Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BB&R SPIRITS LIMITED
Company Information for

BB&R SPIRITS LIMITED

ONE, FLEET PLACE, LONDON, ENGLAND, EC4M 7WS,
Company Registration Number
00379553
Private Limited Company
Active

Company Overview

About Bb&r Spirits Ltd
BB&R SPIRITS LIMITED was founded on 1943-03-25 and has its registered office in London. The organisation's status is listed as "Active". Bb&r Spirits Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BB&R SPIRITS LIMITED
 
Legal Registered Office
ONE
FLEET PLACE
LONDON
ENGLAND
EC4M 7WS
Other companies in SW1A
 
Previous Names
BERRY BROS. & RUDD LIMITED31/03/2006
Filing Information
Company Number 00379553
Company ID Number 00379553
Date formed 1943-03-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 07:16:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BB&R SPIRITS LIMITED
The accountancy firm based at this address is RISKALLIANCE MANAGEMENT SERVICES 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 BB&R SPIRITS LIMITED

Current Directors
Officer Role Date Appointed
GEMMA MAY ROBSON
Company Secretary 2017-04-28
MARTIN ALEXANDER COOKE
Director 2017-04-28
ALAN WILLIAM FRIZZELL
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
JANET ANN IMPEY
Company Secretary 2006-04-01 2017-04-28
SIMON GEORGE FRANCIS GRAHAM BERRY
Director 1994-06-28 2017-04-28
DANIEL ALEXANDER JAGO
Director 2016-05-31 2017-04-28
NATALIE ELIZABETH TENNENT
Director 2015-02-17 2017-04-28
JEREMY WINSLOW PARSONS
Director 2011-04-01 2016-05-31
HUGH FRANCIS DERING STURGES
Director 2001-06-12 2015-02-17
HUGH FRANCIS DERING STURGES
Company Secretary 2001-05-01 2006-04-01
DAVID WILLIAM FRANCIS BERRY GREEN
Director 2005-04-22 2006-04-01
FRANCIS CHRISTOPHER DAVID BERRY GREEN
Director 1992-07-03 2006-04-01
ANTHONY WILLIAM EASTER
Director 1992-10-01 2006-04-01
ERNEST JOHN PRESTWICH ELLIOTT
Director 1992-07-03 2006-04-01
SIMON MANWARING ROBERTSON
Director 1998-06-01 2006-04-01
ELIZABETH MARGARET RUDD
Director 1998-06-01 2006-04-01
JOHN RANDALL RUDD
Director 1992-07-03 2006-04-01
ANTHONY ARTHUR BERRY
Director 1992-07-03 2005-03-31
COLIN JOHN ROBERTS
Director 1992-07-03 2001-09-30
MICHAEL JAMES FERGUSON
Company Secretary 1992-07-03 2001-04-30
DAVID LARS MANWARING ROBERTSON
Director 1992-07-03 1999-03-16
JOHN HEDLEY NICHOLAS WRIGHT
Director 1992-07-03 1996-06-30
JOHN BERCHMANS MCGOWAN
Director 1992-07-03 1994-06-30
KEITH JOHN MANSFIELD
Director 1992-07-03 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ALEXANDER COOKE THE GLENROTHES DISTILLERY COMPANY LIMITED Director 2017-04-28 CURRENT 1972-12-28 Active
MARTIN ALEXANDER COOKE MATTHEW GLOAG & SON LIMITED Director 2017-03-22 CURRENT 1939-04-14 Active
MARTIN ALEXANDER COOKE SCOTTISH CYCLISTS' UNION Director 2015-11-28 CURRENT 2003-12-23 Active
