Company NameF.A.M. Soft Drinks Limited
Company StatusActive
Company Number10434661
CategoryPrivate Limited Company
Incorporation Date18 October 2016(7 years, 5 months ago)
Previous NameHorbury Property Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr John Frederick Hope
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(1 month after company formation)
Appointment Duration7 years, 4 months
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMs Patricia Ada Rice
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr David Brind
StatusCurrent
Appointed22 August 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr David Russell Garthwaite
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery
Wakefield
West Yorkshire
WF2 9SW
Secretary NameMs Patricia Ada Rice
StatusResigned
Appointed18 November 2016(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 22 August 2022)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return2 August 2023 (7 months, 4 weeks ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
2 August 2023Termination of appointment of Patricia Ada Rice as a director on 1 August 2023 (1 page)
17 May 2023Accounts for a dormant company made up to 31 October 2022 (8 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
24 August 2022Termination of appointment of Patricia Ada Rice as a secretary on 22 August 2022 (1 page)
24 August 2022Appointment of Mr David Brind as a secretary on 22 August 2022 (2 pages)
25 May 2022Accounts for a dormant company made up to 31 October 2021 (8 pages)
30 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
26 May 2021Accounts for a dormant company made up to 31 October 2020 (8 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
15 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
4 December 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
4 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
7 February 2019Accounts for a dormant company made up to 30 April 2018 (8 pages)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
7 December 2016Current accounting period shortened from 31 October 2017 to 30 April 2017 (1 page)
7 December 2016Registered office address changed from Westgate Brewery Wakefield West Yorkshire WF2 9SW United Kingdom to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 7 December 2016 (1 page)
7 December 2016Appointment of Mr Paul Victor Young as a director on 18 November 2016 (2 pages)
7 December 2016Registered office address changed from Westgate Brewery Wakefield West Yorkshire WF2 9SW United Kingdom to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 7 December 2016 (1 page)
7 December 2016Appointment of Ms Patricia Ada Rice as a director on 18 November 2016 (2 pages)
7 December 2016Appointment of Mr David Leonard Brind as a director on 18 November 2016 (2 pages)
7 December 2016Current accounting period shortened from 31 October 2017 to 30 April 2017 (1 page)
7 December 2016Appointment of Mr David Leonard Brind as a director on 18 November 2016 (2 pages)
7 December 2016Appointment of Ms Patricia Ada Rice as a secretary on 18 November 2016 (2 pages)
7 December 2016Appointment of Ms Patricia Ada Rice as a director on 18 November 2016 (2 pages)
7 December 2016Appointment of Mr John Frederick Hope as a director on 18 November 2016 (2 pages)
7 December 2016Termination of appointment of David Russell Garthwaite as a director on 18 November 2016 (1 page)
7 December 2016Appointment of Ms Patricia Ada Rice as a secretary on 18 November 2016 (2 pages)
7 December 2016Termination of appointment of David Russell Garthwaite as a director on 18 November 2016 (1 page)
7 December 2016Appointment of Mr John Frederick Hope as a director on 18 November 2016 (2 pages)
7 December 2016Appointment of Mr Paul Victor Young as a director on 18 November 2016 (2 pages)
4 November 2016Change of name notice (2 pages)
4 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-31
(3 pages)
4 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-31
(3 pages)
4 November 2016Change of name notice (2 pages)
18 October 2016Incorporation
Statement of capital on 2016-10-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 October 2016Incorporation
Statement of capital on 2016-10-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)