Company Information for THE NUMBER1 BEVERAGE COMPANY LIMITED
10A CASTLE MEADOW, NORWICH, NORFOLK, NR1 3DE,
|
Company Registration Number
03411567
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
THE NUMBER1 BEVERAGE COMPANY LIMITED | ||||||
Legal Registered Office | ||||||
10A CASTLE MEADOW NORWICH NORFOLK NR1 3DE Other companies in NR14 | ||||||
Previous Names | ||||||
|
Company Number | 03411567 | |
---|---|---|
Company ID Number | 03411567 | |
Date formed | 1997-07-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB731959803 |
Last Datalog update: | 2024-09-09 02:43:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON GOOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATASHA JANE BRYANT |
Company Secretary | ||
DAWN MARIE SARTIN |
Company Secretary | ||
JUSTINE ELLEN SPARKES |
Company Secretary | ||
MARTINE PALMER |
Company Secretary | ||
SIMON GOOK |
Company Secretary | ||
MARTINE PALMER |
Director | ||
DAVID CHARLES SALMON |
Company Secretary | ||
LYN FRANCES SALMON |
Director | ||
SIMON GOOK |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRANDING PARTNERSHIPS LIMITED | Director | 2005-12-15 | CURRENT | 2005-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 30/08/24 FROM 10a Castle Meadow Castle Meadow Norwich NR1 3DE England | ||
CONFIRMATION STATEMENT MADE ON 30/07/24, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/22 FROM Puerorum House 1st Floor 26 Great Queen Street London WC2B 5BL England | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 05/03/20 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Simon Gook as a person with significant control on 2017-03-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Simon Gook on 2017-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/17 FROM Unit 28 Brooke Industrial Park Norwich Road, Brooke Norwich Norfolk NR15 1HJ | |
RES15 | CHANGE OF COMPANY NAME 14/03/17 | |
CERTNM | COMPANY NAME CHANGED DIRECT BEAUTY PRODUCTS LIMITED CERTIFICATE ISSUED ON 14/03/17 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Natasha Jane Bryant on 2015-03-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/15 FROM Manor Farm Barns Fox Road Framingham Pigot Norwich Norfolk NR14 7PZ | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Gook on 2012-09-14 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/07/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Natasha Jane Bryant as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAWN SARTIN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA01 | CURREXT FROM 31/07/2011 TO 31/12/2011 | |
AR01 | 30/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 30/07/10 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
288a | SECRETARY APPOINTED DAWN SARTIN | |
288b | APPOINTMENT TERMINATED SECRETARY JUSTINE SPARKES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
288a | SECRETARY APPOINTED JUSTINE SPARKES | |
288b | APPOINTMENT TERMINATED SECRETARY MARTINE PALMER | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ERDIC UK LIMITED CERTIFICATE ISSUED ON 29/08/06 | |
363a | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 18/02/04 FROM: LOVEWELL BLAKE SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE | |
RES04 | £ NC 1000/50000 03/03/ | |
123 | NC INC ALREADY ADJUSTED 03/03/03 | |
363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 03/03/03--------- £ SI 49000@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/09/00 | |
363s | RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/07/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED CERDIC UK LIMITED CERTIFICATE ISSUED ON 27/08/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 28/04/99 | |
363b | RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
MARINE MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 222,257 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 52,653 |
Creditors Due Within One Year | 2012-12-31 | £ 1,787,988 |
Creditors Due Within One Year | 2011-12-31 | £ 2,728,350 |
Provisions For Liabilities Charges | 2012-12-31 | £ 900,000 |
Provisions For Liabilities Charges | 2011-12-31 | £ 900,000 |
Creditors and other liabilities
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 THE NUMBER1 BEVERAGE COMPANY LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 120,813 |
Cash Bank In Hand | 2011-12-31 | £ 221,297 |
Current Assets | 2012-12-31 | £ 2,554,642 |
Current Assets | 2011-12-31 | £ 3,411,118 |
Debtors | 2012-12-31 | £ 1,448,060 |
Debtors | 2011-12-31 | £ 1,687,093 |
Fixed Assets | 2012-12-31 | £ 380,310 |
Fixed Assets | 2011-12-31 | £ 691,138 |
Secured Debts | 2012-12-31 | £ 419,445 |
Secured Debts | 2011-12-31 | £ 115,836 |
Shareholder Funds | 2012-12-31 | £ 24,707 |
Shareholder Funds | 2011-12-31 | £ 421,253 |
Stocks Inventory | 2012-12-31 | £ 985,769 |
Stocks Inventory | 2011-12-31 | £ 1,502,728 |
Tangible Fixed Assets | 2012-12-31 | £ 375,793 |
Tangible Fixed Assets | 2011-12-31 | £ 686,014 |
Debtors and other cash assets
THE NUMBER1 BEVERAGE COMPANY LIMITED owns 3 domain names.
