BOTTLE GREEN DRINKS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOTTLE GREEN DRINKS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI606144

Incorporation date

14/02/2011

Size

Dormant

Contacts

Registered address

Registered address

Shs House, 199 Airport Road West, Belfast, Antrim BT3 9EDCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2011)
dot icon19/02/2026
Director's details changed for Mr Chris Lillie on 2026-02-19
dot icon19/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon03/12/2025
Appointment of Mrs Bernadette Orr as a secretary on 2025-12-03
dot icon03/12/2025
Termination of appointment of Arthur Richmond as a secretary on 2025-12-03
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-27
dot icon19/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon06/02/2025
Appointment of Mr Paul Matthew Gillow as a director on 2025-01-13
dot icon07/10/2024
Full accounts made up to 2023-12-29
dot icon21/06/2024
Appointment of Mrs Bernadette Orr as a director on 2024-05-21
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon10/01/2024
Appointment of Mr Chris Lillie as a director on 2024-01-02
dot icon06/10/2023
Full accounts made up to 2022-12-30
dot icon05/09/2023
Termination of appointment of Elaine Birchall as a director on 2023-07-31
dot icon20/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon29/09/2021
Full accounts made up to 2021-01-01
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon16/12/2020
Full accounts made up to 2020-01-03
dot icon17/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon15/11/2019
Second filing for the appointment of Arthur Richmond as a director
dot icon30/09/2019
Full accounts made up to 2018-12-28
dot icon15/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon15/02/2019
Termination of appointment of David John Mcnulty as a director on 2019-02-12
dot icon01/10/2018
Full accounts made up to 2017-12-29
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-30
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon29/09/2016
Full accounts made up to 2016-01-01
dot icon05/07/2016
Appointment of Mr David John Mcnulty as a director on 2016-06-27
dot icon29/02/2016
Termination of appointment of Simon Patrick James Speers as a director on 2016-02-23
dot icon15/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon02/11/2015
Termination of appointment of Finn O'driscoll as a director on 2015-10-31
dot icon29/09/2015
Full accounts made up to 2015-01-02
dot icon01/05/2015
Termination of appointment of Christopher Paul Martin as a director on 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon31/12/2014
Termination of appointment of 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 icon13/10/2014
Resignation of an auditor
dot icon23/09/2014
Full accounts made up to 2014-01-03
dot icon17/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2012-12-28
dot icon14/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon12/09/2012
Full accounts made up to 2011-12-30
dot icon05/04/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon19/07/2011
Certificate of change of name
dot icon19/07/2011
Change of name notice
dot icon10/06/2011
Statement of capital following an allotment of shares on 2011-05-12
dot icon01/06/2011
Change of share class name or designation
dot icon01/06/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon01/06/2011
Resolutions
dot icon31/05/2011
Appointment of Ms Karen Salters as a director
dot icon31/05/2011
Appointment of Arthur Richmond as a secretary
dot icon31/05/2011
Appointment of Finn O'driscoll as a director
dot icon31/05/2011
Appointment of Christopher Paul Martin as a director
dot icon31/05/2011
Appointment of Simon Patrick James Speers as a director
dot icon10/05/2011
Termination of appointment of Richard Gray as a director
dot icon10/05/2011
Termination of appointment of Paul Mcbride as a director
dot icon10/05/2011
Appointment of Michael Howard as a director
dot icon10/05/2011
Appointment of Arthur Richmond as a director
dot icon06/05/2011
Registered office address changed from Arnott House 12-16 Bridge Street Belfast Antrim BT1 1LS on 2011-05-06
dot icon14/02/2011
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
13/02/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcbride, Paul Martin
Director
14/02/2011 - 09/05/2011
73
Richmond, Arthur William
Director
09/05/2011 - Present
27
Birchall, Elaine
Director
31/12/2014 - 31/07/2023
27
Salters, Karen
Director
12/05/2011 - Present
9
Gray, Richard John
Director
14/02/2011 - 09/05/2011
44

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 BOTTLE GREEN DRINKS COMPANY LIMITED

BOTTLE GREEN DRINKS COMPANY LIMITED is an(a) Active company incorporated on 14/02/2011 with the registered office located at Shs House, 199 Airport Road West, Belfast, Antrim BT3 9ED. 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 BOTTLE GREEN DRINKS COMPANY LIMITED?

toggle

BOTTLE GREEN DRINKS COMPANY LIMITED is currently Active. It was registered on 14/02/2011 .

Where is BOTTLE GREEN DRINKS COMPANY LIMITED located?

toggle

BOTTLE GREEN DRINKS COMPANY LIMITED is registered at Shs House, 199 Airport Road West, Belfast, Antrim BT3 9ED.

What does BOTTLE GREEN DRINKS COMPANY LIMITED do?

toggle

BOTTLE GREEN DRINKS COMPANY LIMITED operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

What is the latest filing for BOTTLE GREEN DRINKS COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Director's details changed for Mr Chris Lillie on 2026-02-19.