Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANCED BOTTLING UK LIMITED
Company Information for

ADVANCED BOTTLING UK LIMITED

UNIT 21, LINCOLN ENTERPRISE PARK NEWARK ROAD, AUBOURN, LINCOLN, LN5 9FP,
Company Registration Number
02933257
Private Limited Company
Active

Company Overview

About Advanced Bottling Uk Ltd
ADVANCED BOTTLING UK LIMITED was founded on 1994-05-26 and has its registered office in Lincoln. The organisation's status is listed as "Active". Advanced Bottling Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ADVANCED BOTTLING UK LIMITED
 
Legal Registered Office
UNIT 21, LINCOLN ENTERPRISE PARK NEWARK ROAD
AUBOURN
LINCOLN
LN5 9FP
Other companies in DN10
 
Filing Information
Company Number 02933257
Company ID Number 02933257
Date formed 1994-05-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB646456808  
Last Datalog update: 2023-07-05 18:50:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED BOTTLING UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADVANCED BOTTLING UK LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE KERR
Company Secretary 2007-07-13
PETER KERR
Director 1994-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM WALLIS
Company Secretary 1994-07-05 2007-07-13
PAUL WILLIAM WALLIS
Director 1994-07-05 2007-07-13
IRENE LESLEY HARRISON
Nominated Secretary 1994-05-26 1994-07-05
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1994-05-26 1994-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER KERR MORAVEK INTERNATIONAL LIMITED Director 2005-04-07 CURRENT 2005-04-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-30Unaudited abridged accounts made up to 2022-09-30
2023-06-02CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2022-06-09PSC04Change of details for Mr Peter Kerr as a person with significant control on 2022-06-09
2022-06-09CH01Director's details changed for Mr Peter Kerr on 2022-06-09
2022-06-09CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE KERR on 2022-02-09
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2020-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 029332570014
2019-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029332570013
2019-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2018-06-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 50
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 50
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-07-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 50
2016-06-16AR0126/05/16 ANNUAL RETURN FULL LIST
2016-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/16 FROM Brealey Works Station Street Misterton Nottinghamshire DN10 4DD
2016-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2015-07-31AAMDAmended account small company full exemption
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 50
2015-06-02AR0126/05/15 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 50
2014-05-30AR0126/05/14 ANNUAL RETURN FULL LIST
2013-06-04AR0126/05/13 ANNUAL RETURN FULL LIST
2013-05-17AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-22AR0126/05/12 ANNUAL RETURN FULL LIST
2012-06-15AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0126/05/11 ANNUAL RETURN FULL LIST
2010-06-29AR0126/05/10 ANNUAL RETURN FULL LIST
2010-06-28AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2010-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 12
2009-05-28363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2008-11-10AA30/09/08 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-03-12AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-03169£ IC 100/50 13/07/07 £ SR 50@1=50
2007-08-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-23288aNEW SECRETARY APPOINTED
2007-07-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-03363sRETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS
2007-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-20363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-11-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-22363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-13363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-06-26395PARTICULARS OF MORTGAGE/CHARGE
2003-09-12395PARTICULARS OF MORTGAGE/CHARGE
2003-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-07-10363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-05-13395PARTICULARS OF MORTGAGE/CHARGE
2002-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-07-09287REGISTERED OFFICE CHANGED ON 09/07/02 FROM: BREALEY WORKS STATION STREET MISTERTON NORTH NOTTINGHAMSHIRE DN10 4DD
2002-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/02
2002-07-02363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-05-11395PARTICULARS OF MORTGAGE/CHARGE
2002-02-15395PARTICULARS OF MORTGAGE/CHARGE
2001-07-26395PARTICULARS OF MORTGAGE/CHARGE
2001-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-07-26363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-06-30395PARTICULARS OF MORTGAGE/CHARGE
2000-11-25395PARTICULARS OF MORTGAGE/CHARGE
2000-10-24395PARTICULARS OF MORTGAGE/CHARGE
2000-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/00
2000-09-07363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
2000-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-03395PARTICULARS OF MORTGAGE/CHARGE
1999-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-07-29363sRETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS
1998-11-27395PARTICULARS OF MORTGAGE/CHARGE
1998-07-01363sRETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-30363sRETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADVANCED BOTTLING UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADVANCED BOTTLING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-06-26 Satisfied YORKSHIRE BANK
LEGAL MORTGAGE 2003-09-12 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-05-13 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-05-11 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2002-02-15 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2001-07-20 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2001-06-29 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-11-25 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-10-18 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-09-03 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1998-11-27 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1996-02-07 Outstanding YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 76,401
Creditors Due After One Year 2011-09-30 £ 103,382
Creditors Due Within One Year 2012-09-30 £ 520,209
Creditors Due Within One Year 2011-09-30 £ 411,737

