Background WavePink WaveYellow Wave

BEN SHAWS DISPENSE DRINKS LIMITED (00231218)

BEN SHAWS DISPENSE DRINKS LIMITED (00231218) is an active UK company. incorporated on 14 June 1928. with registered office in Merseyside. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEN SHAWS DISPENSE DRINKS LIMITED has been registered for 97 years. Current directors include CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John.

Company Number
00231218
Status
active
Type
ltd
Incorporated
14 June 1928
Age
97 years
Address
Laurel House 3 Woodlands Park, Merseyside, WA12 0HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEN SHAWS DISPENSE DRINKS LIMITED

BEN SHAWS DISPENSE DRINKS LIMITED is an active company incorporated on 14 June 1928 with the registered office located in Merseyside. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEN SHAWS DISPENSE DRINKS LIMITED was registered 97 years ago.(SIC: 99999)

Status

active

Active since 97 years ago

Company No

00231218

LTD Company

Age

97 Years

Incorporated 14 June 1928

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

THE REALLY WEIRD DRINKS COMPANY LIMITED
From: 24 September 2004To: 20 December 2009
NICHOLS TRADING LIMITED
From: 10 May 2000To: 24 September 2004
NICHOLS LIMITED
From: 10 August 1999To: 10 May 2000
J.N. NICHOLS (VIMTO) CHORLEY LIMITED
From: 16 November 1982To: 10 August 1999
T.& R.SMITH LIMITED
From: 14 June 1928To: 16 November 1982
Contact
Address

Laurel House 3 Woodlands Park Newton Le Willows Merseyside, WA12 0HH,

Timeline

17 key events • 1928 - 2025

Funding Officers Ownership
Company Founded
Jun 28
Director Joined
Dec 09
Director Left
Mar 12
Director Left
May 13
Director Joined
May 13
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CADDY, Sarah Louise

Active
Laurel House 3 Woodlands Park, MerseysideWA12 0HH
Secretary
Appointed 17 Mar 2025

CADDY, Sarah Louise

Active
Laurel House 3 Woodlands Park, MerseysideWA12 0HH
Born June 1976
Director
Appointed 17 Mar 2025

MILNE, Andrew Paul

Active
Laurel House 3 Woodlands Park, MerseysideWA12 0HH
Born July 1973
Director
Appointed 25 Apr 2023

NICHOLS, Matthew John

Active
Laurel House 3 Woodlands Park, MerseysideWA12 0HH
Born February 1982
Director
Appointed 14 Apr 2025

CADDY, Sarah Louise

Resigned
Laurel House 3 Woodlands Park, MerseysideWA12 0HH
Secretary
Appointed 25 Apr 2023
Resigned 21 Mar 2024

CROSTON, Timothy John

Resigned
Laurel House 3 Woodlands Park, MerseysideWA12 0HH
Secretary
Appointed 01 Jan 2010
Resigned 02 Mar 2020

HYNES, Brendan

Resigned
Elm Lodge Stoneyhurst Crescent, WarringtonWA3 4DS
Secretary
Appointed 07 Sept 2009
Resigned 01 Jan 2010

HYNES, Brendan

Resigned
Elm Lodge Stoneyhurst Crescent, WarringtonWA3 4DS
Secretary
Appointed 31 Dec 2005
Resigned 07 Aug 2008

NEWMAN, Richard Hugh

Resigned
Laurel House 3 Woodlands Park, MerseysideWA12 0HH
Secretary
Appointed 21 Mar 2024
Resigned 15 Mar 2025

NICHOLS, Simon Paul

Resigned
12 Higher Downs, AltrinchamWA14 2QL
Secretary
Appointed N/A
Resigned 31 Dec 2005

PURKIS, Taylor

Resigned
Stainburn Close, WiganWN6 8DY
Secretary
Appointed 07 Aug 2008
Resigned 07 Sept 2009

RATTIGAN, David

Resigned
Laurel House 3 Woodlands Park, MerseysideWA12 0HH
Secretary
Appointed 02 Mar 2020
Resigned 25 Apr 2023

CADDY, Sarah Louise

Resigned
Ashton Road, Newton-Le-WillowsWA12 0HH
Born June 1976
Director
Appointed 24 Oct 2023
Resigned 21 Mar 2024

CROSTON, Timothy John

Resigned
Laurel House 3 Woodlands Park, MerseysideWA12 0HH
Born May 1963
Director
Appointed 01 May 2013
Resigned 02 Mar 2020

