BROTHERS DRINKS CO. LIMITED

Register to unlock more data on OkredoRegister

BROTHERS DRINKS CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02711055

Incorporation date

30/04/1992

Size

Full

Contacts

Registered address

Registered address

Showerings Cider Mill, Kilver Street, Shepton Mallet BA4 5NDCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1992)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Secretary's details changed for Mr Iain David Glen on 2025-04-29
dot icon08/05/2025
Director's details changed for Mr Christopher John Courage on 2025-04-29
dot icon08/05/2025
Director's details changed for Mr Christopher John Courage on 2025-04-29
dot icon08/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon07/05/2025
Director's details changed for Mr Iain David Glen on 2025-04-29
dot icon07/05/2025
Director's details changed for Mr Francis Keith Showering on 2025-04-29
dot icon07/05/2025
Director's details changed for Mr Jonathan Showering on 2025-04-29
dot icon07/05/2025
Director's details changed for Mr Matthew Herbert Showering on 2025-04-29
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon07/12/2023
Registered office address changed from 4th Floor St Catherines Court Berkeley Place Clifton Bristol BS8 1BQ to Showerings Cider Mill Kilver Street Shepton Mallet BA4 5nd on 2023-12-07
dot icon22/08/2023
Full accounts made up to 2022-12-31
dot icon09/05/2023
Director's details changed for Daniel James Showering on 2022-11-01
dot icon09/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon23/11/2022
Director's details changed for Mr Daniel James Showering on 2022-11-01
dot icon16/09/2022
Full accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon15/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/05/2020
Director's details changed for Mr Matthew Herbert Showering on 2020-05-13
dot icon13/05/2020
Director's details changed for Mr Jonathan Showering on 2020-05-13
dot icon12/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon23/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon15/04/2019
Appointment of Mr Francis Keith Showering as a director on 2019-04-10
dot icon15/04/2019
Appointment of Mr Daniel James Showering as a director on 2019-04-10
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon05/06/2018
Notification of a person with significant control statement
dot icon05/06/2018
Cessation of Matthew Herbert Showering as a person with significant control on 2018-04-29
dot icon05/06/2018
Cessation of Jonathan Showering as a person with significant control on 2018-04-29
dot icon31/05/2018
Change of details for Mr Matthew Herbert Showering as a person with significant control on 2018-04-29
dot icon31/05/2018
Change of details for Jonathan Showering as a person with significant control on 2018-04-29
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon13/04/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon13/04/2016
Statement of capital following an allotment of shares on 2013-12-31
dot icon11/04/2016
Statement of capital following an allotment of shares on 2014-12-31
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon16/03/2015
Termination of appointment of Francis Keith Showering as a director on 2015-03-03
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon28/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon20/05/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon12/11/2013
Registered office address changed from the Old Brewery Newtown Bradford on Avon Wiltshire BA15 1NF on 2013-11-12
dot icon06/11/2013
Auditor's resignation
dot icon28/10/2013
Full accounts made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-04-30. List of shareholders has changed
dot icon03/12/2012
Full accounts made up to 2011-12-31
dot icon16/10/2012
Appointment of Christopher John Courage as a director
dot icon21/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon21/03/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon21/12/2011
Termination of appointment of Alec Standard as a director
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-04-30. List of shareholders has changed
dot icon16/05/2011
Appointment of Francis Keith Showering as a director
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-04-30. List of shareholders has changed
dot icon01/04/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon10/09/2009
Full accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 30/04/09; full list of members
dot icon17/03/2009
Ad 31/12/08\gbp si 672@1=672\gbp ic 1402591/1403263\
dot icon16/02/2009
Full accounts made up to 2008-04-30
dot icon23/05/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon08/05/2008
Return made up to 30/04/08; full list of members
dot icon27/12/2007
Full accounts made up to 2007-04-30
dot icon18/07/2007
Return made up to 30/04/07; change of members
dot icon28/04/2007
Registered office changed on 28/04/07 from: the old mill park road shepton mallet somerset BA4 5BS
dot icon19/04/2007
Auditor's resignation
dot icon04/04/2007
Auditor's resignation
dot icon02/01/2007
Full accounts made up to 2006-04-30
dot icon17/08/2006
Ad 30/04/06--------- £ si 1008@1
dot icon18/05/2006
Return made up to 30/04/06; full list of members
dot icon18/05/2006
Director's particulars changed
dot icon18/05/2006
Director resigned
dot icon20/12/2005
Accounts for a medium company made up to 2005-04-30
dot icon01/08/2005
Director resigned
