UKBizDB.co.uk

SOVEREIGN BEVERAGE COMPANY LIMITED

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

This company is commonly known as Sovereign Beverage Company Limited. The company was founded 19 years ago and was given the registration number 05207790. The firm's registered office is in BLACKBURN. You can find them at The Innovation Centre, Haslingden Road, Blackburn, Lancashire. This company's SIC code is 56290 - Other food services.

Company Information

Name:SOVEREIGN BEVERAGE COMPANY LIMITED
Company Number:05207790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:The Innovation Centre, Haslingden Road, Blackburn, Lancashire, BB1 2FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Innovation Centre, Haslingden Road, Blackburn, England, BB1 2FD

Secretary02 December 2012Active
The Innovation Centre, Haslingden Road, Blackburn, BB1 2FD

Director23 September 2004Active
Little Birks Farm Ballam Road, Lytham St Annes, FY8 4NL

Director23 September 2004Active
13 Rutters Lane, Hazel Grove, Stockport, SK7 5AY

Secretary10 September 2009Active
9 Paris, Ramsgreave, Blackburn, BB1 9BJ

Secretary23 September 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary17 August 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director17 August 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director17 August 2004Active

People with Significant Control

Sovbev Holding Company Limited
Notified on:23 March 2022
Status:Active
Country of residence:United Kingdom
Address:The Innovation Centre, Haslingden Road, Blackburn, United Kingdom, BB1 2FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Michael Chandler Davies
Notified on:07 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Address:The Innovation Centre, Haslingden Road, Blackburn, BB1 2FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Michael Chandler Davies
Notified on:06 April 2016
Status:Active
Date of birth:April 2016
Nationality:British
Address:The Innovation Centre, Haslingden Road, Blackburn, BB1 2FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-02-03Capital

Capital allotment shares.

Download
2017-02-03Resolution

Resolution.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.