BOOZE BROTHERS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 2LJ

Company number 00901912
Status Active
Incorporation Date 28 March 1967
Company Type Private Limited Company
Address J S BETHELL & CO, 70 CLARKEHOUSE ROAD, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S10 2LJ
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O C/O Mcboyle & Co 3 Arden House Deepdale Business Park Bakewell Derbyshire DE45 1GT to C/O J S Bethell & Co 70 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 29 June 2016. The most likely internet sites of BOOZE BROTHERS LIMITED are www.boozebrothers.co.uk, and www.booze-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. Booze Brothers Limited is a Private Limited Company. The company registration number is 00901912. Booze Brothers Limited has been working since 28 March 1967. The present status of the company is Active. The registered address of Booze Brothers Limited is J S Bethell Co 70 Clarkehouse Road Sheffield South Yorkshire England S10 2lj. . CAMPBELL, Camilla Rose is a Secretary of the company. COTTON, Neil Charles is a Director of the company. Secretary COTTON, Bernard Edward, Dr has been resigned. Secretary COTTON, Hugh Anthony has been resigned. Secretary COTTON, Neil Charles has been resigned. Director COTTON, Christine Ivy has been resigned. The company operates in "Other food services".


Current Directors

Secretary
CAMPBELL, Camilla Rose
Appointed Date: 09 June 2008

Director
COTTON, Neil Charles

72 years old

Resigned Directors

Secretary
COTTON, Bernard Edward, Dr
Resigned: 01 August 2003
Appointed Date: 28 September 1992

Secretary
COTTON, Hugh Anthony
Resigned: 09 June 2008
Appointed Date: 01 August 2003

Secretary
COTTON, Neil Charles
Resigned: 28 September 1992

Director
COTTON, Christine Ivy
Resigned: 26 September 1992
69 years old

Persons With Significant Control

Mr Neil Charles Cotton
Notified on: 31 July 2016
72 years old
Nature of control: Ownership of shares – 75% or more

BOOZE BROTHERS LIMITED Events

11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Registered office address changed from C/O C/O Mcboyle & Co 3 Arden House Deepdale Business Park Bakewell Derbyshire DE45 1GT to C/O J S Bethell & Co 70 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 29 June 2016
04 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

09 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
17 Sep 1987
New director appointed

24 Apr 1987
Secretary resigned;new secretary appointed;new director appointed

13 Sep 1986
Accounts for a small company made up to 31 December 1985

13 Sep 1986
Return made up to 05/08/86; full list of members

13 Sep 1986
Registered office changed on 13/09/86 from: stubbin house carsick hill road sheffield s 10 3 lu

BOOZE BROTHERS LIMITED Charges

20 August 1990
Debenture
Delivered: 29 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
11 April 1988
Debenture
Delivered: 25 April 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…