Company Information for BOOST JUICE BARS (UK) LIMITED
ABBOTS MOSS HALL, OAKMERE, NORTHWICH, CHESHIRE, CW8 2ES,
|
Company Registration Number
05872832
Private Limited Company
Active |
Company Name | |
---|---|
BOOST JUICE BARS (UK) LIMITED | |
Legal Registered Office | |
ABBOTS MOSS HALL OAKMERE NORTHWICH CHESHIRE CW8 2ES Other companies in CW8 | |
Company Number | 05872832 | |
---|---|---|
Company ID Number | 05872832 | |
Date formed | 2006-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-09-05 17:39:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID NICHOLAS PEARCE |
||
DAWN MARIE O'SULLIVAN |
||
RICHARD EDWARD O'SULLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN HENRY BURRILL |
Company Secretary | ||
MARTIN HENRY BURRILL |
Director | ||
CHARLES WILLIAM HOLROYD |
Director | ||
MARIO KURT BUDWIG |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TD4 MILKSHAKES LIMITED | Director | 2017-05-30 | CURRENT | 2015-05-19 | Active | |
TD4 BRANDS LIMITED | Director | 2012-12-12 | CURRENT | 2006-03-29 | Active | |
TD4 MILKSHAKES LIMITED | Director | 2017-05-30 | CURRENT | 2015-05-19 | Active | |
BAA BAR GROUP PLC | Director | 2006-11-17 | CURRENT | 2003-04-11 | Dissolved 2016-08-18 | |
TD4 COOKIES LIMITED | Director | 2006-03-29 | CURRENT | 2006-03-29 | Active | |
TD4 BRANDS LIMITED | Director | 2006-03-29 | CURRENT | 2006-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 28/09/22 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 31/03/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1,000,000 | ||
Appointment of Mr Andrew Donaldson as company secretary on 2022-08-21 | ||
CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/09/21 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058728320008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058728320009 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 25/09/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Mark Rushton on 2020-06-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 26/09/18 | |
AP03 | Appointment of Mr Mark Rushton as company secretary on 2018-12-07 | |
TM02 | Termination of appointment of David Nicholas Pearce on 2018-12-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 27/09/17 | |
AP03 | Appointment of Mr David Nicholas Pearce as company secretary on 2018-04-25 | |
TM02 | Termination of appointment of Martin Henry Burrill on 2018-04-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HENRY BURRILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM HOLROYD | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 3600000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AP01 | DIRECTOR APPOINTED MRS DAWN MARIE O'SULLIVAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058728320008 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 3600000 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 24/09/14 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 3600000 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 25/09/13 | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM HOLROYD / 11/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD O'SULLIVAN / 11/07/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARTIN HENRY BURRILL on 2013-07-11 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 26/02/13 STATEMENT OF CAPITAL GBP 3600000 | |
AP01 | DIRECTOR APPOINTED MR MARTIN HENRY BURRILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIO BUDWIG | |
AR01 | 11/07/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO KURT BUDWIG / 03/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO KURT BUDWIG / 02/12/2011 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 11/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO KURT BUDWIG / 11/07/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIO KURT BUDWIG / 11/07/2010 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD O'SULLIVAN / 01/01/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 14/07/2008 FROM ABBOTS MOSS HALL OAKMERE CHESHIRE CW8 2ES | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: OAKBANK 8 REGENT DRIVE LOSTOCK BOLTON LANCASHIRE BL6 4DH | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | STRATFORD CITY DEVELOPMENTS LIMITED AS TRUSTEE FOR AND ON BEHALF OF STRATFORD CITY SHOPPING CENTRE (NO.1) LIMITED PARTNERSHIP | |
RENT DEPOSIT DEED | Outstanding | COMMERZ REAL INVESTMENTGESELLSCHAFT MBH | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEED OF DEPOSIT | Outstanding | CSC LAKESIDE LIMITED | |
RENT DEPOSIT AGREEMENT | Outstanding | NETWORK RAIL INFRASTRUCTURE LIMITED | |
RENT DEPOSIT DEED | Outstanding | VCP NOMINEES NO.1 LIMITED AND VCP NOMINEES NO.2 LIMITED | |
RENT DEPOSIT DEED | Outstanding | VCP NOMINEES NO 1 LIMITED AND VCP NOMINEES NO 2 LIMITED |
|
|
|
|
|
|
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 BOOST JUICE BARS (UK) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
NDR Payers |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |