Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
(9 months ago)
Next confirmation dated
19 November 2025
Due by
3 December 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about British Soft Drinks Industry Foundation
Contact
Address
20-22 Bedford Row
London
WC1R 4EB
Same address for the past
13 years
Companies in WC1R 4EB
Telephone
Unreported
Email
Available in Endole App
Website
Britishsoftdrinks.com
See All Contacts
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Mr Robert Thomas Watson
Director • Secretary • Scottish • Lives in Scotland • Born in Jan 1954
Dr Marnie Jane Millard
Director • Non Executive Director • British • Lives in England • Born in Oct 1964
Richard Sinclair Charlton
Director • Retired Operations Manager • British • Lives in UK • Born in May 1950
Anthony John Dale Peck
Director • English • Lives in England • Born in Sep 1932
Mrs Karen Salters
Director • British • Lives in UK • Born in Nov 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Highland Spring Limited
Leslie Montgomery is a mutual person.
Active
Hope Sixteen (No.87) Limited
Leslie Montgomery is a mutual person.
Active
Solent Canners (Property) Limited
Peter John Nichols is a mutual person.
Active
Nichols Plc
Peter John Nichols is a mutual person.
Active
Mid-Herts Golf Club (Land) Limited
Mr John Colin Turner is a mutual person.
Active
Pin-Hi (Soft Drinks) Limited
Peter John Nichols is a mutual person.
Active
She Products Co. Limited
Anthony John Dale Peck is a mutual person.
Active
Nichols International Limited
Peter John Nichols is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 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% (%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 27 Jun 2025
Confirmation Submitted
9 Months Ago on 28 Nov 2024
Dr Marine Jane Millard Details Changed
9 Months Ago on 18 Nov 2024
Anthony John Dale Peck Resigned
11 Months Ago on 23 Sep 2024
Full Accounts Submitted
1 Year 1 Month Ago on 10 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 5 Jan 2024
Ian David John Valder Resigned
1 Year 9 Months Ago on 21 Nov 2023
William Robin Graham Barr Resigned
1 Year 9 Months Ago on 21 Nov 2023
Peter John Nichols Resigned
1 Year 9 Months Ago on 21 Nov 2023
Vincent Alfred Arpino Resigned
1 Year 9 Months Ago on 21 Nov 2023
Get Alerts
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
See All Credit Score & Limits
Documents
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
Confirmation statement made on 19 November 2023 with no updates
Submitted on 5 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs