BL BOTTLING HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

BL BOTTLING HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10140221

Incorporation date

21/04/2016

Size

Full

Contacts

Registered address

Registered address

Pemberton House, Bakers Road, Uxbridge UB8 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2016)
dot icon27/08/2025
Full accounts made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon24/06/2024
Termination of appointment of Edward Owen Walker as a director on 2024-06-20
dot icon24/06/2024
Appointment of Mr Nicholas Robert Halpern as a director on 2024-06-18
dot icon22/11/2023
Appointment of Ms Jane Wang as a director on 2023-11-16
dot icon22/11/2023
Appointment of Miss Abigail Recker as a secretary on 2023-11-16
dot icon21/09/2023
Appointment of Mrs Lauren Brown as a secretary on 2023-09-11
dot icon20/09/2023
Termination of appointment of Paul Van Reesch as a director on 2023-09-10
dot icon20/09/2023
Termination of appointment of Paul Van Reesch as a secretary on 2023-09-10
dot icon10/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon09/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon15/07/2022
Full accounts made up to 2021-12-31
dot icon11/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon10/07/2021
Full accounts made up to 2020-12-31
dot icon28/01/2021
Director's details changed for Mr Paul Van Reesch on 2020-12-02
dot icon19/01/2021
Director's details changed for Mrs Cigdem Gures Erden on 2020-06-20
dot icon07/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon10/07/2020
Full accounts made up to 2019-12-31
dot icon06/09/2019
Appointment of Mrs Cigdem Gures Erden as a director on 2019-08-28
dot icon06/09/2019
Termination of appointment of Joyce Marie King-Lavinder as a director on 2019-08-20
dot icon14/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon10/06/2019
Full accounts made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon13/12/2018
Secretary's details changed for Mr Paul Van Reesch on 2016-04-21
dot icon13/12/2018
Director's details changed for Mr Paul Van Reesch on 2016-04-21
dot icon13/12/2018
Director's details changed for Mr Frank Govaerts on 2016-04-21
dot icon12/12/2018
Secretary's details changed for Mr Paul Van Reesch on 2016-04-21
dot icon28/06/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon23/08/2017
Notification of Bottling Holdings Europe Limited as a person with significant control on 2016-05-31
dot icon23/08/2017
Cessation of Coca-Cola European Partners Plc as a person with significant control on 2016-05-30
dot icon23/08/2017
Notification of Coca-Cola European Partners Plc as a person with significant control on 2016-04-21
dot icon22/08/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon26/06/2017
Confirmation statement made on 2017-04-20 with updates
dot icon30/12/2016
Certificate of change of name
dot icon28/10/2016
Registered office address changed from Bakers Road Uxbridge UB8 1EZ to Pemberton House Bakers Road Uxbridge UB8 1EZ on 2016-10-28
dot icon04/07/2016
Registered office address changed from Enterprises House Bakers Road Uxbridge UB8 1EZ United Kingdom to Bakers Road Uxbridge UB8 1EZ on 2016-07-04
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-05-30
dot icon16/06/2016
Statement of capital following an allotment of shares on 2016-05-13
dot icon07/06/2016
Director's details changed for Mr Edward Owen Walker on 2016-06-07
dot icon07/06/2016
Director's details changed for Mr Paul Van Reesch on 2016-06-07
dot icon07/06/2016
Director's details changed for Ms Joyce Marie King-Lavinder on 2016-06-07
dot icon07/06/2016
Secretary's details changed for Mr Paul Van Reesch on 2016-06-07
dot icon21/04/2016
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
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Erden, Cigdem Gures
Director
28/08/2019 - Present
2
Halpern, Nicholas Robert
Director
18/06/2024 - Present
11
Wang, Jane
Director
16/11/2023 - Present
5
Govaerts, Frank
Director
21/04/2016 - Present
10
Van Reesch, Paul
Director
21/04/2016 - 10/09/2023
10

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

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 BL BOTTLING HOLDINGS UK LIMITED

BL BOTTLING HOLDINGS UK LIMITED is an(a) Active company incorporated on 21/04/2016 with the registered office located at Pemberton House, Bakers Road, Uxbridge UB8 1EZ. There are currently 6 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 BL BOTTLING HOLDINGS UK LIMITED?

toggle

BL BOTTLING HOLDINGS UK LIMITED is currently Active. It was registered on 21/04/2016 .

Where is BL BOTTLING HOLDINGS UK LIMITED located?

toggle

BL BOTTLING HOLDINGS UK LIMITED is registered at Pemberton House, Bakers Road, Uxbridge UB8 1EZ.

What does BL BOTTLING HOLDINGS UK LIMITED do?

toggle

BL BOTTLING HOLDINGS UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BL BOTTLING HOLDINGS UK LIMITED?

toggle

The latest filing was on 27/08/2025: Full accounts made up to 2024-12-31.