UKBizDB.co.uk

BEVERAGES DIRECT LTD

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

This company is commonly known as Beverages Direct Ltd. The company was founded 23 years ago and was given the registration number 04074469. The firm's registered office is in NANTWICH. You can find them at 17 Alvaston Business Park Middlewich Road, , Nantwich, Cheshire. This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:BEVERAGES DIRECT LTD
Company Number:04074469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2000
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:17 Alvaston Business Park Middlewich Road, Nantwich, Cheshire, CW5 6PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Warsop Trading Estate, Hever Road, Edenbridge, England, TN8 5LD

Director12 August 2022Active
9 Spurston Close, High Legh, Knutsford, United Kingdom, WA16 6TU

Secretary23 January 2001Active
Englesea House, Barthomley Road, Crewe, England, CW1 5UF

Secretary22 September 2016Active
17, Alvaston Business Park Middlewich Road, Nantwich, CW5 6PF

Secretary01 October 2009Active
23 Heron Court, Halewood, Liverpool, L26 7WX

Secretary19 September 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 September 2000Active
9 Spurston Close, High Legh, Knutsford, United Kingdom, WA16 6TU

Director23 February 2001Active
17, Alvaston Business Park Middlewich Road, Nantwich, CW5 6PF

Director01 October 2009Active
Ash Cottage, Walleys Lane, Burland, Nantwich, England, CW5 8LY

Director06 March 2017Active
98 Woodward Close, Wokingham, RG41 5UU

Director28 June 2005Active
40, Tollgate Avenue, Redhill, RH1 5HR

Director12 January 2008Active
23 Heron Court, Halewood, Liverpool, L26 7WX

Director19 September 2000Active
25 Charlecot Road, Droitwich, WR9 7RP

Director01 March 2001Active
Englesea House, Barthomley Road, Crewe, England, CW1 5UF

Director06 April 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 September 2000Active

People with Significant Control

Greenworks Solutions (Holdings) Ltd
Notified on:30 June 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 1 Warsop Trading Estate, Hever Road, Edenbridge, United Kingdom, TN8 5LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Greenworks Solutions Limited
Notified on:12 August 2022
Status:Active
Country of residence:England
Address:Unit 1 Warsop Trading Estate, Hever Road, Edenbridge, England, TN8 5LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alun Owen
Notified on:07 May 2020
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:23, Heron Court, Liverpool, England, L26 7WX
Nature of control:
  • Ownership of shares 75 to 100 percent
The Fayrefield Group Limited
Notified on:19 September 2016
Status:Active
Country of residence:England
Address:Englesea House, Barthomley Road, Crewe, England, CW1 5UF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Douglas Kerr
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:17, Alvaston Business Park Middlewich Road, Nantwich, CW5 6PF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Accounts

Change account reference date company current extended.

Download
2023-05-09Change of name

Certificate change of name company.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Address

Change registered office address company with date old address new address.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Accounts

Change account reference date company current shortened.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-19Accounts

Accounts with accounts type small.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2020-12-03Accounts

Change account reference date company previous extended.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.