BOTTLEGREEN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOTTLEGREEN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05900867

Incorporation date

09/08/2006

Size

Dormant

Contacts

Registered address

Registered address

Manderson House 5230 Valiant Court, Delta Way, Brockworth, Gloucester GL3 4FECopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2006)
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 icon16/09/2025
Accounts for a dormant company made up to 2024-12-27
dot icon13/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon06/02/2025
Appointment of Mr Paul Matthew Gillow as a director on 2025-01-13
dot icon03/10/2024
Full accounts made up to 2023-12-29
dot icon14/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon21/06/2024
Appointment of Mrs Bernadette Orr as a director on 2024-05-21
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 icon22/08/2023
Termination of appointment of Elaine Birchall as a director on 2023-07-31
dot icon22/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon30/09/2021
Full accounts made up to 2021-01-01
dot icon20/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon16/12/2020
Full accounts made up to 2020-01-03
dot icon19/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-28
dot icon15/08/2019
Confirmation statement made on 2019-08-09 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 icon09/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-30
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon03/02/2017
Second filing of the annual return made up to 2015-08-09
dot icon03/02/2017
Second filing of the annual return made up to 2014-08-09
dot icon03/02/2017
Second filing of the annual return made up to 2013-08-09
dot icon03/02/2017
Second filing of the annual return made up to 2012-08-09
dot icon03/02/2017
Second filing of the annual return made up to 2011-08-09
dot icon23/12/2016
Second filing of Confirmation Statement dated 09/08/2016
dot icon29/09/2016
Full accounts made up to 2016-01-01
dot icon23/08/2016
Confirmation statement made on 2016-08-09 with updates
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 icon02/11/2015
Termination of appointment of Finian O Driscoll as a director on 2015-10-31
dot icon29/09/2015
Full accounts made up to 2015-01-02
dot icon10/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon01/05/2015
Termination of appointment of Christopher Paul Martin as a director on 2014-12-31
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 icon25/09/2014
Full accounts made up to 2014-01-03
dot icon11/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-28
dot icon09/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2011-12-30
dot icon07/09/2012
Termination of appointment of Nigel Osborne as a director
dot icon09/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon20/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon09/11/2011
Director's details changed for Finn O Driscoll on 2011-11-08
dot icon05/10/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon04/07/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon10/06/2011
Miscellaneous
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/06/2011
Registered office address changed from , Frogmarsh Mill, South Woodchester, Stroud, Gloucestershire, GL5 5ET on 2011-06-01
dot icon01/06/2011
Appointment of Arthur Richmond as a secretary
dot icon01/06/2011
Appointment of Ms Karen Salters as a director
dot icon01/06/2011
Appointment of Finn O Driscoll as a director
dot icon01/06/2011
Appointment of Arthur Richmond as a director
dot icon01/06/2011
Appointment of Michael Howard as a director
dot icon01/06/2011
Resolutions
dot icon01/06/2011
Termination of appointment of Nicholas Clay as a secretary
dot icon01/06/2011
Termination of appointment of Crispin Tweddell as a director
dot icon01/06/2011
Termination of appointment of Stephen Davies as a director
dot icon01/06/2011
Termination of appointment of George Adams as a director
dot icon01/06/2011
Termination of appointment of Nicholas Clay as a director
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/05/2011
Resolutions
dot icon01/03/2011
Resolutions
dot icon01/03/2011
Particulars of variation of rights attached to shares
dot icon01/03/2011
Change of share class name or designation
dot icon01/03/2011
Statement of capital following an allotment of shares on 2010-09-23
dot icon01/03/2011
Statement of company's objects
dot icon01/03/2011
Notice of Restriction on the Company's Articles
dot icon01/03/2011
Resolutions
dot icon10/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon16/08/2010
Director's details changed for Nigel Richard Osborne on 2010-04-01
dot icon17/08/2009
Return made up to 09/08/09; full list of members
dot icon13/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon04/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 09/08/08; full list of members
dot icon20/03/2008
Auditor's resignation
dot icon12/03/2008
Ad 23/01/08\gbp si 5522@1=5522\gbp ic 415349/420871\
dot icon12/03/2008
Resolutions
dot icon05/11/2007
New director appointed
dot icon26/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon24/08/2007
Return made up to 09/08/07; full list of members
dot icon28/04/2007
Auditor's resignation
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Resolutions
dot icon25/03/2007
Nc inc already adjusted 02/03/07
dot icon25/03/2007
Ad 02/03/07--------- £ si 415349@1=415349 £ ic 1/415350
dot icon25/03/2007
Resolutions
dot icon25/03/2007
Resolutions
dot icon25/03/2007
Resolutions
dot icon25/03/2007
Resolutions
dot icon25/03/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New secretary appointed
dot icon23/03/2007
New director appointed
dot icon23/03/2007
Secretary resigned
dot icon08/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Particulars of mortgage/charge
dot icon05/03/2007
Director resigned
dot icon09/02/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon09/02/2007
Registered office changed on 09/02/07 from: 2 temple back east bristol BS1 6EG
dot icon05/02/2007
Certificate of change of name
dot icon26/01/2007
New director appointed
dot icon26/01/2007
New director appointed
dot icon30/11/2006
New director appointed
dot icon09/08/2006
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
09/08/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Secretary
09/08/2006 - 02/03/2007
1478
OVAL NOMINEES LIMITED
Nominee Director
09/08/2006 - 17/01/2007
935
Tweddell, Crispin Noel Stephen
Director
02/03/2007 - 12/05/2011
29
Adams, George Andrew
Director
02/03/2007 - 12/05/2011
15
Davies, Stephen John
Director
17/01/2007 - 12/05/2011
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 BOTTLEGREEN HOLDINGS LIMITED

BOTTLEGREEN HOLDINGS LIMITED is an(a) Active company incorporated on 09/08/2006 with the registered office located at Manderson House 5230 Valiant Court, Delta Way, Brockworth, Gloucester GL3 4FE. 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 BOTTLEGREEN HOLDINGS LIMITED?

toggle

BOTTLEGREEN HOLDINGS LIMITED is currently Active. It was registered on 09/08/2006 .

Where is BOTTLEGREEN HOLDINGS LIMITED located?

toggle

BOTTLEGREEN HOLDINGS LIMITED is registered at Manderson House 5230 Valiant Court, Delta Way, Brockworth, Gloucester GL3 4FE.

What does BOTTLEGREEN HOLDINGS LIMITED do?

toggle

BOTTLEGREEN HOLDINGS 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 BOTTLEGREEN HOLDINGS LIMITED?

toggle

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