FOLLOS, Nigel Richard

Resigned
Laurel House 3 Woodlands Park, MerseysideWA12 0HH
Born February 1964
Director
Appointed 11 Dec 2009
Resigned 02 May 2013

NEWMAN, Richard Hugh

Resigned
Laurel House 3 Woodlands Park, MerseysideWA12 0HH
Born November 1968
Director
Appointed 21 Mar 2024
Resigned 15 Mar 2025

NICHOLS, James Edward

Resigned
Laurel House 3 Woodlands Park, MerseysideWA12 0HH
Born October 1979
Director
Appointed 25 Apr 2023
Resigned 24 Oct 2023

NICHOLS, Peter John

Resigned
Hatton Cottage Warrington Road, HattonWA4 5NY
Born December 1949
Director
Appointed N/A
Resigned 22 Mar 2012

NICHOLS, Simon Paul

Resigned
12 Higher Downs, AltrinchamWA14 2QL
Born February 1956
Director
Appointed 24 Mar 1999
Resigned 31 Dec 2005

RATTIGAN, David Thomas

Resigned
Laurel House 3 Woodlands Park, MerseysideWA12 0HH
Born May 1969
Director
Appointed 02 Mar 2020
Resigned 25 Apr 2023

RIDING, John Roger William

Resigned
14 St Saviours Close, PrestonPR5 6AH
Born September 1938
Director
Appointed N/A
Resigned 31 Aug 1995

Persons with significant control

1

Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2024
AAAnnual Accounts
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
GUARANTEE2GUARANTEE2
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
Legacy
17 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Legacy
22 December 2022
GUARANTEE2GUARANTEE2
Legacy
22 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2022
AAAnnual Accounts
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
20 January 2022
GUARANTEE2GUARANTEE2
Legacy
20 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2021
AAAnnual Accounts
Legacy
16 June 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2020
AAAnnual Accounts
Legacy
22 July 2020
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Legacy
14 December 2019
GUARANTEE2GUARANTEE2
Legacy
14 December 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Legacy
18 July 2019
PARENT_ACCPARENT_ACC
Legacy
16 January 2019
GUARANTEE2GUARANTEE2
Legacy
16 January 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2018
AAAnnual Accounts
Legacy
4 September 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Legacy
15 January 2018
GUARANTEE2GUARANTEE2
Legacy
15 January 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2017
AAAnnual Accounts
Legacy
23 May 2017
PARENT_ACCPARENT_ACC
Legacy
20 January 2017
AGREEMENT2AGREEMENT2
Legacy
20 January 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2016
AAAnnual Accounts
Legacy
22 July 2016
PARENT_ACCPARENT_ACC
Legacy
8 January 2016
AGREEMENT2AGREEMENT2
Legacy
8 January 2016
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Legacy
20 July 2015
PARENT_ACCPARENT_ACC
Legacy
12 January 2015
AGREEMENT2AGREEMENT2
Legacy
12 January 2015
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2014
AAAnnual Accounts
Legacy
7 November 2014
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Legacy
17 June 2014
AGREEMENT2AGREEMENT2
Legacy
17 June 2014
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2013
AAAnnual Accounts
Legacy
13 November 2013
PARENT_ACCPARENT_ACC
Legacy
13 November 2013
AGREEMENT2AGREEMENT2
Legacy
13 November 2013
GUARANTEE2GUARANTEE2
Legacy
15 October 2013
AGREEMENT2AGREEMENT2
Legacy
15 October 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Legacy
19 December 2012
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Resolution
25 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Certificate Change Of Name Company
20 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 December 2009
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 July 2006
AAAnnual Accounts
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2005
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 2001
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2000
AAAnnual Accounts
Certificate Change Of Name Company
10 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 1999
AAAnnual Accounts
Legacy
20 August 1999
287Change of Registered Office
Certificate Change Of Name Company
10 August 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 April 1999
RESOLUTIONSResolutions
Resolution
1 April 1999
RESOLUTIONSResolutions
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
403aParticulars of Charge Subject to s859A
Legacy
26 March 1999
403aParticulars of Charge Subject to s859A
Legacy
26 March 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
5 October 1998
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 1997
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Resolution
26 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
29 September 1995
288288
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
3 October 1991
363b363b
Legacy
16 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
16 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363aAnnual Return
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Accounts With Accounts Type Full
1 August 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 August 1986
AAAnnual Accounts
Legacy
23 August 1986
363363
Legacy
3 July 1986
288288
Memorandum Articles
28 January 1968
MEM/ARTSMEM/ARTS
Miscellaneous
14 June 1928
MISCMISC
Incorporation Company
14 June 1928
NEWINCIncorporation