BOOST DRINKS LIMITED

CROSSLEY DRIVE, MAGNA PARK, MILTON KEYNES  MK17 8FL
  • Active
  • Private Limited Company
  • Company No. 04242514
  • Last Updated: 01 Mar 2024

Company Profile

BOOST DRINKS LIMITED was incorporated on Wednesday, June 27, 2001 as a Private Limited Company with registered address in MILTON KEYNES. BOOST DRINKS LIMITED has the status: Active and it's listed in the following category: Agents involved in the sale of food, beverages and tobacco. This Private Limited Company has been operating for 23 years 7 months and 26 days.

Name BOOST DRINKS LIMITED
Company number 04242514
Company type Private Limited Company
Incorporation date 27 Jun 2001
Status Active
Industry (SIC 2007)

Address

Registered Address CROSSLEY DRIVE
MAGNA PARK
MILTON KEYNES
MK17 8FL
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
A.G. Barr P.L.C. 4 Mollins Road, G68 9HD Dates: Monday, November 20, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Boost Drinks Holdings Limited Century Way, Thorpe Park, LS15 8ZB Dates: Wednesday, December 15, 2021 - Monday, November 20, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Simon Andrew Gray Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, December 15, 2021
ownership of shares 75 to 100 percent
Mr Alasdair John Gunn Nationality: British Dates: Wednesday, April 6, 2016 - Friday, February 26, 2021
ownership of shares 25 to 50 percent
Mrs Alison Sarah Gray Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, December 15, 2021
ownership of shares 25 to 50 percent

Accounts and Confirmation

Type of accounts FULL
End of financial Year 31 January
Next annual accounts due 31 October 2024, (-115 days left)
Latest accounts 29 January 2023
Next confirmation statement due 25 July 2017
Last confirmation statement dated 27 June 2016

Mortgages

Total of Mortgages 5
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 4

Previous Names

Name Change Date
BOOST DRINKS LIMITED 27 Jun 2001