THE BRITISH SOFT DRINKS ASSOCIATION LIMITED

THE BRITISH SOFT DRINKS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE BRITISH SOFT DRINKS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00500979
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE BRITISH SOFT DRINKS ASSOCIATION LIMITED?

    • Other food services (56290) / Accommodation and food service activities
    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is THE BRITISH SOFT DRINKS ASSOCIATION LIMITED located?

    Registered Office Address
    20-22 Bedford Row
    WC1R 4EB London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BRITISH SOFT DRINKS ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL ASSOCIATION OF SOFT DRINKSMANUFACTURERS LIMITED(THE)Nov 03, 1951Nov 03, 1951

    What are the latest accounts for THE BRITISH SOFT DRINKS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE BRITISH SOFT DRINKS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for THE BRITISH SOFT DRINKS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Christopher John Bradshaw as a director on Jan 26, 2026

    1 pagesTM01

    Termination of appointment of David Michael Pearce as a director on Jan 28, 2026

    1 pagesTM01

    Termination of appointment of Jonathan Paul Duffin as a director on Dec 31, 2025

    1 pagesTM01

    Director's details changed for Mr James David Phillip Logan on Nov 14, 2025

    2 pagesCH01

    Appointment of Mrs Nicola Josephine Clare as a director on Aug 28, 2025

    2 pagesAP01

    Confirmation statement made on Jul 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Maxwell Taylor as a director on Jun 27, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    11 pagesAA

    Appointment of Mr Jonathan Paul Duffin as a director on Apr 30, 2025

    2 pagesAP01

    Termination of appointment of Sarah Jane Baldwin as a director on Mar 28, 2025

    1 pagesTM01

    Appointment of Mr Paul Thomas Davies as a director on Feb 03, 2025

    2 pagesAP01

    Termination of appointment of Richard Paul Graham as a director on Jan 17, 2025

    1 pagesTM01

    Appointment of Mr Paul Bendit as a director on Nov 07, 2024

    2 pagesAP01

    Appointment of Mrs Elise Veronique Louise Seibold Effroy as a director on Nov 01, 2024

    2 pagesAP01

    Appointment of Mr Christopher James Rees as a director on Sep 27, 2024

    2 pagesAP01

    Termination of appointment of Michael Alan Howard as a director on Aug 16, 2024

    1 pagesTM01

    Appointment of Mr Andy Riddle as a director on Aug 09, 2024

    2 pagesAP01

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Carol Robert as a director on Jul 05, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Termination of appointment of Natalia Filipposyants as a director on Jun 11, 2024

    1 pagesTM01

    Appointment of Mr Michael Harding as a director on Jun 11, 2024

    2 pagesAP01

    Appointment of Mr Euan Angus Sutherland as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Roger Alexander White as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of Craig Read as a director on May 01, 2024

