BRANDED DRINKS LTD

Register to unlock more data on OkredoRegister

BRANDED DRINKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03843119

Incorporation date

16/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bottling Works Unit 1 The Business Park, Tufthorn Avenue, Coleford, Gloucestershire GL16 8PNCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1999)
dot icon09/12/2025
Total exemption full accounts made up to 2024-12-30
dot icon23/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon19/09/2025
Previous accounting period extended from 2024-12-30 to 2024-12-31
dot icon19/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-30
dot icon20/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon11/05/2022
Termination of appointment of Gray Bensted Olliver as a director on 2022-05-10
dot icon11/05/2022
Termination of appointment of Gray Bensted Olliver as a secretary on 2022-05-10
dot icon01/12/2021
Total exemption full accounts made up to 2020-12-30
dot icon27/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2019-12-30
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon15/09/2020
Director's details changed for Mr Jonathan Charles Calver on 2020-09-15
dot icon28/11/2019
Total exemption full accounts made up to 2018-12-30
dot icon20/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon20/09/2019
Director's details changed for Gray Bensted Olliver on 2019-09-20
dot icon20/09/2019
Director's details changed for Mr Jonathan Charles Calver on 2019-09-20
dot icon20/09/2019
Secretary's details changed for Gray Bensted Olliver on 2019-09-20
dot icon20/09/2019
Change of details for Mr Jonathan Charles Calver as a person with significant control on 2019-09-20
dot icon20/12/2018
Total exemption full accounts made up to 2017-12-30
dot icon10/10/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon19/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon16/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2014
Director's details changed for Jonathan Charles Calver on 2014-12-09
dot icon16/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon18/09/2013
Director's details changed for Jonathan Charles Calver on 2013-01-03
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Director's details changed for Jonathan Charles Calver on 2013-01-02
dot icon03/01/2013
Director's details changed for Jonathan Charles Calver on 2013-01-02
dot icon09/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/11/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon30/09/2010
Director's details changed for Jonathan Charles Calver on 2010-01-15
dot icon26/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon28/09/2009
Return made up to 16/09/09; full list of members
dot icon28/09/2009
Director's change of particulars / jonathan calver / 27/09/2008
dot icon23/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/09/2008
Return made up to 16/09/08; full list of members
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon07/05/2008
Appointment terminated director roger calver
dot icon07/05/2008
Memorandum and Articles of Association
dot icon26/04/2008
Certificate of change of name
dot icon18/04/2008
Registered office changed on 18/04/2008 from 43 dunkirk road birkdale southport merseyside PR8 4RQ
dot icon29/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/11/2007
Director's particulars changed
dot icon20/11/2007
Return made up to 16/09/07; full list of members
dot icon04/10/2007
Particulars of mortgage/charge
dot icon06/07/2007
Secretary's particulars changed;director's particulars changed
dot icon06/07/2007
Secretary's particulars changed;director's particulars changed
dot icon06/07/2007
Secretary's particulars changed;director's particulars changed
dot icon06/07/2007
Secretary's particulars changed;director's particulars changed
dot icon06/07/2007
Director resigned
dot icon08/01/2007
Return made up to 16/09/06; full list of members
dot icon08/01/2007
Director's particulars changed
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/06/2006
Director resigned
dot icon23/12/2005
Return made up to 16/09/05; full list of members
dot icon29/09/2005
Accounts for a small company made up to 2004-12-31
dot icon27/07/2005
New director appointed
dot icon22/12/2004
Return made up to 16/09/04; full list of members
dot icon12/08/2004
Accounts for a small company made up to 2003-12-31
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Secretary resigned
dot icon19/07/2004
New secretary appointed
dot icon19/07/2004
New director appointed
dot icon26/11/2003
Auditor's resignation
dot icon13/10/2003
Return made up to 16/09/03; full list of members
dot icon05/07/2003
Particulars of mortgage/charge
dot icon08/05/2003
Accounts for a small company made up to 2002-12-31
dot icon04/10/2002
Amended accounts made up to 2001-12-31
dot icon24/09/2002
Return made up to 16/09/02; full list of members
dot icon12/07/2002
Accounts for a small company made up to 2001-12-31
dot icon02/04/2002
New director appointed
dot icon28/03/2002
Director resigned
dot icon15/10/2001
Return made up to 16/09/01; no change of members
dot icon19/07/2001
Accounts for a small company made up to 2000-12-31
dot icon12/10/2000
Return made up to 16/09/00; full list of members
dot icon13/07/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon16/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon07/03/2000
Ad 03/02/00--------- £ si 15999@1=15999 £ ic 1/16000
dot icon07/03/2000
Nc inc already adjusted 03/02/00
dot icon07/03/2000
Resolutions
dot icon07/03/2000
New secretary appointed
dot icon07/03/2000
Secretary resigned
dot icon07/03/2000
New director appointed
dot icon20/10/1999
Memorandum and Articles of Association
dot icon15/10/1999
Certificate of change of name
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Secretary resigned
dot icon15/10/1999
New secretary appointed
dot icon15/10/1999
New director appointed
dot icon15/10/1999
Registered office changed on 15/10/99 from: 1 mitchell lane bristol avon BS1 6BU
dot icon15/10/1999
Secretary resigned
dot icon15/10/1999
Director resigned
dot icon16/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

20
2022
change arrow icon-56.44 % *

* during past year

Cash in Bank

£54,105.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
662.52K
-
0.00
124.22K
-
2022
20
738.05K
-
0.00
54.11K
-
2022
20
738.05K
-
0.00
54.11K
-

Employees

2022

Employees

20 Ascended5 % *

Net Assets(GBP)

738.05K £Ascended11.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.11K £Descended-56.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calver, Jonathan Charles
Director
03/02/2000 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRANDED DRINKS LTD

BRANDED DRINKS LTD is an(a) Active company incorporated on 16/09/1999 with the registered office located at The Bottling Works Unit 1 The Business Park, Tufthorn Avenue, Coleford, Gloucestershire GL16 8PN. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDED DRINKS LTD?

toggle

BRANDED DRINKS LTD is currently Active. It was registered on 16/09/1999 .

Where is BRANDED DRINKS LTD located?

toggle

BRANDED DRINKS LTD is registered at The Bottling Works Unit 1 The Business Park, Tufthorn Avenue, Coleford, Gloucestershire GL16 8PN.

What does BRANDED DRINKS LTD do?

toggle

BRANDED DRINKS LTD operates in the Manufacture of cider and other fruit wines (11.03 - SIC 2007) sector.

How many employees does BRANDED DRINKS LTD have?

toggle

BRANDED DRINKS LTD had 20 employees in 2022.

What is the latest filing for BRANDED DRINKS LTD?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2024-12-30.