BOOST DRINKS LIMITED

Register to unlock more data on OkredoRegister

BOOST DRINKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04242514

Incorporation date

27/06/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Crossley Drive, Magna Park, Milton Keynes MK17 8FLCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2001)
dot icon21/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/01/26
dot icon21/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/01/26
dot icon10/11/2025
Consolidated accounts of parent company for subsidiary company period ending 25/01/25
dot icon10/11/2025
Amended audit exemption subsidiary accounts made up to 2025-01-25
dot icon28/10/2025
Consolidated accounts of parent company for subsidiary company period ending 25/01/25
dot icon28/10/2025
Audit exemption subsidiary accounts made up to 2025-01-25
dot icon03/07/2025
Confirmation statement made on 2025-06-27 with updates
dot icon10/02/2025
Notice of agreement to exemption from audit of accounts for period ending 25/01/25
dot icon10/02/2025
Audit exemption statement of guarantee by parent company for period ending 25/01/25
dot icon10/02/2025
Consolidated accounts of parent company for subsidiary company period ending 28/01/24
dot icon10/02/2025
Amended audit exemption subsidiary accounts made up to 2024-01-28
dot icon03/02/2025
Notice of agreement to exemption from audit of accounts for period ending 28/01/24
dot icon03/02/2025
Audit exemption statement of guarantee by parent company for period ending 28/01/24
dot icon03/02/2025
Consolidated accounts of parent company for subsidiary company period ending 28/01/24
dot icon03/02/2025
Audit exemption subsidiary accounts made up to 2024-01-28
dot icon31/01/2025
Termination of appointment of Simon Andrew Gray as a director on 2025-01-31
dot icon20/01/2025
Audit exemption statement of guarantee by parent company for period ending 25/01/25
dot icon08/01/2025
Notice of agreement to exemption from audit of accounts for period ending 25/01/25
dot icon08/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon03/10/2024
Termination of appointment of Jonathan David Kemp as a director on 2024-09-30
dot icon28/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon01/05/2024
Appointment of Mr Euan Angus Sutherland as a director on 2024-05-01
dot icon30/04/2024
Termination of appointment of Roger Alexander White as a director on 2024-04-30
dot icon08/02/2024
Notice of agreement to exemption from audit of accounts for period ending 28/01/24
dot icon25/01/2024
Audit exemption statement of guarantee by parent company for period ending 28/01/24
dot icon29/12/2023
Termination of appointment of Andrew Murfin as a director on 2023-12-29
dot icon05/12/2023
Cessation of Boost Drinks Holdings Limited as a person with significant control on 2023-11-20
dot icon05/12/2023
Notification of A.G. Barr P.L.C. as a person with significant control on 2023-11-20
dot icon27/11/2023
Satisfaction of charge 042425140004 in full
dot icon21/11/2023
Registration of charge 042425140005, created on 2023-11-20
dot icon31/10/2023
Full accounts made up to 2023-01-29
dot icon07/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon06/01/2023
Current accounting period extended from 2022-12-31 to 2023-01-31
dot icon15/12/2022
Particulars of variation of rights attached to shares
dot icon15/12/2022
Change of share class name or designation
dot icon15/12/2022
Memorandum and Articles of Association
dot icon15/12/2022
Resolutions
dot icon11/12/2022
Appointment of Mr Roger Alexander White as a director on 2022-12-05
dot icon11/12/2022
Appointment of Mr Stuart Lorimer as a director on 2022-12-05
dot icon11/12/2022
Appointment of Peter Farley as a director on 2022-12-05
dot icon11/12/2022
Appointment of Mr Jonathan David Kemp as a director on 2022-12-05
dot icon11/12/2022
Appointment of Andrew Murfin as a director on 2022-12-05
dot icon06/12/2022
Termination of appointment of Alison Sarah Gray as a secretary on 2022-12-05
dot icon06/12/2022
Termination of appointment of Alison Sarah Gray as a director on 2022-12-05
dot icon06/12/2022
Registered office address changed from 1270 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB to Crossley Drive Magna Park Milton Keynes MK17 8FL on 2022-12-07
dot icon14/09/2022
Full accounts made up to 2021-12-31
dot icon14/08/2022
Confirmation statement made on 2022-06-27 with updates
dot icon07/02/2022
Resolutions
dot icon07/02/2022
Statement of capital on 2022-02-08
dot icon07/02/2022
Statement by Directors
dot icon07/02/2022
Solvency Statement dated 16/12/21
dot icon07/02/2022
Resolutions
dot icon02/02/2022
Statement of capital following an allotment of shares on 2021-12-16
dot icon02/02/2022
Notification of Boost Drinks Holdings Limited as a person with significant control on 2021-12-15
dot icon02/02/2022
Cessation of Alison Sarah Gray as a person with significant control on 2021-12-15
dot icon02/02/2022
Cessation of Simon Andrew Gray as a person with significant control on 2021-12-15
dot icon02/02/2022
Cessation of Alasdair John Gunn as a person with significant control on 2021-02-26
dot icon17/01/2022
Appointment of Mrs Alison Sarah Gray as a director on 2021-02-26
dot icon17/01/2022
Termination of appointment of Alasdair John Gunn as a director on 2021-02-26
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon08/08/2021
Confirmation statement made on 2021-06-27 with updates
dot icon20/04/2021
Memorandum and Articles of Association
dot icon20/04/2021
Resolutions
dot icon28/03/2021
Purchase of own shares.
dot icon13/03/2021
Cancellation of shares. Statement of capital on 2021-02-26
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon28/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon22/07/2019
Full accounts made up to 2018-12-31
dot icon14/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon23/07/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon25/01/2018
Particulars of variation of rights attached to shares
dot icon25/01/2018
Change of share class name or designation
dot icon24/01/2018
Resolutions
dot icon21/08/2017
Notification of Alison Sarah Gray as a person with significant control on 2016-04-06
dot icon21/08/2017
Notification of Alasdair John Gunn as a person with significant control on 2016-04-06
dot icon10/08/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon10/08/2017
Notification of Simon Andrew Gray as a person with significant control on 2016-04-06
dot icon06/07/2017
Satisfaction of charge 3 in full
dot icon05/06/2017
Full accounts made up to 2016-12-31
dot icon03/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon26/04/2016
Full accounts made up to 2015-12-31
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon05/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon19/02/2015
Satisfaction of charge 2 in full
dot icon08/01/2015
Registration of charge 042425140004, created on 2015-01-07
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon08/07/2014
Director's details changed for Mr Simon Andrew Gray on 2013-06-30
dot icon27/04/2014
Secretary's details changed for Alison Sarah Gray on 2014-04-01
dot icon22/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Appointment of Alasdair John Gunn as a director
dot icon04/01/2013
Change of share class name or designation
dot icon04/01/2013
Statement of company's objects
dot icon04/01/2013
Statement of capital following an allotment of shares on 2012-12-03
dot icon04/01/2013
Particulars of variation of rights attached to shares
dot icon04/01/2013
Resolutions
dot icon30/07/2012
Registered office address changed from Oakwood House 637 Roundhay Road Leeds LS8 4BA on 2012-07-31
dot icon30/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon14/12/2011
Amended full accounts made up to 2010-12-31
dot icon24/08/2011
Full accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon12/07/2011
Director's details changed for Mr Simon Andrew Gray on 2011-06-01
dot icon12/07/2011
Secretary's details changed for Alison Sarah Gray on 2011-06-01
dot icon19/09/2010
Full accounts made up to 2009-12-31
dot icon11/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon11/07/2010
Director's details changed for Simon Andrew Gray on 2009-10-01
dot icon04/11/2009
Current accounting period extended from 2009-10-31 to 2009-12-31
dot icon09/08/2009
Full accounts made up to 2008-10-31
dot icon01/07/2009
Return made up to 27/06/09; full list of members
dot icon01/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/07/2008
Return made up to 27/06/08; full list of members
dot icon15/04/2008
Full accounts made up to 2007-10-31
dot icon18/11/2007
Return made up to 27/06/07; full list of members
dot icon15/08/2007
Accounts for a small company made up to 2006-10-31
dot icon13/08/2007
Accounting reference date shortened from 30/04/07 to 31/10/06
dot icon14/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon17/08/2006
Return made up to 27/06/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon11/07/2005
Return made up to 27/06/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon01/07/2004
Return made up to 27/06/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon26/10/2003
Ad 10/10/03--------- £ si 1@1=1 £ ic 1/2
dot icon30/09/2003
Return made up to 27/06/03; full list of members
dot icon21/05/2003
Total exemption small company accounts made up to 2002-04-30
dot icon20/03/2003
Accounting reference date shortened from 30/06/02 to 30/04/02
dot icon05/10/2002
Return made up to 27/06/02; full list of members
dot icon17/01/2002
Particulars of mortgage/charge
dot icon22/07/2001
Secretary resigned
dot icon22/07/2001
Director resigned
dot icon22/07/2001
New secretary appointed
dot icon22/07/2001
Registered office changed on 23/07/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon22/07/2001
New director appointed
dot icon11/07/2001
Certificate of change of name
dot icon26/06/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

