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

BUDWEISER DRINKS DISPENSE LIMITED

BUREAU, 90 FETTER LANE, LONDON, EC4A 1EN,
Company Registration Number
03445590
Private Limited Company
Active

Company Overview

About Budweiser Drinks Dispense Ltd
BUDWEISER DRINKS DISPENSE LIMITED was founded on 1997-10-07 and has its registered office in London. The organisation's status is listed as "Active". Budweiser Drinks Dispense Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BUDWEISER DRINKS DISPENSE LIMITED
 
Legal Registered Office
BUREAU
90 FETTER LANE
LONDON
EC4A 1EN
Other companies in LU1
 
Previous Names
BUDWEISER STAG BREWING COMPANY LIMITED15/01/2020
Filing Information
Company Number 03445590
Company ID Number 03445590
Date formed 1997-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-07 23:03:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUDWEISER DRINKS DISPENSE 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 BUDWEISER DRINKS DISPENSE LIMITED

Current Directors
Officer Role Date Appointed
NATALIE LOUISE WALKER
Company Secretary 2016-08-15
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN
Director 2016-12-01
IAIN ROBERT LINDLEY HALL
Director 2016-01-12
CLAIRE LOUISE RICHARDSON
Director 2016-12-01
ANDREW GEORGE WHITING
Director 2018-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA ELIZABETH TOLLEY
Director 2011-12-01 2018-04-03
RORY MCLELLAN
Director 2016-01-12 2016-12-01
BEN RUGGLES
Company Secretary 2015-10-06 2016-08-15
STEPHEN CHRISTOPHER MCALLISTER
Director 2015-05-21 2016-04-08
CLARE LAKE
Director 2011-04-29 2016-01-01
KAYLEIGH ANNE WILSHAW
Company Secretary 2011-12-15 2015-10-06
INGEBORG PLOCHAET
Director 2011-12-01 2014-11-01
PAUL GRAHAM JOYNER
Director 2011-04-29 2013-06-30
ANNA TOLLEY
Company Secretary 2009-08-14 2011-12-15
STUART MURRAY MACFARLANE
Director 2011-04-30 2011-12-01
CLAUDE LOUIS BAHOSHY
Director 2009-07-17 2011-04-29
BHAVESH MISTRY
Director 2009-07-17 2010-09-03
CLAUDE LOUIS BAHOSHY
Company Secretary 2009-04-28 2009-08-14
ROBERTO SCHUBACK
Director 2009-03-31 2009-07-17
DAVID JOHN COULSON
Company Secretary 2005-09-01 2009-04-28
DAVID MICHAEL DRYDEN
Director 2006-07-01 2009-03-31
ANDREW JOHN DAY
Director 2000-07-28 2006-06-30
MARTIN GERARD WARD
Company Secretary 2004-02-01 2005-09-01
ALAN SWAN
Company Secretary 1998-03-05 2004-01-31
WILLIAM HAYES MCNULTY
Director 1998-03-05 2000-07-28
PETER RICHARD JACKSON
Director 1998-03-05 2000-06-30
SARAH UNY TONKS
Company Secretary 1998-03-03 1998-03-05
MAURO MATTIUZZO
Director 1998-03-03 1998-03-05
SARAH UNY TONKS
Director 1998-03-03 1998-03-05
NORTON ROSE LIMITED
Nominated Secretary 1997-10-07 1998-03-03
NOROSE LIMITED
Nominated Director 1997-10-07 1998-03-03
NORTON ROSE LIMITED
Nominated Director 1997-10-07 1998-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN AB INBEV UK LIMITED Director 2016-12-01 CURRENT 2000-04-27 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN WELL BREWED (WHOLESALE) LIMITED Director 2016-12-01 CURRENT 2009-04-30 Active - Proposal to Strike off
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN CAMDEN BREWERY LIMITED Director 2016-12-01 CURRENT 2010-08-20 Active - Proposal to Strike off
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN CAMDEN BREWING GROUP LIMITED Director 2016-12-01 CURRENT 2015-02-04 Active - Proposal to Strike off
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN NIMBUSPATH LIMITED Director 2016-12-01 CURRENT 2001-09-19 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN STAND AND DELIVER DISTRIBUTION LIMITED Director 2016-12-01 CURRENT 2009-04-30 Active - Proposal to Strike off