MARTIN ALEXANDER COOKE EDRINGTON (TRUSTEES) LIMITED Director 2015-04-01 CURRENT 1992-03-30 Active
MARTIN ALEXANDER COOKE CLYDE COOPERAGE COMPANY LIMITED Director 2012-11-28 CURRENT 1884-11-04 Active
MARTIN ALEXANDER COOKE JAMES GRANT & COMPANY (HIGHLAND PARK DISTILLERY) LIMITED Director 2009-11-05 CURRENT 1936-10-16 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTRIBUTION HOLDINGS LIMITED Director 2009-03-13 CURRENT 1921-06-10 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTRIBUTION NETHERLANDS LIMITED Director 2009-03-13 CURRENT 1998-05-12 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTRIBUTION COMPANY LIMITED Director 2009-03-13 CURRENT 1998-12-23 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTRIBUTION VENTURES LIMITED Director 2009-03-13 CURRENT 1999-07-19 Active
MARTIN ALEXANDER COOKE EDRINGTON BRANDS LIMITED Director 2007-12-31 CURRENT 2007-12-12 Active
MARTIN ALEXANDER COOKE ROBERTSON & BAXTER LIMITED Director 2006-08-01 CURRENT 1897-08-18 Active
MARTIN ALEXANDER COOKE EDRINGTON DISTILLERS LIMITED Director 2006-08-01 CURRENT 1927-01-31 Active
MARTIN ALEXANDER COOKE THE GLENFYNE DISTILLERY COMPANY LTD. Director 2006-05-18 CURRENT 1919-07-15 Dissolved 2014-04-25
MARTIN ALEXANDER COOKE CLYDE BONDING COMPANY LIMITED Director 2006-05-18 CURRENT 1907-03-07 Active
MARTIN ALEXANDER COOKE EDRINGTON INTERNATIONAL BRANDS LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active
MARTIN ALEXANDER COOKE HEPBURN & ROSS LIMITED Director 2005-05-31 CURRENT 1936-02-05 Active
MARTIN ALEXANDER COOKE MARSHALL MCGREGOR LIMITED Director 2005-05-31 CURRENT 1992-12-14 Active - Proposal to Strike off
MARTIN ALEXANDER COOKE HIGHLAND DISTILLERS FINANCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active - Proposal to Strike off
MARTIN ALEXANDER COOKE EDRINGTON DISTILLERS FINANCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active - Proposal to Strike off
MARTIN ALEXANDER COOKE R & B (WEST NILE STREET) LIMITED Director 1995-11-16 CURRENT 1985-05-09 Active
ALAN WILLIAM FRIZZELL ST. ANDREWS LINKS LIMITED Director 2018-01-12 CURRENT 1992-12-07 Active
ALAN WILLIAM FRIZZELL THE GLENROTHES DISTILLERY COMPANY LIMITED Director 2017-04-28 CURRENT 1972-12-28 Active
ALAN WILLIAM FRIZZELL QUARRIERS Director 2016-08-22 CURRENT 1926-10-30 Active
ALAN WILLIAM FRIZZELL MACALLAN PROPERTY DEVELOPMENT COMPANY LIMITED Director 2014-03-27 CURRENT 2014-02-06 Active
ALAN WILLIAM FRIZZELL MACALLAN PROPERTY COMPANY LIMITED Director 2014-03-27 CURRENT 2014-02-06 Active
ALAN WILLIAM FRIZZELL THE MACALLAN DISTILLERS LIMITED Director 2009-05-20 CURRENT 1946-04-25 Active
ALAN WILLIAM FRIZZELL HIGHLAND DISTILLERS FINANCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active - Proposal to Strike off
ALAN WILLIAM FRIZZELL EDRINGTON DISTILLERS FINANCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active - Proposal to Strike off

