BEVERAGE STANDARDS ASSOCIATION

Register to unlock more data on OkredoRegister

BEVERAGE STANDARDS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03200562

Incorporation date

17/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tc Accountants 3 Acorn Business Centre, Northarbour Road, Portsmouth PO6 3THCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1996)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2025
Termination of appointment of Peter Howard Atmore as a director on 2025-10-16
dot icon18/06/2025
Registered office address changed from 2 Tuscany Way Waterlooville PO7 8SJ England to Tc Accountants 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 2025-06-18
dot icon18/06/2025
Appointment of Mr Roger Whitehouse as a director on 2025-06-18
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon17/04/2024
Termination of appointment of Ranald James Paterson as a director on 2024-04-14
dot icon23/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon21/06/2022
Register inspection address has been changed from 7 st. Michaels Place Waterlooville Hampshire PO7 7GR England to 2 Tuscany Way Waterlooville PO7 8SJ
dot icon20/01/2022
Registered office address changed from 7 Claydon Court St. Michaels Place Waterlooville PO7 7GR England to 2 Tuscany Way Waterlooville PO7 8SJ on 2022-01-20
dot icon22/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/06/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Previous accounting period shortened from 2017-04-30 to 2017-03-31
dot icon09/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon09/06/2017
Registered office address changed from Tanglewood Ash Lane Burghfield Common Reading Berkshire RG7 3HR to 7 Claydon Court St. Michaels Place Waterlooville PO7 7GR on 2017-06-09
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/08/2016
Appointment of Peter Howard Atmore as a director on 2016-05-31
dot icon29/06/2016
Annual return made up to 2016-05-15 no member list
dot icon29/06/2016
Register inspection address has been changed from C/O Foster Hughes Ltd 68 the Balk Walton Wakefield West Yorkshire WF2 6JX England to 7 st. Michaels Place Waterlooville Hampshire PO7 7GR
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/05/2015
Annual return made up to 2015-05-15 no member list
dot icon25/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/05/2014
Annual return made up to 2014-05-16 no member list
dot icon06/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon24/05/2013
Annual return made up to 2013-05-17 no member list
dot icon09/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/05/2012
Annual return made up to 2012-05-17 no member list
dot icon03/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/05/2011
Annual return made up to 2011-05-17 no member list
dot icon26/05/2011
Register(s) moved to registered inspection location
dot icon26/05/2011
Register inspection address has been changed
dot icon09/05/2011
Appointment of Angus Watt Mckenzie as a director
dot icon09/05/2011
Termination of appointment of Martyn Herriott as a director
dot icon11/02/2011
Appointment of Mr Martyn John Herriott as a director
dot icon04/02/2011
Termination of appointment of David Veal as a director
dot icon19/11/2010
Termination of appointment of Phillipa Clow as a secretary
dot icon03/09/2010
Change of name with request to seek comments from relevant body
dot icon03/09/2010
Certificate of change of name
dot icon04/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/06/2010
Annual return made up to 2010-05-17 no member list
dot icon22/06/2010
Director's details changed for Donald Cunningham on 2009-10-01
dot icon21/06/2010
Registered office address changed from Forsyth House 77 Clarendon Road Watford Hertfordshire WD17 1LE England on 2010-06-21
dot icon21/06/2010
Director's details changed for Ranald James Paterson on 2009-10-01
dot icon21/06/2010
Director's details changed for David Alan Veal on 2009-10-01
dot icon21/06/2010
Termination of appointment of Donald Cunningham as a director
dot icon26/05/2010
Change of name notice
dot icon12/11/2009
Registered office address changed from Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN on 2009-11-12
dot icon21/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon30/07/2009