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN INBEV UK Director 2016-12-01 CURRENT 1993-04-19 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN BASS BEERS WORLDWIDE LIMITED Director 2016-12-01 CURRENT 2000-05-30 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN AB INBEV UK HEALTHCARE TRUSTEE LIMITED Director 2016-12-01 CURRENT 2000-07-26 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN ANHEUSER-BUSCH INBEV LIMITED Director 2016-12-01 CURRENT 2001-10-09 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN PERFECTDRAFT UK LIMITED Director 2016-12-01 CURRENT 2012-06-26 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN MCGRATH DAVIES PUBLIC HOUSES LIMITED Director 2016-12-01 CURRENT 2013-07-18 Liquidation
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN PIONEER BREWING COMPANY LIMITED Director 2016-12-01 CURRENT 2014-07-23 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN AB INBEV IRELAND LIMITED Director 2016-12-01 CURRENT 1951-03-13 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN INBEV IRELAND LIMITED Director 2016-12-01 CURRENT 1964-10-28 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN INTERBREW UK HOLDINGS Director 2016-12-01 CURRENT 2000-05-03 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN ZXV UK LIMITED Director 2016-12-01 CURRENT 2001-09-19 Active - Proposal to Strike off
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN CAMDEN PUBLIC HOUSES LIMITED Director 2016-12-01 CURRENT 2013-07-18 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON AB INBEV UK LIMITED Director 2016-12-01 CURRENT 2000-04-27 Active
CLAIRE LOUISE RICHARDSON WELL BREWED (WHOLESALE) LIMITED Director 2016-12-01 CURRENT 2009-04-30 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON CAMDEN BREWERY LIMITED Director 2016-12-01 CURRENT 2010-08-20 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON CAMDEN BREWING GROUP LIMITED Director 2016-12-01 CURRENT 2015-02-04 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON NIMBUSPATH LIMITED Director 2016-12-01 CURRENT 2001-09-19 Active
CLAIRE LOUISE RICHARDSON STAND AND DELIVER DISTRIBUTION LIMITED Director 2016-12-01 CURRENT 2009-04-30 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON INBEV UK Director 2016-12-01 CURRENT 1993-04-19 Active
CLAIRE LOUISE RICHARDSON BASS BEERS WORLDWIDE LIMITED Director 2016-12-01 CURRENT 2000-05-30 Active
CLAIRE LOUISE RICHARDSON AB INBEV UK HEALTHCARE TRUSTEE LIMITED Director 2016-12-01 CURRENT 2000-07-26 Active
CLAIRE LOUISE RICHARDSON ANHEUSER-BUSCH INBEV LIMITED Director 2016-12-01 CURRENT 2001-10-09 Active
CLAIRE LOUISE RICHARDSON PERFECTDRAFT UK LIMITED Director 2016-12-01 CURRENT 2012-06-26 Active
CLAIRE LOUISE RICHARDSON PIONEER BREWING COMPANY LIMITED Director 2016-12-01 CURRENT 2014-07-23 Active
CLAIRE LOUISE RICHARDSON AB INBEV IRELAND LIMITED Director 2016-12-01 CURRENT 1951-03-13 Active
CLAIRE LOUISE RICHARDSON INBEV IRELAND LIMITED Director 2016-12-01 CURRENT 1964-10-28 Active
CLAIRE LOUISE RICHARDSON INTERBREW UK HOLDINGS Director 2016-12-01 CURRENT 2000-05-03 Active
CLAIRE LOUISE RICHARDSON ZXV UK LIMITED Director 2016-12-01 CURRENT 2001-09-19 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON CAMDEN PUBLIC HOUSES LIMITED Director 2016-12-01 CURRENT 2013-07-18 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON THE DAISY CHAIN (DUNSTABLE) LIMITED Director 2014-07-07 CURRENT 2012-02-29 Active
ANDREW GEORGE WHITING AB INBEV UK LIMITED Director 2018-04-03 CURRENT 2000-04-27 Active
ANDREW GEORGE WHITING INBEV UK Director 2018-04-03 CURRENT 1993-04-19 Active
ANDREW GEORGE WHITING BASS BEERS WORLDWIDE LIMITED Director 2018-04-03 CURRENT 2000-05-30 Active
ANDREW GEORGE WHITING AB INBEV UK HEALTHCARE TRUSTEE LIMITED Director 2018-04-03 CURRENT 2000-07-26 Active
ANDREW GEORGE WHITING ANHEUSER-BUSCH INBEV LIMITED Director 2018-04-03 CURRENT 2001-10-09 Active
ANDREW GEORGE WHITING PERFECTDRAFT UK LIMITED Director 2018-04-03 CURRENT 2012-06-26 Active
ANDREW GEORGE WHITING INBEV IRELAND LIMITED Director 2018-04-03 CURRENT 1964-10-28 Active
ANDREW GEORGE WHITING INTERBREW UK HOLDINGS Director 2018-04-03 CURRENT 2000-05-03 Active
ANDREW GEORGE WHITING CRAFTED BEVERAGES LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active

