UKBizDB.co.uk

BECKFORD BOTTLE SHOP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beckford Bottle Shop Limited. The company was founded 8 years ago and was given the registration number 09788962. The firm's registered office is in TISBURY. You can find them at Beckford Arms, Fonthill Gifford, Tisbury, Wiltshire. This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:BECKFORD BOTTLE SHOP LIMITED
Company Number:09788962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:Beckford Arms, Fonthill Gifford, Tisbury, Wiltshire, England, SP3 6PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beckford Arms, Fonthill Gifford, Tisbury, England, SP3 6PX

Director22 September 2015Active
Beckford Arms, Fonthill Gifford, Tisbury, England, SP3 6PX

Director22 September 2015Active
Beckford Arms, Fonthill Gifford, Tisbury, England, SP3 6PX

Corporate Secretary22 September 2015Active
Beckford Arms, Fonthill Gifford, Tisbury, England, SP3 6PX

Director22 September 2015Active
Beckford Arms, Fonthill Gifford, Tisbury, England, SP3 6PX

Director14 September 2017Active
Beckford Arms, Fonthill Gifford, Tisbury, England, SP3 6PX

Director10 April 2023Active
Beckford Arms, Fonthill Gifford, Tisbury, England, SP3 6PX

Corporate Director22 September 2015Active

People with Significant Control

Mr Kent Nicolas Barker
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Beckford Arms, Fonthill Gifford, Tisbury, England, SP3 6PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Varley Luxton
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Beckford Arms, Fonthill Gifford, Tisbury, England, SP3 6PX
Nature of control:
  • Significant influence or control
Mr Daniel Richard Brod
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Beckford Arms, Fonthill Gifford, Tisbury, England, SP3 6PX
Nature of control:
  • Significant influence or control
Beckford Group Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Beckford Arms, Fonthill Gifford, Tisbury, Salisbury, England, SP3 6PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-23Officers

Appoint person director company with name date.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-05-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-13Resolution

Resolution.

Download
2021-03-13Incorporation

Memorandum articles.

Download
2021-03-04Persons with significant control

Change to a person with significant control.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Change account reference date company current extended.

Download
2018-08-11Officers

Termination director company with name termination date.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Officers

Appoint person director company with name date.

Download
2017-09-21Persons with significant control

Cessation of a person with significant control.

Download
2017-09-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.