UKBizDB.co.uk

NEXT FRONTIER BRANDS LTD

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

This company is commonly known as Next Frontier Brands Ltd. The company was founded 8 years ago and was given the registration number 10213318. The firm's registered office is in LOUTH. You can find them at Unit 6 Bolingbroke Court, Bolingbroke Road, Louth, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:NEXT FRONTIER BRANDS LTD
Company Number:10213318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits

Office Address & Contact

Registered Address:Unit 6 Bolingbroke Court, Bolingbroke Road, Louth, England, LN11 0ZW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Distillery, Fusion Way, Bolingbroke Road, Louth, England, LN11 0WA

Director03 June 2016Active
Speedwell Mill, Old Coach Road, Tansley, DE4 5FY

Director03 June 2016Active
6, 6, 51 Lennox Gardens, London, England, SW1X 0DF

Director28 September 2020Active
The Distillery, Fusion Way, Bolingbroke Road, Louth, England, LN11 0WA

Director28 February 2022Active
165, Fleet Street, London, United Kingdom, EC4A 2DY

Director22 September 2020Active
165, Fleet Street, London, England, EC4A 2DY

Director22 September 2020Active

People with Significant Control

Mr Alan James Bottomley
Notified on:19 April 2022
Status:Active
Date of birth:March 1984
Nationality:British
Address:Speedwell Mill, Old Coach Road, Tansley, DE4 5FY
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Amy Jane Conyard
Notified on:19 April 2022
Status:Active
Date of birth:February 1988
Nationality:British
Address:Speedwell Mill, Old Coach Road, Tansley, DE4 5FY
Nature of control:
  • Ownership of shares 25 to 50 percent
Next Frontier Uk Ltd
Notified on:22 September 2020
Status:Active
Country of residence:England
Address:C/O Memery Crystal Llp, 165, Fleet Street, London, England, EC4A 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan James Bottomley
Notified on:03 June 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:The Distillery, Fusion Way, Louth, England, LN11 0WA
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Amy Jane Conyard
Notified on:03 June 2016
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Unit 6, Bolingbroke Court, Louth, England, LN11 0ZW
Nature of control:
  • Significant influence or control

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
2024-05-02Insolvency

Liquidation in administration progress report.

Download
2023-10-31Insolvency

Liquidation in administration progress report.

Download
2023-09-30Insolvency

Liquidation in administration extension of period.

Download
2023-05-05Insolvency

Liquidation in administration progress report.

Download
2022-12-08Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-11-14Insolvency

Liquidation in administration proposals.

Download
2022-10-06Address

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

Download
2022-10-06Insolvency

Liquidation in administration appointment of administrator.

Download
2022-08-31Change of name

Certificate change of name company.

Download
2022-05-26Mortgage

Mortgage satisfy charge full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Capital

Capital alter shares subdivision.

Download
2022-05-11Accounts

Change account reference date company previous extended.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.