Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOOST JUICE BARS (UK) LIMITED
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 Overview

About Boost Juice Bars (uk) Ltd
BOOST JUICE BARS (UK) LIMITED was founded on 2006-07-11 and has its registered office in Northwich. The organisation's status is listed as "Active". Boost Juice Bars (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOOST JUICE BARS (UK) LIMITED
 
Legal Registered Office
ABBOTS MOSS HALL
OAKMERE
NORTHWICH
CHESHIRE
CW8 2ES
Other companies in CW8
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOST JUICE BARS (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 BOOST JUICE BARS (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID NICHOLAS PEARCE
Company Secretary 2018-04-25
DAWN MARIE O'SULLIVAN
Director 2016-02-23
RICHARD EDWARD O'SULLIVAN
Director 2006-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN HENRY BURRILL
Company Secretary 2006-09-19 2018-04-25
MARTIN HENRY BURRILL
Director 2012-09-30 2017-12-05
CHARLES WILLIAM HOLROYD
Director 2007-09-26 2016-01-29
MARIO KURT BUDWIG
Director 2006-09-08 2012-09-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-07-11 2006-07-13
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-07-11 2006-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWN MARIE O'SULLIVAN TD4 MILKSHAKES LIMITED Director 2017-05-30 CURRENT 2015-05-19 Active
DAWN MARIE O'SULLIVAN TD4 BRANDS LIMITED Director 2012-12-12 CURRENT 2006-03-29 Active
RICHARD EDWARD O'SULLIVAN TD4 MILKSHAKES LIMITED Director 2017-05-30 CURRENT 2015-05-19 Active
RICHARD EDWARD O'SULLIVAN BAA BAR GROUP PLC Director 2006-11-17 CURRENT 2003-04-11 Dissolved 2016-08-18
RICHARD EDWARD O'SULLIVAN TD4 COOKIES LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active
RICHARD EDWARD O'SULLIVAN TD4 BRANDS LIMITED Director 2006-03-29 CURRENT 2006-03-29 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
2023-08-16CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2023-07-12FULL ACCOUNTS MADE UP TO 28/09/22
2023-06-09Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-09Solvency Statement dated 31/03/23
2023-06-09Statement by Directors
2023-06-09Statement of capital on GBP 1,000,000
2022-08-31Appointment of Mr Andrew Donaldson as company secretary on 2022-08-21
2022-07-25CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-07-07AAFULL ACCOUNTS MADE UP TO 29/09/21
2021-10-25AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-07-24RES13Resolutions passed:
  • Finance document 05/07/2021
2021-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058728320008
2021-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 058728320009
2021-01-07DISS40Compulsory strike-off action has been discontinued
2021-01-06AAFULL ACCOUNTS MADE UP TO 25/09/19
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-06-08TM02Termination of appointment of Mark Rushton on 2020-06-08
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-07-01AAFULL ACCOUNTS MADE UP TO 26/09/18
2018-12-07AP03Appointment of Mr Mark Rushton as company secretary on 2018-12-07
2018-12-07TM02Termination of appointment of David Nicholas Pearce on 2018-12-07
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-06-29AAFULL ACCOUNTS MADE UP TO 27/09/17
2018-04-26AP03Appointment of Mr David Nicholas Pearce as company secretary on 2018-04-25
2018-04-26TM02Termination of appointment of Martin Henry Burrill on 2018-04-25
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HENRY BURRILL
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-06-21AAFULL ACCOUNTS MADE UP TO 28/09/16
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM HOLROYD
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 3600000
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-23AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-04AP01DIRECTOR APPOINTED MRS DAWN MARIE O'SULLIVAN
2015-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058728320008
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 3600000
2015-08-03AR0111/07/15 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 24/09/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 3600000
2014-07-21AR0111/07/14 ANNUAL RETURN FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 25/09/13
2013-07-30AR0111/07/13 ANNUAL RETURN FULL LIST
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM HOLROYD / 11/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD O'SULLIVAN / 11/07/2013
2013-07-30CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN HENRY BURRILL on 2013-07-11
2013-06-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-07SH0126/02/13 STATEMENT OF CAPITAL GBP 3600000
2012-10-01AP01DIRECTOR APPOINTED MR MARTIN HENRY BURRILL
2012-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIO BUDWIG
2012-07-22AR0111/07/12 FULL LIST
2012-06-13AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO KURT BUDWIG / 03/12/2011
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO KURT BUDWIG / 02/12/2011
2011-08-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-16AR0111/07/11 FULL LIST
2011-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO KURT BUDWIG / 11/07/2011
2011-02-01AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-09AR0111/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIO KURT BUDWIG / 11/07/2010
2010-06-04AA30/09/09 TOTAL EXEMPTION FULL
2009-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-15363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD O'SULLIVAN / 01/01/2009
2009-02-25AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-07-14190LOCATION OF DEBENTURE REGISTER
2008-07-14287REGISTERED OFFICE CHANGED ON 14/07/2008 FROM ABBOTS MOSS HALL OAKMERE CHESHIRE CW8 2ES
2008-07-14353LOCATION OF REGISTER OF MEMBERS
2008-03-19AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19288aNEW DIRECTOR APPOINTED
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-01363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-08-01288cDIRECTOR'S PARTICULARS CHANGED
2007-06-06225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07
2006-11-18395PARTICULARS OF MORTGAGE/CHARGE
2006-11-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: OAKBANK 8 REGENT DRIVE LOSTOCK BOLTON LANCASHIRE BL6 4DH
2006-09-28288aNEW SECRETARY APPOINTED
2006-07-20288bSECRETARY RESIGNED
2006-07-20288bDIRECTOR RESIGNED
2006-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to BOOST JUICE BARS (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 BOOST JUICE BARS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-09 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2011-08-17 Outstanding STRATFORD CITY DEVELOPMENTS LIMITED AS TRUSTEE FOR AND ON BEHALF OF STRATFORD CITY SHOPPING CENTRE (NO.1) LIMITED PARTNERSHIP
RENT DEPOSIT DEED 2009-07-17 Outstanding COMMERZ REAL INVESTMENTGESELLSCHAFT MBH
DEBENTURE 2007-11-01 Outstanding BARCLAYS BANK PLC
DEED OF DEPOSIT 2007-10-30 Outstanding CSC LAKESIDE LIMITED
RENT DEPOSIT AGREEMENT 2007-08-14 Outstanding NETWORK RAIL INFRASTRUCTURE LIMITED
RENT DEPOSIT DEED 2006-11-18 Outstanding VCP NOMINEES NO.1 LIMITED AND VCP NOMINEES NO.2 LIMITED
RENT DEPOSIT DEED 2006-11-13 Outstanding VCP NOMINEES NO 1 LIMITED AND VCP NOMINEES NO 2 LIMITED
Filed Financial Reports
Annual Accounts
2014-09-24
Annual Accounts
2013-09-25
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 BOOST JUICE BARS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BOOST JUICE BARS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOST JUICE BARS (UK) LIMITED
Trademarks
We have not found any records of BOOST JUICE BARS (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOOST JUICE BARS (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2014-12-16 GBP £4,087 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.

Outgoings
Business Rates/Property Tax
No properties were found where BOOST JUICE BARS (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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOST JUICE BARS (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 BOOST JUICE BARS (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.