Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUDWEISER BUDVAR UK LIMITED
Company Information for

BUDWEISER BUDVAR UK LIMITED

76 MACRAE ROAD, PILL, BRISTOL, BS20 0DD,
Company Registration Number
04309989
Private Limited Company
Active

Company Overview

About Budweiser Budvar Uk Ltd
BUDWEISER BUDVAR UK LIMITED was founded on 2001-10-24 and has its registered office in Bristol. The organisation's status is listed as "Active". Budweiser Budvar Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BUDWEISER BUDVAR UK LIMITED
 
Legal Registered Office
76 MACRAE ROAD
PILL
BRISTOL
BS20 0DD
Other companies in WC1H
 
Filing Information
Company Number 04309989
Company ID Number 04309989
Date formed 2001-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB788030316  
Last Datalog update: 2024-03-07 00:37:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUDWEISER BUDVAR UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUDWEISER BUDVAR UK LIMITED

Current Directors
Officer Role Date Appointed
SIMON PETER WARREN
Company Secretary 2015-05-18
ROBERT CHRT
Director 2001-11-29
SIMON GEORGE
Director 2014-11-01
LUBOMIR LOJDA
Director 2006-05-30
RENATA PANKOVA
Director 2004-04-16
SIMON PETER WARREN
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANTONY JENNINGS
Company Secretary 2004-10-25 2015-05-05
CHRISTOPHER ANTONY JENNINGS
Director 2004-10-25 2015-04-28
JOSEPH VIVIAN LAVENTURE
Director 2010-08-01 2013-10-11
NEVILLE HALL
Director 2005-04-06 2010-02-01
MARTIN LAYER
Director 2004-04-16 2006-04-24
JOHN PATRICK HARLEY
Director 2002-06-10 2005-01-31
JOHN PATRICK HARLEY
Company Secretary 2004-04-16 2004-10-25
WILLIAM RICHARDS ROY MULES
Company Secretary 2002-06-10 2004-04-17
TOMAS HRABA
Director 2001-11-29 2004-04-17
WILLIAM RICHARDS ROY MULES
Director 2002-10-25 2004-04-17
TOMAS HRABA
Company Secretary 2001-11-29 2002-06-10
ALAN ABRAHAM RANDALL
Director 2002-03-18 2002-06-10
JOHN HARLEY
Director 2002-02-15 2002-03-18
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2001-10-24 2001-11-29
PINSENT MASONS DIRECTOR LIMITED
Director 2001-10-24 2001-11-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-01DIRECTOR APPOINTED MR ANTONY STEWART CLARK
2024-02-01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRT
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-09-09CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR LUBOMIR LOJDA
2022-02-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/21 FROM 76 Macrae Road Eden Office Park, Ham Green Bristol BS20 0DD United Kingdom
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-07-27CH01Director's details changed for Lubomir Lojda on 2021-07-27
2021-07-19CH01Director's details changed for Lubomir Lojda on 2021-07-16
2021-07-16CH01Director's details changed for Renata Pankova on 2021-07-16
2021-07-12CH01Director's details changed for Renata Pankova on 2021-07-09
2021-07-11CH01Director's details changed for Robert Chrt on 2021-07-09
2021-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-14AP01DIRECTOR APPOINTED JITKA VLCKOVA
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-08-21AP03Appointment of Mr Antony Stewart Clark as company secretary on 2019-08-20
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER WARREN
2019-08-21TM02Termination of appointment of Simon Warren on 2019-08-20
2019-04-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-22CH03SECRETARY'S DETAILS CHNAGED FOR SIMON PETER WARREN on 2015-06-01
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-12CH03SECRETARY'S DETAILS CHNAGED FOR SIMON PETER WARREN on 2018-02-12
2018-02-12AP01DIRECTOR APPOINTED MR SIMON PETER WARREN
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/17 FROM Hare House Southway Drive Bristol BS30 5LW England
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 500000
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-04-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/16 FROM Hamilton House Mabledon Place London WC1H 9BB
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 500000
2015-11-16AR0121/10/15 ANNUAL RETURN FULL LIST
2015-06-05AP03Appointment of Simon Peter Warren as company secretary on 2015-05-18
2015-06-05TM02Termination of appointment of Christopher Antony Jennings on 2015-05-05
2015-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTONY JENNINGS
2015-04-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 500000
2014-11-17AR0121/10/14 ANNUAL RETURN FULL LIST
2014-11-17AP01DIRECTOR APPOINTED MR SIMON GEORGE
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 500000
2013-10-21AR0121/10/13 ANNUAL RETURN FULL LIST
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LAVENTURE
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LAVENTURE
2013-04-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-24AR0124/10/12 ANNUAL RETURN FULL LIST
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTONY JENNINGS / 24/10/2012
2012-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ANTONY JENNINGS / 24/10/2012
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-26AR0124/10/11 FULL LIST
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-26AR0124/10/10 FULL LIST
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RENATA PANKOVA / 01/01/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LUBOMIR LOJDA / 01/01/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTONY JENNINGS / 01/01/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRT / 01/01/2010
2010-08-19AP01DIRECTOR APPOINTED JOSEPH VIVIAN LAVENTURE
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE HALL
2010-03-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-24AR0124/10/09 FULL LIST
2009-05-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-27363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-03-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-12363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-09363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-06-23288aNEW DIRECTOR APPOINTED
2006-05-24288bDIRECTOR RESIGNED
2006-04-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-20363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-07-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-18288aNEW DIRECTOR APPOINTED
2005-02-08288bDIRECTOR RESIGNED
2004-10-31288bSECRETARY RESIGNED
2004-10-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-19363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-09-07123NC INC ALREADY ADJUSTED 27/07/04
2004-09-01123NC INC ALREADY ADJUSTED 27/07/04
2004-09-01RES13RE SHARE ALLOTMENTS 27/07/04
2004-09-01RES04£ NC 100000/500000 27/07
2004-09-0188(2)RAD 28/07/04--------- £ SI 400000@1=400000 £ IC 100000/500000
2004-08-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-26288aNEW SECRETARY APPOINTED
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-26288bDIRECTOR RESIGNED
2004-07-26288aNEW DIRECTOR APPOINTED
2003-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-08363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-05-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-12RES04NC INC ALREADY ADJUSTED 01/12/02
2002-12-12123£ NC 1000/100000 01/12/02
2002-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-1288(2)RAD 01/12/02--------- £ SI 99999@1=99999 £ IC 1/100000
2002-11-26363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-06RES13DIRECTOR APPOINTED 25/10/02
2002-08-22288bSECRETARY RESIGNED
2002-07-09287REGISTERED OFFICE CHANGED ON 09/07/02 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288bDIRECTOR RESIGNED
2002-07-09288aNEW SECRETARY APPOINTED
2002-05-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to BUDWEISER BUDVAR UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUDWEISER BUDVAR UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUDWEISER BUDVAR UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Intangible Assets
Patents
We have not found any records of BUDWEISER BUDVAR UK LIMITED registering or being granted any patents
Domain Names

BUDWEISER BUDVAR UK LIMITED owns 1 domain names.

budweiserbudvar.co.uk  

Trademarks
We have not found any records of BUDWEISER BUDVAR UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUDWEISER BUDVAR UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as BUDWEISER BUDVAR UK LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where BUDWEISER BUDVAR UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUDWEISER BUDVAR UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUDWEISER BUDVAR UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3