About

Registered Number: 02004167
Date of Incorporation: 26/03/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: Barry Callebaut Beverages Uk Ltd Sovereign Way, Chester West Employment Park, Chester, Cheshire, CH1 4QJ

 

Based in Chester, Barry Callebaut Beverages Uk Ltd was registered on 26 March 1986, it's status at Companies House is "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTHWELL, Tracy Elizabeth Anne 22 August 2018 - 1
VAN DER KNAAP, Frederik Jacobus Lambertus 01 September 2019 - 1
ALLWORK, Stephen Raymond N/A 04 April 2003 1
DE REYMAEKER, Filip 01 September 2016 01 September 2019 1
FLEMING, Andy 01 April 2013 24 February 2017 1
HOLDWAY, Peter James 02 April 2012 27 February 2015 1
SMITH, Stephen Mark 01 January 2002 20 April 2004 1
SPANGSBERG, Michael 24 May 2006 20 August 2009 1
STOTT, Edward Ronald N/A 24 May 2006 1
STOTT, John Roy N/A 03 March 1992 1
ZEWDE, Fekade N/A 24 May 2012 1
Secretary Name Appointed Resigned Total Appointments
CHRISTIAN, Richard Anthony 24 August 2015 - 1
BEVERIDGE, Alan Stanislaus 01 January 2002 31 July 2013 1
WILLIAMS, Laura 01 August 2013 24 August 2015 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 23 October 2019
PSC07 - N/A 03 September 2019
PSC01 - N/A 03 September 2019
AP01 - Appointment of director 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 23 October 2018
AP01 - Appointment of director 22 August 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 31 October 2017
CS01 - N/A 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
AA - Annual Accounts 25 November 2016
AP01 - Appointment of director 01 September 2016
AR01 - Annual Return 25 February 2016
TM02 - Termination of appointment of secretary 25 February 2016
AP03 - Appointment of secretary 22 January 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 02 March 2015
TM01 - Termination of appointment of director 27 February 2015
AD01 - Change of registered office address 27 February 2015
CERTNM - Change of name certificate 12 February 2015
CONNOT - N/A 12 February 2015
AA - Annual Accounts 05 November 2014
AD01 - Change of registered office address 22 May 2014
AR01 - Annual Return 09 April 2014
AP01 - Appointment of director 14 November 2013
AP03 - Appointment of secretary 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
TM02 - Termination of appointment of secretary 13 November 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 08 October 2012
AP01 - Appointment of director 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 25 November 2011
AD01 - Change of registered office address 06 September 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 23 February 2010
RESOLUTIONS - N/A 16 December 2009
CC04 - Statement of companies objects 16 December 2009
CERTNM - Change of name certificate 09 December 2009
CONNOT - N/A 09 December 2009
AUD - Auditor's letter of resignation 13 November 2009
MISC - Miscellaneous document 30 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
225 - Change of Accounting Reference Date 16 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 11 March 2009
CERTNM - Change of name certificate 16 July 2008
CERTNM - Change of name certificate 16 July 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 11 April 2007
225 - Change of Accounting Reference Date 18 September 2006
RESOLUTIONS - N/A 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 06 March 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 16 February 2005
288b - Notice of resignation of directors or secretaries 23 April 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 20 January 2004
AA - Annual Accounts 12 June 2003
363s - Annual Return 01 May 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 21 May 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 17 April 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 09 March 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 09 June 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 22 February 1996
169 - Return by a company purchasing its own shares 19 October 1995
RESOLUTIONS - N/A 02 October 1995
RESOLUTIONS - N/A 02 October 1995
AA - Annual Accounts 24 July 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 02 June 1994
363s - Annual Return 24 February 1994
287 - Change in situation or address of Registered Office 29 June 1993
AA - Annual Accounts 17 June 1993
363s - Annual Return 04 March 1993
288 - N/A 18 May 1992
288 - N/A 18 May 1992
363b - Annual Return 05 May 1992
288 - N/A 28 April 1992
AA - Annual Accounts 21 January 1992
288 - N/A 06 January 1992
363a - Annual Return 10 July 1991
AA - Annual Accounts 11 June 1991
AA - Annual Accounts 09 May 1990
288 - N/A 09 May 1990
288 - N/A 09 May 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
363 - Annual Return 25 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1988
AA - Annual Accounts 07 June 1988
PUC 2 - N/A 07 December 1987
288 - N/A 08 October 1987
288 - N/A 29 September 1987
395 - Particulars of a mortgage or charge 09 February 1987
288 - N/A 06 February 1987
287 - Change in situation or address of Registered Office 26 January 1987
GAZ(U) - N/A 10 September 1986
MEM/ARTS - N/A 09 September 1986
CERTNM - Change of name certificate 21 August 1986
288 - N/A 12 August 1986
287 - Change in situation or address of Registered Office 12 August 1986
MISC - Miscellaneous document 26 March 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 January 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.