Download leads from Nexok and grow your business. Find out more

Brothers Drinks Co. Limited

Documents

Total Documents236
Total Pages2,249

Filing History

7 December 2023Registered office address changed from 4th Floor St Catherines Court Berkeley Place Clifton Bristol BS8 1BQ to Showerings Cider Mill Kilver Street Shepton Mallet BA4 5nd on 7 December 2023
22 August 2023Full accounts made up to 31 December 2022
9 May 2023Director's details changed for Daniel James Showering on 1 November 2022
9 May 2023Confirmation statement made on 30 April 2023 with no updates
23 November 2022Director's details changed for Mr Daniel James Showering on 1 November 2022
16 September 2022Full accounts made up to 31 December 2021
4 May 2022Confirmation statement made on 30 April 2022 with updates
1 October 2021Full accounts made up to 31 December 2020
12 May 2021Confirmation statement made on 30 April 2021 with updates
15 December 2020Group of companies' accounts made up to 31 December 2019
13 May 2020Director's details changed for Mr Matthew Herbert Showering on 13 May 2020
13 May 2020Director's details changed for Mr Jonathan Showering on 13 May 2020
12 May 2020Confirmation statement made on 30 April 2020 with updates
23 September 2019Group of companies' accounts made up to 31 December 2018
14 May 2019Confirmation statement made on 30 April 2019 with updates
15 April 2019Appointment of Mr Francis Keith Showering as a director on 10 April 2019
15 April 2019Appointment of Mr Daniel James Showering as a director on 10 April 2019
1 October 2018Group of companies' accounts made up to 31 December 2017
5 June 2018Notification of a person with significant control statement
5 June 2018Cessation of Jonathan Showering as a person with significant control on 29 April 2018
5 June 2018Cessation of Matthew Herbert Showering as a person with significant control on 29 April 2018
5 June 2018Confirmation statement made on 30 April 2018 with no updates
31 May 2018Change of details for Jonathan Showering as a person with significant control on 29 April 2018
31 May 2018Change of details for Mr Matthew Herbert Showering as a person with significant control on 29 April 2018
5 October 2017Group of companies' accounts made up to 31 December 2016
5 October 2017Group of companies' accounts made up to 31 December 2016
12 May 2017Confirmation statement made on 30 April 2017 with updates
12 May 2017Confirmation statement made on 30 April 2017 with updates
9 September 2016Full accounts made up to 31 December 2015
9 September 2016Full accounts made up to 31 December 2015
14 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,410,319
14 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,410,319
13 April 2016Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,408,303
13 April 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 1,410,319
13 April 2016Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,408,303
13 April 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 1,410,319
11 April 2016Statement of capital following an allotment of shares on 31 December 2014
  • GBP 1,405,279
11 April 2016Statement of capital following an allotment of shares on 31 December 2014
  • GBP 1,405,279
14 October 2015Full accounts made up to 31 December 2014
14 October 2015Full accounts made up to 31 December 2014
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,409,311
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,409,311
16 March 2015Termination of appointment of Francis Keith Showering as a director on 3 March 2015
16 March 2015Termination of appointment of Francis Keith Showering as a director on 3 March 2015
16 March 2015Termination of appointment of Francis Keith Showering as a director on 3 March 2015
5 August 2014Full accounts made up to 31 December 2013
5 August 2014Full accounts made up to 31 December 2013
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,408,303
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,408,303
20 May 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,407,295
20 May 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,407,295
12 November 2013Registered office address changed from the Old Brewery Newtown Bradford on Avon Wiltshire BA15 1NF on 12 November 2013
12 November 2013Registered office address changed from the Old Brewery Newtown Bradford on Avon Wiltshire BA15 1NF on 12 November 2013
6 November 2013Auditor's resignation
6 November 2013Auditor's resignation
28 October 2013Full accounts made up to 31 December 2012
28 October 2013Full accounts made up to 31 December 2012
16 May 2013Annual return made up to 30 April 2013. List of shareholders has changed
16 May 2013Annual return made up to 30 April 2013. List of shareholders has changed
3 December 2012Full accounts made up to 31 December 2011
3 December 2012Full accounts made up to 31 December 2011
16 October 2012Appointment of Christopher John Courage as a director
