BRUPAC DRINKS & MACHINE COMPANY LTD

Register to unlock more data on OkredoRegister

BRUPAC DRINKS & MACHINE COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01822319

Incorporation date

06/06/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7d Marshfield Bank, Crewe, Cheshire CW2 8UYCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1984)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/11/2025
Termination of appointment of Robert Bruce Worthington as a director on 2025-08-08
dot icon06/11/2025
Confirmation statement made on 2025-10-13 with updates
dot icon18/03/2025
Satisfaction of charge 018223190006 in full
dot icon17/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/11/2024
Director's details changed for Mr Timothy Alexander James Worthington on 2023-10-14
dot icon19/11/2024
Director's details changed for Mr Robert Bruce Worthington on 2023-10-14
dot icon19/11/2024
Change of details for Mr Robert Bruce Worthington as a person with significant control on 2023-10-14
dot icon19/11/2024
Director's details changed for Mr Robert Bruce Worthington on 2023-10-14
dot icon19/11/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon14/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon01/11/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon18/07/2023
Satisfaction of charge 018223190005 in full
dot icon16/12/2022
Registration of charge 018223190008, created on 2022-12-01
dot icon14/12/2022
Registration of charge 018223190007, created on 2022-12-14
dot icon07/12/2022
Satisfaction of charge 3 in full
dot icon17/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon14/11/2022
Confirmation statement made on 2022-10-13 with updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/11/2021
Confirmation statement made on 2021-10-13 with updates
dot icon02/09/2021
Director's details changed
dot icon31/08/2021
Director's details changed for Mr Paul John Worthington on 2021-08-31
dot icon31/08/2021
Director's details changed for Mr Mark Edward Worthington on 2021-08-31
dot icon31/08/2021
Director's details changed for Mrs Pamela Mary Worthington on 2021-08-31
dot icon31/08/2021
Director's details changed for Mr Robert Bruce Worthington on 2021-08-31
dot icon25/05/2021
Accounts for a small company made up to 2020-06-30
dot icon03/12/2020
Confirmation statement made on 2020-10-13 with updates
dot icon29/06/2020
Accounts for a small company made up to 2019-06-30
dot icon24/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon08/10/2019
Registration of charge 018223190006, created on 2019-10-07
dot icon29/08/2019
Registration of charge 018223190005, created on 2019-08-29
dot icon09/07/2019
Termination of appointment of Malcolm Geoffrey Worthington as a director on 2019-06-09
dot icon26/03/2019
Accounts for a small company made up to 2018-06-30
dot icon26/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon28/03/2018
Accounts for a small company made up to 2017-06-30
dot icon27/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon24/10/2017
Director's details changed for Mr Mark Edward Worthington on 2017-10-24
dot icon30/03/2017
Full accounts made up to 2016-06-30
dot icon20/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon01/04/2016
Accounts for a medium company made up to 2015-06-30
dot icon27/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon15/04/2015
Accounts for a medium company made up to 2014-06-30
dot icon16/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon16/10/2014
Director's details changed for Mr Timothy Alexander James Worthington on 2014-10-16
dot icon11/03/2014
Accounts for a medium company made up to 2013-06-30
dot icon29/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon29/10/2013
Director's details changed for Mr Timothy Alexander James Worthington on 2013-10-01
dot icon29/10/2013
Director's details changed for Mr Mark Edward Worthington on 2013-10-01
dot icon31/08/2013
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon02/08/2013
Satisfaction of charge 1 in full
dot icon22/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon22/11/2012
Director's details changed for Mr Timothy Alexander James Worthington on 2011-10-14
dot icon09/11/2012
Accounts for a small company made up to 2012-06-30
dot icon04/01/2012
Accounts for a small company made up to 2011-06-30
dot icon27/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon27/10/2011
Director's details changed for Mr Timothy Alexander James Worthington on 2011-09-30
dot icon27/10/2011
Director's details changed for Mr Mark Edward Worthington on 2011-09-30
dot icon30/03/2011
Full accounts made up to 2010-06-30
dot icon22/03/2011
Termination of appointment of Edward Andrews as a secretary
dot icon22/03/2011
Termination of appointment of Edward Andrews as a director
dot icon17/03/2011
Cancellation of shares. Statement of capital on 2011-03-17
dot icon17/03/2011
Resolutions
dot icon17/03/2011
Purchase of own shares.
dot icon19/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon19/11/2010
Director's details changed for Mr Timothy Alexander James Worthington on 2010-10-13
dot icon21/12/2009
Accounts for a small company made up to 2009-06-30
dot icon04/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon04/11/2009
Secretary's details changed for Mr Edward Daoud Andrews on 2009-11-04
dot icon04/11/2009
Director's details changed for Robert Bruce Worthington on 2009-11-04
dot icon04/11/2009
Director's details changed for Timothy Alexander James Worthington on 2009-11-04
dot icon04/11/2009
Director's details changed for Pamela Mary Worthington on 2009-11-04
dot icon04/11/2009
Director's details changed for Mark Edward Worthington on 2009-11-04
dot icon04/11/2009
