AMALGAMATED BEVERAGES GREAT BRITAIN LIMITED

Register to unlock more data on OkredoRegister

AMALGAMATED BEVERAGES GREAT BRITAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01994995

Incorporation date

04/03/1986

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O HILL DICKINSON, No 1 St. Pauls Square, Liverpool, England L3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1986)
dot icon09/09/2025
Final Gazette dissolved following liquidation
dot icon09/06/2025
Return of final meeting in a members' voluntary winding up
dot icon08/01/2025
Resolutions
dot icon20/12/2024
Declaration of solvency
dot icon11/12/2024
Appointment of a voluntary liquidator
dot icon11/12/2024
Registered office address changed from , Pemberton House Bakers Road, Uxbridge, UB8 1EZ, England to No 1 st. Pauls Square Liverpool England L3 9SJ on 2024-12-11
dot icon11/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/06/2024
Appointment of Cedric Van Dessel as a director on 2024-06-28
dot icon25/06/2024
Termination of appointment of Ed Owen Walker as a director on 2024-06-20
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon07/01/2022
Termination of appointment of Huma Allana as a director on 2021-12-31
dot icon23/12/2021
Appointment of Ms Jane Wang as a director on 2021-12-06
dot icon23/12/2021
Appointment of Mrs Lauren Brown as a secretary on 2021-12-06
dot icon05/10/2021
Change of details for Coca-Cola European Partners Holdings Great Britain Limited as a person with significant control on 2021-10-01
dot icon26/07/2021
Full accounts made up to 2020-12-31
dot icon05/05/2021
Termination of appointment of Emily Nurse as a secretary on 2021-04-30
dot icon14/02/2021
Director's details changed for Ms Huma Allana on 2020-12-02
dot icon15/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon20/10/2020
Termination of appointment of Timothy Jonathan Wolfe as a director on 2020-10-16
dot icon14/10/2020
Appointment of Mr Nicholas Robert Halpern as a director on 2020-10-06
dot icon09/09/2020
Appointment of Mr Stephen Clifford Moorhouse as a director on 2020-09-09
dot icon09/09/2020
Termination of appointment of Leendert Pieter Den Hollander as a director on 2020-09-01
dot icon19/08/2020
Full accounts made up to 2019-12-31
dot icon15/05/2020
Appointment of Ms Abigail Recker as a secretary on 2020-04-23
dot icon15/05/2020
Appointment of Ms Emily Nurse as a secretary on 2020-04-23
dot icon15/05/2020
Termination of appointment of Huma Allana as a secretary on 2020-04-23
dot icon27/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/08/2019
Full accounts made up to 2018-12-31
dot icon30/07/2019
Termination of appointment of Michael Clark as a director on 2019-07-20
dot icon17/06/2019
Appointment of Mr Timothy Jonathan Wolfe as a director on 2019-06-07
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon31/07/2018
Full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/08/2017
Full accounts made up to 2016-12-31
dot icon27/07/2017
Director's details changed for Ms Huma Allana Blunt on 2017-07-26
dot icon27/07/2017
Secretary's details changed for Ms Huma Allana Blunt on 2017-07-26
dot icon24/07/2017
Appointment of Ms Huma Allana Blunt as a director on 2017-07-22
dot icon24/07/2017
Appointment of Ms Huma Allana Blunt as a secretary on 2017-07-22
dot icon24/07/2017
Termination of appointment of Paul Van Reesch as a director on 2017-07-22
dot icon24/07/2017
Termination of appointment of Paul Van Reesch as a secretary on 2017-07-22
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/10/2016
Registered office address changed from , Bakers Road Uxbridge, Middlesex, UB8 1EZ, England to No 1 st. Pauls Square Liverpool England L3 9SJ on 2016-10-28
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Appointment of Mr Michael Clark as a director on 2016-07-20
dot icon22/07/2016
Termination of appointment of Ralf Peters as a director on 2016-07-20
dot icon23/06/2016
Registered office address changed from , Enterprises House Bakers Road, Uxbridge, Middlesex, UB8 1EZ to No 1 st. Pauls Square Liverpool England L3 9SJ on 2016-06-23
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/09/2015
Full accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon04/08/2014
Appointment of Mr Ralf Peters as a director on 2014-08-02
