Background WavePink WaveYellow Wave

FOSTER'S BRANDS LIMITED (06425007)

FOSTER'S BRANDS LIMITED (06425007) is an active UK company. incorporated on 13 November 2007. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FOSTER'S BRANDS LIMITED has been registered for 18 years. Current directors include CLAY, Timothy James, DATTANI, Meena, Ms..

Company Number
06425007
Status
active
Type
ltd
Incorporated
13 November 2007
Age
18 years
Address
First Floor Templeback, Bristol, BS1 6FL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLAY, Timothy James, DATTANI, Meena, Ms.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTER'S BRANDS LIMITED

FOSTER'S BRANDS LIMITED is an active company incorporated on 13 November 2007 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FOSTER'S BRANDS LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06425007

LTD Company

Age

18 Years

Incorporated 13 November 2007

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

First Floor Templeback 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

Ab Inbev House Church Street West Woking GU21 6HT United Kingdom
From: 18 October 2016To: 7 October 2020
Sabmiller House Church Street West Woking Surrey GU21 6HS
From: 30 April 2012To: 18 October 2016
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 22 June 2011To: 30 April 2012
Regal House, 70 London Road Twickenham Middlesex TW1 3QS
From: 13 November 2007To: 22 June 2011
Timeline

47 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Apr 10
Director Left
Apr 10
Capital Update
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jun 12
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Oct 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 01 Mar 2017

CLAY, Timothy James

Active
Templeback, BristolBS1 6FL
Born February 1966
Director
Appointed 20 Oct 2025

DATTANI, Meena, Ms.

Active
Capital Square, EdinburghEH3 8BP
Born December 1981
Director
Appointed 30 Sept 2024

JACKMAN, Damien

Resigned
3 103 St Georges Drive, LondonSW1V 4DA
Secretary
Appointed 13 Nov 2007
Resigned 21 Jun 2011

WARNER, William

Resigned
Church Street West, WokingGU21 6HS
Secretary
Appointed 30 Apr 2012
Resigned 29 Sept 2017

JORDAN COSEC LIMITED

Resigned
St. Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 21 Jun 2011
Resigned 30 Apr 2012

BALCHIN, Victoria Jane

Resigned
Church Street West, WokingGU21 6HS
Born April 1974
Director
Appointed 01 Sept 2014
Resigned 07 Jul 2017

BOMANS, Yannick

Resigned
Breedewues, SenningerbergL-1259
Born June 1983
Director
Appointed 29 Sept 2017
Resigned 25 Jun 2018

BOUCHER, Timothy Montfort

Resigned
Church Street West, WokingGU21 6HS
Born July 1967
Director
Appointed 30 Apr 2012
Resigned 29 Sept 2017

CHITTY, Alan Jan

Resigned
Templeback, BristolBS1 6FL
Born July 1974
Director
Appointed 01 Jun 2020
Resigned 01 Nov 2020

DOUWS, Kevin Jean-Frederic

Resigned
Church Street West, WokingGU21 6HT
Born July 1982
Director
Appointed 25 Jun 2018
Resigned 01 May 2020

GAY, Jonathan Keith

Resigned
Church Street West, WokingGU216HS
Born February 1956
Director
Appointed 30 Apr 2012
Resigned 20 Oct 2016

JACKMAN, Damien

Resigned
3 103 St Georges Drive, LondonSW1V 4DA
Born March 1974
Director
Appointed 13 Nov 2007
Resigned 21 Jun 2011

JACKSON, Peter Richard

Resigned
Oaksend Close, OxshottKT22 0NX
Born March 1963
Director
Appointed 13 Nov 2007
Resigned 21 Jun 2011

JAMES, Michael William

Resigned
Capital Square, EdinburghEH3 8BP
Born August 1975
Director
Appointed 01 Nov 2020
Resigned 30 Sept 2024

JIANG, Sibil

Resigned
Church Street West, WokingGU21 6HT
Born March 1990
Director
Appointed 25 Jun 2018
Resigned 01 Jun 2020

