ALFRESCO DRINKS LIMITED

Register to unlock more data on OkredoRegister

ALFRESCO DRINKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03279032

Incorporation date

15/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Old Mills Industrial Estate, Paulton, Bristol BS39 7SUCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1996)
dot icon10/12/2025
-
dot icon10/12/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-11-15 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-15 with updates
dot icon31/08/2021
Appointment of Mr Simon Andrew Roper as a secretary on 2021-08-31
dot icon31/08/2021
Termination of appointment of John Stewart Fuller as a secretary on 2021-08-31
dot icon05/08/2021
Appointment of Mr Julian Paul Ebbutt as a director on 2021-08-01
dot icon02/12/2020
Confirmation statement made on 2020-11-15 with updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/08/2019
Secretary's details changed for Mr John Stewart Fuller on 2018-04-01
dot icon15/08/2019
Change of details for Mr Robin Michael Philpot Sheppard as a person with significant control on 2018-04-01
dot icon20/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon13/11/2018
Director's details changed for Richard Gay Maude-Roxby on 2018-11-13
dot icon13/11/2018
Director's details changed for Sally Godley-Maynard on 2018-11-13
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/03/2018
Registered office address changed from The Counting House Church Farm Business Park Corston Bath BA2 9AP United Kingdom to 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 2018-03-28
dot icon22/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon31/08/2017
Termination of appointment of Kim Hurst as a director on 2017-08-24
dot icon08/08/2017
Registered office address changed from No 2 Compton Business Centre Compton Abdale Cheltenham Gloucestershire GL54 4DL to The Counting House Church Farm Business Park Corston Bath BA2 9AP on 2017-08-08
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Director's details changed for Mr Robin Michael Philpot Sheppard on 2016-12-08
dot icon29/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon20/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/06/2016
Director's details changed for Sally Godley-Maynard on 2016-06-13
dot icon08/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon22/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/07/2015
Termination of appointment of John Stewart Fuller as a director on 2015-07-22
dot icon26/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon02/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/08/2014
Termination of appointment of Nicholas James Read as a director on 2014-08-08
dot icon17/03/2014
Appointment of Sally Godley-Maynard as a director
dot icon14/03/2014
Appointment of Kim Hurst as a director
dot icon26/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon25/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/04/2012
Termination of appointment of Peter Boss as a director
dot icon24/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon24/11/2011
Director's details changed for Nicholas James Read on 2011-10-18
dot icon04/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon09/12/2010
Director's details changed for Mr John Stewart Fuller on 2010-11-14
dot icon09/12/2010
Secretary's details changed for Mr John Stewart Fuller on 2010-11-14
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/05/2010
Statement by directors
dot icon11/05/2010
Statement of capital on 2010-05-11
dot icon11/05/2010
Solvency statement dated 22/04/10
dot icon11/05/2010
Resolutions
dot icon20/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon20/01/2010
Director's details changed for Nicholas James Read on 2009-12-13
dot icon20/01/2010
Director's details changed for Richard Gay Maude-Roxby on 2009-12-13
dot icon20/01/2010
Director's details changed for Robin Michael Philpot Sheppard on 2009-12-13
dot icon20/01/2010
Director's details changed for Peter Henry Boss on 2009-12-13
dot icon20/01/2010
Director's details changed for Mr John Stewart Fuller on 2009-12-13
dot icon07/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 15/11/08; full list of members
dot icon19/01/2009
Director and secretary's change of particulars / john fuller / 01/10/2008
dot icon28/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 15/11/07; full list of members
dot icon27/11/2007
Ad 21/11/07--------- £ si 210@1=210 £ ic 4000/4210
dot icon29/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/01/2007
Return made up to 15/11/06; full list of members
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/09/2006
Director resigned
dot icon27/02/2006
Return made up to 15/11/05; full list of members
dot icon06/08/2005
Particulars of mortgage/charge
dot icon26/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/07/2005
Director's particulars changed
dot icon12/11/2004
Return made up to 15/11/04; full list of members
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/07/2004
Director's particulars changed
dot icon11/12/2003
Return made up to 15/11/03; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/05/2003
Registered office changed on 17/05/03 from: the chapel argyle terrace bath avon BA2 3DF
dot icon07/03/2003
Ad 13/02/03--------- £ si 500@1=500 £ ic 3500/4000
dot icon03/12/2002
Return made up to 15/11/02; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/02/2002
Return made up to 15/11/01; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon20/09/2001
Particulars of mortgage/charge
dot icon20/02/2001
Return made up to 15/11/00; full list of members
dot icon11/07/2000
Registered office changed on 11/07/00 from: charmaine sham castle lane bath BA2 6JL
dot icon05/06/2000
Recon 29/03/00
dot icon05/06/2000
£ nc 100000/109000 29/03/00
dot icon05/06/2000
Ad 31/03/00--------- £ si 215@1=215 £ ic 3285/3500
dot icon05/06/2000
Ad 31/03/00--------- £ si 124@1=124 £ ic 3161/3285
dot icon05/06/2000
Ad 31/03/00--------- £ si 1161@1=1161 £ ic 2000/3161
dot icon05/06/2000
Ad 31/03/00--------- £ si 1500@1=1500 £ ic 500/2000
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon17/04/2000
Full accounts made up to 1999-12-31
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon14/12/1999
Return made up to 15/11/99; full list of members
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon27/09/1999
New director appointed
dot icon27/09/1999
Director resigned
dot icon23/11/1998
Return made up to 15/11/98; no change of members
dot icon11/09/1998
Full accounts made up to 1997-12-31
dot icon11/12/1997
Return made up to 15/11/97; full list of members
dot icon28/11/1996
Ad 20/11/96--------- £ si 500@1=500 £ ic 2/502
dot icon28/11/1996
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon15/11/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
109.49K
-
0.00
37.13K
-
2022
1
117.97K
-
0.00
44.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheppard, Robin Michael Philpot
Director
31/08/1999 - Present
112
Maude-Roxby, Richard Gay
Director
29/03/2000 - Present
8
Ebbutt, Julian Paul
Director
01/08/2021 - Present
1
Godley-Maynard, Sally
Director
14/03/2014 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALFRESCO DRINKS LIMITED

ALFRESCO DRINKS LIMITED is an(a) Active company incorporated on 15/11/1996 with the registered office located at 12 Old Mills Industrial Estate, Paulton, Bristol BS39 7SU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALFRESCO DRINKS LIMITED?

toggle

ALFRESCO DRINKS LIMITED is currently Active. It was registered on 15/11/1996 .

Where is ALFRESCO DRINKS LIMITED located?

toggle

ALFRESCO DRINKS LIMITED is registered at 12 Old Mills Industrial Estate, Paulton, Bristol BS39 7SU.

What does ALFRESCO DRINKS LIMITED do?

toggle

ALFRESCO DRINKS LIMITED operates in the Agents involved in the sale of food beverages and tobacco (46.17 - SIC 2007) sector.

What is the latest filing for ALFRESCO DRINKS LIMITED?

toggle

The latest filing was on 10/12/2025: undefined.