BRITISH SOFT DRINKS INDUSTRY FOUNDATION

Register to unlock more data on OkredoRegister

BRITISH SOFT DRINKS INDUSTRY FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00597562

Incorporation date

21/01/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

20-22 Bedford Row, London WC1R 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1958)
dot icon09/02/2026
Confirmation statement made on 2025-11-19 with no updates
dot icon04/02/2026
Director's details changed for Mr Richard Charlton on 2025-11-19
dot icon29/01/2026
Director's details changed for Mr Richard Sinclair Charlton on 2025-11-01
dot icon28/01/2026
Director's details changed for Richard Sinclair Charlton on 2026-01-28
dot icon24/11/2025
Director's details changed for Mr David Atherton Nellist on 2025-11-19
dot icon27/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon21/11/2024
Director's details changed for Dr Marine Jane Millard on 2024-11-18
dot icon03/10/2024
Termination of appointment of Anthony John Dale Peck as a director on 2024-09-23
dot icon29/07/2024
Termination of appointment of Ian David John Valder as a director on 2023-11-21
dot icon23/07/2024
Termination of appointment of Vincent Alfred Arpino as a director on 2023-11-21
dot icon23/07/2024
Termination of appointment of Peter John Nichols as a director on 2023-11-21
dot icon23/07/2024
Termination of appointment of William Robin Graham Barr as a director on 2023-11-21
dot icon10/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2023-11-19 with no updates
dot icon20/10/2023
Appointment of Dr Marine Jane Millard as a director on 2023-07-06
dot icon20/10/2023
Appointment of Mrs Karen Salters as a director on 2023-06-06
dot icon20/10/2023
Appointment of Mr Leslie Montgomery as a director on 2023-07-13
dot icon21/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/02/2023
Appointment of Mr Robert Thomas Watson as a secretary on 2023-01-23
dot icon05/02/2023
Termination of appointment of Philip James Beetham as a secretary on 2023-01-23
dot icon05/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon25/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon01/08/2019
Appointment of Mr Robert Thomas Watson as a director on 2019-06-25
dot icon30/07/2019
Termination of appointment of Peter Roland Hunt as a director on 2019-06-25
dot icon12/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon19/11/2017
Appointment of Mr John Colin Turner as a director on 2017-05-09
dot icon02/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon21/11/2016
Termination of appointment of Colin Emmins as a director on 2016-10-24
dot icon03/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-19 no member list
dot icon19/11/2015
Director's details changed for Mr Vincent Arpino on 2013-10-25
dot icon19/11/2015
Director's details changed for Mr Colin Emmins on 2009-10-01
dot icon04/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/11/2015
Director's details changed for Mr Ian David John Valder on 2014-10-25
dot icon20/11/2014
Annual return made up to 2014-11-19 no member list
dot icon20/11/2014
Director's details changed for Mr David Atherton Nellist on 2014-04-29
dot icon20/11/2014
Appointment of Mr David Atherton Nellist as a director on 2014-04-29
dot icon08/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-11-19 no member list
dot icon19/11/2013
Appointment of Mr Vincent Arpino as a director
dot icon19/11/2013
Termination of appointment of Richard Cooper as a director
dot icon29/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-11-19 no member list
dot icon17/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/11/2011
Annual return made up to 2011-11-19 no member list
dot icon25/11/2011
Registered office address changed from 20-22 Stukeley Street London WC2B 5LR on 2011-11-25
dot icon05/10/2011
Termination of appointment of William Dunn as a director
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-11-19 no member list
dot icon16/12/2010
Director's details changed for Mr Ian David John Valder on 2010-12-16
dot icon16/12/2010
Director's details changed for Mr Colin Emmins on 2010-12-16
dot icon24/11/2010
Director's details changed for Mr Ian David John Valder on 2010-11-24
dot icon24/11/2010
Director's details changed for Mr Colin Emmins on 2010-11-24
dot icon24/11/2010
Director's details changed for Mr Colin Emmins on 2010-11-24
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Appointment of Mr Ian David John Valder as a director
dot icon20/11/2009
Annual return made up to 2009-11-19 no member list
dot icon20/11/2009
Director's details changed for Peter Roland Hunt on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr Anthony John Dale Peck on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr Colin Emmins on 2009-11-20
dot icon20/11/2009
Director's details changed for William Joseph Dunn on 2009-11-20
dot icon20/11/2009
