BRITISH SOFT DRINKS INDUSTRY FOUNDATION

BRITISH SOFT DRINKS INDUSTRY FOUNDATION

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

    Company NameBRITISH SOFT DRINKS INDUSTRY FOUNDATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00597562
    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 BRITISH SOFT DRINKS INDUSTRY FOUNDATION?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is BRITISH SOFT DRINKS INDUSTRY FOUNDATION located?

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

    What were the previous names of BRITISH SOFT DRINKS INDUSTRY FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    SOFT DRINKS INDUSTRY BENEVOLENT SOCIETY LIMITED(THE)Jan 21, 1958Jan 21, 1958

    What are the latest accounts for BRITISH SOFT DRINKS INDUSTRY FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BRITISH SOFT DRINKS INDUSTRY FOUNDATION?

    Last Confirmation Statement Made Up ToNov 19, 2025
    Next Confirmation Statement DueDec 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2024
    OverdueNo

    What are the latest filings for BRITISH SOFT DRINKS INDUSTRY FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 19, 2024 with no updates

    3 pagesCS01

    Director's details changed for Dr Marine Jane Millard on Nov 18, 2024

    2 pagesCH01

    Termination of appointment of Anthony John Dale Peck as a director on Sep 23, 2024

    1 pagesTM01

    Termination of appointment of Ian David John Valder as a director on Nov 21, 2023

    1 pagesTM01

    Termination of appointment of Vincent Alfred Arpino as a director on Nov 21, 2023

    1 pagesTM01

    Termination of appointment of William Robin Graham Barr as a director on Nov 21, 2023

    1 pagesTM01

    Termination of appointment of Peter John Nichols as a director on Nov 21, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Nov 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Leslie Montgomery as a director on Jul 13, 2023

    2 pagesAP01

    Appointment of Mrs Karen Salters as a director on Jun 06, 2023

    2 pagesAP01

    Appointment of Dr Marine Jane Millard as a director on Jul 06, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    16 pagesAA

    Appointment of Mr Robert Thomas Watson as a secretary on Jan 23, 2023

    2 pagesAP03

    Termination of appointment of Philip James Beetham as a secretary on Jan 23, 2023

    1 pagesTM02

    Confirmation statement made on Nov 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Nov 19, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Nov 19, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Nov 19, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Robert Thomas Watson as a director on Jun 25, 2019

