Trilogy Beverage Brands Ltd BOLTON


Founded in 2013, Trilogy Beverage Brands, classified under reg no. 08504943 is an active company. Currently registered at Laurel House BL1 4QZ, Bolton the company has been in the business for eleven years. Its financial year was closed on Tuesday 27th February and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has one director. Darius B., appointed on 25 April 2013. There are currently no secretaries appointed. As of 1 May 2024, there were 3 ex directors - Paul B., Benjamin W. and others listed below. There were no ex secretaries.

Trilogy Beverage Brands Ltd Address / Contact

Office Address Laurel House
Office Address2 173 Chorley New Road
Town Bolton
Post code BL1 4QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08504943
Date of Incorporation Thu, 25th Apr 2013
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 27th February
Company age 11 years old
Account next due date Mon, 27th Nov 2023 (156 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Darius B.

Position: Director

Appointed: 25 April 2013

Paul B.

Position: Director

Appointed: 27 March 2020

Resigned: 28 January 2021

Benjamin W.

Position: Director

Appointed: 25 April 2013

Resigned: 31 July 2013

James W.

Position: Director

Appointed: 25 April 2013

Resigned: 27 March 2020

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Darius B. The abovementioned PSC and has 75,01-100% shares.

Darius B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-272018-02-272018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth-79 630-272 738-360 766       
Balance Sheet
Current Assets481 753544 997514 200404 684404 684305 980389 663208 993276 932193 313
Net Assets Liabilities  358 337341 947341 947247 311291 245155 985193 095143 147
Cash Bank In Hand291 544110 548        
Debtors138 393221 236        
Net Assets Liabilities Including Pension Asset Liability-79 630-272 738-360 766       
Stocks Inventory51 816213 213        
Tangible Fixed Assets17 72625 331        
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-79 730-272 838-360 866       
Shareholder Funds-79 630-272 738-360 766       
Other
Average Number Employees During Period       111
Creditors  95 58865 76065 76082 889123 24642 50032 49685 978
Fixed Assets17 72625 33113 8853 0233 02324 22024 82812 92720 047110 161
Net Current Assets Liabilities305 050406 285418 612338 924338 924223 091266 417185 558205 544118 964
Total Assets Less Current Liabilities322 776431 616432 497341 947341 947247 311291 245198 485225 591229 125
Creditors Due After One Year400 000701 925790 834       
Creditors Due Within One Year176 703138 71295 588       
Non-instalment Debts Due After5 Years400 000701 925790 834       
Number Shares Allotted 2020       
Par Value Share 11       
Provisions For Liabilities Charges2 4062 4292 429       
Share Capital Allotted Called Up Paid202020       
Tangible Fixed Assets Additions 14 157        
Tangible Fixed Assets Cost Or Valuation22 58236 739        
Tangible Fixed Assets Depreciation4 85611 408        
Tangible Fixed Assets Depreciation Charged In Period 6 552        
Amount Specific Advance Or Credit Directors41 65259 998        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 27th, November 2023
Free Download (4 pages)

Company search

Advertisements