ADVANCED BOTTLING UK LIMITED

Register to unlock more data on OkredoRegister

ADVANCED BOTTLING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02933257

Incorporation date

26/05/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 21, Lincoln Enterprise Park Newark Road, Aubourn, Lincoln LN5 9FPCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1994)
dot icon30/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon18/06/2025
Confirmation statement made on 2025-05-26 with updates
dot icon30/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon21/06/2024
Confirmation statement made on 2024-05-26 with updates
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon02/06/2023
Confirmation statement made on 2023-05-26 with updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon09/06/2022
Change of details for Mr Peter Kerr as a person with significant control on 2022-06-09
dot icon09/06/2022
Director's details changed for Mr Peter Kerr on 2022-06-09
dot icon09/06/2022
Secretary's details changed for Christine Kerr on 2022-02-09
dot icon09/06/2022
Confirmation statement made on 2022-05-26 with updates
dot icon29/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon02/06/2021
Confirmation statement made on 2021-05-26 with updates
dot icon29/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon01/06/2020
Confirmation statement made on 2020-05-26 with updates
dot icon27/01/2020
Registration of charge 029332570014, created on 2020-01-22
dot icon11/12/2019
Registration of charge 029332570013, created on 2019-12-05
dot icon11/11/2019
Satisfaction of charge 11 in full
dot icon11/11/2019
Satisfaction of charge 5 in full
dot icon11/11/2019
Satisfaction of charge 10 in full
dot icon11/11/2019
Satisfaction of charge 2 in full
dot icon11/11/2019
Satisfaction of charge 3 in full
dot icon19/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon03/06/2019
Confirmation statement made on 2019-05-26 with updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/05/2018
Confirmation statement made on 2018-05-26 with updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon16/03/2016
Satisfaction of charge 12 in full
dot icon08/02/2016
Registered office address changed from Brealey Works Station Street Misterton Nottinghamshire DN10 4DD to Unit 21, Lincoln Enterprise Park Newark Road Aubourn Lincoln LN5 9FP on 2016-02-08
dot icon15/01/2016
Satisfaction of charge 9 in full
dot icon31/07/2015
Amended total exemption small company accounts made up to 2014-09-30
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/05/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon04/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/05/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon29/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12
dot icon28/05/2009
Return made up to 26/05/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon24/06/2008
Return made up to 26/05/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/08/2007
£ ic 100/50 13/07/07 £ sr 50@1=50
dot icon02/08/2007
Declaration of assistance for shares acquisition
dot icon23/07/2007
Declaration of assistance for shares acquisition
dot icon23/07/2007
Resolutions
dot icon23/07/2007
Secretary resigned;director resigned
dot icon23/07/2007
Resolutions
dot icon23/07/2007
New secretary appointed
dot icon23/07/2007
Resolutions
dot icon03/07/2007
Return made up to 26/05/07; no change of members
dot icon15/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/11/2006
Return made up to 26/05/06; full list of members
dot icon06/11/2006
Secretary's particulars changed;director's particulars changed
dot icon04/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/06/2005
Return made up to 26/05/05; full list of members
dot icon13/07/2004
Accounts for a small company made up to 2003-09-30
dot icon13/07/2004
Return made up to 26/05/04; full list of members
dot icon26/06/2004
Particulars of mortgage/charge
dot icon12/09/2003
Particulars of mortgage/charge
dot icon18/07/2003
Accounts for a small company made up to 2002-09-30
dot icon10/07/2003
Return made up to 26/05/03; full list of members
dot icon13/05/2003
Particulars of mortgage/charge
dot icon29/07/2002
Accounts for a small company made up to 2001-09-30
dot icon09/07/2002
Registered office changed on 09/07/02 from: brealey works station street misterton north nottinghamshire DN10 4DD
dot icon02/07/2002
Return made up to 26/05/02; full list of members
dot icon11/05/2002
Particulars of mortgage/charge
dot icon15/02/2002
Particulars of mortgage/charge
dot icon26/07/2001
Particulars of mortgage/charge
dot icon26/07/2001
Return made up to 26/05/01; full list of members
dot icon26/07/2001
Accounts for a small company made up to 2000-09-30
dot icon30/06/2001
Particulars of mortgage/charge
dot icon25/11/2000
Particulars of mortgage/charge
dot icon24/10/2000
Particulars of mortgage/charge
dot icon07/09/2000
Return made up to 26/05/00; full list of members
dot icon16/06/2000
Accounts for a small company made up to 1999-09-30
dot icon03/09/1999
Particulars of mortgage/charge
dot icon16/08/1999
Accounts for a small company made up to 1998-09-30
dot icon29/07/1999
Return made up to 26/05/99; no change of members
dot icon27/11/1998
Particulars of mortgage/charge
dot icon01/07/1998
Return made up to 26/05/98; full list of members
dot icon01/07/1998
Accounts for a small company made up to 1997-09-30
dot icon30/05/1997
Return made up to 26/05/97; no change of members
dot icon31/01/1997
Accounts for a small company made up to 1996-09-30
dot icon31/05/1996
Return made up to 26/05/96; no change of members
dot icon09/02/1996
Accounts for a small company made up to 1995-09-30
dot icon07/02/1996
Particulars of mortgage/charge
dot icon01/02/1996
Accounting reference date shortened from 31/10 to 30/09
dot icon08/08/1995
Ad 28/06/95--------- £ si 99@1=99 £ ic 1/100
dot icon02/08/1995
Return made up to 26/05/95; full list of members
dot icon27/03/1995
Registered office changed on 27/03/95 from: unit 2 misson mill misson doncaster south yorkshire DN10 6PP
dot icon19/01/1995
Accounting reference date notified as 31/10
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon13/07/1994
Director resigned;new director appointed
dot icon13/07/1994
Registered office changed on 13/07/94 from: crown house 64 whitchurch road cardiff south glam CF4 3LX
dot icon13/07/1994
Nc inc already adjusted 29/06/94
dot icon13/07/1994
Resolutions
dot icon13/07/1994
Resolutions
dot icon05/07/1994
Certificate of change of name
dot icon26/05/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+3,184.05 % *