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCED BOTTLING UK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 83,727
Cash Bank In Hand 2011-09-30 £ 29,520
Current Assets 2012-09-30 £ 465,261
Current Assets 2011-09-30 £ 344,510
Debtors 2012-09-30 £ 284,117
Debtors 2011-09-30 £ 219,240
Shareholder Funds 2012-09-30 £ 509,983
Shareholder Funds 2011-09-30 £ 478,084
Stocks Inventory 2012-09-30 £ 97,417
Stocks Inventory 2011-09-30 £ 95,750
Tangible Fixed Assets 2012-09-30 £ 641,332
Tangible Fixed Assets 2011-09-30 £ 648,693

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADVANCED BOTTLING UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANCED BOTTLING UK LIMITED
Trademarks
We have not found any records of ADVANCED BOTTLING UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED BOTTLING UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ADVANCED BOTTLING UK LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED BOTTLING UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ADVANCED BOTTLING UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084137089Multi-stage centrifugal pumps, power-driven, with a discharge outlet diameter > 15 mm (excl. pumps of subheading 8413.11 and 8413.19; fuel, lubricating or cooling medium pumps for internal combustion piston engine; concrete pumps; submersible pumps; impeller pumps for heating systems and warm water supply; channel impeller, side channel and general radial flow pumps)
2018-10-0084137089Multi-stage centrifugal pumps, power-driven, with a discharge outlet diameter > 15 mm (excl. pumps of subheading 8413.11 and 8413.19; fuel, lubricating or cooling medium pumps for internal combustion piston engine; concrete pumps; submersible pumps; impeller pumps for heating systems and warm water supply; channel impeller, side channel and general radial flow pumps)
2018-05-0084221900Dishwashing machines (excl. those of the household type)
2018-05-0084221900Dishwashing machines (excl. those of the household type)
2016-10-0084384000Brewery machinery (excl. centrifuges and filtering, heating or refrigerating equipment)
2016-09-0073079980Tube or pipe fittings, of iron or steel (excl. of cast iron or stainless steel, threaded, butt welding fittings, and flanges)
2016-07-0084384000Brewery machinery (excl. centrifuges and filtering, heating or refrigerating equipment)
2016-04-0084384000Brewery machinery (excl. centrifuges and filtering, heating or refrigerating equipment)
2016-03-0084384000Brewery machinery (excl. centrifuges and filtering, heating or refrigerating equipment)
2016-01-0084384000Brewery machinery (excl. centrifuges and filtering, heating or refrigerating equipment)
2015-10-0084799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2015-05-0174122000Copper alloy tube or pipe fittings "e.g., couplings, elbows, sleeves"
2015-05-0074122000Copper alloy tube or pipe fittings "e.g., couplings, elbows, sleeves"
2014-08-0184388091Machinery for the industrial preparation or manufacture of drink (excl. centrifuges, filtering, heating or refrigerating equipment)
2013-04-0125
2013-01-0184384000Brewery machinery (excl. centrifuges and filtering, heating or refrigerating equipment)
2012-11-0173269098Articles of iron or steel, n.e.s.
2012-11-0184136080Rotary positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, gear pumps, vane pumps, screw pumps and hydraulic units)
2012-10-0184384000Brewery machinery (excl. centrifuges and filtering, heating or refrigerating equipment)
2012-02-0184
2010-12-0184484900Parts and accessories of weaving machines "looms" and their auxiliary machinery, n.e.s.
2010-12-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2010-08-0184
2010-07-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2010-05-0184
2010-04-0184384000Brewery machinery (excl. centrifuges and filtering, heating or refrigerating equipment)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCED BOTTLING UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANCED BOTTLING UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.