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
2023-12-07CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-13AP01DIRECTOR APPOINTED MRS LINDSAY MARGARET CAMPBELL
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ALEXANDER COOKE
2020-07-24AP03Appointment of Mr Nicholas John Mcmanus as company secretary on 2020-07-23
2020-07-24TM02Termination of appointment of Gemma May Robson on 2020-07-23
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-10-28AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM FRIZZELL
2018-12-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2017-12-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-30AD02Register inspection address changed from One London Wall London Wall London EC2Y 5AB England to One Fleet Place London England EC4M 7WS
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/17 FROM One London Wall London EC2Y 5AB England
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-08-18AD02Register inspection address changed from 3 st. James's Street London SW1A 1EG United Kingdom to One London Wall London Wall London EC2Y 5AB
2017-08-18PSC02Notification of Highland Distillers Limited as a person with significant control on 2017-04-28
2017-08-18PSC07CESSATION OF BERRY BROS. & RUDD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-18AD03Registers moved to registered inspection location of 3 st. James's Street London SW1A 1EG
2017-05-01TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE TENNENT
2017-05-01AP01DIRECTOR APPOINTED MR ALAN WILLIAM FRIZZELL
2017-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAGO
2017-05-01AP01DIRECTOR APPOINTED MR MARTIN ALEXANDER COOKE
2017-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BERRY
2017-05-01AP03Appointment of Gemma May Robson as company secretary on 2017-04-28
2017-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/17 FROM 3 st James's Street London SW1A 1EG
2017-05-01TM02Termination of appointment of Janet Ann Impey on 2017-04-28
2017-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003795530007
2017-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003795530006
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 250000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-05-31AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER JAGO
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WINSLOW PARSONS
2016-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / JANET ANN IMPEY / 05/05/2016
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 250000
2015-07-27AR0103/07/15 FULL LIST
2015-03-03AP01DIRECTOR APPOINTED MRS NATALIE ELIZABETH TENNENT
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR HUGH STURGES
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-04ANNOTATIONClarification
2014-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 003795530007
2014-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 003795530006
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 250000
2014-07-29AR0103/07/14 FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-31AR0103/07/13 FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-27AR0103/07/12 FULL LIST
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-27AR0103/07/11 FULL LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE FRANCIS GRAHAM BERRY / 03/07/2011
2011-07-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-14RES01ADOPT ARTICLES 06/07/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH FRANCIS DERING STURGES / 10/05/2011
2011-04-01AP01DIRECTOR APPOINTED MR JEREMY WINSLOW PARSONS
2010-10-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-30AR0103/07/10 FULL LIST
2010-07-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-07-30AD02SAIL ADDRESS CREATED
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-29363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-16363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-26363sRETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-31363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-04-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-03288aNEW SECRETARY APPOINTED
2006-04-03288bDIRECTOR RESIGNED
2006-04-03288bDIRECTOR RESIGNED
2006-04-03288bSECRETARY RESIGNED
2006-04-03288bDIRECTOR RESIGNED
2006-04-03288bDIRECTOR RESIGNED
2006-04-03288bDIRECTOR RESIGNED
2006-04-03288bDIRECTOR RESIGNED
2006-04-03288bDIRECTOR RESIGNED
2006-03-31CERTNMCOMPANY NAME CHANGED BERRY BROS. & RUDD LIMITED CERTIFICATE ISSUED ON 31/03/06
2006-03-30RES12VARYING SHARE RIGHTS AND NAMES
2006-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-03288cDIRECTOR'S PARTICULARS CHANGED
2005-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-23ELRESS386 DISP APP AUDS 13/12/05
2005-12-23ELRESS366A DISP HOLDING AGM 13/12/05
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-08-02363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-08-02288cDIRECTOR'S PARTICULARS CHANGED
2005-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-17288aNEW DIRECTOR APPOINTED
2005-04-08288bDIRECTOR RESIGNED
2005-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-27363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-07-25363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-13395PARTICULARS OF MORTGAGE/CHARGE
2002-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-07-27363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores



Licences & Regulatory approval
We could not find any licences issued to BB&R SPIRITS 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 BB&R SPIRITS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-26 Satisfied BARCLAYS BANK PLC
2014-08-26 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2002-12-09 Satisfied NEVILL KEATING PICTURES LIMITED
CHARGE OF DEPOSIT 2001-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CCREDIT BALANCES 1997-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-01-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 BB&R SPIRITS LIMITED

Intangible Assets
Patents
We have not found any records of BB&R SPIRITS LIMITED registering or being granted any patents
Domain Names

BB&R SPIRITS LIMITED owns 1 domain names.

