BRITISH SOFT DRINKS INDUSTRY FOUNDATION
Overview
Company Name | BRITISH SOFT DRINKS INDUSTRY FOUNDATION |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00597562 |
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 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 Address | No |
What were the previous names of BRITISH SOFT DRINKS INDUSTRY FOUNDATION?
Company Name | From | Until |
---|---|---|
SOFT DRINKS INDUSTRY BENEVOLENT SOCIETY LIMITED(THE) | Jan 21, 1958 | Jan 21, 1958 |
What are the latest accounts for BRITISH SOFT DRINKS INDUSTRY FOUNDATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BRITISH SOFT DRINKS INDUSTRY FOUNDATION?
Last Confirmation Statement Made Up To | Nov 19, 2025 |
---|---|
Next Confirmation Statement Due | Dec 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 19, 2024 |
Overdue | No |
What are the latest filings for BRITISH SOFT DRINKS INDUSTRY FOUNDATION?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Marine Jane Millard on Nov 18, 2024 | 2 pages | CH01 | ||
Termination of appointment of Anthony John Dale Peck as a director on Sep 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ian David John Valder as a director on Nov 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Vincent Alfred Arpino as a director on Nov 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of William Robin Graham Barr as a director on Nov 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Peter John Nichols as a director on Nov 21, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Leslie Montgomery as a director on Jul 13, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Karen Salters as a director on Jun 06, 2023 | 2 pages | AP01 | ||
Appointment of Dr Marine Jane Millard as a director on Jul 06, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Appointment of Mr Robert Thomas Watson as a secretary on Jan 23, 2023 | 2 pages | AP03 | ||
Termination of appointment of Philip James Beetham as a secretary on Jan 23, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Nov 19, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Nov 19, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert Thomas Watson as a director on Jun 25, 2019 | 2 pages | AP01 | ||
Termination of appointment of Peter Roland Hunt as a director on Jun 25, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Who are the officers of BRITISH SOFT DRINKS INDUSTRY FOUNDATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WATSON, Robert Thomas | Secretary | Bedford Row WC1R 4EB London 20-22 United Kingdom | 305263950001 | |||||||
CHARLTON, Richard Sinclair | Director | Shevra Braemar Croft South Hiendley S72 9DB Barnsley South Yorkshire | United Kingdom | British | Retired Operations Manager | 118328330001 | ||||
MILLARD, Marnie Jane, Dr | Director | Bedford Row WC1R 4EB London 20-22 United Kingdom | England | British | Non Executive Director | 314933390002 | ||||
MONTGOMERY, Leslie | Director | Stirling Street Blackford PH4 1QA Auchterarder Highland Spring Scotland | Scotland | British | Director | 68171910002 | ||||
NELLIST, David Atherton | Director | Horsell Park GU21 4LY Woking Kalmia Cottage Surrey England | United Kingdom | British | Company Director | 79945270003 | ||||
SALTERS, Karen | Director | Bedford Row WC1R 4EB London 20-22 United Kingdom | United Kingdom | British | Company Director | 144189780001 | ||||
TURNER, John Colin | Director | 5, Blackmore Way Wheathampstead AL4 8HE St. Albans The Paddocks England | England | British | Retired | 38308180002 | ||||
WATSON, Robert Thomas | Director | King James Place PH2 8AE Perth 3 Scotland | Scotland | Scottish | Director | 65533320001 | ||||
BEETHAM, Philip James | Secretary | Back Lane Farm Shirley DE6 3AS Ashbourne Derbyshire | British | 14407610003 | ||||||
EMMINS, Colin | Secretary | 27 Elers Road W13 9QB London | British | Writer | 14871920001 | |||||
MIDDLEMISS, Colin Charles | Secretary | 7 Newport Road Wavendon MK17 8AG Milton Keynes Buckinghamshire | British | 35514120001 | ||||||
ARPINO, Vincent Alfred | Director | Newnhams Close BR1 2HW Bromley 5 England | England | English | Retired | 183005070002 | ||||
BARR, William Robin Graham | Director | Fa'side House Ayr Road Newton Mearns G77 6RT Glasgow | United Kingdom | British | Company Director | 216130001 | ||||
BEETHAM, Philip James | Director | Back Lane Farm Shirley DE6 3AS Ashbourne Derbyshire | England | British | Soft Drinks Manufacturer | 14407610003 | ||||
COOPER, Richard Ernest | Director | 44 Ellesborough Road Wendover HP22 6EL Aylesbury Buckinghamshire | England | British | Company Director | 2268220001 | ||||
DUNN, William Joseph | Director | 19 Golf Course Road KA26 9HW Girvan Ayrshire | United Kingdom | British | Company Director | 112660004 | ||||
EMMINS, Colin | Director | Haven Green W5 2UX London 142 England | United Kingdom | British | Writer | 14871920002 | ||||
FENWICK, Brian | Director | The Links 7 Winston Way New Ridley NE43 7RF Stocksfield Northumberland | British | Company Director | 4085150001 | |||||
HEWITT, George Peter | Director | Blacksmiths Cottage 2 Rasen Road Tealby LN8 3XL Market Rasen Lincolnshire | British | Company Director | 17916920001 | |||||
HUNT, Peter Roland | Director | Quarr Cottage 14 Woodside Road KT3 3AH New Malden Surrey | United Kingdom | British | Company Director | 32140290001 | ||||
MARTIN, Geoffrey Ernest Vincent | Director | 7 Coppins Close CM2 6AY Chelmsford Essex | British | Company Director | 5257960001 | |||||
MASON, Robert Edward | Director | 44 Knightlow Road Harborne B17 8PX Birmingham West Midlands | England | British | Company Director | 13338530001 | ||||
MILLICHIP, Graham Stanley | Director | 38 Elgar Avenue HR1 1TY Hereford Herefordshire | England | British | Managing Director | 9338150001 | ||||
NICHOLS, Peter John | Director | Hatton Cottage Warrington Road WA4 5NY Hatton Cheshire | England | British | Co Director | 1482580002 | ||||
PECK, Anthony John Dale | Director | High Street NN15 5RL Burton Latimer 159 Northamptonshire | England | English | Company Director | 6638890002 | ||||
SHAW, Robert Michael | Director | 336 Birkby Road HD2 2DB Huddersfield West Yorkshire | British | Company Director | 1480340001 | |||||
VALDER, Ian David John | Director | Archery Fields Odiham RG29 1AE Hook 7 Hampshire England | United Kingdom | British | Retired | 969630004 | ||||
VALDER, Ian David John | Director | 23 Tekels Avenue GU15 2LA Camberley Tree Tops Surrey | United Kingdom | British | Company Director | 969630002 |
What are the latest statements on persons with significant control for BRITISH SOFT DRINKS INDUSTRY FOUNDATION?
Notified On | Ceased On | Statement |
---|---|---|
Nov 19, 2016 | The 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