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.
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 |
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 |
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 |