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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR TIMIKO CRANWELL
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-01CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2021-12-16APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES DEVON
2021-12-16DIRECTOR APPOINTED MR MATTHEW RODDY
2021-12-16AP01DIRECTOR APPOINTED MR MATTHEW RODDY
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES DEVON
2021-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2020-11-09TM02Termination of appointment of Paul Walewski on 2020-11-08
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE RICHARDSON
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-13AP03Appointment of Mr Paul Walewski as company secretary on 2020-05-12
2020-05-13TM02Termination of appointment of Hina Parmar on 2020-05-12
2020-02-06AP01DIRECTOR APPOINTED MRS TIMIKO CRANWELL
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE WHITING
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-16AP03Appointment of Miss Hina Parmar as company secretary on 2019-09-16
2019-09-16TM02Termination of appointment of Megan Ruth Penny on 2019-09-09
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Porter Tun House 500 Capability Green Luton LU1 3LS
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN
2019-01-02TM02Termination of appointment of Natalie Louise Walker on 2019-01-01
2019-01-02AP01DIRECTOR APPOINTED MR OLIVER JAMES DEVON
2019-01-02AP03Appointment of Miss Megan Ruth Penny as company secretary on 2019-01-01
2018-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-04-04AP01DIRECTOR APPOINTED MR ANDREW GEORGE WHITING
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNA ELIZABETH TOLLEY
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-13AP01DIRECTOR APPOINTED MR NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN
2016-12-13AP01DIRECTOR APPOINTED MISS CLAIRE LOUISE RICHARDSON
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RORY MCLELLAN
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-25AP03Appointment of Ms Natalie Louise Walker as company secretary on 2016-08-15
2016-08-23TM02Termination of appointment of Ben Ruggles on 2016-08-15
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER MCALLISTER
2016-01-13AP01DIRECTOR APPOINTED MR RORY MCLELLAN
2016-01-13AP01DIRECTOR APPOINTED MR IAIN ROBERT LINDLEY HALL
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LAKE
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-26AR0107/10/15 ANNUAL RETURN FULL LIST
2015-10-06AP03Appointment of Mr Ben Ruggles as company secretary on 2015-10-06
2015-10-06TM02Termination of appointment of Kayleigh Anne Wilshaw on 2015-10-06
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-21AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER MCALLISTER
2014-11-18RES01ADOPT ARTICLES 18/11/14
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR INGEBORG PLOCHAET
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-03AR0107/10/14 ANNUAL RETURN FULL LIST
2014-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-31AR0107/10/13 FULL LIST
2013-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOYNER
2012-10-31AR0107/10/12 FULL LIST
2012-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2012 FROM THE STAG BREWERY LOWER RICHMOND ROAD MORTLAKE LONDON SW14 7ET
2012-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-15AP03SECRETARY APPOINTED KAYLEIGH ANNE WILSHAW
2011-12-15TM02APPOINTMENT TERMINATED, SECRETARY ANNA TOLLEY
2011-12-15AP01DIRECTOR APPOINTED ANNA ELIZABETH TOLLEY
2011-12-14AP01DIRECTOR APPOINTED MRS INGEBORG PLOCHAET
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART MACFARLANE
2011-10-25AR0107/10/11 FULL LIST
2011-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA TOLLEY / 16/06/2011
2011-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-06AP01DIRECTOR APPOINTED MR PAUL GRAHAM JOYNER
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE BAHOSHY
2011-05-05AP01DIRECTOR APPOINTED MRS CLARE LAKE
2011-05-05AP01DIRECTOR APPOINTED MR STUART MURRAY MACFARLANE
2010-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-10-29AR0107/10/10 FULL LIST
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR BHAVESH MISTRY
2009-11-03AR0107/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVESH MISTRY / 07/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE LOUIS BAHOSHY / 07/10/2009
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / CLAUDE BAHOSHY / 17/07/2009
2009-08-18288aSECRETARY APPOINTED ANNA TOLLEY
2009-08-18288bAPPOINTMENT TERMINATED SECRETARY CLAUDE BAHOSHY
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / BHAVESH MISTRY / 31/07/2009
2009-08-04288aDIRECTOR APPOINTED CLAUDE LOUIS BAHOSHY
2009-07-22288aDIRECTOR APPOINTED MR BHAVESH MISTRY
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR ROBERTO SCHUBACK
2009-04-29288aDIRECTOR APPOINTED MR ROBERTO SCHUBACK
2009-04-28288bAPPOINTMENT TERMINATED SECRETARY DAVID COULSON
2009-04-28288aSECRETARY APPOINTED MR CLAUDE LOUIS BAHOSHY
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR DAVID DRYDEN
2009-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-29363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-19363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-19363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-28288bDIRECTOR RESIGNED
2005-11-07363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-11-07363(288)SECRETARY'S PARTICULARS CHANGED
2005-09-23288bSECRETARY RESIGNED
2005-09-23288aNEW SECRETARY APPOINTED
2004-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-20363(288)SECRETARY RESIGNED
2004-10-20363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-02-17288aNEW SECRETARY APPOINTED
2003-11-20363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-11-08363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2001-11-06363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to BUDWEISER DRINKS DISPENSE 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 BUDWEISER DRINKS DISPENSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUDWEISER DRINKS DISPENSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 33200 - Installation of industrial machinery and equipment

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BUDWEISER DRINKS DISPENSE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUDWEISER DRINKS DISPENSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUDWEISER DRINKS DISPENSE LIMITED
Trademarks
We have not found any records of BUDWEISER DRINKS DISPENSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUDWEISER DRINKS DISPENSE 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 (33200 - Installation of industrial machinery and equipment) as BUDWEISER DRINKS DISPENSE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BUDWEISER DRINKS DISPENSE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUDWEISER DRINKS DISPENSE 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 BUDWEISER DRINKS DISPENSE LIMITED any grants or awards.
Ownership
    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.