BEN SHAWS DISPENSE DRINKS LIMITED

Register to unlock more data on OkredoRegister

BEN SHAWS DISPENSE DRINKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00231218

Incorporation date

14/06/1928

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Laurel House 3 Woodlands Park, Newton Le Willows, Merseyside WA12 0HHCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1928)
dot icon21/04/2026
Termination of appointment of Sarah Louise Caddy as a secretary on 2026-04-13
dot icon21/04/2026
Appointment of Mr Matthew John Rothwell as a secretary on 2026-04-13
dot icon14/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/25
dot icon14/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/25
dot icon18/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/04/2025
Termination of appointment of Richard Hugh Newman as a secretary on 2025-03-15
dot icon15/04/2025
Appointment of Mrs Sarah Louise Caddy as a secretary on 2025-03-17
dot icon15/04/2025
Termination of appointment of Richard Hugh Newman as a director on 2025-03-15
dot icon15/04/2025
Appointment of Mrs Sarah Louise Caddy as a director on 2025-03-17
dot icon15/04/2025
Appointment of Mr Matthew John Nichols as a director on 2025-04-14
dot icon17/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon17/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/04/2024
Termination of appointment of Sarah Louise Caddy as a secretary on 2024-03-21
dot icon02/04/2024
Appointment of Mr Richard Hugh Newman as a secretary on 2024-03-21
dot icon02/04/2024
Termination of appointment of Sarah Louise Caddy as a director on 2024-03-21
dot icon02/04/2024
Appointment of Mr Richard Hugh Newman as a director on 2024-03-21
dot icon15/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon18/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/11/2023
Termination of appointment of James Edward Nichols as a director on 2023-10-24
dot icon03/11/2023
Appointment of Mrs Sarah Louise Caddy as a director on 2023-10-24
dot icon02/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon05/05/2023
Appointment of Mr James Edward Nichols as a director on 2023-04-25
dot icon05/05/2023
Appointment of Mr Andrew Paul Milne as a director on 2023-04-25
dot icon05/05/2023
Appointment of Mrs Sarah Louise Caddy as a secretary on 2023-04-25
dot icon05/05/2023
Termination of appointment of David Rattigan as a secretary on 2023-04-25
dot icon05/05/2023
Termination of appointment of David Thomas Rattigan as a director on 2023-04-25
dot icon22/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon05/09/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon06/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon20/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon16/06/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon16/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon22/07/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon03/03/2020
Appointment of Mr David Rattigan as a secretary on 2020-03-02
dot icon03/03/2020
Termination of appointment of Timothy John Croston as a secretary on 2020-03-02
dot icon03/03/2020
Termination of appointment of Timothy John Croston as a director on 2020-03-02
dot icon03/03/2020
Appointment of Mr David Rattigan as a director on 2020-03-02
dot icon14/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon14/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon27/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon15/08/2019
Director's details changed for Mr Timothy John Croston on 2019-08-15
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon18/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon16/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon04/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon04/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon15/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon15/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon23/05/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon23/05/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon20/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon20/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon08/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon22/07/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon22/07/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon08/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon08/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon07/09/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon03/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon20/07/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon12/01/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon12/01/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon07/11/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon07/11/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon04/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon17/06/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon17/06/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon13/11/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon13/11/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon13/11/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon13/11/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon15/10/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon15/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon09/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon03/05/2013
Termination of appointment of Nigel Follos as a director
dot icon03/05/2013
Appointment of Mr Timothy John Croston as a director
dot icon19/12/2012
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon27/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon22/03/2012
Termination of appointment of Peter Nichols as a director
dot icon25/01/2012
Resolutions
dot icon02/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon07/04/2011
