UKBizDB.co.uk

BRITISH SOFT DRINKS INDUSTRY FOUNDATION

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

This company is commonly known as British Soft Drinks Industry Foundation. The company was founded 66 years ago and was given the registration number 00597562. The firm's registered office is in LONDON. You can find them at 20-22 Bedford Row, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:BRITISH SOFT DRINKS INDUSTRY FOUNDATION
Company Number:00597562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:20-22 Bedford Row, London, WC1R 4EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Bedford Row, London, United Kingdom, WC1R 4EB

Secretary23 January 2023Active
5, Newnhams Close, Bromley, England, BR1 2HW

Director25 October 2013Active
Fa'side House Ayr Road, Newton Mearns, Glasgow, G77 6RT

Director25 April 1996Active
Shevra, Braemar Croft South Hiendley, Barnsley, S72 9DB

Director09 May 2006Active
20-22, Bedford Row, London, United Kingdom, WC1R 4EB

Director06 July 2023Active
Highland Spring, Stirling Street, Blackford, Auchterarder, Scotland, PH4 1QA

Director13 July 2023Active
Kalmia Cottage, Horsell Park, Woking, England, GU21 4LY

Director29 April 2014Active
Hatton Cottage Warrington Road, Hatton, WA4 5NY

Director09 July 2002Active
159, High Street, Burton Latimer, NN15 5RL

Director-Active
20-22, Bedford Row, London, United Kingdom, WC1R 4EB

Director06 June 2023Active
The Paddocks, 5, Blackmore Way, Wheathampstead, St. Albans, England, AL4 8HE

Director09 May 2017Active
7, Archery Fields, Odiham, Hook, England, RG29 1AE

Director16 March 2010Active
3, King James Place, Perth, Scotland, PH2 8AE

Director25 June 2019Active
Back Lane Farm, Shirley, Ashbourne, DE6 3AS

Secretary29 April 2003Active
27 Elers Road, London, W13 9QB

Secretary21 September 1993Active
7 Newport Road, Wavendon, Milton Keynes, MK17 8AG

Secretary-Active
Back Lane Farm, Shirley, Ashbourne, DE6 3AS

Director23 April 1996Active
44 Ellesborough Road, Wendover, Aylesbury, HP22 6EL

Director-Active
19 Golf Course Road, Girvan, KA26 9HW

Director-Active
142, Haven Green, London, England, W5 2UX

Director26 April 2005Active
The Links 7 Winston Way, New Ridley, Stocksfield, NE43 7RF

Director-Active
Blacksmiths Cottage 2 Rasen Road, Tealby, Market Rasen, LN8 3XL

Director-Active
Quarr Cottage 14 Woodside Road, New Malden, KT3 3AH

Director-Active
7 Coppins Close, Chelmsford, CM2 6AY

Director-Active
44 Knightlow Road, Harborne, Birmingham, B17 8PX

Director-Active
38 Elgar Avenue, Hereford, HR1 1TY

Director18 April 2000Active
336 Birkby Road, Huddersfield, HD2 2DB

Director-Active
Tree Tops, 23 Tekels Avenue, Camberley, GU15 2LA

Director-Active

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
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Officers

Appoint person secretary company with name date.

Download
2023-02-06Officers

Termination secretary company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-19Officers

Appoint person director company with name date.

Download
2017-06-02Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Officers

Termination director company with name termination date.

Download
2016-06-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.