34
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,332,862.00

Confirmation

dot iconLast made up date
25/01/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
25/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
25/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
15.54M
-
0.00
1.33M
-
2021
34
15.54M
-
0.00
1.33M
-

Employees

2021

Employees

34 Ascended- *

Net Assets(GBP)

15.54M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.33M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lorimer, Stuart
Director
05/12/2022 - Present
29
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
26/06/2001 - 03/07/2001
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
26/06/2001 - 03/07/2001
12820
Mr Alasdair John Gunn
Director
01/01/2013 - 25/02/2021
1
Gray, Simon Andrew
Director
04/07/2001 - 31/01/2025
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BOOST DRINKS LIMITED

BOOST DRINKS LIMITED is an(a) Active company incorporated on 27/06/2001 with the registered office located at Crossley Drive, Magna Park, Milton Keynes MK17 8FL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOST DRINKS LIMITED?

toggle

BOOST DRINKS LIMITED is currently Active. It was registered on 27/06/2001 .

Where is BOOST DRINKS LIMITED located?

toggle

BOOST DRINKS LIMITED is registered at Crossley Drive, Magna Park, Milton Keynes MK17 8FL.

What does BOOST DRINKS LIMITED do?

toggle

BOOST DRINKS LIMITED operates in the Agents involved in the sale of food beverages and tobacco (46.17 - SIC 2007) sector.

How many employees does BOOST DRINKS LIMITED have?

toggle

BOOST DRINKS LIMITED had 34 employees in 2021.

What is the latest filing for BOOST DRINKS LIMITED?

toggle

The latest filing was on 21/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/01/26.