dot icon04/08/2014
Termination of appointment of Jason Keith Marshall as a director on 2014-08-01
dot icon29/05/2014
Appointment of Mr Leendert Pieter Den Hollander as a director
dot icon28/05/2014
Termination of appointment of Simon Baldry as a director
dot icon29/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/01/2014
Director's details changed for Mr Simon Christopher Baldry on 2013-04-01
dot icon29/01/2014
Director's details changed for Frank Govaerts on 2013-04-01
dot icon28/01/2014
Director's details changed for Mr Simon Christopher Baldry on 2013-04-01
dot icon28/01/2014
Director's details changed for Frank Govaerts on 2013-04-01
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Appointment of Mr Ed Walker as a director
dot icon09/04/2013
Termination of appointment of Jacques Purnode as a director
dot icon12/03/2013
Registered office address changed from , Charter Place Vine Street, Uxbridge, Middlesex, UB8 1EZ, U.K. on 2013-03-12
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/10/2011
Statement of capital on 2011-10-27
dot icon27/10/2011
Statement of capital on 2011-10-27
dot icon27/10/2011
Statement by directors
dot icon27/10/2011
Solvency statement dated 18/10/11
dot icon27/10/2011
Resolutions
dot icon26/08/2011
Termination of appointment of Jeffrey Kirsh as a director
dot icon26/08/2011
Termination of appointment of Jeffrey Kirsh as a secretary
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Appointment of Mr Paul Van Reesch as a director
dot icon01/04/2011
Appointment of Mr Paul Van Reesch as a secretary
dot icon01/04/2011
Termination of appointment of Jeffrey Kirsh as a director
dot icon01/04/2011
Termination of appointment of Jeffrey Kirsh as a secretary
dot icon17/02/2011
Statement of company's objects
dot icon17/02/2011
Resolutions
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/11/2010
Appointment of Jason Keith Marshall as a director
dot icon14/09/2010
Termination of appointment of Charles Lischer as a director
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for Charles David Lischer on 2009-12-31
dot icon26/01/2010
Director's details changed for Mr Jacques Purnode on 2009-12-31
dot icon26/01/2010
Director's details changed for Frank Govaerts on 2009-12-31
dot icon26/01/2010
Director's details changed for Mr Simon Christopher Baldry on 2009-12-31
dot icon26/01/2010
Director's details changed for Mr Jeffrey Lorne Stephen Kirsh on 2009-12-31
dot icon10/07/2009
Full accounts made up to 2008-12-31
dot icon13/01/2009
Return made up to 31/12/08; full list of members
dot icon13/01/2009
Location of register of members
dot icon13/01/2009
Location of debenture register
dot icon13/01/2009
Registered office changed on 13/01/2009 from, charter place, vine street, uxbridge, middlesex, UB8 1EZ
dot icon12/01/2009
Director's change of particulars / jacques purnode / 10/04/2007
dot icon12/01/2009
Secretary appointed mr jeffrey lorne stephen kirsh
dot icon12/01/2009
Director appointed mr jeffrey lorne stephen kirsh
dot icon09/01/2009
Director appointed mr simon christopher baldry
dot icon08/01/2009
Appointment terminated director hubert patricot
dot icon08/01/2009
Appointment terminated director eva bishop
dot icon08/01/2009
Appointment terminated secretary eva bishop
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon11/08/2008
Return made up to 10/08/08; full list of members
dot icon01/02/2008
Return made up to 31/12/07; full list of members
dot icon10/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon04/10/2007
Director's particulars changed
dot icon04/10/2007
Director's particulars changed
dot icon03/10/2007
Director resigned
dot icon03/10/2007
Director's particulars changed
dot icon03/10/2007
New director appointed
dot icon19/09/2007
Return made up to 10/08/07; full list of members
dot icon19/09/2007
Secretary's particulars changed
dot icon29/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon27/03/2007
Director resigned
dot icon16/02/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon22/09/2006
Return made up to 10/08/06; full list of members
dot icon22/09/2006
Director's particulars changed
dot icon22/09/2006
Director's particulars changed
dot icon15/09/2006
Us$ nc 207082/210082 13/12/05
dot icon07/09/2006
Ad 15/12/05--------- us$ si [email protected]=2281 us$ ic 2041/4322
