The Beverage Company Limited STOCKBRIDGE


Founded in 1972, The Beverage Company, classified under reg no. 01081200 is an active company. Currently registered at Crest Farm SO20 8EG, Stockbridge the company has been in the business for 52 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 28th January 1999 The Beverage Company Limited is no longer carrying the name Daniels Foods.

The company has one director. Kenneth C., appointed on 1 April 1999. There are currently no secretaries appointed. 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.

The Beverage Company Limited Address / Contact

Office Address Crest Farm
Office Address2 Middle Wallop
Town Stockbridge
Post code SO20 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01081200
Date of Incorporation Fri, 10th Nov 1972
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Kenneth C.

Position: Director

Appointed: 01 April 1999

Edward K.

Position: Director

Appointed: 01 April 1999

Resigned: 31 May 2017

Edward K.

Position: Secretary

Appointed: 01 April 1999

Resigned: 31 May 2017

Anthony C.

Position: Director

Appointed: 30 April 1997

Resigned: 01 February 1999

Nigel H.

Position: Director

Appointed: 03 March 1997

Resigned: 01 April 1999

Robert R.

Position: Director

Appointed: 01 February 1996

Resigned: 30 April 1997

John W.

Position: Secretary

Appointed: 10 July 1995

Resigned: 01 April 1999

Michael M.

Position: Director

Appointed: 13 June 1995

Resigned: 01 April 1999

Cyril F.

Position: Director

Appointed: 13 June 1995

Resigned: 01 April 1999

John W.

Position: Director

Appointed: 27 January 1995

Resigned: 01 April 1999

John E.

Position: Director

Appointed: 31 July 1994

Resigned: 27 January 1995

Adrian W.

Position: Director

Appointed: 02 December 1993

Resigned: 31 July 1994

David B.

Position: Director

Appointed: 02 December 1993

Resigned: 29 March 1996

Kenneth K.

Position: Director

Appointed: 02 December 1993

Resigned: 12 May 1999

Malcolm S.

Position: Director

Appointed: 02 December 1993

Resigned: 28 September 1995

Paul D.

Position: Director

Appointed: 17 October 1992

Resigned: 26 February 1997

John B.

Position: Director

Appointed: 17 October 1992

Resigned: 30 June 1995

Geoffrey K.

Position: Director

Appointed: 17 October 1992

Resigned: 02 December 1993

Andrew C.

Position: Director

Appointed: 17 October 1992

Resigned: 02 December 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Unicheq Group Limited from Stockbridge, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Unicheq Group Limited

Crest House Middle Wallop, Stockbridge, Hampshire, SO20 8EG, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered United Kingdom
Registration number 06703423
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Daniels Foods January 28, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100100100      
Balance Sheet
Current Assets100100100100100100100100100
Net Assets Liabilities  100100100100100100100
Debtors100100100      
Net Assets Liabilities Including Pension Asset Liability100100100      
Reserves/Capital
Called Up Share Capital100100100      
Shareholder Funds100100100      
Other
Average Number Employees During Period    11111
Net Current Assets Liabilities100100100100100100100100100
Total Assets Less Current Liabilities100100100100100100100100100
Number Shares Allotted 100100      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 17th, August 2023
Free Download (3 pages)

Company search

Advertisements