Director's change of particulars / ranald paterson / 30/07/2009
dot icon27/07/2009
Annual return made up to 17/05/09
dot icon14/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/06/2008
Annual return made up to 17/05/08
dot icon20/09/2007
Annual return made up to 17/05/07
dot icon20/09/2007
Secretary's particulars changed
dot icon03/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Director resigned
dot icon03/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon14/06/2006
Annual return made up to 17/05/06
dot icon25/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon08/08/2005
Annual return made up to 17/05/05
dot icon04/08/2005
Location of register of members
dot icon04/08/2005
Registered office changed on 04/08/05 from: hartfield place 40-44 high street northwood middlesex HA6 1UJ
dot icon19/07/2005
New director appointed
dot icon19/07/2005
New director appointed
dot icon08/07/2005
Director resigned
dot icon08/07/2005
Director resigned
dot icon29/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon21/05/2004
Annual return made up to 17/05/04
dot icon28/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon04/06/2003
Annual return made up to 17/05/03
dot icon05/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon30/08/2002
New director appointed
dot icon30/08/2002
New director appointed
dot icon30/08/2002
Director resigned
dot icon22/08/2002
Director resigned
dot icon23/05/2002
Annual return made up to 17/05/02
dot icon10/05/2002
New director appointed
dot icon22/04/2002
Director resigned
dot icon11/10/2001
Registered office changed on 11/10/01 from: 40 high street northwood middlesex HA6 1BN
dot icon30/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon17/08/2001
Annual return made up to 17/05/01
dot icon22/02/2001
Accounts for a small company made up to 2000-04-30
dot icon10/10/2000
Annual return made up to 17/05/00
dot icon13/03/2000
Accounts for a small company made up to 1999-04-30
dot icon08/06/1999
Annual return made up to 17/05/99
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon08/10/1998
New director appointed
dot icon14/08/1998
New secretary appointed
dot icon14/08/1998
New director appointed
dot icon14/08/1998
Secretary resigned
dot icon14/08/1998
Director resigned
dot icon07/08/1998
Registered office changed on 07/08/98 from: 314 regents park road finchley london N3 2KTF
dot icon04/06/1998
Annual return made up to 17/05/98
dot icon28/05/1998
Accounts for a small company made up to 1997-04-30
dot icon14/01/1998
New director appointed
dot icon13/01/1998
Resolutions
dot icon11/01/1998
Secretary resigned
dot icon11/01/1998
Director resigned
dot icon11/01/1998
New secretary appointed
dot icon11/01/1998
New director appointed
dot icon03/06/1997
Annual return made up to 17/05/97
dot icon02/04/1997
Accounting reference date shortened from 31/05/97 to 30/04/97
dot icon03/06/1996
Director resigned
dot icon31/05/1996
New director appointed
dot icon22/05/1996
Secretary resigned
dot icon17/05/1996
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
31/03/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
6.42K
-
0.00
17.21K
-
2023
3
11.61K
-
0.00
25.00K
-
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
Paterson, Ranald James
Director
07/08/2002 - 14/04/2024
1
Atmore, Peter Howard
Director
31/05/2016 - 16/10/2025
4
Mckenzie, Angus Watt
Director
31/03/2011 - Present
2
Whitehouse, Roger
Director
18/06/2025 - 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 BEVERAGE STANDARDS ASSOCIATION

BEVERAGE STANDARDS ASSOCIATION is an(a) Active company incorporated on 17/05/1996 with the registered office located at Tc Accountants 3 Acorn Business Centre, Northarbour Road, Portsmouth PO6 3TH. There are currently 2 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 STANDARDS ASSOCIATION?

toggle

BEVERAGE STANDARDS ASSOCIATION is currently Active. It was registered on 17/05/1996 .

Where is BEVERAGE STANDARDS ASSOCIATION located?

toggle

BEVERAGE STANDARDS ASSOCIATION is registered at Tc Accountants 3 Acorn Business Centre, Northarbour Road, Portsmouth PO6 3TH.

What does BEVERAGE STANDARDS ASSOCIATION do?

toggle

BEVERAGE STANDARDS ASSOCIATION operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BEVERAGE STANDARDS ASSOCIATION?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.