UKBizDB.co.uk

BOOST DRINKS LIMITED

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

This company is commonly known as Boost Drinks Limited. The company was founded 22 years ago and was given the registration number 04242514. The firm's registered office is in LEEDS. You can find them at 1270 Century Way, Thorpe Park, Leeds, West Yorkshire. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:BOOST DRINKS LIMITED
Company Number:04242514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2001
End of financial year:29 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:1270 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crossley Drive, Magna Park, Milton Keynes, England, MK17 8FL

Director05 December 2022Active
Crossley Drive, Magna Park, Milton Keynes, England, MK17 8FL

Director04 July 2001Active
Crossley Drive, Magna Park, Milton Keynes, England, MK17 8FL

Director05 December 2022Active
Crossley Drive, Magna Park, Milton Keynes, England, MK17 8FL

Director05 December 2022Active
Crossley Drive, Magna Park, Milton Keynes, England, MK17 8FL

Director05 December 2022Active
1270, Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB

Secretary04 July 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary27 June 2001Active
1270, Century Way, Thorpe Park, Leeds, LS15 8ZB

Director26 February 2021Active
1270, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director02 January 2013Active
Crossley Drive, Magna Park, Milton Keynes, England, MK17 8FL

Director05 December 2022Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director27 June 2001Active

People with Significant Control

A.G. Barr P.L.C.
Notified on:20 November 2023
Status:Active
Country of residence:United Kingdom
Address:Westfield House, 4 Mollins Road, Cumbernauld, United Kingdom, G68 9HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Boost Drinks Holdings Limited
Notified on:15 December 2021
Status:Active
Country of residence:United Kingdom
Address:1270, Century Way, Leeds, United Kingdom, LS15 8ZB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Andrew Gray
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:1270, Century Way, Leeds, LS15 8ZB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Alison Sarah Gray
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:1270, Century Way, Leeds, LS15 8ZB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alasdair John Gunn
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:1270, Century Way, Leeds, LS15 8ZB
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Other

Legacy.

Download
2024-01-25Other

Legacy.

Download
2023-12-29Officers

Termination director company with name termination date.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Mortgage

Mortgage satisfy charge full.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-07Accounts

Change account reference date company current extended.

Download
2022-12-16Resolution

Resolution.

Download
2022-12-16Incorporation

Memorandum articles.

Download
2022-12-16Capital

Capital name of class of shares.

Download
2022-12-16Capital

Capital variation of rights attached to shares.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-07Address

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

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Termination secretary company with name termination date.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.