BRITVIC SOFT DRINKS LIMITED

Breakspear Park Breakspear Park, Hemel Hempstead, HP2 4TZ, Hertfordshire
StatusACTIVE
Company No.00517211
CategoryPrivate Limited Company
Incorporated16 Mar 1953
Age71 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

BRITVIC SOFT DRINKS LIMITED is an active private limited company with number 00517211. It was incorporated 71 years, 1 month, 28 days ago, on 16 March 1953. The company address is Breakspear Park Breakspear Park, Hemel Hempstead, HP2 4TZ, Hertfordshire.



Company Fillings

Appoint person director company with name date

Date: 10 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-09

Officer name: Vanshikrishna Suvarna

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sudeep Shetty

Termination date: 2024-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-12

Officer name: Steve Potts

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-04

Officer name: Mollie Stoker

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Napier

Appointment date: 2023-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cindy Tervoort

Appointment date: 2023-08-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-17

Officer name: Mollie Stoker

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Moore

Termination date: 2023-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Robert Barwell

Termination date: 2023-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-05-18

Officer name: Judith Moore

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-18

Officer name: Alexandra Clare Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Joanne Wilson

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sudeep Shetty

Appointment date: 2022-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eleanor Kate Tomlins

Appointment date: 2022-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-22

Officer name: Zareena Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Clive Alastair Hooper

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-13

Officer name: Steve Potts

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-13

Officer name: Zareena Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-12

Officer name: Ms Rosemary Joanne Wilson

Documents

View document PDF

Accounts amended with accounts type full

Date: 12 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Mathew James Dunn

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-22

Officer name: Douglas John Frost

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2018

Action Date: 01 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2018

Action Date: 25 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Britannia Soft Drinks Limited

Change date: 2018-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2017

Action Date: 02 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-05

Officer name: Mr Clive Alastair Hooper

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Simon Litherland

Change date: 2016-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mathew James Dunn

Change date: 2016-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2016

Action Date: 27 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mathew James Dunn

Appointment date: 2015-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Gibney

Termination date: 2015-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Nicholas Stewart

Termination date: 2015-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2015

Action Date: 28 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Robert Barwell

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-29

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Paul Graham

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Rose

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Beaney

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Moody

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-14

Officer name: Mr Peter Simon Litherland

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murray Harris

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alexandra Clare Thomas

Documents

View document PDF

Termination secretary company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Thomas

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2012

Action Date: 22 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-22

Old address: , Britvic House, Broomfield Road, Chelmsford, Essex, CM1 1TU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-23

Officer name: Mr Peter Simon Litherland

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Nicholas Stewart

Change date: 2012-03-23

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-23

Officer name: Murray James Harris

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Nicholas John Rose

Change date: 2012-03-23

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-23

Officer name: Douglas John Frost

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-23

Officer name: Mr Alan Raymond Beaney

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2012

Action Date: 02 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-02

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-01

Officer name: Mr John Michael Gibney

Documents

View document PDF

Change person secretary company with change date

Date: 01 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-01

Officer name: Caroline Emma Roberts Thomas

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-01

Officer name: Mr Paul Stephen Moody

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Richards

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Simon Litherland

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2011

Action Date: 21 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Douglas John Frost

Change date: 2011-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2011

Action Date: 03 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-03

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Caroline Emma Roberts Thomas

Documents

View document PDF

Termination secretary company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dewi Price

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2010

Action Date: 27 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Richards

Change date: 2010-03-24

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-24

Officer name: Mr Simon Nicholas Stewart

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Nicholas John Rose

Change date: 2010-03-24

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul moody / 07/05/2009

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew richards / 07/05/2009

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed murray james harris

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2009

Action Date: 28 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-28

Documents

View document PDF

Resolution

Date: 22 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / simon stewart / 18/04/2008

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2007

Action Date: 01 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-01

Documents

View document PDF

Resolution

Date: 14 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AIRDUCT 2000 LTD

33 TOLLWAY,BASINGSTOKE,RG24 8RJ

Number:03742877
Status:ACTIVE
Category:Private Limited Company

ANOMALOUS VISUALS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10429545
Status:ACTIVE
Category:Private Limited Company

BOROUGH HOMES LIMITED

GRAFTON HOUSE,IPSWICH,IP1 2DE

Number:03493326
Status:ACTIVE
Category:Private Limited Company

FIONA WILSON INTERIORS LIMITED

39 CUPAR ROAD,CUPAR,KY15 7QD

Number:SC605234
Status:ACTIVE
Category:Private Limited Company

JOHN TINSLEY LIMITED

15 MARYLEBONE ROAD,,NW1 5JD

Number:00910824
Status:ACTIVE
Category:Private Limited Company

LAPWING HOSPITALITY LTD

BANK HOUSE,SOUTHWICK,BN42 4FN

Number:11970420
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source