THE NUMBER1 BEVERAGE COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewAppointment of Mr Rory Alexander Gook as a director on 2025-09-16

View Document

17/09/2517 September 2025 NewNotification of Rory Alexander Gook as a person with significant control on 2025-09-16

View Document

16/09/2516 September 2025 NewCessation of Simon Gook as a person with significant control on 2025-09-16

View Document

16/09/2516 September 2025 NewTermination of appointment of Simon Gook as a director on 2025-09-16

View Document

16/09/2516 September 2025 NewConfirmation statement made on 2025-09-16 with updates

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

04/08/254 August 2025 NewRegistered office address changed from 10a Castle Meadow Norwich Norfolk NR1 3DE England to Norwich Accountancy 19 Upper King Street Norwich NR3 1RB on 2025-08-04

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Registered office address changed from 10a Castle Meadow Castle Meadow Norwich NR1 3DE England to 10a Castle Meadow Norwich Norfolk NR1 3DE on 2024-08-30

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Registered office address changed from Ingram House Meridian Way Norwich Norfolk NR7 0TA England to 10a Castle Meadow Castle Meadow Norwich NR1 3DE on 2023-11-07

View Document

06/08/236 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Registered office address changed from Puerorum House 1st Floor 26 Great Queen Street London WC2B 5BL England to Ingram House Meridian Way Norwich Norfolk NR7 0TA on 2022-04-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

05/03/205 March 2020 COMPANY NAME CHANGED BEAUTY BRAND PARTNERS LIMITED CERTIFICATE ISSUED ON 05/03/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/07/1730 July 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON GOOK / 13/03/2017

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GOOK / 15/03/2017

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM UNIT 28 BROOKE INDUSTRIAL PARK NORWICH ROAD, BROOKE NORWICH NORFOLK NR15 1HJ

View Document

14/03/1714 March 2017 COMPANY NAME CHANGED DIRECT BEAUTY PRODUCTS LIMITED CERTIFICATE ISSUED ON 14/03/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/08/1531 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY NATASHA BRYANT

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM MANOR FARM BARNS FOX ROAD FRAMINGHAM PIGOT NORWICH NORFOLK NR14 7PZ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/07/1431 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GOOK / 14/09/2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

15/04/1315 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/11/113 November 2011 SECRETARY APPOINTED MISS NATASHA JANE BRYANT

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY DAWN SARTIN

View Document

06/09/116 September 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

05/09/115 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

01/10/101 October 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

28/09/1028 September 2010 AUDITOR'S RESIGNATION

View Document

07/07/107 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY JUSTINE SPARKES

View Document

25/02/0925 February 2009 SECRETARY APPOINTED DAWN SARTIN

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/08/0822 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

06/05/086 May 2008 SECRETARY APPOINTED JUSTINE SPARKES

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY MARTINE PALMER

View Document

30/08/0730 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0629 August 2006 COMPANY NAME CHANGED ERDIC UK LIMITED CERTIFICATE ISSUED ON 29/08/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: LOVEWELL BLAKE SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE

View Document

08/08/038 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 £ NC 1000/50000 03/03/

View Document

08/08/038 August 2003 NC INC ALREADY ADJUSTED 03/03/03

View Document

08/08/038 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/07/99

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 COMPANY NAME CHANGED CERDIC UK LIMITED CERTIFICATE ISSUED ON 27/08/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: THE THATCHED COTTAGE SCHOOL LOKE HEMSBY NORFOLK NR29 4LG

View Document

26/01/9926 January 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

26/01/9926 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

09/07/989 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/988 July 1998 COMPANY NAME CHANGED SPECTRUM WORLDWIDE LIMITED CERTIFICATE ISSUED ON 09/07/98

View Document

24/10/9724 October 1997 SECRETARY RESIGNED

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

30/07/9730 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company