Director's details changed for Richard Sinclair Charlton on 2009-11-20
dot icon20/11/2009
Director's details changed for William Robin Graham Barr on 2009-11-20
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon21/11/2008
Annual return made up to 19/11/08
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon23/09/2008
Appointment terminated director philip beetham
dot icon11/12/2007
Annual return made up to 19/11/07
dot icon02/07/2007
Full accounts made up to 2006-12-31
dot icon25/01/2007
New director appointed
dot icon09/12/2006
Annual return made up to 19/11/06
dot icon01/11/2006
Memorandum and Articles of Association
dot icon11/10/2006
Certificate of change of name
dot icon01/08/2006
Full accounts made up to 2005-12-31
dot icon01/12/2005
Annual return made up to 19/11/05
dot icon09/09/2005
Full accounts made up to 2004-12-31
dot icon20/05/2005
Director resigned
dot icon09/05/2005
New director appointed
dot icon30/11/2004
Annual return made up to 19/11/04
dot icon21/06/2004
Full accounts made up to 2003-12-31
dot icon08/01/2004
Auditor's resignation
dot icon25/11/2003
Annual return made up to 19/11/03
dot icon24/05/2003
Full accounts made up to 2002-12-31
dot icon07/05/2003
New secretary appointed
dot icon09/12/2002
Annual return made up to 19/11/02
dot icon09/12/2002
New director appointed
dot icon02/12/2002
Full accounts made up to 2001-12-31
dot icon22/11/2001
Annual return made up to 19/11/01
dot icon16/05/2001
Full accounts made up to 2000-12-31
dot icon11/12/2000
Annual return made up to 19/11/00
dot icon25/09/2000
Full accounts made up to 1999-12-31
dot icon28/07/2000
Director resigned
dot icon28/07/2000
New director appointed
dot icon24/11/1999
Annual return made up to 19/11/99
dot icon11/08/1999
Full accounts made up to 1998-12-31
dot icon30/11/1998
Annual return made up to 19/11/98
dot icon12/05/1998
Full accounts made up to 1997-12-31
dot icon17/02/1998
Annual return made up to 19/11/97
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon09/12/1996
New director appointed
dot icon09/12/1996
New director appointed
dot icon27/11/1996
Annual return made up to 19/11/96
dot icon06/05/1996
Full accounts made up to 1995-12-31
dot icon20/11/1995
Annual return made up to 24/11/95
dot icon05/04/1995
Full accounts made up to 1994-12-31
dot icon14/11/1994
Annual return made up to 24/11/94
dot icon01/06/1994
Full accounts made up to 1993-12-31
dot icon19/12/1993
New secretary appointed
dot icon19/12/1993
Annual return made up to 24/11/93
dot icon04/11/1993
Secretary resigned;new secretary appointed
dot icon05/10/1993
Full accounts made up to 1992-12-31
dot icon15/12/1992
Annual return made up to 24/11/92
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon09/04/1992
Registered office changed on 09/04/92 from: 6 catherine street london WC2B 5JL
dot icon11/02/1992
Annual return made up to 24/11/91
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon29/04/1991
Annual return made up to 15/03/91
dot icon16/10/1990
Full accounts made up to 1989-12-31
dot icon07/08/1990
Annual return made up to 24/11/89
dot icon22/01/1990
Full accounts made up to 1988-12-31
dot icon27/04/1989
Annual return made up to 15/11/88
dot icon29/03/1989
Full accounts made up to 1987-12-31
dot icon05/05/1988
Annual return made up to 15/09/87
dot icon05/05/1988
Full accounts made up to 1986-12-31
dot icon14/07/1987
Registered office changed on 14/07/87 from: the gatehouse 1 brook lane business centre brentford middlesex TW8 0PZ
dot icon19/02/1987
Annual return made up to 05/08/86
dot icon01/09/1986
Full accounts made up to 1985-12-31
dot icon21/01/1958
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
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montgomery, Leslie
Director
13/07/2023 - Present
15
Nellist, David Atherton
Director
29/04/2014 - Present
6
Turner, John Colin
Director
09/05/2017 - Present
14
Watson, Robert Thomas
Director
25/06/2019 - Present
4
Millichip, Graham Stanley
Director
18/04/2000 - 26/04/2005
2

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 BRITISH SOFT DRINKS INDUSTRY FOUNDATION

BRITISH SOFT DRINKS INDUSTRY FOUNDATION is an(a) Active company incorporated on 21/01/1958 with the registered office located at 20-22 Bedford Row, London WC1R 4EB. There are currently 8 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 BRITISH SOFT DRINKS INDUSTRY FOUNDATION?

toggle

BRITISH SOFT DRINKS INDUSTRY FOUNDATION is currently Active. It was registered on 21/01/1958 .

Where is BRITISH SOFT DRINKS INDUSTRY FOUNDATION located?

toggle

BRITISH SOFT DRINKS INDUSTRY FOUNDATION is registered at 20-22 Bedford Row, London WC1R 4EB.

What does BRITISH SOFT DRINKS INDUSTRY FOUNDATION do?

toggle

BRITISH SOFT DRINKS INDUSTRY FOUNDATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BRITISH SOFT DRINKS INDUSTRY FOUNDATION?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2025-11-19 with no updates.