16 October 2012Appointment of Christopher John Courage as a director
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
21 March 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 1,406,287
21 March 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 1,406,287
21 December 2011Termination of appointment of Alec Standard as a director
21 December 2011Termination of appointment of Alec Standard as a director
30 September 2011Full accounts made up to 31 December 2010
30 September 2011Full accounts made up to 31 December 2010
24 May 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,405,279.00
24 May 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,405,279.00
18 May 2011Annual return made up to 30 April 2011. List of shareholders has changed
18 May 2011Annual return made up to 30 April 2011. List of shareholders has changed
16 May 2011Appointment of Francis Keith Showering as a director
16 May 2011Appointment of Francis Keith Showering as a director
14 September 2010Full accounts made up to 31 December 2009
14 September 2010Full accounts made up to 31 December 2009
20 May 2010Annual return made up to 30 April 2010. List of shareholders has changed
20 May 2010Annual return made up to 30 April 2010. List of shareholders has changed
1 April 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 1,404,271
1 April 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 1,404,271
10 September 2009Full accounts made up to 31 December 2008
10 September 2009Full accounts made up to 31 December 2008
29 May 2009Return made up to 30/04/09; full list of members
29 May 2009Return made up to 30/04/09; full list of members
17 March 2009Ad 31/12/08\gbp si 672@1=672\gbp ic 1402591/1403263\
17 March 2009Ad 31/12/08\gbp si 672@1=672\gbp ic 1402591/1403263\
16 February 2009Full accounts made up to 30 April 2008
16 February 2009Full accounts made up to 30 April 2008
23 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008
23 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008
8 May 2008Return made up to 30/04/08; full list of members
8 May 2008Return made up to 30/04/08; full list of members
27 December 2007Full accounts made up to 30 April 2007
27 December 2007Full accounts made up to 30 April 2007
18 July 2007Return made up to 30/04/07; change of members
18 July 2007Return made up to 30/04/07; change of members
28 April 2007Registered office changed on 28/04/07 from: the old mill park road shepton mallet somerset BA4 5BS
28 April 2007Registered office changed on 28/04/07 from: the old mill park road shepton mallet somerset BA4 5BS
19 April 2007Auditor's resignation
19 April 2007Auditor's resignation
4 April 2007Auditor's resignation
4 April 2007Auditor's resignation
2 January 2007Full accounts made up to 30 April 2006
2 January 2007Full accounts made up to 30 April 2006
17 August 2006Ad 30/04/06--------- £ si 1008@1
17 August 2006Ad 30/04/06--------- £ si 1008@1
18 May 2006Director resigned
18 May 2006Return made up to 30/04/06; full list of members
18 May 2006Return made up to 30/04/06; full list of members
18 May 2006Director resigned
18 May 2006Director's particulars changed
18 May 2006Director's particulars changed
20 December 2005Accounts for a medium company made up to 30 April 2005
20 December 2005Accounts for a medium company made up to 30 April 2005
1 August 2005Director resigned
1 August 2005Director resigned
7 July 2005Return made up to 30/04/05; change of members
7 July 2005Return made up to 30/04/05; change of members
7 July 2005Ad 30/04/05--------- £ si 1008@1
7 July 2005Ad 30/04/05--------- £ si 1008@1
9 February 2005Full accounts made up to 30 April 2004
9 February 2005Full accounts made up to 30 April 2004
2 June 2004Return made up to 30/04/04; change of members
2 June 2004Return made up to 30/04/04; change of members
23 January 2004Full accounts made up to 30 April 2003
23 January 2004Full accounts made up to 30 April 2003
28 August 2003Ad 30/04/03--------- £ si 1008@1
28 August 2003Ad 30/04/03--------- £ si 1008@1
6 June 2003Return made up to 30/04/03; full list of members
6 June 2003Return made up to 30/04/03; full list of members
15 January 2003Full accounts made up to 30 April 2002
15 January 2003Full accounts made up to 30 April 2002
4 October 2002Particulars of mortgage/charge
4 October 2002Particulars of mortgage/charge
14 August 2002Particulars of mortgage/charge
14 August 2002Particulars of mortgage/charge
30 May 2002Ad 30/04/02--------- £ si 1008@1=1008 £ ic 1394527/1395535
30 May 2002Ad 30/04/02--------- £ si 1008@1=1008 £ ic 1394527/1395535
30 May 2002Return made up to 30/04/02; change of members
  • 363(288) ‐ Director's particulars changed
30 May 2002Return made up to 30/04/02; change of members
  • 363(288) ‐ Director's particulars changed
11 February 2002Accounts for a medium company made up to 30 April 2001
11 February 2002Accounts for a medium company made up to 30 April 2001