    2 pagesAP01

    Termination of appointment of Peter Roland Hunt as a director on Jun 25, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Who are the officers of BRITISH SOFT DRINKS INDUSTRY FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Robert Thomas
    Bedford Row
    WC1R 4EB London
    20-22
    United Kingdom
    Secretary
    Bedford Row
    WC1R 4EB London
    20-22
    United Kingdom
    305263950001
    CHARLTON, Richard Sinclair
    Shevra
    Braemar Croft South Hiendley
    S72 9DB Barnsley
    South Yorkshire
    Director
    Shevra
    Braemar Croft South Hiendley
    S72 9DB Barnsley
    South Yorkshire
    United KingdomBritishRetired Operations Manager118328330001
    MILLARD, Marnie Jane, Dr
    Bedford Row
    WC1R 4EB London
    20-22
    United Kingdom
    Director
    Bedford Row
    WC1R 4EB London
    20-22
    United Kingdom
    EnglandBritishNon Executive Director314933390002
    MONTGOMERY, Leslie
    Stirling Street
    Blackford
    PH4 1QA Auchterarder
    Highland Spring
    Scotland
    Director
    Stirling Street
    Blackford
    PH4 1QA Auchterarder
    Highland Spring
    Scotland
    ScotlandBritishDirector68171910002
    NELLIST, David Atherton
    Horsell Park
    GU21 4LY Woking
    Kalmia Cottage
    Surrey
    England
    Director
    Horsell Park
    GU21 4LY Woking
    Kalmia Cottage
    Surrey
    England
    United KingdomBritishCompany Director79945270003
    SALTERS, Karen
    Bedford Row
    WC1R 4EB London
    20-22
    United Kingdom
    Director
    Bedford Row
    WC1R 4EB London
    20-22
    United Kingdom
    United KingdomBritishCompany Director144189780001
    TURNER, John Colin
    5, Blackmore Way
    Wheathampstead
    AL4 8HE St. Albans
    The Paddocks
    England
    Director
    5, Blackmore Way
    Wheathampstead
    AL4 8HE St. Albans
    The Paddocks
    England
    EnglandBritishRetired38308180002
    WATSON, Robert Thomas
    King James Place
    PH2 8AE Perth
    3
    Scotland
    Director
    King James Place
    PH2 8AE Perth
    3
    Scotland
    ScotlandScottishDirector65533320001
    BEETHAM, Philip James
    Back Lane Farm
    Shirley
    DE6 3AS Ashbourne
    Derbyshire
    Secretary
    Back Lane Farm
    Shirley
    DE6 3AS Ashbourne
    Derbyshire
    British14407610003
    EMMINS, Colin
    27 Elers Road
    W13 9QB London
    Secretary
    27 Elers Road
    W13 9QB London
    BritishWriter14871920001
    MIDDLEMISS, Colin Charles
    7 Newport Road
    Wavendon
    MK17 8AG Milton Keynes
    Buckinghamshire
    Secretary
    7 Newport Road
    Wavendon
    MK17 8AG Milton Keynes
    Buckinghamshire
    British35514120001
    ARPINO, Vincent Alfred
    Newnhams Close
    BR1 2HW Bromley
    5
    England
    Director
    Newnhams Close
    BR1 2HW Bromley
    5
    England
    EnglandEnglishRetired183005070002
    BARR, William Robin Graham
    Fa'side House Ayr Road
    Newton Mearns
    G77 6RT Glasgow
    Director
    Fa'side House Ayr Road
    Newton Mearns
    G77 6RT Glasgow
    United KingdomBritishCompany Director216130001
    BEETHAM, Philip James
    Back Lane Farm
    Shirley
    DE6 3AS Ashbourne
    Derbyshire
    Director
    Back Lane Farm
    Shirley
    DE6 3AS Ashbourne
    Derbyshire
    EnglandBritishSoft Drinks Manufacturer14407610003
    COOPER, Richard Ernest
    44 Ellesborough Road
    Wendover
    HP22 6EL Aylesbury
    Buckinghamshire
    Director
    44 Ellesborough Road
    Wendover
    HP22 6EL Aylesbury
    Buckinghamshire
    EnglandBritishCompany Director2268220001
    DUNN, William Joseph
    19 Golf Course Road
    KA26 9HW Girvan
    Ayrshire
    Director
    19 Golf Course Road
    KA26 9HW Girvan
    Ayrshire
    United KingdomBritishCompany Director112660004
    EMMINS, Colin
    Haven Green
    W5 2UX London
    142
    England
    Director
    Haven Green
    W5 2UX London
    142
    England
    United KingdomBritishWriter14871920002
    FENWICK, Brian
    The Links 7 Winston Way
    New Ridley
    NE43 7RF Stocksfield
    Northumberland
    Director
    The Links 7 Winston Way
    New Ridley
    NE43 7RF Stocksfield
    Northumberland
    BritishCompany Director4085150001
    HEWITT, George Peter
    Blacksmiths Cottage 2 Rasen Road
    Tealby
    LN8 3XL Market Rasen
    Lincolnshire
    Director
    Blacksmiths Cottage 2 Rasen Road
    Tealby
    LN8 3XL Market Rasen
    Lincolnshire
    BritishCompany Director17916920001
    HUNT, Peter Roland
    Quarr Cottage 14 Woodside Road
    KT3 3AH New Malden
    Surrey
    Director
    Quarr Cottage 14 Woodside Road
    KT3 3AH New Malden
    Surrey
    United KingdomBritishCompany Director32140290001
    MARTIN, Geoffrey Ernest Vincent
    7 Coppins Close
    CM2 6AY Chelmsford
    Essex
    Director
    7 Coppins Close
    CM2 6AY Chelmsford
    Essex
    BritishCompany Director5257960001
    MASON, Robert Edward
    44 Knightlow Road
    Harborne
    B17 8PX Birmingham
    West Midlands
    Director
    44 Knightlow Road
    Harborne
    B17 8PX Birmingham
    West Midlands
    EnglandBritishCompany Director13338530001
    MILLICHIP, Graham Stanley
    38 Elgar Avenue
    HR1 1TY Hereford
    Herefordshire
    Director
    38 Elgar Avenue
    HR1 1TY Hereford
    Herefordshire
    EnglandBritishManaging Director9338150001
    NICHOLS, Peter John
    Hatton Cottage Warrington Road
    WA4 5NY Hatton
    Cheshire
    Director
    Hatton Cottage Warrington Road
    WA4 5NY Hatton
    Cheshire
    EnglandBritishCo Director1482580002
    PECK, Anthony John Dale
    High Street
    NN15 5RL Burton Latimer
    159
    Northamptonshire
    Director
    High Street
    NN15 5RL Burton Latimer
    159
    Northamptonshire
    EnglandEnglishCompany Director6638890002
    SHAW, Robert Michael
    336 Birkby Road
    HD2 2DB Huddersfield
    West Yorkshire
    Director
    336 Birkby Road
    HD2 2DB Huddersfield
    West Yorkshire
    BritishCompany Director1480340001
    VALDER, Ian David John
    Archery Fields
    Odiham
    RG29 1AE Hook
    7
    Hampshire
    England
    Director
    Archery Fields
    Odiham
    RG29 1AE Hook
    7
    Hampshire
    England
    United KingdomBritishRetired969630004
    VALDER, Ian David John
    23 Tekels Avenue
    GU15 2LA Camberley
    Tree Tops
    Surrey
    Director
    23 Tekels Avenue
    GU15 2LA Camberley
    Tree Tops
    Surrey
    United KingdomBritishCompany Director969630002

    What are the latest statements on persons with significant control for BRITISH SOFT DRINKS INDUSTRY FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 19, 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