dot icon07/07/2005
Ad 30/04/05--------- £ si 1008@1
dot icon07/07/2005
Return made up to 30/04/05; change of members
dot icon09/02/2005
Full accounts made up to 2004-04-30
dot icon02/06/2004
Return made up to 30/04/04; change of members
dot icon23/01/2004
Full accounts made up to 2003-04-30
dot icon28/08/2003
Ad 30/04/03--------- £ si 1008@1
dot icon06/06/2003
Return made up to 30/04/03; full list of members
dot icon15/01/2003
Full accounts made up to 2002-04-30
dot icon04/10/2002
Particulars of mortgage/charge
dot icon14/08/2002
Particulars of mortgage/charge
dot icon30/05/2002
Return made up to 30/04/02; change of members
dot icon30/05/2002
Ad 30/04/02--------- £ si 1008@1=1008 £ ic 1394527/1395535
dot icon11/02/2002
Accounts for a medium company made up to 2001-04-30
dot icon12/06/2001
Return made up to 30/04/01; full list of members
dot icon10/01/2001
Accounts for a medium company made up to 2000-04-30
dot icon02/10/2000
£ ic 2311855/1394527 04/08/00 £ sr 917328@1=917328
dot icon14/08/2000
Declaration of shares redemption:auditor's report
dot icon14/08/2000
Resolutions
dot icon14/06/2000
Return made up to 30/04/00; full list of members
dot icon14/02/2000
Accounts for a medium company made up to 1999-04-30
dot icon30/09/1999
£ ic 2660993/2660992 15/09/99 £ sr 1@1=1
dot icon28/09/1999
Declaration of shares redemption:auditor's report
dot icon19/08/1999
£ sr 126811@1 14/08/98
dot icon16/08/1999
Memorandum and Articles of Association
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon05/07/1999
Return made up to 30/04/99; full list of members
dot icon29/12/1998
Accounts for a medium company made up to 1998-04-30
dot icon27/08/1998
£ ic 2659505/2532694 14/08/98 £ sr 126811@1=126811
dot icon24/08/1998
£ ic 2786316/2659505 14/08/98 £ sr 126811@1=126811
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Auditor's resignation
dot icon16/07/1998
Declaration of shares redemption:auditor's report
dot icon13/07/1998
Return made up to 30/04/98; change of members
dot icon25/02/1998
Director resigned
dot icon10/02/1998
New director appointed
dot icon11/01/1998
Accounts for a small company made up to 1997-04-30
dot icon25/07/1997
Resolutions
dot icon25/07/1997
Resolutions
dot icon25/07/1997
Resolutions
dot icon10/07/1997
Return made up to 30/04/97; full list of members
dot icon02/06/1997
Accounts for a small company made up to 1996-04-30
dot icon30/05/1997
Return made up to 30/04/96; full list of members
dot icon22/01/1997
New director appointed
dot icon22/01/1997
Registered office changed on 22/01/97 from: palladium house 1-4 argyll street london W1V 1AD
dot icon20/01/1997
Return made up to 30/04/95; full list of members
dot icon02/12/1996
Accounts for a small company made up to 1995-04-30
dot icon02/12/1996
Director resigned
dot icon10/11/1996
New director appointed
dot icon10/11/1996
Secretary resigned
dot icon10/11/1996
Director resigned
dot icon10/11/1996
New secretary appointed
dot icon09/07/1996
Particulars of mortgage/charge
dot icon30/04/1996
Compulsory strike-off action has been discontinued
dot icon30/04/1996
Accounts for a small company made up to 1994-04-30
dot icon02/04/1996
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/04/1994
Return made up to 30/04/94; no change of members
dot icon20/04/1994
Accounts for a small company made up to 1993-04-30
dot icon01/03/1994
Return made up to 30/04/93; full list of members
dot icon17/01/1994
Compulsory strike-off action has been discontinued
dot icon16/11/1993
First Gazette notice for compulsory strike-off
dot icon27/10/1993
Certificate of change of name
dot icon27/10/1993
Certificate of change of name
dot icon29/05/1992
Director resigned;new director appointed
dot icon29/05/1992
Registered office changed on 29/05/92 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon29/05/1992
Director resigned;new director appointed
dot icon29/05/1992
Director resigned;new director appointed
dot icon29/05/1992
New secretary appointed;director resigned;new director appointed
dot icon30/04/1992
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
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
286
55.62M
-
0.00
12.46M
-
2022
293
44.81M
-
71.05M
12.04M
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Showering, Francis Keith
Director
10/04/2019 - Present
3
Showering, Francis Keith
Director
11/05/2011 - 03/03/2015
3
Courage, Christopher John
Director
10/10/2012 - Present
2
Showering, Matthew Herbert
Director
20/05/1992 - Present
2
Showering, Daniel James
Director
10/04/2019 - Present
4

Persons with Significant Control

2
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 BROTHERS DRINKS CO. LIMITED

BROTHERS DRINKS CO. LIMITED is an(a) Active company incorporated on 30/04/1992 with the registered office located at Showerings Cider Mill, Kilver Street, Shepton Mallet BA4 5ND. There are currently 7 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 BROTHERS DRINKS CO. LIMITED?

toggle

BROTHERS DRINKS CO. LIMITED is currently Active. It was registered on 30/04/1992 .

Where is BROTHERS DRINKS CO. LIMITED located?

toggle

BROTHERS DRINKS CO. LIMITED is registered at Showerings Cider Mill, Kilver Street, Shepton Mallet BA4 5ND.

What does BROTHERS DRINKS CO. LIMITED do?

toggle

BROTHERS DRINKS CO. LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for BROTHERS DRINKS CO. LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.