Company NameThe Original Drinks And Food Company Ltd
DirectorsJames Edwards and Claire Elizabeth Edwards
Company StatusActive
Company Number02562794
CategoryPrivate Limited Company
Incorporation Date27 November 1990(33 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr James Edwards
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed26 March 1991(3 months, 4 weeks after company formation)
Appointment Duration33 years, 1 month
RoleMarketing Person
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield Farm Gravesend Road
Wrotham
Sevenoaks
Kent
TN15 7JR
Secretary NameMr James Edwards
NationalityEnglish
StatusCurrent
Appointed27 November 1994(4 years after company formation)
Appointment Duration29 years, 5 months
RoleMarketing Person
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield Farm Gravesend Road
Wrotham
Sevenoaks
Kent
TN15 7JR
Director NameMrs Claire Elizabeth Edwards
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(19 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield Farm Gravesend Road
Wrotham
Sevenoaks
Kent
TN15 7JR
Director NameWilliam Harley Gibson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 1994)
RoleEngineer
Correspondence Address18 Ashdene Close
Sutton Coldfield
West Midlands
B73 6HL
Secretary NamePauline Sandra Gibson
NationalityBritish
StatusResigned
Appointed27 November 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address18 Ashdene Close
Sutton Coldfield
West Midlands
B73 6HL
Director NameMr Forbes Alexander George Simmers
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1994(4 years after company formation)
Appointment Duration15 years, 8 months (resigned 01 September 2010)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address229 Woodlands Road
Aylesford
Kent
ME20 7QF

Contact

Websitewww.rochester-drinks.com

Location

Registered Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

76 at £1J.r. Edwards
76.00%
Ordinary
24 at £1Clare Edwards
24.00%
Ordinary

Financials

Year2014
Net Worth£1,547,734
Cash£1,644,062
Current Liabilities£203,319

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

20 March 2018Delivered on: 31 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property 22 provender walk belvedere road faversham kent t/no K829600.
Outstanding

Filing History

8 February 2021Unaudited abridged accounts made up to 30 April 2020 (6 pages)
14 October 2020Satisfaction of charge 025627940001 in full (1 page)
18 August 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
14 January 2020Unaudited abridged accounts made up to 30 April 2019 (5 pages)
12 November 2019Change of details for Mr James Edwards as a person with significant control on 12 November 2019 (2 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
16 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
17 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
31 March 2018Registration of charge 025627940001, created on 20 March 2018 (8 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(6 pages)
18 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
3 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
7 December 2011Register(s) moved to registered inspection location (1 page)
7 December 2011Register(s) moved to registered inspection location (1 page)
6 December 2011Register inspection address has been changed (1 page)
6 December 2011Register inspection address has been changed (1 page)
24 January 2011Appointment of Mrs Clare Edwards as a director (2 pages)
24 January 2011Appointment of Mrs Clare Edwards as a director (2 pages)
24 January 2011Termination of appointment of Forbes Simmers as a director (1 page)
24 January 2011Termination of appointment of Forbes Simmers as a director (1 page)
24 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
10 January 2011Amended accounts made up to 30 April 2010 (5 pages)
10 January 2011Amended accounts made up to 30 April 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
4 January 2011Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 December 2009Director's details changed for Mr James Edwards on 6 October 2009 (2 pages)
3 December 2009Director's details changed for Forbes Alexander George Simmers on 6 October 2009 (2 pages)
3 December 2009Director's details changed for Mr James Edwards on 6 October 2009 (2 pages)
3 December 2009Director's details changed for Forbes Alexander George Simmers on 6 October 2009 (2 pages)
3 December 2009Director's details changed for Mr James Edwards on 6 October 2009 (2 pages)
3 December 2009Director's details changed for Forbes Alexander George Simmers on 6 October 2009 (2 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 January 2009Return made up to 27/11/08; full list of members (4 pages)
7 January 2009Return made up to 27/11/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
1 February 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
30 January 2008Return made up to 27/11/07; full list of members (2 pages)
30 January 2008Registered office changed on 30/01/08 from: barnfield farm gravesend road wrotham sevenoaks kent TN15 7JR (1 page)
30 January 2008Registered office changed on 30/01/08 from: barnfield farm gravesend road wrotham sevenoaks kent TN15 7JR (1 page)
30 January 2008Return made up to 27/11/07; full list of members (2 pages)
10 February 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
10 February 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
5 December 2006Return made up to 27/11/06; full list of members (7 pages)
5 December 2006Return made up to 27/11/06; full list of members (7 pages)
25 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
25 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
12 December 2005Return made up to 27/11/05; full list of members (7 pages)
12 December 2005Return made up to 27/11/05; full list of members (7 pages)
15 February 2005Return made up to 27/11/04; full list of members; amend (7 pages)
15 February 2005Return made up to 27/11/04; full list of members; amend (7 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
28 January 2005Return made up to 27/11/04; full list of members (7 pages)
28 January 2005Return made up to 27/11/04; full list of members (7 pages)
7 January 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
7 January 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
18 November 2003Return made up to 27/11/03; full list of members (7 pages)
18 November 2003Return made up to 27/11/03; full list of members (7 pages)
31 December 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
31 December 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
16 November 2002Return made up to 27/11/02; full list of members (7 pages)
16 November 2002Return made up to 27/11/02; full list of members (7 pages)
20 November 2001Return made up to 27/11/01; full list of members (6 pages)
20 November 2001Return made up to 27/11/01; full list of members (6 pages)
2 November 2001Partial exemption accounts made up to 30 April 2001 (6 pages)
2 November 2001Partial exemption accounts made up to 30 April 2001 (6 pages)
22 November 2000Return made up to 27/11/00; full list of members (6 pages)
22 November 2000Return made up to 27/11/00; full list of members (6 pages)
8 November 2000Full accounts made up to 30 April 2000 (6 pages)
8 November 2000Full accounts made up to 30 April 2000 (6 pages)
27 January 2000Full accounts made up to 30 April 1999 (6 pages)
27 January 2000Full accounts made up to 30 April 1999 (6 pages)
8 December 1999Return made up to 27/11/99; full list of members (6 pages)
8 December 1999Return made up to 27/11/99; full list of members (6 pages)
30 December 1998Return made up to 27/11/98; no change of members (4 pages)
30 December 1998Return made up to 27/11/98; no change of members (4 pages)
1 October 1998Full accounts made up to 30 April 1998 (6 pages)
1 October 1998Full accounts made up to 30 April 1998 (6 pages)
8 January 1998Return made up to 27/11/97; full list of members
  • 363(287) ‐ Registered office changed on 08/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1998Return made up to 27/11/97; full list of members
  • 363(287) ‐ Registered office changed on 08/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1997Full accounts made up to 30 April 1997 (6 pages)
15 September 1997Full accounts made up to 30 April 1997 (6 pages)
11 December 1996Return made up to 27/11/96; no change of members (4 pages)
11 December 1996Full accounts made up to 30 April 1996 (6 pages)
11 December 1996Full accounts made up to 30 April 1996 (6 pages)
11 December 1996Return made up to 27/11/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
2 February 1995Company name changed\certificate issued on 02/02/95 (2 pages)
2 February 1995Company name changed\certificate issued on 02/02/95 (2 pages)
10 December 1990Company name changed\certificate issued on 10/12/90 (2 pages)
10 December 1990Company name changed\certificate issued on 10/12/90 (2 pages)
27 November 1990Incorporation (16 pages)
27 November 1990Incorporation (16 pages)