buycosmeticsdirect.co.uk nourkrinmale.co.uk nourkrinmen.co.uk
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as THE NUMBER1 BEVERAGE COMPANY LIMITED are:
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
NBS ENTERPRISES LIMITED | £ 48,525 |
LAZERPOINT LTD | £ 48,175 |
BENTHAM LIMITED | £ 30,437 |
TICKETMASTER UK LIMITED | £ 22,471 |
WAREHOUSE EXPRESS LIMITED | £ 18,953 |
EQUIP4WORK LTD | £ 18,638 |
PRIMARY TEACHING SERVICES LIMITED | £ 17,753 |
SPACE KRAFT LIMITED | £ 17,496 |
BE RETAIL LIMITED | £ 17,313 |
ESPO LTD | £ 9,466,759 |
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
LANGLEY HOUSE LIMITED | £ 3,445,514 |
NBS ENTERPRISES LIMITED | £ 1,407,395 |
FINDEL EDUCATION LIMITED | £ 1,396,886 |
KALEIDOSCOPE LIMITED | £ 1,300,857 |
HORTON TRADING LIMITED | £ 970,174 |
ARDEN DIRECT MARKETING LIMITED | £ 896,462 |
STEP BY STEP LIMITED | £ 855,209 |
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE | £ 776,172 |
ESPO LTD | £ 9,466,759 |
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
LANGLEY HOUSE LIMITED | £ 3,445,514 |
NBS ENTERPRISES LIMITED | £ 1,407,395 |
FINDEL EDUCATION LIMITED | £ 1,396,886 |
KALEIDOSCOPE LIMITED | £ 1,300,857 |
HORTON TRADING LIMITED | £ 970,174 |
ARDEN DIRECT MARKETING LIMITED | £ 896,462 |
STEP BY STEP LIMITED | £ 855,209 |
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE | £ 776,172 |
ESPO LTD | £ 9,466,759 |
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
LANGLEY HOUSE LIMITED | £ 3,445,514 |
NBS ENTERPRISES LIMITED | £ 1,407,395 |
FINDEL EDUCATION LIMITED | £ 1,396,886 |
KALEIDOSCOPE LIMITED | £ 1,300,857 |
HORTON TRADING LIMITED | £ 970,174 |
ARDEN DIRECT MARKETING LIMITED | £ 896,462 |
STEP BY STEP LIMITED | £ 855,209 |
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE | £ 776,172 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | |||
21069092 | Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch | |||
39269092 | Articles made from plastic sheet, n.e.s. | |||
33041000 | Lip make-up preparations | |||
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | |||
42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | |||
63023990 | Bedlinen of textile materials (excl. of cotton, man-made fibres, flax or ramie, printed, knitted or crocheted) | |||
63023990 | Bedlinen of textile materials (excl. of cotton, man-made fibres, flax or ramie, printed, knitted or crocheted) | |||
29369000 | Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates | |||
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | |||
33042000 | Eye make-up preparations | |||
39262000 | Articles of apparel and clothing accessories produced by the stitching or sticking together of plastic sheeting, incl. gloves, mittens and mitts (excl. goods of 9619) | |||
62034235 | Men's or boys' trousers and breeches of cotton (excl. denim, cut corduroy, knitted or crocheted, industrial and occupational, bib and brace overalls and underpants) | |||
63022100 | Printed bedlinen of cotton (excl. knitted or crocheted) | |||
29369000 | Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates | |||
61099020 | T-shirts, singlets and other vests of wool or fine animal hair or man-made fibres, knitted or crocheted | |||
61099020 | T-shirts, singlets and other vests of wool or fine animal hair or man-made fibres, knitted or crocheted | |||
61099020 | T-shirts, singlets and other vests of wool or fine animal hair or man-made fibres, knitted or crocheted |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |