Background WavePink WaveYellow Wave

BOTTLE GREEN DRINKS COMPANY LIMITED (NI606144)

BOTTLE GREEN DRINKS COMPANY LIMITED (NI606144) is an active UK company. incorporated on 14 February 2011. with registered office in Belfast. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). BOTTLE GREEN DRINKS COMPANY LIMITED has been registered for 15 years. Current directors include GILLOW, Paul Matthew, LILLIE, Christopher Noel, ORR, Bernadette Marie and 2 others.

Company Number
NI606144
Status
active
Type
ltd
Incorporated
14 February 2011
Age
15 years
Address
Shs House, Belfast, BT3 9ED
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
GILLOW, Paul Matthew, LILLIE, Christopher Noel, ORR, Bernadette Marie, RICHMOND, Arthur William, SALTERS, Karen Jane
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTTLE GREEN DRINKS COMPANY LIMITED

BOTTLE GREEN DRINKS COMPANY LIMITED is an active company incorporated on 14 February 2011 with the registered office located in Belfast. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). BOTTLE GREEN DRINKS COMPANY LIMITED was registered 15 years ago.(SIC: 11070)

Status

active

Active since 15 years ago

Company No

NI606144

LTD Company

Age

15 Years

Incorporated 14 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

CAUSEWAY SHELF COMPANY (NO. 3) LIMITED
From: 14 February 2011To: 19 July 2011
Contact
Address

Shs House 199 Airport Road West Belfast, BT3 9ED,

Previous Addresses

Arnott House 12-16 Bridge Street Belfast Antrim BT1 1LS
From: 14 February 2011To: 6 May 2011
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Funding Round
Jun 11
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Apr 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Jul 16
Director Left
Feb 19
Director Left
Sept 23
Director Joined
Jan 24
Director Joined
Jun 24
Director Joined
Feb 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

ORR, Bernadette

Active
199 Airport Road West, BelfastBT3 9ED
Secretary
Appointed 03 Dec 2025

GILLOW, Paul Matthew

Active
5230 Valiant Court, BrockworthGL3 4FE
Born January 1980
Director
Appointed 13 Jan 2025

LILLIE, Christopher Noel

Active
199 Airport Road West, BelfastBT3 9ED
Born December 1977
Director
Appointed 02 Jan 2024

ORR, Bernadette Marie

Active
199 Airport Road West, BelfastBT3 9ED
Born July 1983
Director
Appointed 21 May 2024

RICHMOND, Arthur William

Active
Airport Road West, BelfastBT3 9ED
Born May 1966
Director
Appointed 09 May 2011

SALTERS, Karen Jane

Active
199 Airport Road West, BelfastBT3 9ED
Born November 1970
Director
Appointed 12 May 2011

RICHMOND, Arthur

Resigned
199 Airport Road West, BelfastBT3 9ED
Secretary
Appointed 12 May 2011
Resigned 03 Dec 2025

BIRCHALL, Elaine

Resigned
199 Airport Road West, BelfastBT3 9ED
Born May 1966
Director
Appointed 31 Dec 2014
Resigned 31 Jul 2023

GRAY, Richard John

Resigned
12-16 Bridge Street, BelfastBT1 1LS
Born February 1966
Director
Appointed 14 Feb 2011
Resigned 09 May 2011

HOWARD, Michael

Resigned
199 Airport Road West, BelfastBT3 9ED
Born January 1958
Director
Appointed 09 May 2011
Resigned 31 Dec 2014

MARTIN, Christopher Paul

Resigned
199 Airport Road West, BelfastBT3 9ED
Born May 1959
Director
Appointed 12 May 2011
Resigned 31 Dec 2014

MCBRIDE, Paul Martin

Resigned
12-16 Bridge Street, BelfastBT1 1LS
Born July 1966
Director
Appointed 14 Feb 2011
Resigned 09 May 2011

MCNULTY, David John

Resigned
199 Airport Road West, BelfastBT3 9ED
Born June 1969
Director
Appointed 27 Jun 2016
Resigned 12 Feb 2019

O'DRISCOLL, Finn

Resigned
199 Airport Road West, BelfastBT3 9ED
Born October 1970
Director
Appointed 12 May 2011
Resigned 31 Oct 2015

SPEERS, Simon Patrick James

Resigned
199 Airport Road West, BelfastBT3 9ED
Born November 1960
Director
Appointed 12 May 2011
Resigned 23 Feb 2016

Persons with significant control

1

Shs Group Ltd

Active
Airport Road West, BelfastBT3 9ED

Nature of Control

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

Filing History

62

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 November 2019
RP04AP01RP04AP01
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Auditors Resignation Limited Company
13 October 2014
AA03AA03
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Certificate Change Of Name Company
19 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 July 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
10 June 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 June 2011
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
1 June 2011
AA01Change of Accounting Reference Date
Resolution
1 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Incorporation Company
14 February 2011
NEWINCIncorporation