LEAROYD, Philip Halkett Brook

Resigned
Church Street West, WokingGU216HS
Born July 1967
Director
Appointed 30 Apr 2012
Resigned 02 Nov 2016

MALLAC, David Philippe

Resigned
Church Street West, WokingGU216HS
Born January 1956
Director
Appointed 30 Apr 2012
Resigned 13 Oct 2016

PALMER, Martin William Gordon

Resigned
St. Thomas Street, BristolBS1 6JS
Born November 1959
Director
Appointed 21 Jun 2011
Resigned 30 Apr 2012

PERKS, Edward William

Resigned
Chiswick Lane South, LondonW4 2 BQ
Born July 1980
Director
Appointed 01 Jun 2020
Resigned 01 Nov 2020

PICKLES, Stuart Gary

Resigned
Willow House, WinchcombeGL54 5HZ
Born June 1964
Director
Appointed 13 Nov 2007
Resigned 30 Apr 2010

READER, Jason Antony

Resigned
St. Thomas Street, BristolBS1 6JS
Born August 1972
Director
Appointed 21 Jun 2011
Resigned 30 Apr 2012

RENWICK, Richard John

Resigned
70 London Road, TwickenhamTW1 3QS
Born January 1969
Director
Appointed 30 Apr 2010
Resigned 21 Jun 2011

SEGEBARTH, Victoria Jane

Resigned
Capital Square, EdinburghEH3 8BP
Born December 1973
Director
Appointed 01 Nov 2020
Resigned 20 Oct 2025

SHAPIRO, Stephen Victor

Resigned
Church Street West, WokingGU216HS
Born April 1966
Director
Appointed 30 Apr 2012
Resigned 08 Oct 2016

SMITH, Peter Graeme

Resigned
St. Thomas Street, BristolBS1 6JS
Born March 1965
Director
Appointed 21 Jun 2011
Resigned 30 Apr 2012

SPIEGEL-BREYTENBACH, Lana Van Der

Resigned
- 34, Rotterdam3012CL
Born January 1955
Director
Appointed 30 Apr 2012
Resigned 01 Oct 2015

TURNER, Stephen John

Resigned
Church Street West, WokingGU21 6HT
Born May 1966
Director
Appointed 07 Jul 2017
Resigned 01 Jun 2020

VIDELO, Stephanie Ruth

Resigned
Church Street West, WokingGU216HS
Born April 1966
Director
Appointed 30 Apr 2012
Resigned 04 Aug 2014

Persons with significant control

1

Templeback, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2021
AAAnnual Accounts
Legacy
25 January 2021
PARENT_ACCPARENT_ACC
Legacy
25 January 2021
AGREEMENT2AGREEMENT2
Legacy
25 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Legacy
7 October 2019
PARENT_ACCPARENT_ACC
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2018
AAAnnual Accounts
Legacy
6 November 2018
PARENT_ACCPARENT_ACC
Legacy
6 November 2018
AGREEMENT2AGREEMENT2
Legacy
6 November 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 March 2017
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
30 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Termination Director Company With Name
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
22 June 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Secretary Company With Name
22 June 2011
TM02Termination of Secretary
Resolution
9 May 2011
RESOLUTIONSResolutions
Legacy
5 May 2011
SH20SH20
Legacy
5 May 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
5 May 2011
SH19Statement of Capital
Resolution
5 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
29 November 2010
AR01AR01
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Legacy
9 March 2009
288cChange of Particulars
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Resolution
26 August 2008
RESOLUTIONSResolutions
Legacy
26 August 2008
88(2)Return of Allotment of Shares
Legacy
26 August 2008
123Notice of Increase in Nominal Capital
Resolution
26 August 2008
RESOLUTIONSResolutions
Resolution
26 August 2008
RESOLUTIONSResolutions
Resolution
26 August 2008
RESOLUTIONSResolutions
Legacy
19 May 2008
225Change of Accounting Reference Date
Legacy
22 December 2007
225Change of Accounting Reference Date
Incorporation Company
13 November 2007
NEWINCIncorporation