Full accounts made up to 2010-12-31
dot icon01/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon01/09/2010
Director's details changed for Peter John Nichols on 2010-08-31
dot icon11/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/01/2010
Appointment of Mr Timothy John Croston as a secretary
dot icon05/01/2010
Termination of appointment of Brendan Hynes as a secretary
dot icon20/12/2009
Certificate of change of name
dot icon20/12/2009
Change of name notice
dot icon11/12/2009
Appointment of Mr Nigel Richard Follos as a director
dot icon21/09/2009
Secretary appointed mr brendan hynes
dot icon21/09/2009
Appointment terminated secretary taylor purkis
dot icon04/09/2009
Return made up to 31/08/09; full list of members
dot icon06/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/09/2008
Return made up to 31/08/08; full list of members
dot icon13/08/2008
Secretary appointed mr taylor purkis
dot icon13/08/2008
Appointment terminated secretary brendan hynes
dot icon24/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/09/2007
Return made up to 31/08/07; full list of members
dot icon27/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/10/2006
Return made up to 31/08/06; full list of members
dot icon06/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/04/2006
New secretary appointed
dot icon22/02/2006
Secretary resigned;director resigned
dot icon18/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/09/2005
Return made up to 31/08/05; full list of members
dot icon31/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/10/2004
Return made up to 31/08/04; full list of members
dot icon24/09/2004
Certificate of change of name
dot icon15/10/2003
Return made up to 31/08/03; full list of members
dot icon14/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/09/2002
Return made up to 31/08/02; full list of members
dot icon03/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon03/09/2001
Return made up to 31/08/01; full list of members
dot icon20/09/2000
Return made up to 31/08/00; full list of members
dot icon31/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon10/05/2000
Certificate of change of name
dot icon28/09/1999
Return made up to 31/08/99; full list of members
dot icon21/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon20/08/1999
Registered office changed on 20/08/99 from: ledson road manchester M23 9NL
dot icon10/08/1999
Certificate of change of name
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon31/03/1999
New director appointed
dot icon26/03/1999
Declaration of satisfaction of mortgage/charge
dot icon26/03/1999
Declaration of satisfaction of mortgage/charge
dot icon26/03/1999
Declaration of satisfaction of mortgage/charge
dot icon05/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon05/10/1998
Return made up to 28/09/98; full list of members
dot icon22/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon22/09/1997
Return made up to 28/09/97; no change of members
dot icon26/02/1997
Resolutions
dot icon26/09/1996
Full accounts made up to 1995-12-31
dot icon26/09/1996
Return made up to 28/09/96; no change of members
dot icon29/09/1995
Full accounts made up to 1994-12-31
dot icon29/09/1995
Director resigned
dot icon29/09/1995
Return made up to 28/09/95; full list of members
dot icon21/09/1994
Full accounts made up to 1993-12-31
dot icon21/09/1994
Return made up to 28/09/94; no change of members
dot icon04/10/1993
Return made up to 28/09/93; no change of members
dot icon05/07/1993
Full accounts made up to 1992-12-31
dot icon09/10/1992
Full accounts made up to 1991-12-31
dot icon09/10/1992
Return made up to 28/09/92; full list of members
dot icon03/10/1991
Full accounts made up to 1990-12-31
dot icon03/10/1991
Return made up to 05/10/91; no change of members
dot icon16/10/1990
Registered office changed on 16/10/90 from: george st chorley lancs PR7 2BP
dot icon16/10/1990
Full accounts made up to 1989-12-31
dot icon16/10/1990
Return made up to 05/10/90; no change of members
dot icon29/11/1989
Full accounts made up to 1988-12-31
dot icon29/11/1989
Return made up to 21/07/89; full list of members
dot icon01/08/1988
Full accounts made up to 1987-12-31
dot icon01/08/1988
Return made up to 18/05/88; full list of members
dot icon19/08/1987
Full accounts made up to 1986-12-31
dot icon19/08/1987
Return made up to 20/05/87; full list of members
dot icon23/08/1986
Full accounts made up to 1985-12-31
dot icon23/08/1986
Return made up to 11/06/86; full list of members
dot icon03/07/1986
Director resigned
dot icon28/01/1968
Memorandum and Articles of Association
dot icon14/06/1928
Miscellaneous
dot icon14/06/1928
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nichols, James Edward
Director
25/04/2023 - 24/10/2023
48
Caddy, Sarah Louise
Director
24/10/2023 - 21/03/2024
66
Caddy, Sarah Louise
Director
17/03/2025 - Present
66
Mr Matthew John Nichols
Director
14/04/2025 - Present
44
Rattigan, David Thomas
Director
02/03/2020 - 25/04/2023
49

Persons with Significant Control

0

No PSC data available.

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 BEN SHAWS DISPENSE DRINKS LIMITED

BEN SHAWS DISPENSE DRINKS LIMITED is an(a) Active company incorporated on 14/06/1928 with the registered office located at Laurel House 3 Woodlands Park, Newton Le Willows, Merseyside WA12 0HH. There are currently 3 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 BEN SHAWS DISPENSE DRINKS LIMITED?

toggle

BEN SHAWS DISPENSE DRINKS LIMITED is currently Active. It was registered on 14/06/1928 .

Where is BEN SHAWS DISPENSE DRINKS LIMITED located?

toggle

BEN SHAWS DISPENSE DRINKS LIMITED is registered at Laurel House 3 Woodlands Park, Newton Le Willows, Merseyside WA12 0HH.

What does BEN SHAWS DISPENSE DRINKS LIMITED do?

toggle

BEN SHAWS DISPENSE DRINKS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEN SHAWS DISPENSE DRINKS LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Sarah Louise Caddy as a secretary on 2026-04-13.