BUDWEISER BUDVAR UK LIMITED

Register to unlock more data on OkredoRegister

BUDWEISER BUDVAR UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04309989

Incorporation date

24/10/2001

Size

Full

Contacts

Registered address

Registered address

76 Macrae Road, Pill, Bristol BS20 0DDCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2001)
dot icon19/02/2026
Full accounts made up to 2025-12-31
dot icon04/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon11/02/2025
Full accounts made up to 2024-12-31
dot icon03/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon21/06/2024
Termination of appointment of Renata Pankova as a director on 2024-06-14
dot icon14/02/2024
Full accounts made up to 2023-12-31
dot icon01/02/2024
Appointment of Mr Antony Stewart Clark as a director on 2024-02-01
dot icon01/02/2024
Termination of appointment of Robert Chrt as a director on 2024-01-31
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon30/08/2023
Full accounts made up to 2022-12-31
dot icon09/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon05/04/2022
Termination of appointment of Lubomir Lojda as a director on 2022-03-23
dot icon23/02/2022
Full accounts made up to 2021-12-31
dot icon22/09/2021
Registered office address changed from 76 Macrae Road Eden Office Park, Ham Green Bristol BS20 0DD United Kingdom to 76 Macrae Road Pill Bristol BS20 0DD on 2021-09-22
dot icon03/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon27/07/2021
Director's details changed for Lubomir Lojda on 2021-07-27
dot icon19/07/2021
Director's details changed for Lubomir Lojda on 2021-07-16
dot icon16/07/2021
Director's details changed for Renata Pankova on 2021-07-16
dot icon12/07/2021
Director's details changed for Renata Pankova on 2021-07-09
dot icon11/07/2021
Director's details changed for Robert Chrt on 2021-07-09
dot icon03/06/2021
Accounts for a small company made up to 2020-12-31
dot icon14/01/2021
Appointment of Jitka Vlckova as a director on 2021-01-14
dot icon14/01/2021
Termination of appointment of Simon George as a director on 2021-01-14
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon27/08/2020
Full accounts made up to 2019-12-31
dot icon23/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon21/08/2019
Appointment of Mr Antony Stewart Clark as a secretary on 2019-08-20
dot icon21/08/2019
Termination of appointment of Simon Peter Warren as a director on 2019-08-20
dot icon21/08/2019
Termination of appointment of Simon Warren as a secretary on 2019-08-20
dot icon09/04/2019
Full accounts made up to 2018-12-31
dot icon22/10/2018
Secretary's details changed for Simon Peter Warren on 2015-06-01
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon04/04/2018
Full accounts made up to 2017-12-31
dot icon12/02/2018
Secretary's details changed for Simon Peter Warren on 2018-02-12
dot icon12/02/2018
Appointment of Mr Simon Peter Warren as a director on 2017-09-01
dot icon30/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon13/09/2017
Full accounts made up to 2016-12-31
dot icon27/03/2017
Registered office address changed from Hare House Southway Drive Bristol BS30 5LW England to 76 Macrae Road Eden Office Park, Ham Green Bristol BS20 0DD on 2017-03-27
dot icon27/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon05/04/2016
Full accounts made up to 2015-12-31
dot icon29/02/2016
Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB to Hare House Southway Drive Bristol BS30 5LW on 2016-02-29
dot icon16/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon05/06/2015
Appointment of Simon Peter Warren as a secretary on 2015-05-18
dot icon05/06/2015
Termination of appointment of Christopher Antony Jennings as a secretary on 2015-05-05
dot icon16/05/2015
Termination of appointment of Christopher Antony Jennings as a director on 2015-04-28
dot icon07/04/2015
Full accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon17/11/2014
Appointment of Mr Simon George as a director on 2014-11-01
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon21/10/2013
Termination of appointment of Joseph Laventure as a director
dot icon21/10/2013
Termination of appointment of Joseph Laventure as a director
dot icon04/04/2013
Full accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon24/10/2012
Director's details changed for Christopher Antony Jennings on 2012-10-24
dot icon24/10/2012
Secretary's details changed for Christopher Antony Jennings on 2012-10-24
dot icon02/04/2012
Full accounts made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon30/03/2011
Full accounts made up to 2010-12-31
dot icon26/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon26/11/2010