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Resolutions
dot icon21/12/2005
Director's particulars changed
dot icon20/12/2005
New director appointed
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon08/09/2005
Return made up to 10/08/05; full list of members
dot icon08/09/2005
Director's particulars changed
dot icon02/03/2005
Director resigned
dot icon02/03/2005
Secretary resigned
dot icon02/03/2005
New secretary appointed
dot icon02/03/2005
New director appointed
dot icon04/01/2005
Return made up to 10/08/04; no change of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon06/11/2003
Director's particulars changed
dot icon05/11/2003
Full accounts made up to 2002-12-31
dot icon03/09/2003
Return made up to 10/08/03; full list of members
dot icon31/03/2003
New director appointed
dot icon18/03/2003
Director's particulars changed
dot icon27/02/2003
Director resigned
dot icon16/11/2002
Return made up to 10/08/02; full list of members
dot icon16/09/2002
Director's particulars changed
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon25/07/2002
Director resigned
dot icon25/07/2002
New director appointed
dot icon04/11/2001
Director's particulars changed
dot icon05/10/2001
Director's particulars changed
dot icon27/09/2001
Director's particulars changed
dot icon22/08/2001
Return made up to 10/08/01; full list of members
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon18/08/2000
Return made up to 10/08/00; full list of members
dot icon30/05/2000
Director's particulars changed
dot icon15/04/2000
Full accounts made up to 1999-12-31
dot icon27/03/2000
New director appointed
dot icon27/03/2000
Director resigned
dot icon13/03/2000
New director appointed
dot icon13/03/2000
Director resigned
dot icon02/09/1999
Return made up to 10/08/99; full list of members
dot icon31/08/1999
Director resigned
dot icon31/08/1999
Secretary resigned
dot icon31/08/1999
New director appointed
dot icon31/08/1999
New secretary appointed
dot icon17/05/1999
Full accounts made up to 1998-12-31
dot icon12/01/1999
New director appointed
dot icon07/09/1998
Return made up to 10/08/98; full list of members
dot icon26/05/1998
Full accounts made up to 1997-12-27
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New director appointed
dot icon18/05/1998
Director resigned
dot icon18/05/1998
Director resigned
dot icon18/05/1998
Director resigned
dot icon02/09/1997
Return made up to 10/08/97; full list of members
dot icon19/03/1997
Full group accounts made up to 1996-12-28
dot icon26/02/1997
Secretary resigned
dot icon26/02/1997
Director resigned
dot icon26/02/1997
Director resigned
dot icon26/02/1997
Director resigned
dot icon26/02/1997
Director resigned
dot icon26/02/1997
Director resigned
dot icon26/02/1997
Director resigned
dot icon26/02/1997
Director resigned
dot icon26/02/1997
Director resigned
dot icon26/02/1997
Director resigned
dot icon20/02/1997
New director appointed
dot icon20/02/1997
New director appointed
dot icon20/02/1997
New director appointed
dot icon20/02/1997
Registered office changed on 20/02/97 from:\25,berkeley square, london, W1X 6HT
dot icon20/02/1997
Resolutions
dot icon20/02/1997
Resolutions
dot icon20/02/1997
Resolutions
dot icon20/02/1997
New secretary appointed
dot icon24/12/1996
New director appointed
dot icon24/12/1996
Director resigned
dot icon18/10/1996
Full accounts made up to 1995-12-30
dot icon08/09/1996
Return made up to 10/08/96; full list of members
dot icon28/08/1996
Memorandum and Articles of Association
dot icon28/08/1996
Resolutions
dot icon28/08/1996
Resolutions
dot icon28/08/1996
Resolutions
dot icon28/08/1996
Memorandum and Articles of Association
dot icon28/08/1996
Resolutions
dot icon28/08/1996
Resolutions
dot icon28/08/1996
Resolutions
dot icon28/08/1996
Resolutions
dot icon28/08/1996
Particulars of contract relating to shares
dot icon28/08/1996
Ad 08/08/96--------- us$ si [email protected]=2040 us$ ic 0/2040
dot icon28/08/1996
Us$ nc 0/2041 08/08/96
dot icon11/03/1996
Director resigned;new director appointed
dot icon19/10/1995
Full group accounts made up to 1994-12-31
dot icon04/08/1995
Return made up to 10/08/95; full list of members
dot icon01/05/1995
Director's particulars changed
dot icon23/02/1995
Director resigned;new director appointed
dot icon09/11/1994
Director resigned;new director appointed
dot icon24/10/1994
Full group accounts made up to 1994-01-01
dot icon22/08/1994
Return made up to 10/08/94; full list of members
dot icon07/01/1994
Director resigned;new director appointed
dot icon07/01/1994
Director resigned;new director appointed
dot icon26/10/1993
Full accounts made up to 1993-01-02
dot icon03/09/1993
Return made up to 10/08/93; full list of members
dot icon05/06/1993
Registered office changed on 05/06/93 from:\1-4 connaught place, london, W2 2EX
dot icon25/05/1993
Director resigned;new director appointed
dot icon01/03/1993
Director's particulars changed
dot icon18/12/1992
Director's particulars changed
dot icon19/10/1992
Full group accounts made up to 1991-12-28
dot icon21/09/1992
Return made up to 10/08/92; full list of members
dot icon13/08/1992
Resolutions
dot icon13/08/1992
Resolutions
dot icon13/08/1992
Resolutions
dot icon11/03/1992
Director resigned;new director appointed
dot icon25/11/1991
New director appointed
dot icon29/10/1991
Full group accounts made up to 1990-12-29
dot icon04/09/1991
Director resigned
dot icon04/09/1991
Return made up to 10/08/91; full list of members
dot icon25/04/1991
Secretary's particulars changed
dot icon25/02/1991
Director's particulars changed
dot icon01/02/1991
Resolutions
dot icon18/12/1990
Director's particulars changed
dot icon22/11/1990
Director resigned;new director appointed
dot icon05/11/1990
Full group accounts made up to 1989-12-30
dot icon16/08/1990
Return made up to 10/08/90; full list of members
dot icon03/08/1990
New secretary appointed
dot icon25/01/1990
Return made up to 11/08/89; full list of members
dot icon20/12/1989
Director resigned;new director appointed
dot icon26/10/1989
Full group accounts made up to 1988-12-31
dot icon07/03/1989
Director's particulars changed
dot icon02/11/1988
Full group accounts made up to 1988-01-02
dot icon23/08/1988
Return made up to 08/08/88; full list of members
dot icon27/06/1988
Secretary resigned;new secretary appointed
dot icon29/03/1988
Director resigned;new director appointed
dot icon01/03/1988
Full accounts made up to 1986-12-31
dot icon19/02/1988
Director's particulars changed
dot icon16/02/1988
Director's particulars changed
dot icon07/12/1987
Return made up to 06/08/87; full list of members
dot icon09/09/1987
Secretary resigned;new secretary appointed
dot icon09/09/1987
Secretary resigned;new secretary appointed;director resigned
dot icon24/03/1987
New director appointed
dot icon19/03/1987
Director resigned;new director appointed
dot icon13/03/1987
New director appointed
dot icon11/02/1987
Registered office changed on 11/02/87 from:\pemberton house, wrights lane, london, W8 5SN
dot icon30/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/07/1986
Gazettable document
dot icon18/04/1986
Certificate of change of name
dot icon04/03/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allana, Huma
Director
22/07/2017 - 31/12/2021
3
Patricot, Hubert Marie Albert Guy
Director
01/01/2008 - 30/10/2008
3
Warren, Kevin Andrew
Director
15/02/2005 - 31/12/2007
16
Baldry, Simon Christopher
Director
08/12/2008 - 23/05/2014
24
Sunderland, John Michael, Sir
Director
16/12/1996 - 10/02/1997
12

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMALGAMATED BEVERAGES GREAT BRITAIN LIMITED

AMALGAMATED BEVERAGES GREAT BRITAIN LIMITED is an(a) Dissolved company incorporated on 04/03/1986 with the registered office located at C/O HILL DICKINSON, No 1 St. Pauls Square, Liverpool, England L3 9SJ. There are currently 7 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 AMALGAMATED BEVERAGES GREAT BRITAIN LIMITED?

toggle

AMALGAMATED BEVERAGES GREAT BRITAIN LIMITED is currently Dissolved. It was registered on 04/03/1986 and dissolved on 09/09/2025.

Where is AMALGAMATED BEVERAGES GREAT BRITAIN LIMITED located?

toggle

AMALGAMATED BEVERAGES GREAT BRITAIN LIMITED is registered at C/O HILL DICKINSON, No 1 St. Pauls Square, Liverpool, England L3 9SJ.

What does AMALGAMATED BEVERAGES GREAT BRITAIN LIMITED do?

toggle

AMALGAMATED BEVERAGES GREAT BRITAIN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMALGAMATED BEVERAGES GREAT BRITAIN LIMITED?

toggle

The latest filing was on 09/09/2025: Final Gazette dissolved following liquidation.