12 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 January 2001Accounts for a medium company made up to 30 April 2000
10 January 2001Accounts for a medium company made up to 30 April 2000
2 October 2000£ ic 2311855/1394527 04/08/00 £ sr 917328@1=917328
2 October 2000£ ic 2311855/1394527 04/08/00 £ sr 917328@1=917328
14 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
14 August 2000Declaration of shares redemption:auditor's report
14 August 2000Declaration of shares redemption:auditor's report
14 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
14 June 2000Return made up to 30/04/00; full list of members
14 June 2000Return made up to 30/04/00; full list of members
14 February 2000Accounts for a medium company made up to 30 April 1999
14 February 2000Accounts for a medium company made up to 30 April 1999
30 September 1999£ ic 2660993/2660992 15/09/99 £ sr 1@1=1
30 September 1999£ ic 2660993/2660992 15/09/99 £ sr 1@1=1
28 September 1999Declaration of shares redemption:auditor's report
28 September 1999Declaration of shares redemption:auditor's report
19 August 1999£ sr 126811@1 14/08/98
19 August 1999£ sr 126811@1 14/08/98
16 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 August 1999Resolutions
  • SRES13 ‐ Special resolution
16 August 1999Resolutions
  • SRES13 ‐ Special resolution
16 August 1999Memorandum and Articles of Association
16 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 August 1999Memorandum and Articles of Association
5 July 1999Return made up to 30/04/99; full list of members
5 July 1999Return made up to 30/04/99; full list of members
29 December 1998Accounts for a medium company made up to 30 April 1998
29 December 1998Accounts for a medium company made up to 30 April 1998
27 August 1998£ ic 2659505/2532694 14/08/98 £ sr 126811@1=126811
27 August 1998£ ic 2659505/2532694 14/08/98 £ sr 126811@1=126811
24 August 1998£ ic 2786316/2659505 14/08/98 £ sr 126811@1=126811
24 August 1998£ ic 2786316/2659505 14/08/98 £ sr 126811@1=126811
16 July 1998Auditor's resignation
16 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
16 July 1998Declaration of shares redemption:auditor's report
16 July 1998Auditor's resignation
16 July 1998Declaration of shares redemption:auditor's report
16 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
13 July 1998Return made up to 30/04/98; change of members
13 July 1998Return made up to 30/04/98; change of members
25 February 1998Director resigned
25 February 1998Director resigned
10 February 1998New director appointed
10 February 1998New director appointed
11 January 1998Accounts for a small company made up to 30 April 1997
11 January 1998Accounts for a small company made up to 30 April 1997
25 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 July 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
25 July 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
10 July 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
10 July 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
2 June 1997Accounts for a small company made up to 30 April 1996
2 June 1997Accounts for a small company made up to 30 April 1996
30 May 1997Return made up to 30/04/96; full list of members
30 May 1997Return made up to 30/04/96; full list of members
22 January 1997Registered office changed on 22/01/97 from: palladium house 1-4 argyll street london W1V 1AD
22 January 1997New director appointed
22 January 1997New director appointed
22 January 1997Registered office changed on 22/01/97 from: palladium house 1-4 argyll street london W1V 1AD
20 January 1997Return made up to 30/04/95; full list of members
20 January 1997Return made up to 30/04/95; full list of members
2 December 1996Director resigned
2 December 1996Accounts for a small company made up to 30 April 1995
2 December 1996Director resigned
2 December 1996Accounts for a small company made up to 30 April 1995
10 November 1996New secretary appointed
10 November 1996Secretary resigned
10 November 1996Director resigned
10 November 1996Director resigned
10 November 1996New secretary appointed
10 November 1996New director appointed
10 November 1996Secretary resigned
10 November 1996New director appointed
9 July 1996Particulars of mortgage/charge
9 July 1996Particulars of mortgage/charge
30 April 1996Accounts for a small company made up to 30 April 1994
30 April 1996Compulsory strike-off action has been discontinued
30 April 1996Compulsory strike-off action has been discontinued
30 April 1996Accounts for a small company made up to 30 April 1994
2 April 1996First Gazette notice for compulsory strike-off
2 April 1996First Gazette notice for compulsory strike-off
1 January 1995A selection of documents registered before 1 January 1995
27 October 1993Company name changed\certificate issued on 27/10/93
27 October 1993Company name changed\certificate issued on 27/10/93
30 April 1992Incorporation
30 April 1992Incorporation
Sign up now to grow your client base. Plans & Pricing