Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
C N Drinks Limited
C N Drinks Limited is an active company incorporated on 4 January 2012 with the registered office located in Exeter, Devon. C N Drinks Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07896236
Private limited company
Age
13 years
Incorporated
4 January 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 January 2025
(9 months ago)
Next confirmation dated
2 January 2026
Due by
16 January 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about C N Drinks Limited
Contact
Update Details
Address
Courtenay House
Pynes Hill
Exeter
EX2 5AZ
England
Address changed on
21 May 2024
(1 year 4 months ago)
Previous address was
165 High Street Honiton EX14 1LQ England
Companies in EX2 5AZ
Telephone
07850310441
Email
Unreported
Website
Norcottscider.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mr Christopher John Norcott
Director • PSC • British • Lives in England • Born in Sep 1974
Mr William Hiley
PSC • Director • British • Lives in UK • Born in Feb 1960
Mrs Nicola Norcott
PSC • Director • British • Lives in England • Born in Jan 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Zerocable Limited
William John Haviland Hiley is a mutual person.
Active
Lillygrange Limited
William John Haviland Hiley is a mutual person.
Active
Freshfield Estates Limited
William John Haviland Hiley is a mutual person.
Active
Octangle Ltd
William John Haviland Hiley is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£215.24K
Increased by £38.84K (+22%)
Total Liabilities
-£173.53K
Increased by £45.17K (+35%)
Net Assets
£41.71K
Decreased by £6.33K (-13%)
Debt Ratio (%)
81%
Increased by 7.86% (+11%)
See 10 Year Full Financials
Latest Activity
Accounting Period Extended
7 Months Ago on 5 Mar 2025
Full Accounts Submitted
8 Months Ago on 31 Jan 2025
Confirmation Submitted
9 Months Ago on 6 Jan 2025
Registered Address Changed
1 Year 4 Months Ago on 21 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 12 Mar 2024
Mr Christopher John Norcott Details Changed
1 Year 8 Months Ago on 15 Feb 2024
Ms Nicola May Norcott Details Changed
1 Year 8 Months Ago on 15 Feb 2024
Mr William John Haviland Hiley Details Changed
1 Year 8 Months Ago on 15 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 2 Jan 2024
Ms Nicola May Norcott Details Changed
13 Years Ago on 31 Mar 2012
Get Alerts
Get Credit Report
Discover C N Drinks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Ms Nicola May Norcott on 31 March 2012
Submitted on 3 Sep 2025
Current accounting period extended from 31 March 2025 to 30 June 2025
Submitted on 5 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Jan 2025
Confirmation statement made on 2 January 2025 with no updates
Submitted on 6 Jan 2025
Registered office address changed from 165 High Street Honiton EX14 1LQ England to Courtenay House Pynes Hill Exeter EX2 5AZ on 21 May 2024
Submitted on 21 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 12 Mar 2024
Director's details changed for Mr William John Haviland Hiley on 15 February 2024
Submitted on 15 Feb 2024
Director's details changed for Ms Nicola May Norcott on 15 February 2024
Submitted on 15 Feb 2024
Director's details changed for Mr Christopher John Norcott on 15 February 2024
Submitted on 15 Feb 2024
Confirmation statement made on 2 January 2024 with no updates
Submitted on 2 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs