BARRY CALLEBAUT BEVERAGES UK LTD

Register to unlock more data on OkredoRegister

BARRY CALLEBAUT BEVERAGES UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02004167

Incorporation date

26/03/1986

Size

Full

Contacts

Registered address

Registered address

Barry Callebaut Beverages Uk Ltd Sovereign Way, Chester West Employment Park, Chester, Cheshire CH1 4QJCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1986)
dot icon23/12/2025
Full accounts made up to 2025-08-31
dot icon17/12/2025
Termination of appointment of Jiaqi Zhang as a director on 2025-12-12
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon22/09/2025
Termination of appointment of Gareth Michael Fitzpatrick as a director on 2025-09-19
dot icon22/09/2025
Appointment of Varsha Thakordas Himesh Tailor as a director on 2025-09-19
dot icon22/09/2025
Appointment of Jörg Peter Schwartze as a director on 2025-09-19
dot icon28/07/2025
Termination of appointment of Frederik Jacobus Lambertus Van Der Knaap as a director on 2025-06-30
dot icon23/07/2025
Appointment of Mr Jiaqi Zhang as a director on 2025-07-14
dot icon04/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon15/08/2024
Satisfaction of charge 1 in full
dot icon04/03/2024
Full accounts made up to 2023-08-31
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon15/12/2022
Full accounts made up to 2022-08-31
dot icon21/11/2022
Termination of appointment of Andrew James Tucker as a director on 2022-11-21
dot icon21/11/2022
Appointment of Mr Gareth Michael Fitzpatrick as a director on 2022-11-21
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon11/02/2022
Notification of a person with significant control statement
dot icon11/02/2022
Cessation of Frederik Jacobus Lambertus Van Der Knaap as a person with significant control on 2019-09-02
dot icon09/02/2022
Full accounts made up to 2021-08-31
dot icon18/11/2021
Appointment of Mr Andrew James Tucker as a director on 2021-10-01
dot icon17/11/2021
Appointment of Mrs Varsha Thakordas Himesh Tailor as a secretary on 2021-10-06
dot icon14/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon14/10/2021
Termination of appointment of Tracy Elizabeth Anne Southwell as a director on 2021-08-27
dot icon14/06/2021
Termination of appointment of Richard Anthony Christian as a secretary on 2021-06-14
dot icon16/12/2020
Full accounts made up to 2020-08-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon15/11/2019
Full accounts made up to 2019-08-31
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon03/09/2019
Cessation of Filip De Raymaeker as a person with significant control on 2019-09-01
dot icon03/09/2019
Notification of Frederik Jacobus Lambertus Van Der Knaap as a person with significant control on 2019-09-01
dot icon02/09/2019
Appointment of Mr Frederik Jacobus Lambertus Van Der Knaap as a director on 2019-09-01
dot icon02/09/2019
Termination of appointment of Filip De Reymaeker as a director on 2019-09-01
dot icon05/12/2018
Full accounts made up to 2018-08-31
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon22/08/2018
Appointment of Mrs Tracy Elizabeth Anne Southwell as a director on 2018-08-22
dot icon28/11/2017
Full accounts made up to 2017-08-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon24/02/2017
Confirmation statement made on 2016-11-15 with updates
dot icon24/02/2017
Termination of appointment of Andy Fleming as a director on 2017-02-24
dot icon25/11/2016
Full accounts made up to 2016-08-31
dot icon01/09/2016
Appointment of Mr Filip De Reymaeker as a director on 2016-09-01
dot icon25/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon25/02/2016
Termination of appointment of Laura Williams as a secretary on 2015-08-24
dot icon22/01/2016
Appointment of Mr Richard Anthony Christian as a secretary on 2015-08-24
dot icon11/12/2015
Full accounts made up to 2015-08-31
dot icon02/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon27/02/2015
Termination of appointment of Peter James Holdway as a director on 2015-02-27
dot icon27/02/2015
Registered office address changed from Barry Callebaut Vending Uk Ltd Sovereign Way Chester West Employment Park Chester CH1 4QJ United Kingdom to Barry Callebaut Beverages Uk Ltd Sovereign Way Chester West Employment Park Chester Cheshire CH1 4QJ on 2015-02-27
dot icon12/02/2015
Certificate of change of name
dot icon12/02/2015
Change of name notice
dot icon05/11/2014
Accounts for a small company made up to 2014-08-31
dot icon22/05/2014
Registered office address changed from 4 St. Michaels Road Lea Green Industrial Estate St. Helens Merseyside WA9 4WZ on 2014-05-22
dot icon09/04/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon14/11/2013
Appointment of Mr Andy Fleming as a director
dot icon13/11/2013
Appointment of Mrs Laura Williams as a secretary
dot icon13/11/2013
Termination of appointment of Adrian Cooper as a director
dot icon13/11/2013
Termination of appointment of Alan Beveridge as a secretary
dot icon28/10/2013
Accounts for a small company made up to 2013-08-31
dot icon04/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon08/10/2012
Accounts for a small company made up to 2012-08-31
dot icon24/05/2012
Appointment of Mr Peter James Holdway as a director
dot icon24/05/2012
Termination of appointment of Fekade Zewde as a director
dot icon28/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon25/11/2011
Accounts for a small company made up to 2011-08-31
dot icon06/09/2011
Registered office address changed from Unit 2a Delphwood Drive Sherdley Road Ind Estate St Helens Merseyside WA9 5JE on 2011-09-06
dot icon13/04/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon12/10/2010
Accounts for a small company made up to 2010-08-31
dot icon13/05/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mr Fekade Zewde on 2010-02-26
dot icon13/05/2010
Director's details changed for Adrian James Cooper on 2010-02-26
dot icon23/02/2010
Accounts for a small company made up to 2009-08-31
dot icon16/12/2009
Statement of company's objects
dot icon16/12/2009
Resolutions
dot icon09/12/2009
Certificate of change of name
dot icon09/12/2009
Change of name notice
dot icon13/11/2009
Auditor's resignation
dot icon30/09/2009
Miscellaneous
dot icon07/09/2009
Director appointed adrian james cooper
dot icon07/09/2009
Appointment terminated director michael spangsberg
dot icon16/07/2009
Accounting reference date shortened from 31/12/2009 to 31/08/2009
dot icon01/05/2009
Accounts for a small company made up to 2008-12-31
dot icon11/03/2009
Return made up to 26/02/09; full list of members
dot icon16/07/2008
Certificate of change of name
dot icon16/07/2008
Certificate of change of name
dot icon16/05/2008
Accounts for a small company made up to 2007-12-31
dot icon26/02/2008
Return made up to 26/02/08; full list of members
dot icon02/07/2007
Accounts for a small company made up to 2006-12-31
dot icon11/04/2007
Return made up to 26/02/07; full list of members
dot icon18/09/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon02/06/2006
Director resigned
dot icon02/06/2006
New director appointed
dot icon02/06/2006
Resolutions
dot icon03/05/2006
Accounts for a small company made up to 2005-09-30
dot icon06/03/2006
Return made up to 26/02/06; full list of members
dot icon21/03/2005
Return made up to 26/02/05; full list of members
dot icon16/02/2005
Accounts for a small company made up to 2004-09-30
dot icon23/04/2004
Director resigned
dot icon26/03/2004
Return made up to 26/02/04; full list of members
dot icon20/01/2004
Accounts for a medium company made up to 2003-09-30
dot icon12/06/2003
Accounts for a medium company made up to 2002-09-30
dot icon01/05/2003
Return made up to 26/02/03; full list of members
dot icon22/04/2003
Director resigned
dot icon25/07/2002
Full accounts made up to 2001-09-30
dot icon21/05/2002
Return made up to 26/02/02; full list of members
dot icon06/02/2002
New secretary appointed
dot icon29/01/2002
Secretary resigned
dot icon29/01/2002
New director appointed
dot icon18/06/2001
Accounts for a medium company made up to 2000-09-30
dot icon27/04/2001
Return made up to 26/02/01; full list of members
dot icon31/07/2000
Accounts for a medium company made up to 1999-09-30
dot icon03/03/2000
Return made up to 26/02/00; full list of members
dot icon17/04/1999
Accounts for a small company made up to 1998-09-30
dot icon24/02/1999
Return made up to 26/02/99; full list of members
dot icon09/03/1998
Accounts for a small company made up to 1997-09-30
dot icon03/03/1998
Return made up to 26/02/98; no change of members
dot icon09/06/1997
Accounts for a small company made up to 1996-09-30
dot icon05/03/1997
Return made up to 26/02/97; no change of members
dot icon22/08/1996
Accounts for a small company made up to 1995-09-30
dot icon22/02/1996
Return made up to 26/02/96; full list of members
dot icon19/10/1995
£ ic 50000/40000 19/09/95 £ sr 10000@1=10000
dot icon02/10/1995
Resolutions
dot icon02/10/1995
Resolutions
dot icon24/07/1995
Accounts for a small company made up to 1994-09-30
dot icon28/02/1995
Return made up to 26/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Accounts for a small company made up to 1993-09-30
dot icon24/02/1994
Return made up to 26/02/94; no change of members
dot icon29/06/1993
Registered office changed on 29/06/93 from: unit 4 delphwood drive sherdley road industrial estate st helens merseyside WA9 5JE
dot icon17/06/1993
Accounts for a small company made up to 1992-09-30
dot icon04/03/1993
Return made up to 26/02/93; no change of members
dot icon18/05/1992
Director resigned
dot icon18/05/1992
Director resigned
dot icon05/05/1992
Return made up to 26/02/92; full list of members
dot icon28/04/1992
Director resigned
dot icon21/01/1992
Accounts for a small company made up to 1991-09-30
dot icon06/01/1992
Secretary resigned;new secretary appointed
dot icon10/07/1991
Return made up to 26/02/91; no change of members
dot icon11/06/1991
Accounts for a small company made up to 1990-09-30
dot icon09/05/1990
Accounts for a small company made up to 1989-09-30
dot icon09/05/1990
Director's particulars changed
dot icon09/05/1990
Director's particulars changed
dot icon09/05/1990
Return made up to 26/02/90; full list of members
dot icon24/04/1989
Accounts for a small company made up to 1988-09-30
dot icon24/04/1989
Return made up to 08/02/89; full list of members
dot icon25/10/1988
Return made up to 20/04/88; full list of members
dot icon25/10/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon07/06/1988
Accounts made up to 1987-09-30
dot icon07/12/1987
Wd 17/11/87 ad 27/07/87--------- £ si 10000@1=10000 £ ic 40000/50000
dot icon08/10/1987
New director appointed
dot icon29/09/1987
New director appointed
dot icon09/02/1987
Particulars of mortgage/charge
dot icon06/02/1987
New director appointed
dot icon26/01/1987
Registered office changed on 26/01/87 from: 49 yorkshire street oldham
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/09/1986
Gazettable document
dot icon09/09/1986
Memorandum and Articles of Association
dot icon21/08/1986
Certificate of change of name
dot icon12/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/08/1986
Registered office changed on 12/08/86 from: 47 brunswick place london N1 6EE
dot icon26/03/1986
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

30
2023
change arrow icon-20.49 % *

* during past year

Cash in Bank

£351,394.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
6.28M
-
0.00
421.42K
-
2022
28
5.91M
-
0.00
441.93K
-
2023
30
5.07M
-
10.90M
351.39K
-
2023
30
5.07M
-
10.90M
351.39K
-

Employees

2023

Employees

30 Ascended7 % *

Net Assets(GBP)

5.07M £Descended-14.21 % *

Total Assets(GBP)

-

Turnover(GBP)

10.90M £Ascended- *

Cash in Bank(GBP)

351.39K £Descended-20.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Der Knaap, Frederik Jacobus Lambertus
Director
01/09/2019 - 30/06/2025
-
Fleming, Andy
Director
01/04/2013 - 24/02/2017
1
Holdway, Peter James
Director
02/04/2012 - 27/02/2015
7
Cooper, Adrian James
Director
20/08/2009 - 31/03/2013
7
Smith, Stephen Mark
Director
01/01/2002 - 20/04/2004
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRY CALLEBAUT BEVERAGES UK LTD

BARRY CALLEBAUT BEVERAGES UK LTD is an(a) Active company incorporated on 26/03/1986 with the registered office located at Barry Callebaut Beverages Uk Ltd Sovereign Way, Chester West Employment Park, Chester, Cheshire CH1 4QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRY CALLEBAUT BEVERAGES UK LTD?

toggle

BARRY CALLEBAUT BEVERAGES UK LTD is currently Active. It was registered on 26/03/1986 .

Where is BARRY CALLEBAUT BEVERAGES UK LTD located?

toggle

BARRY CALLEBAUT BEVERAGES UK LTD is registered at Barry Callebaut Beverages Uk Ltd Sovereign Way, Chester West Employment Park, Chester, Cheshire CH1 4QJ.

What does BARRY CALLEBAUT BEVERAGES UK LTD do?

toggle

BARRY CALLEBAUT BEVERAGES UK LTD operates in the Manufacture of cocoa and chocolate confectionery (10.82/1 - SIC 2007) sector.

How many employees does BARRY CALLEBAUT BEVERAGES UK LTD have?

toggle

BARRY CALLEBAUT BEVERAGES UK LTD had 30 employees in 2023.

What is the latest filing for BARRY CALLEBAUT BEVERAGES UK LTD?

toggle

The latest filing was on 23/12/2025: Full accounts made up to 2025-08-31.