BB&R SPIRITS LIMITED
Overview
| Company Name | BB&R SPIRITS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00379553 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BB&R SPIRITS LIMITED?
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BB&R SPIRITS LIMITED located?
| Registered Office Address | One Fleet Place EC4M 7WS London England United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BB&R SPIRITS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERRY BROS. & RUDD LIMITED | Mar 25, 1943 | Mar 25, 1943 |
What are the latest accounts for BB&R SPIRITS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BB&R SPIRITS LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for BB&R SPIRITS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 10 pages | AA | ||
Appointment of Mrs Lindsay Margaret Campbell as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Martin Alexander Cooke as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Appointment of Mr Nicholas John Mcmanus as a secretary on Jul 23, 2020 | 2 pages | AP03 | ||
Termination of appointment of Gemma May Robson as a secretary on Jul 23, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 14 pages | AA | ||
Termination of appointment of Alan William Frizzell as a director on Jun 28, 2019 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2017 | 32 pages | AA | ||
Register inspection address has been changed from One London Wall London Wall London EC2Y 5AB England to One Fleet Place London England EC4M 7WS | 1 pages | AD02 | ||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London England EC4M 7WS on Nov 15, 2017 | 1 pages | AD01 | ||
Who are the officers of BB&R SPIRITS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCMANUS, Nicholas John | Secretary | Fleet Place EC4M 7WS London One England United Kingdom | 272354040001 | |||||||
| CAMPBELL, Lindsay Margaret | Director | Fleet Place EC4M 7WS London One England United Kingdom | Scotland | British | 262470700001 | |||||
| FERGUSON, Michael James | Secretary | White Gates Cross Oak Lane RH1 5RF Redhill Surrey | British | 1316180001 | ||||||
| IMPEY, Janet Ann | Secretary | 3 St James's Street London SW1A 1EG | British | 99389680001 | ||||||
| ROBSON, Gemma May | Secretary | Fleet Place EC4M 7WS London One England United Kingdom | 230387490001 | |||||||
| STURGES, Hugh Francis Dering | Secretary | Hanily,8 Stonedene Close Headley Down GU35 8HW Grayshott Hampshire | British | 76290400002 | ||||||
| BERRY, Anthony Arthur | Director | 4 Cavendish Crescent BA1 2UG Bath Somerset | British | 13491420001 | ||||||
| BERRY, Simon George Francis Graham | Director | London Wall EC2Y 5AB London One England | United Kingdom | British | 106191900001 | |||||
| BERRY GREEN, David William Francis | Director | 74 Downs Road South Wonston SO21 3EW Winchester Hampshire | United Kingdom | British | 105169550001 | |||||
| BERRY GREEN, Francis Christopher David | Director | Corner Cottage Ecchinswell RG20 4TT Newbury Berkshire | United Kingdom | British | 24180760001 | |||||
| COOKE, Martin Alexander | Director | Fleet Place EC4M 7WS London One England United Kingdom | Scotland | British | 136961730001 | |||||
| EASTER, Anthony William | Director | New Place Castle Yard DA4 0AA Eynsford Kent | Uk | British | 5651770001 | |||||
| ELLIOTT, Ernest John Prestwich | Director | Meadow House New Road KT10 9NU Esher Surrey | British | 34965850001 | ||||||
| FRIZZELL, Alan William | Director | Fleet Place EC4M 7WS London One England United Kingdom | Scotland | British | 43294470002 | |||||
| JAGO, Daniel Alexander | Director | London Wall EC2Y 5AB London One England | United Kingdom | British | 105773140003 | |||||
| MANSFIELD, Keith John | Director | 10 Woburn Close OX16 8FT Banbury Oxon | British | 1314860002 | ||||||
| MCGOWAN, John Berchmans | Director | 70 Carlton Hill NW8 0ET London | Irish | 13491380003 | ||||||
| PARSONS, Jeremy Winslow | Director | 3 St James's Street London SW1A 1EG | England | British | 125145270001 | |||||
| ROBERTS, Colin John | Director | Lansdowne Watford Road HA6 3PP Northwood Middlesex | United Kingdom | British | 29452120001 | |||||
| ROBERTSON, David Lars Manwaring | Director | Ketches 48 Church Road Newick BN8 4JZ Lewes East Sussex | British | 29452130001 | ||||||
| ROBERTSON, Simon Manwaring, Sir | Director | 8 Canada Square E14 5HQ London | United Kingdom | British | 10155690004 | |||||
| RUDD, Elizabeth Margaret | Director | Roe Green Farmhouse Sandon SG9 0QE Buntingford Hertfordshire | United Kingdom | British | 58842140006 | |||||
| RUDD, John Randall | Director | Heron's Court Pinkneys Green SL6 6NN Maidenhead | England | British | 96010002 | |||||
| STURGES, Hugh Francis Dering | Director | 3 St James's Street London SW1A 1EG | England | British | 76290400006 | |||||
| TENNENT, Natalie Elizabeth | Director | London Wall EC2Y 5AB London One England | United Kingdom | British | 261533910001 | |||||
| WRIGHT, John Hedley Nicholas | Director | 58 Rosaline Road SW6 7QT London | British | 29452140001 |
Who are the persons with significant control of BB&R SPIRITS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Highland Distillers Limited | Apr 28, 2017 | Queen Street G1 3DN Glasgow 100 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Berry Bros. & Rudd Limited | Apr 06, 2016 | St. James's Street SW1A 1EG London 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0