Company NameThe Natural Fruit And Beverage Company Limited
Company StatusActive
Company NumberSC220179
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameCarol Anne Bulloch
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(2 weeks, 6 days after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameMr Henry John Jagielko
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(2 weeks, 6 days after company formation)
Appointment Duration22 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameMr Alexander Reynolds
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(2 weeks, 6 days after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalom Main Street
Sorn
Mauchline
Ayrshire
KA5 6JB
Scotland
Secretary NameMr Henry John Jagielko
NationalityBritish
StatusCurrent
Appointed03 July 2001(2 weeks, 6 days after company formation)
Appointment Duration22 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameGerald William Dunn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 11 July 2002)
RoleCompany Director
Correspondence Address61 Marguerite Place
Milton Of Campsie
G66 8JX
Scotland
Director NameIain Martin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 11 July 2002)
RoleCompany Director
Correspondence AddressBroomgate House
2 Broomgate
Lanark
Lanarkshire
ML11 9EE
Scotland
Director NameMr Alexander Bulloch
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(2 weeks, 6 days after company formation)
Appointment Duration18 years, 6 months (resigned 05 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Lodge
Mulhouse
Tighnabruaich
Argyll
PA21 2AH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitenaturalfruitandbeverage.co.uk
Email address[email protected]
Telephone01236 429042
Telephone regionCoatbridge

Location

Registered Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
ConstituencyNorth Ayrshire and Arran
WardNorth Coast and Cumbraes
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Ll Equity Limited
100.00%
Ordinary

Financials

Year2014
Turnover£7,224,683
Gross Profit£2,561,819
Net Worth£2,383,572
Cash£698,312
Current Liabilities£1,391,109

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Charges

17 February 2014Delivered on: 21 February 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
30 April 2020Current accounting period extended from 31 July 2020 to 31 October 2020 (1 page)
2 March 2020Full accounts made up to 31 July 2019 (21 pages)
21 January 2020Termination of appointment of Alexander Bulloch as a director on 5 January 2020 (1 page)
26 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
12 March 2019Accounts for a small company made up to 31 July 2018 (17 pages)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
3 May 2018Full accounts made up to 31 July 2017 (16 pages)
27 June 2017Notification of Ll Equity Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Ll Equity Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Ll Equity Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
6 May 2017Full accounts made up to 31 July 2016 (18 pages)
6 May 2017Full accounts made up to 31 July 2016 (18 pages)
11 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100,000
(7 pages)
11 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100,000
(7 pages)
5 May 2016Full accounts made up to 31 July 2015 (17 pages)
5 May 2016Full accounts made up to 31 July 2015 (17 pages)
10 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100,000
(7 pages)
10 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100,000
(7 pages)
21 May 2015Full accounts made up to 31 July 2014 (17 pages)
21 May 2015Full accounts made up to 31 July 2014 (17 pages)
31 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100,000
(8 pages)
31 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100,000
(8 pages)
22 May 2014Registered office address changed from 7 Laigh Road Catrine Ayrshire KA5 6SQ on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 7 Laigh Road Catrine Ayrshire KA5 6SQ on 22 May 2014 (1 page)
1 May 2014Full accounts made up to 31 July 2013 (17 pages)
1 May 2014Full accounts made up to 31 July 2013 (17 pages)
21 February 2014Registration of charge 2201790001 (19 pages)
21 February 2014Registration of charge 2201790001 (19 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 December 2013Statement of company's objects (2 pages)
11 December 2013Statement of company's objects (2 pages)
20 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(8 pages)
20 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(8 pages)
1 May 2013Full accounts made up to 31 July 2012 (17 pages)
1 May 2013Full accounts made up to 31 July 2012 (17 pages)
28 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
28 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
5 April 2012Full accounts made up to 31 July 2011 (18 pages)
5 April 2012Full accounts made up to 31 July 2011 (18 pages)
1 September 2011Annual return made up to 13 June 2011 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 13 June 2011 with a full list of shareholders (8 pages)
4 May 2011Accounts for a medium company made up to 31 July 2010 (15 pages)
4 May 2011Accounts for a medium company made up to 31 July 2010 (15 pages)
31 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (8 pages)
31 August 2010Director's details changed for Alexander Reynolds on 13 June 2010 (2 pages)
31 August 2010Director's details changed for Carol Anne Bulloch on 13 June 2010 (2 pages)
31 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (8 pages)
31 August 2010Director's details changed for Carol Anne Bulloch on 13 June 2010 (2 pages)
31 August 2010Director's details changed for Alexander Reynolds on 13 June 2010 (2 pages)
22 June 2010Accounts for a small company made up to 31 July 2009 (7 pages)
22 June 2010Accounts for a small company made up to 31 July 2009 (7 pages)
4 September 2009Return made up to 13/06/09; full list of members (5 pages)
4 September 2009Return made up to 13/06/09; full list of members (5 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (6 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (6 pages)
3 December 2008Return made up to 13/06/08; full list of members (5 pages)
3 December 2008Return made up to 13/06/08; full list of members (5 pages)
4 June 2008Full accounts made up to 31 July 2007 (14 pages)
4 June 2008Full accounts made up to 31 July 2007 (14 pages)
29 August 2007Return made up to 13/06/07; full list of members (4 pages)
29 August 2007Return made up to 13/06/07; full list of members (4 pages)
18 June 2007Full accounts made up to 31 July 2006 (13 pages)
18 June 2007Full accounts made up to 31 July 2006 (13 pages)
25 August 2006Return made up to 13/06/06; full list of members (4 pages)
25 August 2006Return made up to 13/06/06; full list of members (4 pages)
26 June 2006Full accounts made up to 31 July 2005 (14 pages)
26 June 2006Full accounts made up to 31 July 2005 (14 pages)
12 August 2005Return made up to 13/06/05; full list of members (4 pages)
12 August 2005Return made up to 13/06/05; full list of members (4 pages)
1 August 2005Full accounts made up to 31 July 2004 (13 pages)
1 August 2005Full accounts made up to 31 July 2004 (13 pages)
16 July 2004Return made up to 13/06/04; full list of members (9 pages)
16 July 2004Return made up to 13/06/04; full list of members (9 pages)
3 June 2004Full accounts made up to 31 July 2003 (12 pages)
3 June 2004Full accounts made up to 31 July 2003 (12 pages)
10 November 2003Full accounts made up to 31 July 2002 (11 pages)
10 November 2003Full accounts made up to 31 July 2002 (11 pages)
5 August 2003Return made up to 13/06/03; full list of members (9 pages)
5 August 2003Return made up to 13/06/03; full list of members (9 pages)
1 August 2002Return made up to 13/06/02; full list of members (10 pages)
1 August 2002Return made up to 13/06/02; full list of members (10 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
26 March 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
26 March 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
4 July 2001Nc inc already adjusted 03/07/01 (1 page)
4 July 2001Registered office changed on 04/07/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
4 July 2001Company name changed arranfield LIMITED\certificate issued on 04/07/01 (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Nc inc already adjusted 03/07/01 (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 July 2001Registered office changed on 04/07/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001Company name changed arranfield LIMITED\certificate issued on 04/07/01 (2 pages)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2001Incorporation (16 pages)
13 June 2001Incorporation (16 pages)