* during past year

Cash in Bank

£82,758.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
80.63K
-
0.00
2.52K
-
2022
5
74.04K
-
0.00
82.76K
-
2022
5
74.04K
-
0.00
82.76K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

74.04K £Descended-8.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.76K £Ascended3.18K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Irene Lesley
Nominee Secretary
25/05/1994 - 04/07/1994
3811
Wallis, Paul William
Director
04/07/1994 - 12/07/2007
2
Business Information Research & Reporting Limited
Nominee Director
25/05/1994 - 04/07/1994
5082
Kerr, Christine
Secretary
12/07/2007 - Present
-
Wallis, Paul William
Secretary
04/07/1994 - 12/07/2007
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADVANCED BOTTLING UK LIMITED

ADVANCED BOTTLING UK LIMITED is an(a) Active company incorporated on 26/05/1994 with the registered office located at Unit 21, Lincoln Enterprise Park Newark Road, Aubourn, Lincoln LN5 9FP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED BOTTLING UK LIMITED?

toggle

ADVANCED BOTTLING UK LIMITED is currently Active. It was registered on 26/05/1994 .

Where is ADVANCED BOTTLING UK LIMITED located?

toggle

ADVANCED BOTTLING UK LIMITED is registered at Unit 21, Lincoln Enterprise Park Newark Road, Aubourn, Lincoln LN5 9FP.

What does ADVANCED BOTTLING UK LIMITED do?

toggle

ADVANCED BOTTLING UK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ADVANCED BOTTLING UK LIMITED have?

toggle

ADVANCED BOTTLING UK LIMITED had 5 employees in 2022.

What is the latest filing for ADVANCED BOTTLING UK LIMITED?

toggle

The latest filing was on 30/06/2025: Unaudited abridged accounts made up to 2024-09-30.