Director's details changed for Robert Chrt on 2010-01-01
dot icon26/11/2010
Director's details changed for Renata Pankova on 2010-01-01
dot icon26/11/2010
Director's details changed for Lubomir Lojda on 2010-01-01
dot icon26/11/2010
Director's details changed for Christopher Antony Jennings on 2010-01-01
dot icon19/08/2010
Appointment of Joseph Vivian Laventure as a director
dot icon17/08/2010
Termination of appointment of Neville Hall as a director
dot icon30/03/2010
Full accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon22/05/2009
Full accounts made up to 2008-12-31
dot icon27/11/2008
Return made up to 24/10/08; full list of members
dot icon28/03/2008
Full accounts made up to 2007-12-31
dot icon12/11/2007
Return made up to 24/10/07; no change of members
dot icon04/04/2007
Full accounts made up to 2006-12-31
dot icon09/11/2006
Return made up to 24/10/06; full list of members
dot icon23/06/2006
New director appointed
dot icon24/05/2006
Director resigned
dot icon06/04/2006
Full accounts made up to 2005-12-31
dot icon20/10/2005
Return made up to 24/10/05; full list of members
dot icon11/07/2005
Full accounts made up to 2004-12-31
dot icon18/04/2005
New director appointed
dot icon08/02/2005
Director resigned
dot icon31/10/2004
New secretary appointed;new director appointed
dot icon31/10/2004
Secretary resigned
dot icon19/10/2004
Return made up to 24/10/04; full list of members
dot icon07/09/2004
Nc inc already adjusted 27/07/04
dot icon01/09/2004
Ad 28/07/04--------- £ si 400000@1=400000 £ ic 100000/500000
dot icon01/09/2004
Nc inc already adjusted 27/07/04
dot icon01/09/2004
Resolutions
dot icon01/09/2004
Resolutions
dot icon11/08/2004
Full accounts made up to 2003-12-31
dot icon26/07/2004
Director resigned
dot icon26/07/2004
Secretary resigned;director resigned
dot icon26/07/2004
New secretary appointed
dot icon26/07/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon08/12/2003
Return made up to 24/10/03; full list of members
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon12/12/2002
Ad 01/12/02--------- £ si 99999@1=99999 £ ic 1/100000
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Resolutions
dot icon12/12/2002
£ nc 1000/100000 01/12/02
dot icon26/11/2002
Return made up to 24/10/02; full list of members
dot icon26/11/2002
New director appointed
dot icon06/11/2002
Resolutions
dot icon22/08/2002
Secretary resigned
dot icon09/07/2002
Registered office changed on 09/07/02 from: united house 23 dorset street london W1U 6EL
dot icon09/07/2002
Director resigned
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New secretary appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
Director resigned
dot icon08/05/2002
New director appointed
dot icon12/12/2001
Registered office changed on 12/12/01 from: c/o hogan & hartson one angel court london EC2R 7HJ
dot icon12/12/2001
Secretary resigned
dot icon12/12/2001
Director resigned
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New secretary appointed;new director appointed
dot icon04/12/2001
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon04/12/2001
Registered office changed on 04/12/01 from: 1 park row leeds west yorkshire LS1 5AB
dot icon04/12/2001
Memorandum and Articles of Association
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon27/11/2001
Certificate of change of name
dot icon24/10/2001
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
31/12/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
18
36.85K
-
17.93M
1.24M
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Roger Morse George
Director
01/11/2014 - 14/01/2021
1
Harley, John
Director
15/02/2002 - 18/03/2002
-
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
24/10/2001 - 29/11/2001
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
24/10/2001 - 29/11/2001
807
Laventure, Joseph Vivian
Director
01/08/2010 - 11/10/2013
4

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 BUDWEISER BUDVAR UK LIMITED

BUDWEISER BUDVAR UK LIMITED is an(a) Active company incorporated on 24/10/2001 with the registered office located at 76 Macrae Road, Pill, Bristol BS20 0DD. 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 BUDWEISER BUDVAR UK LIMITED?

toggle

BUDWEISER BUDVAR UK LIMITED is currently Active. It was registered on 24/10/2001 .

Where is BUDWEISER BUDVAR UK LIMITED located?

toggle

BUDWEISER BUDVAR UK LIMITED is registered at 76 Macrae Road, Pill, Bristol BS20 0DD.

What does BUDWEISER BUDVAR UK LIMITED do?

toggle

BUDWEISER BUDVAR UK LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for BUDWEISER BUDVAR UK LIMITED?

toggle

The latest filing was on 19/02/2026: Full accounts made up to 2025-12-31.