m-v.co.uk  

Trademarks

Trademark assignments to BB&R SPIRITS LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO1017508BERRY BROS. & RUDD LIMITEDUNITED KINGDOM
WIPOWIPO877062BERRY BROS. & RUDD LIMITEDUNITED KINGDOM
WIPOWIPO902278BB&R Limited
WIPOWIPO994664BB&R Limited

Trademark applications by BB&R SPIRITS LIMITED

BB&R SPIRITS LIMITED is the Original Applicant for the trademark MANSE RESERVE ™ (UK00003041516) through the UKIPO on the 2014-02-10
Trademark class: Spirits, whisky, wines, liqueurs.
BB&R SPIRITS LIMITED is the Original Applicant for the trademark ELDERS RESERVE ™ (UK00003041520) through the UKIPO on the 2014-02-10
Trademark class: Spirits, whisky, wines, liqueurs.
BB&R SPIRITS LIMITED is the Original Applicant for the trademark MINISTERS RESERVE ™ (UK00003041525) through the UKIPO on the 2014-02-10
Trademark class: Spirits, whisky, wines, liqueurs.
BB&R SPIRITS LIMITED is the Original Applicant for the trademark THE GLENROTHES VINTAGE RESERVE ™ (UK00003076143) through the UKIPO on the 2014-10-09
Trademark class: Wines, spirits and liqueurs; Scotch whisky and Scotch whisky based liqueurs.
BB&R SPIRITS LIMITED is the Original Applicant for the trademark Image for mark UK00003076146 THE GLENROTHES THE VINTAGE SINGLE MALT ™ (UK00003076146) through the UKIPO on the 2014-10-09
Trademark class: Wines, spirits and liqueurs; Scotch whisky and Scotch whisky based liqueurs.
BB&R SPIRITS LIMITED is the Original Applicant for the trademark Image for mark UK00003076148 ™ (UK00003076148) through the UKIPO on the 2014-10-09
Trademark class: Wines, spirits and liqueurs; whisky and whisky based liqueurs.
BB&R SPIRITS LIMITED is the Original Applicant for the trademark Image for mark UK00003076150 BB&R 1879 ™ (UK00003076150) through the UKIPO on the 2014-10-09
Trademark class: Wines, spirits and liqueurs; whisky and whisky based liqueurs.
BB&R SPIRITS LIMITED is the Original Applicant for the trademark ™ (WIPO1143216) through the WIPO on the 2012-11-01
Gin, whisky, wines, spirits and liqueurs.
Gin, whisky, vins, spiritueux et liqueurs.
Ginebra, whisky, vinos, bebidas espirituosas y licores.
BB&R SPIRITS LIMITED is the Original Applicant for the trademark BB&R 1879 ™ (WIPO1230422) through the WIPO on the 2014-10-09
Wines, spirits and liqueurs; whisky and whisky based liqueurs.
Vins, spiritueux et liqueurs; whisky et liqueurs à base de whisky.
Vinos, bebidas espirituosas y licores; whisky y licores a base de whisky.
BB&R SPIRITS LIMITED is the Original Applicant for the trademark NO. 3 ™ (WIPO1171288) through the WIPO on the 2013-06-28
Whisky, wines, spirits and liqueurs.
Whisky, vins, spiritueux et liqueurs.
Whisky, vinos, bebidas espirituosas y licores.
BB&R SPIRITS LIMITED is the Original Applicant for the trademark THE GLENROTHES ™ (WIPO1032425) through the WIPO on the 2010-02-10
Wines, spirits and liqueurs; whisky and whisky based liqueurs.
Vins, spiritueux et liqueurs; whiskys et liqueurs à base de whisky.
Vinos, bebidas espirituosas y licores; whisky y licores a base de whisky.
BB&R SPIRITS LIMITED is the Original Applicant for the trademark 3 ™ (WIPO1043967) through the WIPO on the 2010-05-08
Wines, spirits and liqueurs; alcoholic beverages; gin.
Vins, spiritueux et liqueurs; boissons alcoolisées; gin.
Vinos, bebidas espirituosas y licores; bebidas alcohólicas; ginebra.
BB&R SPIRITS LIMITED is the Original Applicant for the trademark THE GLENROTHES VINTAGE RESERVE ™ (WIPO1222989) through the WIPO on the 2014-10-09
