BEVERAGE BRANDS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

BEVERAGE BRANDS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02321588

Incorporation date

25/11/1988

Size

Dormant

Contacts

Registered address

Registered address

C/O MANDERSON HOUSE, Manderson House 5230 Valiant Court, Delta Way, Brockworth, Gloucester GL3 4FECopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1988)
dot icon03/12/2025
Termination of appointment of Arthur Richmond as a secretary on 2025-12-03
dot icon03/12/2025
Appointment of Mrs Bernadette Orr as a secretary on 2025-12-03
dot icon06/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon17/09/2025
Termination of appointment of Joseph Sloan as a director on 2025-09-04
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-27
dot icon06/02/2025
Appointment of Mr Paul Matthew Gillow as a director on 2025-01-13
dot icon13/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon03/10/2024
Accounts for a dormant company made up to 2023-12-29
dot icon21/06/2024
Appointment of Mrs Bernadette Orr as a director on 2024-05-21
dot icon13/11/2023
Appointment of Mr Chris Lillie as a director on 2023-07-31
dot icon13/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon18/10/2023
Accounts for a dormant company made up to 2022-12-30
dot icon05/09/2023
Termination of appointment of Elaine Birchall as a director on 2023-07-31
dot icon16/01/2023
Change of name notice
dot icon16/01/2023
Certificate of change of name
dot icon09/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon25/10/2021
Accounts for a dormant company made up to 2021-01-01
dot icon18/12/2020
Accounts for a dormant company made up to 2020-01-03
dot icon05/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon06/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-28
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-29
dot icon31/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-30
dot icon09/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2016-01-01
dot icon30/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon04/10/2015
Accounts for a dormant company made up to 2015-01-02
dot icon31/12/2014
Termination of appointment of Richard Michael Howard as a director on 2014-12-31
dot icon31/12/2014
Appointment of Ms Elaine Birchall as a director on 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2014-01-03
dot icon30/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-28
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-30
dot icon05/09/2012
Appointment of Mr Arthur Richmond as a secretary
dot icon05/09/2012
Termination of appointment of Richard Howard as a secretary
dot icon31/10/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/06/2011
Termination of appointment of Christopher Carr as a director
dot icon01/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon21/09/2010
Accounts for a dormant company made up to 2010-01-01
dot icon06/05/2010
Registered office address changed from C/O Manderson House 5230 Valiant Court Gloucester Business Park Hucclecote Gloucester GL3 4FE on 2010-05-06
dot icon05/05/2010
Registered office address changed from Oriel Villas 2/3 Oriel Road Cheltenham GL50 1XN England on 2010-05-05
dot icon27/01/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mr Richard Michael Howard on 2010-01-27
dot icon27/01/2010
Director's details changed for Christopher Philip Carr on 2010-01-27
dot icon27/01/2010
Director's details changed for Joseph Sloan on 2010-01-27
dot icon27/01/2010
Secretary's details changed for Mr Richard Michael Howard on 2010-01-27
dot icon12/01/2010
Termination of appointment of William Salters as a director
dot icon21/10/2009
Accounts for a dormant company made up to 2009-01-02
dot icon02/01/2009
Secretary appointed mr richard michael howard
dot icon02/01/2009
Appointment terminated secretary philip baines
dot icon12/11/2008
Return made up to 30/10/08; full list of members
dot icon12/11/2008
Location of debenture register
dot icon12/11/2008
Location of register of members
dot icon17/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/03/2008
Registered office changed on 17/03/2008 from 110 cannon street london EC4N 6AR
dot icon26/11/2007
Return made up to 30/10/07; full list of members
dot icon26/11/2007
Location of debenture register
dot icon25/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/11/2006
Return made up to 30/10/06; full list of members
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/11/2005
Return made up to 30/10/05; full list of members
dot icon23/11/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon27/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon09/06/2005
New director appointed
dot icon19/05/2005
Director resigned
dot icon19/05/2005
New director appointed
dot icon19/05/2005
New director appointed
dot icon12/05/2005
Location of register of members
dot icon06/01/2005
Registered office changed on 06/01/05 from: horam manor heathfield east sussex TN21 0JA
dot icon06/01/2005
Location of register of members
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
New secretary appointed
dot icon08/11/2004
Return made up to 30/10/04; full list of members
dot icon19/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon05/11/2003
Return made up to 30/10/03; full list of members
dot icon11/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon16/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon04/11/2002
Return made up to 30/10/02; full list of members
dot icon19/08/2002
Director's particulars changed
dot icon05/04/2002
Accounts for a dormant company made up to 2001-03-31
dot icon25/02/2002
Secretary resigned
dot icon04/02/2002
Director resigned
dot icon04/02/2002
New secretary appointed
dot icon28/12/2001
Return made up to 30/10/01; no change of members
dot icon28/12/2001
Location of register of members address changed
dot icon28/12/2001
Location of debenture register address changed
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon13/11/2000
Return made up to 30/10/00; full list of members
dot icon28/07/2000
New director appointed
dot icon15/11/1999
Return made up to 30/10/99; full list of members
dot icon12/11/1999
Full accounts made up to 1999-03-31
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon26/11/1998
Return made up to 30/10/98; full list of members
dot icon05/11/1997
Return made up to 30/10/97; full list of members
dot icon21/10/1997
Full accounts made up to 1997-03-31
dot icon22/08/1997
Director resigned
dot icon22/08/1997
New director appointed
dot icon04/02/1997
New director appointed
dot icon04/02/1997
New secretary appointed
dot icon04/02/1997
Registered office changed on 04/02/97 from: 5 church close thornaby stockton on tees cleveland TS17 6LB
dot icon04/02/1997
Secretary resigned
dot icon04/02/1997
Director resigned
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon03/12/1996
Return made up to 30/10/96; no change of members
dot icon28/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon14/11/1995
Return made up to 30/10/95; no change of members
dot icon29/01/1995
Resolutions
dot icon29/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon22/11/1994
Return made up to 30/10/94; full list of members
dot icon28/01/1994
Full accounts made up to 1993-03-31
dot icon25/11/1993
Return made up to 30/10/93; full list of members
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon25/11/1992
Return made up to 30/10/92; no change of members
dot icon24/03/1992
Full accounts made up to 1991-03-31
dot icon12/11/1991
Return made up to 30/10/91; full list of members
dot icon26/06/1990
Full accounts made up to 1990-03-31
dot icon26/06/1990
Return made up to 29/05/90; full list of members
dot icon05/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/01/1989
Registered office changed on 05/01/89 from: 50 lincoln's inn fields london WC2A 3PF
dot icon25/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/12/2024
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burke, Stephen Pierre
Director
31/01/1997 - 19/08/1997
6
Dinnis, Michael John
Director
19/08/1997 - 04/05/2005
2
Howard, Richard Michael
Director
04/05/2005 - 31/12/2014
21
Carr, Christopher Philip
Director
25/07/2000 - 31/05/2011
2
Salters, William Geofrey Manderson
Director
04/05/2005 - 31/12/2009
6

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 BEVERAGE BRANDS (U.K.) LIMITED

BEVERAGE BRANDS (U.K.) LIMITED is an(a) Active company incorporated on 25/11/1988 with the registered office located at C/O MANDERSON HOUSE, Manderson House 5230 Valiant Court, Delta Way, Brockworth, Gloucester GL3 4FE. 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 BEVERAGE BRANDS (U.K.) LIMITED?

toggle

BEVERAGE BRANDS (U.K.) LIMITED is currently Active. It was registered on 25/11/1988 .

Where is BEVERAGE BRANDS (U.K.) LIMITED located?

toggle

BEVERAGE BRANDS (U.K.) LIMITED is registered at C/O MANDERSON HOUSE, Manderson House 5230 Valiant Court, Delta Way, Brockworth, Gloucester GL3 4FE.

What does BEVERAGE BRANDS (U.K.) LIMITED do?

toggle

BEVERAGE BRANDS (U.K.) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BEVERAGE BRANDS (U.K.) LIMITED?

toggle

The latest filing was on 03/12/2025: Termination of appointment of Arthur Richmond as a secretary on 2025-12-03.