UKBizDB.co.uk

BRANDED DRINKS LTD

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

This company is commonly known as Branded Drinks Ltd. The company was founded 24 years ago and was given the registration number 03843119. The firm's registered office is in COLEFORD. You can find them at The Bottling Works Unit 1 The Business Park, Tufthorn Avenue, Coleford, Gloucestershire. This company's SIC code is 11030 - Manufacture of cider and other fruit wines.

Company Information

Name:BRANDED DRINKS LTD
Company Number:03843119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1999
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11030 - Manufacture of cider and other fruit wines
  • 11050 - Manufacture of beer
  • 46170 - Agents involved in the sale of food, beverages and tobacco
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:The Bottling Works Unit 1 The Business Park, Tufthorn Avenue, Coleford, Gloucestershire, GL16 8PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bottling Works, Unit 1 The Business Park, Tufthorn Avenue, Coleford, GL16 8PN

Director03 February 2000Active
Glenholme 5 Park Road, Barnston, Wirral, CH60 2SL

Secretary03 February 2000Active
4 Barrett Road, Southport, PR8 4PG

Secretary11 October 1999Active
The Bottling Works, Unit 1 The Business Park, Tufthorn Avenue, Coleford, GL16 8PN

Secretary31 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 September 1999Active
10 Valley Road, Wotton Under Edge, GL12 7NP

Director03 February 2000Active
43 Dunkirk Road, Southport, PR8 4RQ

Director11 October 1999Active
The Tanners Dowercourt, Somerford Keynes, Cirencester, GL7 6DN

Director08 July 2004Active
Rose Cottage, Lower Garden, Tilston Nr Malpas, SY14 7HW

Director03 February 2000Active
The Bottling Works, Unit 1 The Business Park, Tufthorn Avenue, Coleford, GL16 8PN

Director28 April 2005Active
Hillside, Raglan Road, Llansoy, NP15 1DF

Director28 March 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 September 1999Active

People with Significant Control

Mr Jonathan Charles Calver
Notified on:16 September 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:The Bottling Works, Unit 1 The Business Park, Coleford, GL16 8PN
Nature of control:
  • Ownership of shares 50 to 75 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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination secretary company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Change person director company with change date.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-09-20Officers

Change person secretary company with change date.

Download
2019-09-20Persons with significant control

Change to a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.