THE SOFT DRINKS 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
10/09/2510 September 2025 NewAppointment of Mr Robert Edward Hester as a director on 2025-09-09

View Document

05/09/255 September 2025 NewRegistered office address changed from Sos Wholesale Limited Stores Road Derby DE21 4BD England to Ashcombe House 5 the Crescent Leatherhead KT22 8DY on 2025-09-05

View Document

03/09/253 September 2025 NewTermination of appointment of Sameer Rizvi as a director on 2025-09-03

View Document

01/05/251 May 2025 Change of details for Sdc Holdings Sheffield Ltd as a person with significant control on 2024-05-16

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Registered office address changed from 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ England to Sos Wholesale Limited Stores Road Derby DE21 4BD on 2024-05-16

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

19/04/2419 April 2024 Director's details changed for Ms Vipan Jot Patara on 2023-09-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Satisfaction of charge 031846300004 in full

View Document

10/10/2310 October 2023 Registration of charge 031846300005, created on 2023-09-28

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Memorandum and Articles of Association

View Document

28/09/2328 September 2023 Termination of appointment of Paul Anthony Broomhead as a director on 2023-09-28

View Document

28/09/2328 September 2023 Appointment of Mr Vipan Jot Patara as a director on 2023-09-28

View Document

28/09/2328 September 2023 Appointment of Mr Sameer Rizvi as a director on 2023-09-28

View Document

28/09/2328 September 2023 Termination of appointment of Philip John Mason as a director on 2023-09-28

View Document

28/09/2328 September 2023 Registration of charge 031846300004, created on 2023-09-28

View Document

28/09/2328 September 2023 Termination of appointment of Paul Anthony Broomhead as a secretary on 2023-09-28

View Document

27/09/2327 September 2023 Satisfaction of charge 031846300003 in full

View Document

19/09/2319 September 2023 Satisfaction of charge 2 in full

View Document

19/09/2319 September 2023 Satisfaction of charge 1 in full

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Cessation of Philip John Mason as a person with significant control on 2020-09-30

View Document

27/04/2227 April 2022 Notification of Sdc Holdings Sheffield Ltd as a person with significant control on 2020-09-30

View Document

27/04/2227 April 2022 Cessation of Paul Anthony Broomhead as a person with significant control on 2020-09-30

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN MASON

View Document

15/07/2015 July 2020 Registered office address changed from , 212a Bocking Lane Greenhill, Sheffield, Yorkshire, S8 7BP, United Kingdom to Sos Wholesale Limited Stores Road Derby DE21 4BD on 2020-07-15

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 212A BOCKING LANE GREENHILL SHEFFIELD YORKSHIRE S8 7BP UNITED KINGDOM

View Document

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031846300003

View Document

27/05/2027 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BROOMHEAD / 26/07/2019

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 158 HEMPER LANE GREENHILL SHEFFIELD YORKSHIRE S8 7FE

View Document

26/07/1926 July 2019 Registered office address changed from , 158 Hemper Lane, Greenhill, Sheffield, Yorkshire, S8 7FE to Sos Wholesale Limited Stores Road Derby DE21 4BD on 2019-07-26

View Document

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/07/1815 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/04/1614 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/04/1514 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/04/1319 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/04/1220 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/04/1112 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/04/1013 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MASON / 11/04/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY BROOMHEAD / 11/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BROOMHEAD / 11/04/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 £ IC 100/68 18/04/04 £ SR 32@1=32

View Document

08/04/048 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

01/11/011 November 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/10/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996

View Document

22/04/9622 April 1996 REGISTERED OFFICE CHANGED ON 22/04/96 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 SECRETARY RESIGNED

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 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