    1 pagesTM01

    Who are the officers of THE BRITISH SOFT DRINKS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARTINGTON, Gavin
    Bedford Row
    WC1R 4EB London
    20-22
    United Kingdom
    Secretary
    Bedford Row
    WC1R 4EB London
    20-22
    United Kingdom
    British172999290001
    ARMSTRONG, John Dillworth
    Lockoford Lane
    S41 7JB Chesterfield
    5th Floor Casa
    Derbyshire
    England
    Director
    Lockoford Lane
    S41 7JB Chesterfield
    5th Floor Casa
    Derbyshire
    England
    United KingdomBritish248643350001
    BENDIT, Paul
    Endlewick House
    Arlington
    BN26 6RU Polegate
    The Workshop
    East Sussex
    England
    Director
    Endlewick House
    Arlington
    BN26 6RU Polegate
    The Workshop
    East Sussex
    England
    EnglandBritish329140070001
    BRAY, Ian David
    Bedford Row
    WC1R 4EB London
    20-22
    England
    Director
    Bedford Row
    WC1R 4EB London
    20-22
    England
    United KingdomBritish253265370001
    BRUNEL, Davy Marc Noel Georges
    Wood End Lane
    Fradley
    WS13 8EL Lichfield
    Roxane Uk
    England
    Director
    Wood End Lane
    Fradley
    WS13 8EL Lichfield
    Roxane Uk
    England
    EnglandFrench274872120001
    CHARLES, Peter
    Earlham Street
    WC2H 9LA London
    Seven Dials Warehouse
    England
    Director
    Earlham Street
    WC2H 9LA London
    Seven Dials Warehouse
    England
    United KingdomBritish245900340001
    CLARE, Nicola Josephine
    Ladbroke Grove
    W10 5BU London
    342
    England
    Director
    Ladbroke Grove
    W10 5BU London
    342
    England
    EnglandBritish297120500002
    DAVIES, Paul Thomas
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    England
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    England
    United KingdomBritish278248120002
    FEARN, Matthew James
    Armathwaite
    CA4 9TU Carlisle
    Eden Valley
    England
    Director
    Armathwaite
    CA4 9TU Carlisle
    Eden Valley
    England
    United KingdomBritish248673310001
    HARDING, Michael
    South Oak Way
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    RG2 6UW Reading
    450
    England
    EnglandBritish324159170001
    HARGRAVES, Andrew James
    Pier Head
    L3 1NX Liverpool
    Royal Liver Building
    England
    Director
    Pier Head
    L3 1NX Liverpool
    Royal Liver Building
    England
    EnglandBritish167724690001
    KEARNS, Stephen
    Borough High Street
    SE1 1JA London
    21
    England
    Director
    Borough High Street
    SE1 1JA London
    21
    England
    EnglandBritish247471580002
    LOGAN, James David Phillips
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    Director
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    EnglandBritish306823150002
    MANNERS, Richard John Peverel
    Barkestone Lane
    NG13 0DH Bottesford
    Belvoir Fruit Farms Limited
    Leicestershire
    United Kingdom
    Director
    Barkestone Lane
    NG13 0DH Bottesford
    Belvoir Fruit Farms Limited
    Leicestershire
    United Kingdom
    United KingdomBritish29488300001
    MILNE, Andrew Paul
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Woodlands Park
    England
    Director
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Woodlands Park
    England
    WalesWelsh197679520001
    MOORHOUSE, Stephen
    Bakers Road
    UB8 1RG Uxbridge
    Pemberton House
    England
    Director
    Bakers Road
    UB8 1RG Uxbridge
    Pemberton House
    England
    EnglandBritish274536700001
    MORRIS-JINKS, Andrew Alan
    Delta Way
    Brockworth
    GL3 4FE Gloucester
    Manderson House
    England
    Director
    Delta Way
    Brockworth
    GL3 4FE Gloucester
    Manderson House
    England
    EnglandBritish320297640001
    REES, Christopher James
    Riverside Road
    SR5 3JG Sunderland
    Northumbria Spring
    England
    Director
    Riverside Road
    SR5 3JG Sunderland
    Northumbria Spring
    England
    EnglandBritish327935580001
    RIDDLE, Andy
    10 Fetter Lane
    EC4A 1BR London
    Tropicana
    England
    Director
    10 Fetter Lane
    EC4A 1BR London
    Tropicana
    England
    EnglandBritish326316220001
    SEIBOLD EFFROY, Elise Veronique Louise
    Longwalk Road
    Stockley Park
    UB11 1BA Uxbridge
    2
    England
    Director
    Longwalk Road
    Stockley Park
    UB11 1BA Uxbridge
    2
    England
    EnglandFrench328973480001
    SUTHERLAND, Euan Angus
    4 Mollins Road
    Cumbernauld
    G68 9HD Glasgow
    Westfield House
    Scotland
    Director
    4 Mollins Road
    Cumbernauld
    G68 9HD Glasgow
    Westfield House
    Scotland
    EnglandBritish322609240001
    WARD, Jonathan Christopher
    Bold Lane
    Burtonwood
    WA5 4TH Warrington
    Thomas Hardy Holdings Ltd
    England
    Director
    Bold Lane
    Burtonwood
    WA5 4TH Warrington
    Thomas Hardy Holdings Ltd
    England
    EnglandBritish254220030001
    WATKINS, William Walter
    Heartsease
    LD7 1LU Knighton
    Heartsease
    Powys
    Wales
    Director
    Heartsease
    LD7 1LU Knighton
    Heartsease
    Powys
    Wales
    WalesBritish52298350003
    WHITE, Helen
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United KingdomBritish189227360001
    ARDAGH, Jillian Rosemary, Missr
    90 Cambridge Street
    SW1V 4QG London
    Secretary
    90 Cambridge Street
    SW1V 4QG London
    British66338370001
    HAYWARD, Robert Antony, Lord
    11 Grosvenor Park
    SE5 0NQ London
    Secretary
    11 Grosvenor Park
    SE5 0NQ London
    British53437640001
    MARTIN, Geoffrey Ernest Vincent
    7 Coppins Close
    CM2 6AY Chelmsford
    Essex
    Secretary
    7 Coppins Close
    CM2 6AY Chelmsford
    Essex
    British5257960001
    MIDDLEMISS, Colin Charles
    7 Newport Road
    Wavendon
    MK17 8AG Milton Keynes
    Buckinghamshire
    Secretary
    7 Newport Road
    Wavendon
    MK17 8AG Milton Keynes
    Buckinghamshire
    British35514120001
    AGOSTINI, Stefano
    9 Pembroke Mews
    Kensington
    W8 6ER London
    Director
    9 Pembroke Mews
    Kensington
    W8 6ER London
    Italian101925650001
    ANGLES, James Walker
    Barnwells
    3 Back Lane
    NN4 6BX Hardingstone
    Northants
    Director
    Barnwells
    3 Back Lane
    NN4 6BX Hardingstone
    Northants
    British29534660002
    ARMSTRONG, John Dillworth
    White Cottage
    Westerland Marldon
    TQ3 1RR Paignton
    Director
    White Cottage
    Westerland Marldon
    TQ3 1RR Paignton
    EnglandBritish20064560001
    AUDAS, Robert Graham
    9 Park Valley
    The Park
    NG7 1BS Nottingham
    Nottinghamshire
    Director
    9 Park Valley
    The Park
    NG7 1BS Nottingham
    Nottinghamshire
    British17999050001
    AUTON, Frank David
    West Dene Cleland Road
    SL9 9BG Gerrards Cross
    Buckinghamshire
    Director
    West Dene Cleland Road
    SL9 9BG Gerrards Cross
    Buckinghamshire
    British65096470001
    BALDRY, Simon Christopher
    Bakers Road
    UB8 1EZ Uxbridge
    Enterprises House
    Middlesex
    England
    Director
    Bakers Road
    UB8 1EZ Uxbridge
    Enterprises House
    Middlesex
    England
    United KingdomBritish135556670001
    BALDWIN, Sarah Jane
    Mounts Road
    WS10 0BU Wednesbury
    Purity Soft Drinks Limited
    West Midlands
    United Kingdom
    Director
    Mounts Road
    WS10 0BU Wednesbury
    Purity Soft Drinks Limited
    West Midlands
    United Kingdom
    United KingdomBritish248689830001

    What are the latest statements on persons with significant control for THE BRITISH SOFT DRINKS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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