You are here: bizstats.co.uk > a-z index > B list > BB list

BB&R Spirits Limited LONDON


Founded in 1943, BB&R Spirits, classified under reg no. 00379553 is an active company. Currently registered at One EC4M 7WS, London the company has been in the business for eighty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Friday 31st March 2006 BB&R Spirits Limited is no longer carrying the name Berry Bros. & Rudd.

There is a single director in the company at the moment - Lindsay C., appointed on 1 September 2020. In addition, a secretary was appointed - Nicholas M., appointed on 23 July 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

BB&R Spirits Limited Address / Contact

Office Address One
Office Address2 Fleet Place
Town London
Post code EC4M 7WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00379553
Date of Incorporation Thu, 25th Mar 1943
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Retail sale of beverages in specialised stores
End of financial Year 31st March
Company age 81 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Lindsay C.

Position: Director

Appointed: 01 September 2020

Nicholas M.

Position: Secretary

Appointed: 23 July 2020

Martin C.

Position: Director

Appointed: 28 April 2017

Resigned: 01 September 2020

Alan F.

Position: Director

Appointed: 28 April 2017

Resigned: 28 June 2019

Gemma R.

Position: Secretary

Appointed: 28 April 2017

Resigned: 23 July 2020

Daniel J.

Position: Director

Appointed: 31 May 2016

Resigned: 28 April 2017

Natalie T.

Position: Director

Appointed: 17 February 2015

Resigned: 28 April 2017

Jeremy P.

Position: Director

Appointed: 01 April 2011

Resigned: 31 May 2016

Janet I.

Position: Secretary

Appointed: 01 April 2006

Resigned: 28 April 2017

David B.

Position: Director

Appointed: 22 April 2005

Resigned: 01 April 2006

Hugh S.

Position: Director

Appointed: 12 June 2001

Resigned: 17 February 2015

Hugh S.

Position: Secretary

Appointed: 01 May 2001

Resigned: 01 April 2006

Elizabeth R.

Position: Director

Appointed: 01 June 1998

Resigned: 01 April 2006

Simon R.

Position: Director

Appointed: 01 June 1998

Resigned: 01 April 2006

Simon B.

Position: Director

Appointed: 28 June 1994

Resigned: 28 April 2017

Anthony E.

Position: Director

Appointed: 01 October 1992

Resigned: 01 April 2006

John M.

Position: Director

Appointed: 03 July 1992

Resigned: 30 June 1994

Colin R.

Position: Director

Appointed: 03 July 1992

Resigned: 30 September 2001

Francis B.

Position: Director

Appointed: 03 July 1992

Resigned: 01 April 2006

John W.

Position: Director

Appointed: 03 July 1992

Resigned: 30 June 1996

John R.

Position: Director

Appointed: 03 July 1992

Resigned: 01 April 2006

Ernest E.

Position: Director

Appointed: 03 July 1992

Resigned: 01 April 2006

David R.

Position: Director

Appointed: 03 July 1992

Resigned: 16 March 1999

Michael F.

Position: Secretary

Appointed: 03 July 1992

Resigned: 30 April 2001

Anthony B.

Position: Director

Appointed: 03 July 1992

Resigned: 31 March 2005

Keith M.

Position: Director

Appointed: 03 July 1992

Resigned: 31 December 1992

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Highland Distillers Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Berry Bros. & Rudd Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Highland Distillers Limited

100 Queen Street, Glasgow, G1 3DN, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Register Of Companies (Scotland)
Registration number Sc158731
Notified on 28 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Berry Bros. & Rudd Limited

3 St. James's Street, London, SW1A 1EG, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 05490962
Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control: 75,01-100% shares

Company previous names

Berry Bros. & Rudd March 31, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 25th, October 2023
Free Download (2 pages)

Company search

Advertisements