Background WavePink WaveYellow Wave

888 BEVERAGES LTD (12424739)

888 BEVERAGES LTD (12424739) is an active UK company. incorporated on 27 January 2020. with registered office in York. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. 888 BEVERAGES LTD has been registered for 6 years. Current directors include FRASER, Christopher Neil, KING, Nicholas Anthony.

Company Number
12424739
Status
active
Type
ltd
Incorporated
27 January 2020
Age
6 years
Address
Ellers Farm Distillery Buttercrambe Road, York, YO41 1AR
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
FRASER, Christopher Neil, KING, Nicholas Anthony
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

888 BEVERAGES LTD

888 BEVERAGES LTD is an active company incorporated on 27 January 2020 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. 888 BEVERAGES LTD was registered 6 years ago.(SIC: 11010)

Status

active

Active since 6 years ago

Company No

12424739

LTD Company

Age

6 Years

Incorporated 27 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Ellers Farm Distillery Buttercrambe Road Stamford Bridge York, YO41 1AR,

Previous Addresses

Triune Court Monks Cross Drive Huntington York YO32 9GZ England
From: 12 October 2020To: 15 March 2022
Elmsall Barn Main Street Sinnington North Yorkshire YO62 6SQ United Kingdom
From: 27 January 2020To: 12 October 2020
Timeline

12 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Apr 20
Funding Round
Jun 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Share Issue
Oct 22
Funding Round
Oct 22
Director Left
Sept 23
Funding Round
Oct 23
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FRASER, Christopher Neil

Active
Buttercrambe Road, YorkYO41 1AR
Secretary
Appointed 08 Mar 2021

FRASER, Christopher Neil

Active
Buttercrambe Road, YorkYO41 1AR
Born July 1974
Director
Appointed 14 Apr 2020

KING, Nicholas Anthony

Active
Buttercrambe Road, YorkYO41 1AR
Born May 1973
Director
Appointed 07 Apr 2021

FRASER, Christopher

Resigned
Monks Cross Drive, YorkYO32 9GZ
Secretary
Appointed 27 Jan 2020
Resigned 08 Mar 2021

BRAITHWAITE, Andrew Carl

Resigned
Buttercrambe Road, YorkYO41 1AR
Born September 1973
Director
Appointed 07 Oct 2022
Resigned 29 Sept 2023

FRASER, Jane

Resigned
Buttercrambe Road, YorkYO41 1AR
Born May 1970
Director
Appointed 27 Jan 2020
Resigned 07 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Neil Fraser

Active
Buttercrambe Road, YorkYO41 1AR
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Apr 2020

Jane Fraser

Ceased
Monks Cross Drive, YorkYO32 9GZ
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2020
Ceased 14 Apr 2020
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
18 October 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Resolution
13 September 2021
RESOLUTIONSResolutions
Memorandum Articles
13 April 2021
MAMA
Resolution
13 April 2021
RESOLUTIONSResolutions
Resolution
13 April 2021
RESOLUTIONSResolutions
Resolution
13 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 March 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
13 October 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 October 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 October 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Incorporation Company
27 January 2020
NEWINCIncorporation