ONLINE BOTTLERS LIMITED

Register to unlock more data on OkredoRegister

ONLINE BOTTLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03374926

Incorporation date

22/05/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O INTERCONTINENTAL BRANDS (ICB) LIMITED, 4 Sceptre House Hornbeam Square North Hornbeam Business Park, Harrogate HG2 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1997)
dot icon28/05/2025
Restoration by order of the court
dot icon21/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2012
First Gazette notice for voluntary strike-off
dot icon25/09/2012
Application to strike the company off the register
dot icon23/09/2012
Accounts for a dormant company made up to 2012-02-28
dot icon23/09/2012
Accounts for a dormant company made up to 2011-02-28
dot icon17/09/2012
Current accounting period shortened from 2011-12-31 to 2011-02-28
dot icon28/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon22/09/2011
Registered office address changed from Murdock Road East Middlesbrough Indus. Estate Middlesbrough Cleveland TS3 8TB on 2011-09-23
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/06/2011
Termination of appointment of Susan Cottingham as a director
dot icon01/06/2011
Appointment of Mr Marcus William Black as a secretary
dot icon01/06/2011
Termination of appointment of Susan Cottingham as a secretary
dot icon25/05/2011
Appointment of Mr Michael John Carthy as a director
dot icon25/05/2011
Appointment of Mr Geoffrey Norman John Mills as a director
dot icon24/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon20/01/2011
Appointment of Mrs Susan Claire Cottingham as a director
dot icon20/01/2011
Appointment of Mr Marcus William Black as a director
dot icon20/01/2011
Termination of appointment of John Hibberd as a director
dot icon20/01/2011
Termination of appointment of Paul Burton as a director
dot icon27/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon25/05/2010
Director's details changed for Mr John Hibberd on 2009-10-01
dot icon25/05/2010
Director's details changed for Paul Burton on 2009-10-01
dot icon25/05/2010
Secretary's details changed for Mrs Susan Claire Cottingham on 2009-10-01
dot icon21/05/2009
Return made up to 22/05/09; full list of members
dot icon17/02/2009
Accounts made up to 2008-12-31
dot icon03/11/2008
Director's Change of Particulars / john hibberd / 30/10/2008 / HouseName/Number was: , now: cornishes; Street was: the courtyard barn, now: bag lane; Area was: horseman side, now: fryerning; Post Town was: brentwood, now: ingatestone; Post Code was: CM14 5SS, now: CM4 0NR; Country was: , now: united kingdom
dot icon26/06/2008
Accounts for a small company made up to 2007-12-31
dot icon21/05/2008
Return made up to 22/05/08; full list of members
dot icon20/10/2007
Accounts for a small company made up to 2006-12-31
dot icon08/10/2007
Director's particulars changed
dot icon04/10/2007
Resolutions
dot icon16/07/2007
Return made up to 22/05/07; full list of members
dot icon29/05/2007
Declaration of satisfaction of mortgage/charge
dot icon29/05/2007
Declaration of satisfaction of mortgage/charge
dot icon29/05/2007
Declaration of satisfaction of mortgage/charge
dot icon29/05/2007
Declaration of satisfaction of mortgage/charge
dot icon21/05/2006
Return made up to 22/05/06; full list of members
dot icon04/05/2006
Accounts for a small company made up to 2005-12-31
dot icon12/09/2005
Particulars of mortgage/charge
dot icon23/05/2005
Return made up to 22/05/05; full list of members
dot icon21/04/2005
Accounts for a small company made up to 2004-12-31
dot icon11/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon27/05/2004
Return made up to 22/05/04; full list of members
dot icon21/07/2003
Accounts for a medium company made up to 2002-12-31
dot icon05/06/2003
Return made up to 22/05/03; full list of members
dot icon23/06/2002
Return made up to 22/05/02; full list of members
dot icon23/05/2002
Accounts for a medium company made up to 2001-12-31
dot icon19/08/2001
Amended accounts made up to 2000-12-31
dot icon15/07/2001
Accounts for a medium company made up to 2000-12-31
dot icon20/05/2001
Return made up to 22/05/01; full list of members
dot icon01/10/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon25/09/2000
Director's particulars changed
dot icon10/08/2000
Accounts for a small company made up to 1999-10-31
dot icon20/06/2000
Return made up to 22/05/00; full list of members
dot icon20/06/2000
Location of register of members address changed
dot icon17/01/2000
New director appointed
dot icon10/01/2000
Director resigned
dot icon10/01/2000
New director appointed
dot icon31/08/1999
Accounts for a small company made up to 1998-10-31
dot icon29/06/1999
Secretary's particulars changed
dot icon27/06/1999
Return made up to 22/05/99; no change of members
dot icon27/06/1999
Secretary's particulars changed
dot icon23/06/1998
Return made up to 22/05/98; full list of members
dot icon28/04/1998
Accounting reference date extended from 31/05/98 to 31/10/98
dot icon14/01/1998
Resolutions
dot icon14/01/1998
Resolutions
dot icon14/01/1998
Resolutions
dot icon14/01/1998
Ad 12/01/98--------- £ si 199998@1=199998 £ ic 2/200000
dot icon01/01/1998
New director appointed
dot icon01/01/1998
New secretary appointed
dot icon01/01/1998
Director resigned
dot icon01/01/1998
Secretary resigned
dot icon30/12/1997
Particulars of mortgage/charge
dot icon04/12/1997
Registered office changed on 05/12/97 from: richmonds house white rose way doncaster south yorkshire DN4 5JH
dot icon15/10/1997
Particulars of mortgage/charge
dot icon30/09/1997
Particulars of mortgage/charge
dot icon18/08/1997
Memorandum and Articles of Association
dot icon30/07/1997
Certificate of change of name
dot icon27/07/1997
Resolutions
dot icon27/07/1997
£ nc 100000/250000 22/07/97
dot icon21/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2012
dot iconNext confirmation date
22/05/2017
dot iconLast change occurred
28/02/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2012
dot iconNext account date
28/02/2013
dot iconNext due on
30/11/2013
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Paul
Director
04/01/2000 - 20/01/2011
17
Hibberd, John
Director
04/01/2000 - 20/01/2011
15
Carthy, Michael John
Director
25/05/2011 - Present
12
Mills, Geoffrey Norman John
Director
25/05/2011 - Present
19
Black, Marcus William
Director
20/01/2011 - Present
11

Persons with Significant Control

0

No PSC data available.

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 ONLINE BOTTLERS LIMITED

ONLINE BOTTLERS LIMITED is an(a) Active company incorporated on 22/05/1997 with the registered office located at C/O INTERCONTINENTAL BRANDS (ICB) LIMITED, 4 Sceptre House Hornbeam Square North Hornbeam Business Park, Harrogate HG2 8PB. There are currently 4 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 ONLINE BOTTLERS LIMITED?

toggle

ONLINE BOTTLERS LIMITED is currently Active. It was registered on 22/05/1997 .

Where is ONLINE BOTTLERS LIMITED located?

toggle

ONLINE BOTTLERS LIMITED is registered at C/O INTERCONTINENTAL BRANDS (ICB) LIMITED, 4 Sceptre House Hornbeam Square North Hornbeam Business Park, Harrogate HG2 8PB.

What does ONLINE BOTTLERS LIMITED do?

toggle

ONLINE BOTTLERS LIMITED operates in the Manufacture of other non-distilled fermented beverages (11.04 - SIC 2007) sector.

What is the latest filing for ONLINE BOTTLERS LIMITED?

toggle

The latest filing was on 28/05/2025: Restoration by order of the court.