About

Registered Number: 05207790
Date of Incorporation: 17/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: The Innovation Centre, Haslingden Road, Blackburn, Lancashire, BB1 2FD

 

Established in 2004, Sovereign Beverage Company Ltd has its registered office in Blackburn in Lancashire. The companies directors are Davies, David, Davies, David Michael Chandler, Davies, Michael David Chandler. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, David Michael Chandler 23 September 2004 - 1
DAVIES, Michael David Chandler 23 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, David 02 December 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 25 September 2017
RESOLUTIONS - N/A 03 February 2017
SH01 - Return of Allotment of shares 03 February 2017
CS01 - N/A 26 September 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 06 June 2016
MR01 - N/A 20 January 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 15 June 2015
MR01 - N/A 30 March 2015
CH01 - Change of particulars for director 23 September 2014
AR01 - Annual Return 13 September 2014
AA - Annual Accounts 06 September 2014
AD01 - Change of registered office address 13 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 12 September 2013
CH01 - Change of particulars for director 12 September 2013
TM02 - Termination of appointment of secretary 03 December 2012
AP03 - Appointment of secretary 03 December 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
AA - Annual Accounts 07 June 2010
AA - Annual Accounts 21 October 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 04 November 2008
395 - Particulars of a mortgage or charge 04 October 2008
363a - Annual Return 12 September 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 23 August 2007
225 - Change of Accounting Reference Date 23 July 2007
363s - Annual Return 12 October 2006
CERTNM - Change of name certificate 03 July 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 23 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 13 October 2004
225 - Change of Accounting Reference Date 13 October 2004
CERTNM - Change of name certificate 29 September 2004
NEWINC - New incorporation documents 17 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2016 Outstanding

N/A

A registered charge 23 March 2015 Outstanding

N/A

Debenture 01 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.