Director's details changed for Paul John Worthington on 2009-11-04
dot icon04/11/2009
Director's details changed for Edward Daoud Andrews on 2009-11-04
dot icon04/11/2009
Director's details changed for Malcolm Geoffrey Worthington on 2009-11-04
dot icon30/10/2009
Previous accounting period extended from 2009-03-31 to 2009-06-30
dot icon15/05/2009
Return made up to 13/10/08; full list of members; amend
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/10/2008
Return made up to 13/10/08; full list of members
dot icon30/07/2008
Nc dec already adjusted 11/07/08
dot icon30/07/2008
Ad 11/07/08\gbp si 120@1=120\gbp ic 480/600\
dot icon30/07/2008
Ad 11/07/08\gbp si 280@1=280\gbp ic 200/480\
dot icon30/07/2008
Resolutions
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon09/01/2008
Return made up to 13/10/07; full list of members
dot icon09/01/2008
Registered office changed on 09/01/08 from: 147A richmond road crewe cheshire CW1 4AX
dot icon21/12/2007
Particulars of mortgage/charge
dot icon19/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/12/2006
Accounts for a small company made up to 2006-03-31
dot icon31/10/2006
Return made up to 13/10/06; full list of members
dot icon18/11/2005
Accounts for a small company made up to 2005-03-31
dot icon08/11/2005
Return made up to 13/10/05; full list of members
dot icon07/01/2005
Accounts for a small company made up to 2004-03-31
dot icon16/11/2004
Return made up to 13/10/04; full list of members
dot icon19/01/2004
Accounts for a small company made up to 2003-03-31
dot icon25/11/2003
Return made up to 13/10/03; full list of members
dot icon10/01/2003
Accounts for a small company made up to 2002-03-31
dot icon07/11/2002
Return made up to 13/10/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon23/01/2002
Ad 26/07/01--------- £ si 196@1
dot icon13/11/2001
Return made up to 13/10/01; full list of members
dot icon14/06/2001
Secretary resigned
dot icon14/06/2001
New secretary appointed
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/11/2000
Return made up to 13/10/00; full list of members
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon20/10/2000
New director appointed
dot icon20/10/2000
New director appointed
dot icon29/11/1999
Return made up to 13/10/99; full list of members
dot icon06/09/1999
Accounts for a small company made up to 1999-03-31
dot icon17/11/1998
Return made up to 13/10/98; no change of members
dot icon17/08/1998
Accounts for a small company made up to 1998-03-31
dot icon11/11/1997
New director appointed
dot icon11/11/1997
Return made up to 13/10/97; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1997-03-31
dot icon27/11/1996
New director appointed
dot icon19/11/1996
Return made up to 13/10/96; full list of members
dot icon08/10/1996
Accounts for a small company made up to 1996-03-31
dot icon03/05/1996
Accounts for a small company made up to 1995-03-31
dot icon11/04/1996
Certificate of change of name
dot icon12/10/1995
Return made up to 13/10/95; no change of members
dot icon29/03/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Return made up to 13/10/94; no change of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon31/01/1994
Return made up to 13/10/93; full list of members
dot icon02/02/1993
Accounts for a small company made up to 1992-03-31
dot icon11/01/1993
Return made up to 13/10/92; change of members
dot icon11/02/1992
Accounts for a small company made up to 1991-03-31
dot icon19/11/1991
Return made up to 13/10/91; no change of members
dot icon22/01/1991
Accounts for a small company made up to 1990-03-31
dot icon22/01/1991
Return made up to 12/12/90; full list of members
dot icon24/10/1989
Accounts for a small company made up to 1989-03-31
dot icon24/10/1989
Return made up to 13/10/89; full list of members
dot icon04/05/1989
Accounts for a small company made up to 1988-03-31
dot icon27/04/1989
New director appointed
dot icon04/02/1989
Return made up to 30/11/88; full list of members
dot icon18/02/1988
Full accounts made up to 1987-03-31
dot icon18/02/1988
Return made up to 31/12/87; no change of members
dot icon19/10/1987
Full accounts made up to 1986-03-31
dot icon08/09/1987
Return made up to 31/12/86; full list of members
dot icon14/03/1987
Registered office changed on 14/03/87 from: cecil house hightown crewe cheshire
dot icon24/10/1986
Particulars of mortgage/charge
dot icon06/06/1984
Miscellaneous
dot icon06/06/1984
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
44
235.96K
-
0.00
401.22K
-
2022
43
368.92K
-
0.00
310.06K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worthington, Paul John
Director
08/04/1996 - Present
3
Worthington, Mark Edward
Director
03/08/2000 - Present
3
Worthington, Timothy Alexander James
Director
03/08/2000 - Present
10

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 BRUPAC DRINKS & MACHINE COMPANY LTD

BRUPAC DRINKS & MACHINE COMPANY LTD is an(a) Active company incorporated on 06/06/1984 with the registered office located at Unit 7d Marshfield Bank, Crewe, Cheshire CW2 8UY. There are currently 3 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 BRUPAC DRINKS & MACHINE COMPANY LTD?

toggle

BRUPAC DRINKS & MACHINE COMPANY LTD is currently Active. It was registered on 06/06/1984 .

Where is BRUPAC DRINKS & MACHINE COMPANY LTD located?

toggle

BRUPAC DRINKS & MACHINE COMPANY LTD is registered at Unit 7d Marshfield Bank, Crewe, Cheshire CW2 8UY.

What does BRUPAC DRINKS & MACHINE COMPANY LTD do?

toggle

BRUPAC DRINKS & MACHINE COMPANY LTD operates in the Wholesale of coffee tea cocoa and spices (46.37 - SIC 2007) sector.

What is the latest filing for BRUPAC DRINKS & MACHINE COMPANY LTD?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.