ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

British Soft Drinks Industry Foundation

British Soft Drinks Industry Foundation is an active company incorporated on 21 January 1958 with the registered office located in London, Greater London. British Soft Drinks Industry Foundation was registered 67 years ago.
Status
Active
Active since incorporation
Company No
00597562
Private limited by guarantee without share capital
Age
67 years
Incorporated 21 January 1958
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 November 2024 (1 year ago)
Next confirmation dated 19 November 2025
Was due on 3 December 2025 (4 days ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
20-22 Bedford Row
London
WC1R 4EB
Same address for the past 14 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Secretary • Director • Scottish • Lives in Scotland • Born in Jan 1954
Director • British • Lives in Scotland • Born in Aug 1963
Director • Retired • British • Lives in England • Born in Jul 1937
Director • Non Executive Director • British • Lives in England • Born in Oct 1964
Director • British • Lives in UK • Born in Nov 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mid-Herts Golf Club (Land) Limited
John Colin Turner is a mutual person.
Active
Blackmore Way Residents (Wheathampstead) Limited
John Colin Turner is a mutual person.
Active
Woodchester Enterprises Limited
Karen Salters is a mutual person.
Active
B W Refrigerated Couriers Limited
John Colin Turner is a mutual person.
Active
The Chase (Bowland Bridge) Management Company Limited
John Colin Turner is a mutual person.
Active
Bottlegreen Holdings Limited
Karen Salters is a mutual person.
Active
Total Temperature Management Ltd
John Colin Turner is a mutual person.
Active
HS Holdings 1979 Limited
Leslie Montgomery is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£10.84K
Increased by £14 (0%)
Turnover
£6.02K
Decreased by £994 (-14%)
Employees
Unreported
Same as previous period
Total Assets
£75.36K
Increased by £2.97K (+4%)
Total Liabilities
-£3.33K
Increased by £3.33K (%)
Net Assets
£72.04K
Decreased by £356 (-0%)
Debt Ratio (%)
4%
Increased by 4.41% (%)
Latest Activity
Mr David Atherton Nellist Details Changed
18 Days Ago on 19 Nov 2025
Full Accounts Submitted
5 Months Ago on 27 Jun 2025
Confirmation Submitted
1 Year Ago on 28 Nov 2024
Dr Marine Jane Millard Details Changed
1 Year Ago on 18 Nov 2024
Anthony John Dale Peck Resigned
1 Year 2 Months Ago on 23 Sep 2024
Full Accounts Submitted
1 Year 5 Months Ago on 10 Jul 2024
Ian David John Valder Resigned
2 Years Ago on 21 Nov 2023
William Robin Graham Barr Resigned
2 Years Ago on 21 Nov 2023
Peter John Nichols Resigned
2 Years Ago on 21 Nov 2023
Vincent Alfred Arpino Resigned
2 Years Ago on 21 Nov 2023
Get Credit Report
Discover British Soft Drinks Industry Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr David Atherton Nellist on 19 November 2025
Submitted on 24 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 27 Jun 2025
Confirmation statement made on 19 November 2024 with no updates
Submitted on 28 Nov 2024
Director's details changed for Dr Marine Jane Millard on 18 November 2024
Submitted on 21 Nov 2024
Termination of appointment of Anthony John Dale Peck as a director on 23 September 2024
Submitted on 3 Oct 2024
Termination of appointment of Ian David John Valder as a director on 21 November 2023
Submitted on 29 Jul 2024
Termination of appointment of Vincent Alfred Arpino as a director on 21 November 2023
Submitted on 23 Jul 2024
Termination of appointment of Peter John Nichols as a director on 21 November 2023
Submitted on 23 Jul 2024
Termination of appointment of William Robin Graham Barr as a director on 21 November 2023
Submitted on 23 Jul 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 10 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year