BRO DRINKS LTD

Register to unlock more data on OkredoRegister

BRO DRINKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11912812

Incorporation date

29/03/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Church Farm House, Church Road, Sherbourne, Warwick, Warwickshire CV35 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2019)
dot icon16/04/2026
Statement of capital following an allotment of shares on 2026-02-19
dot icon03/04/2026
Statement of capital following an allotment of shares on 2026-02-18
dot icon27/03/2026
Director's details changed for Mr Bradley John Yarrington on 2026-01-30
dot icon25/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/03/2026
Statement of capital following an allotment of shares on 2026-02-17
dot icon31/01/2026
Statement of capital following an allotment of shares on 2026-01-22
dot icon30/01/2026
Registered office address changed from Providence Cottage Abberton Pershore Worcestershire WR10 2NR United Kingdom to Church Farm House, Church Road Sherbourne Warwick Warwickshire CV35 8AN on 2026-01-30
dot icon14/01/2026
Certificate of change of name
dot icon18/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon27/01/2025
Second filing of Confirmation Statement dated 2024-07-15
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Compulsory strike-off action has been discontinued
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon11/10/2024
15/07/24 Statement of Capital gbp 111.56578
dot icon06/06/2024
Statement of capital following an allotment of shares on 2024-05-07
dot icon04/01/2024
Statement of capital following an allotment of shares on 2023-12-21
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Statement of capital following an allotment of shares on 2023-12-01
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-22
dot icon08/11/2023
Statement of capital following an allotment of shares on 2023-10-02
dot icon13/09/2023
Statement of capital following an allotment of shares on 2023-09-05
dot icon16/08/2023
Appointment of Kate Mairoudis as a director on 2023-08-14
dot icon16/08/2023
Confirmation statement made on 2023-07-15 with updates
dot icon15/08/2023
Statement of capital following an allotment of shares on 2023-08-04
dot icon02/08/2023
Statement of capital following an allotment of shares on 2023-07-22
dot icon02/08/2023
Statement of capital following an allotment of shares on 2023-07-25
dot icon12/07/2023
Statement of capital following an allotment of shares on 2023-07-10
dot icon14/06/2023
Statement of capital following an allotment of shares on 2023-05-04
dot icon03/05/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon03/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon16/03/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon24/02/2023
Statement of capital following an allotment of shares on 2023-02-23
dot icon06/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-12-20
dot icon21/12/2022
Resolutions
dot icon21/12/2022
Sub-division of shares on 2022-11-30
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/12/2022
Resolutions
dot icon14/12/2022
Memorandum and Articles of Association
dot icon14/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon14/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon30/11/2022
Second filing of Confirmation Statement dated 2022-07-19
dot icon30/11/2022
Second filing of Confirmation Statement dated 2022-04-06
dot icon30/11/2022
Second filing of Confirmation Statement dated 2021-10-01
dot icon30/11/2022
Second filing of Confirmation Statement dated 2021-09-29
dot icon30/11/2022
Second filing of Confirmation Statement dated 2019-12-18
dot icon30/11/2022
Second filing of Confirmation Statement dated 2020-01-08
dot icon30/11/2022
Second filing of Confirmation Statement dated 2020-02-26
dot icon30/11/2022
Second filing of Confirmation Statement dated 2020-03-11
dot icon30/11/2022
Second filing of Confirmation Statement dated 2021-03-11
dot icon30/11/2022
Second filing of Confirmation Statement dated 2020-11-03
dot icon19/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon06/04/2022
Confirmation statement made on 2022-03-11 with updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon29/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon28/09/2021
Termination of appointment of Ryan Francis Kenneth Morgan as a director on 2021-09-28
dot icon15/09/2021
Confirmation statement made on 2020-11-03 with updates
dot icon19/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon18/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon21/01/2020
Director's details changed for Mr Ryan Francis Kenneth Morgan on 2020-01-21
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon08/01/2020
Termination of appointment of Vincent John Yarrington as a director on 2020-01-08
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon18/12/2019
Appointment of Mr Vincent John Yarrington as a director on 2019-12-18
dot icon18/12/2019
Appointment of Mr Ryan Morgan as a director on 2019-12-18
dot icon29/03/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.12K
-
0.00
258.00
-
2022
1
17.89K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Ryan Francis Kenneth
Director
18/12/2019 - 28/09/2021
12
Yarrington, Vincent John
Director
18/12/2019 - 08/01/2020
1
Yarrington, Bradley John
Director
29/03/2019 - Present
6
Mairoudis, Kate
Director
14/08/2023 - Present
3

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 BRO DRINKS LTD

BRO DRINKS LTD is an(a) Active company incorporated on 29/03/2019 with the registered office located at Church Farm House, Church Road, Sherbourne, Warwick, Warwickshire CV35 8AN. There are currently 2 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 BRO DRINKS LTD?

toggle

BRO DRINKS LTD is currently Active. It was registered on 29/03/2019 .

Where is BRO DRINKS LTD located?

toggle

BRO DRINKS LTD is registered at Church Farm House, Church Road, Sherbourne, Warwick, Warwickshire CV35 8AN.

What does BRO DRINKS LTD do?

toggle

BRO DRINKS LTD operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for BRO DRINKS LTD?

toggle

The latest filing was on 16/04/2026: Statement of capital following an allotment of shares on 2026-02-19.