Branchdrink Limited BRISTOL


Branchdrink started in year 2001 as Private Limited Company with registration number 04286821. The Branchdrink company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Bristol at 38a High Street. Postal code: BS9 3DZ.

The company has one director. Estate M., appointed on 26 September 2001. There are currently no secretaries appointed. As of 15 June 2024, there was 1 ex secretary - Chrissy M.. There were no ex directors.

Branchdrink Limited Address / Contact

Office Address 38a High Street
Office Address2 Westbury-on-trym
Town Bristol
Post code BS9 3DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04286821
Date of Incorporation Thu, 13th Sep 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 23 years old
Account next due date Tue, 31st Jan 2023 (501 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Estate M.

Position: Director

Appointed: 26 September 2001

Chrissy M.

Position: Secretary

Appointed: 26 September 2001

Resigned: 27 April 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2001

Resigned: 26 September 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 September 2001

Resigned: 26 September 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is George M. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Estate Of The Late Mr Panayiotis M. This PSC owns 75,01-100% shares.

George M.

Notified on 15 May 2024
Nature of control: 75,01-100% shares

Estate Of The Late Mr Panayiotis M.

Notified on 6 April 2016
Ceased on 15 May 2024
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-052012-04-052013-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-05
Net Worth13 75533 93375 913131 670433 720    
Balance Sheet
Cash Bank On Hand    74 82487 57693 69030 37031 650
Current Assets8 97114 425    93 69049 72245 977
Debtors5 023      19 35214 327
Net Assets Liabilities    403 449499 076542 584718 226746 236
Other Debtors       4 996 
Property Plant Equipment    779 920846 667846 6671 000 0001 000 000
Cash Bank In Hand3 94814 42529 05862 31774 824    
Net Assets Liabilities Including Pension Asset Liability13 75533 93375 913131 670433 720    
Tangible Fixed Assets1 2971 019741513 268779 920    
Reserves/Capital
Called Up Share Capital11111    
Profit Loss Account Reserve-20 245-6726 24887 672122 885    
Shareholder Funds13 75533 93375 913131 670433 720    
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 3901 3901 3901 3901 390
Amounts Owed To Related Parties       276 596240 846
Average Number Employees During Period     1111
Bank Borrowings    110 92984 67657 240  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    513 083513 083   
Creditors    110 92984 67657 240285 807248 677
Increase In Loans Owed By Related Parties Due To Loans Advanced    420420   
Increase In Loans Owed To Related Parties Due To Loans Advanced     420420420 
Loans Owed By Related Parties   274 916275 336275 756   
Loans Owed To Related Parties    275 336275 756276 176276 596 
Net Current Assets Liabilities-258 101-259 733-259 032-245 169-235 271-224 266-218 115-236 085-202 700
Other Creditors     275 756276 176276 596 
Other Remaining Borrowings    275 336275 756   
Property Plant Equipment Gross Cost    781 310848 057848 0571 001 3901 001 390
Provisions For Liabilities Balance Sheet Subtotal    30 27138 64928 72845 68951 064
Taxation Social Security Payable    8 8509 3067 8789 2117 831
Total Assets Less Current Liabilities243 196241 286260 459268 099544 649622 401628 552763 915797 300
Total Borrowings    110 92984 67657 240  
Total Increase Decrease From Revaluations Property Plant Equipment     66 747 153 333 
Trade Debtors Trade Receivables       13 32013 197
Creditors Due After One Year229 441207 353184 546136 429110 929    
Creditors Due Within One Year267 072274 158288 090307 486310 095    
Fixed Assets501 297501 019519 491513 268779 920    
Instalment Debts Due After5 Years 111 30184 54628 533     
Number Shares Allotted 1111    
Par Value Share 11 1    
Revaluation Reserve33 99933 99949 66443 997310 834    
Secured Debts228 899228 899207 079      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions  3 085      
Tangible Fixed Assets Cost Or Valuation1 3901 390518 750      
Tangible Fixed Assets Depreciation93371649      
Tangible Fixed Assets Depreciation Charged In Period 278278      
Tangible Fixed Assets Increase Decrease From Revaluations  15 665      
Value Shares Allotted   11    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address 38a High Street Westbury-on-Trym Bristol BS9 3DZ. Change occurred on April 6, 2023. Company's previous address: 17 Southdown Road Westbury on Trym Bristol BS9 3NJ.
filed on: 6th, April 2023
Free Download (1 page)

Company search