Wines, spirits and liqueurs; whisky and whisky based liqueurs.
Vins, spiritueux et liqueurs; whisky et liqueurs à base de whisky.
Vinos, bebidas espirituosas y licores; whisky y licores a base de whisky.
BB&R SPIRITS LIMITED is the Original Applicant for the trademark THE GLENROTHES THE VINTAGE SINGLE MALT ™ (WIPO1230423) through the WIPO on the 2014-10-09
Wines, spirits and liqueurs; whisky and whisky based liqueurs.
Vins, spiritueux et liqueurs; whisky et liqueurs à base de whisky.
Vinos, bebidas espirituosas y licores; whisky y licores a base de whisky.
BB&R SPIRITS LIMITED is the Original Applicant for the trademark ROBUR RESERVE ™ (WIPO991310) through the WIPO on the 2008-12-24
Whisky; wines and spirits.
Whisky; vins et spiritueux.
Whisky; vinos y bebidas espirituosas.
BB&R SPIRITS LIMITED is the Original Applicant for the trademark ALBA RESERVE ™ (WIPO991313) through the WIPO on the 2008-12-29
Whisky and spirits.
Whisky et spiritueux.
Whisky y bebidas espirituosas.
BB&R SPIRITS LIMITED is the Original Applicant for the trademark DOUBLE DOUBLE ™ (WIPO908507) through the WIPO on the 2006-11-07
Whisky; wines, spirits and liqueurs.
Whisky; vins, spiritueux et liqueurs.
Whisky; vinos, bebidas espirituosas y licores.
BB&R SPIRITS LIMITED is the Original registrant for the trademark BLUE HANGER ™ (79146111) through the USPTO on the 2014-02-20
Whisky; wines, spirits and liqueurs
BB&R SPIRITS LIMITED is the Original registrant for the trademark PINK PIGEON ™ (79065042) through the USPTO on the 2009-01-26
Color is not claimed as a feature of the mark.
BB&R SPIRITS LIMITED is the Original registrant for the trademark PENNY BLUE ™ (79065043) through the USPTO on the 2009-01-26
Color is not claimed as a feature of the mark.
BB&R SPIRITS LIMITED is the 1st New Owner entered after registration for the trademark No.3 ™ (WIPO1017508) through the WIPO on the 2009-09-29
Whisky, wines, spirits and liqueurs.
Whisky, vins, spiritueux et liqueurs.
Whisky, vinos, bebidas espirituosas y licores.
BB&R SPIRITS LIMITED is the 1st New Owner entered after registration for the trademark LIKEMINDED PEOPLE SHARE ™ (WIPO877062) through the WIPO on the 2005-12-31
Alcoholic beverages (except beers); whisky.
Boissons alcoolisées (à l'exception de bières); whiskey.
Bebidas alcohólicas (excepto cervezas); whisky.
BB&R SPIRITS LIMITED is the 1st New Owner entered after registration for the trademark Craoi na Móna ™ (WIPO902278) through the WIPO on the 2006-10-13
Whisky; wines, spirits and liqueurs.
Whisky; vins, spiritueux et liqueurs.
Whisky; vinos, bebidas espirituosas y licores.
BB&R SPIRITS LIMITED is the 1st New Owner entered after registration for the trademark THE KING'S GINGER LIQUEUR ™ (WIPO994664) through the WIPO on the 2009-01-26
Whisky, spirits; alcoholic beverages; ginger liqueurs.
Whisky, spiritueux; boissons alcoolisées; liqueurs de gingembre.
Whisky, aguardientes; bebidas alcohólicas; licores de jengibre.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEED 6
RENT DEPOSIT DEED 1

We have found 7 mortgage charges which are owed to BB&R SPIRITS LIMITED

Income
Government Income
We have not found government income sources for BB&R SPIRITS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as BB&R SPIRITS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BB&R SPIRITS 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 BB&R SPIRITS 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 BB&R SPIRITS 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.