST
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR TATIANA MILLER
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-20RES13SUB DIV OF SHARES 05/06/2013
2013-06-20RES01ADOPT ARTICLES 05/06/2013
2013-06-20SH02SUB-DIVISION 05/06/13
2013-06-20SH0105/06/13 STATEMENT OF CAPITAL GBP 10.0
2013-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 062099790002
2013-05-07AR0112/04/13 FULL LIST
2012-10-30AP01DIRECTOR APPOINTED MR GAVIN LLOYD COX
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-09AR0112/04/12 FULL LIST
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE MILLER
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM UNIT 5 ENTERPRISE HOUSE 41 READING ROAD PANGBOURNE BERKSHIRE RG8 7HY
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE MILLER
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY WAYNE MILLER
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM, UNIT 5 ENTERPRISE HOUSE, 41 READING ROAD, PANGBOURNE, BERKSHIRE, RG8 7HY
2011-09-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-12AR0112/04/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-28AR0112/04/10 FULL LIST
2010-04-28AP01DIRECTOR APPOINTED MR JONATHAN CUSHMAN MATHIAS
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MILLER / 12/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TATIANA MILLER / 12/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES CLIFFORD LOVELL / 12/04/2010
2010-04-28TM02APPOINTMENT TERMINATED, SECRETARY LUDGATE SECRETARIAL SERVICES LTD
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-03-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-04-21288aDIRECTOR APPOINTED TATIANA SERGEEVNA MILLER
2008-04-21288aDIRECTOR APPOINTED JOHN JAMES CLIFFORD LOVELL
2008-04-02288aDIRECTOR AND SECRETARY APPOINTED WAYNE PETER MILLER
2008-02-27225ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/12/2007
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: THE COACH HOUSE UPPER WOOLHAMPTON READING BERKSHIRE RG7 5TA
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: THE COACH HOUSE, UPPER WOOLHAMPTON, READING, BERKSHIRE RG7 5TA
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: THE COACH HOUSE, UPPER WOOLHAMPTON, READING, BERKSHIRE RG7 5TA
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 7 PILGRIM STREET LONDON EC4V 6LB
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 7 PILGRIM STREET, LONDON, EC4V 6LB
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 7 PILGRIM STREET, LONDON, EC4V 6LB
2007-08-15CERTNMCOMPANY NAME CHANGED LUDGATE 390 LIMITED CERTIFICATE ISSUED ON 15/08/07
2007-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters




Licences & Regulatory approval
We could not find any licences issued to CRACKER DRINKS CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRACKER DRINKS CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-15 Satisfied MONKSMEAD PARTNERSHIP LLP
FIXED & FLOATING CHARGE 2011-07-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRACKER DRINKS CO. LIMITED

Intangible Assets
Patents
We have not found any records of CRACKER DRINKS CO. LIMITED registering or being granted any patents
Domain Names

CRACKER DRINKS CO. LIMITED owns 1 domain names.

crackerdrinks.co.uk  

Trademarks
We have not found any records of CRACKER DRINKS CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRACKER DRINKS CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as CRACKER DRINKS CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRACKER DRINKS CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRACKER DRINKS CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRACKER DRINKS CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.