BRITVIC ASSET COMPANY NO.1 LIMITED

Register to unlock more data on OkredoRegister

BRITVIC ASSET COMPANY NO.1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07750268

Incorporation date

23/08/2011

Size

Full

Contacts

Registered address

Registered address

Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2011)
dot icon27/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon22/01/2025
Full accounts made up to 2024-09-30
dot icon20/01/2025
Appointment of Mr Thomas Michael Smethers as a director on 2025-01-18
dot icon20/01/2025
Termination of appointment of Rebecca Napier as a director on 2025-01-18
dot icon20/01/2025
Termination of appointment of Mollie Stoker as a director on 2025-01-18
dot icon20/01/2025
Appointment of Jeremy Robert Brown as a director on 2025-01-18
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon10/04/2024
Termination of appointment of Judith Moore as a secretary on 2024-04-05
dot icon13/03/2024
Full accounts made up to 2023-09-30
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon14/09/2023
Termination of appointment of Dominic Jonathan Whyley as a director on 2023-09-05
dot icon14/09/2023
Appointment of Rebecca Napier as a director on 2023-09-05
dot icon18/07/2023
Appointment of Mollie Stoker as a director on 2023-07-17
dot icon18/05/2023
Termination of appointment of Alexandra Clare Thomas as a director on 2023-05-18
dot icon12/04/2023
Full accounts made up to 2022-09-30
dot icon31/03/2023
Appointment of Dominic Jonathan Whyley as a director on 2023-03-31
dot icon31/03/2023
Termination of appointment of Rosemary Joanne Wilson as a director on 2023-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon09/05/2022
Full accounts made up to 2021-09-30
dot icon01/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon01/11/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon20/09/2021
Termination of appointment of Peter Simon Litherland as a director on 2021-09-20
dot icon25/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon20/04/2021
Full accounts made up to 2020-09-30
dot icon28/09/2020
Full accounts made up to 2019-09-29
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon19/09/2019
Appointment of Ms Rosemary Joanne Wilson as a director on 2019-09-12
dot icon05/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon02/07/2019
Full accounts made up to 2018-09-30
dot icon03/04/2019
Termination of appointment of Mathew James Dunn as a director on 2019-03-31
dot icon21/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon21/06/2018
Full accounts made up to 2017-10-01
dot icon09/01/2018
Termination of appointment of Laura Ann Maria Higgins as a secretary on 2017-12-27
dot icon09/01/2018
Appointment of Judith Moore as a secretary on 2017-12-27
dot icon05/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon05/09/2017
Change of details for Britannia Soft Drinks Limited as a person with significant control on 2017-08-23
dot icon07/07/2017
Full accounts made up to 2016-10-02
dot icon30/12/2016
Secretary's details changed for Laura Ann Maria Knight on 2016-12-30
dot icon01/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon12/08/2016
Director's details changed for Mr Peter Simon Litherland on 2016-08-12
dot icon05/07/2016
Full accounts made up to 2015-09-27
dot icon20/05/2016
Director's details changed for Mrs Alexandra Clare Thomas on 2016-05-16
dot icon29/02/2016
Director's details changed for Mathew James Dunn on 2016-02-19
dot icon29/01/2016
Appointment of Laura Ann Maria Knight as a secretary on 2016-01-27
dot icon28/01/2016
Termination of appointment of Vanessa Margaret Lewis Camacho as a secretary on 2016-01-27
dot icon18/12/2015
Termination of appointment of Andrew David Spreadbury as a director on 2015-12-18
dot icon08/12/2015
Appointment of Mathew James Dunn as a director on 2015-11-25
dot icon08/12/2015
Termination of appointment of John Michael Gibney as a director on 2015-11-25
dot icon24/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon26/05/2015
Full accounts made up to 2014-09-28
dot icon08/09/2014
Director's details changed for Mr Simon Peter Litherland on 2014-09-05
dot icon05/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon23/05/2014
Director's details changed for Mr Andrew David Spreadbury on 2014-05-23
dot icon24/03/2014
Full accounts made up to 2013-09-29
dot icon09/10/2013
Appointment of Mrs Alexandra Clare Thomas as a director
dot icon27/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon31/05/2013
Full accounts made up to 2012-09-30
dot icon12/03/2013
Appointment of Mr Simon Peter Litherland as a director
dot icon26/02/2013
Termination of appointment of Paul Moody as a director
dot icon29/10/2012
Appointment of Mr Andrew David Spreadbury as a director
dot icon28/09/2012
Termination of appointment of Caroline Thomas as a director
dot icon30/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon19/06/2012
Current accounting period extended from 2011-10-02 to 2012-09-30
dot icon22/04/2012
Registered office address changed from Britvic House Broomfield Road Chelmsford Essex CM1 1TU United Kingdom on 2012-04-22
dot icon02/03/2012
Director's details changed for Miss Caroline Emma Roberts Thomas on 2012-03-02
dot icon02/03/2012
Director's details changed for Mr Paul Stephen Moody on 2012-03-02
dot icon02/03/2012
Director's details changed for Mr John Michael Gibney on 2012-03-02
dot icon02/03/2012
Secretary's details changed for Vanessa Margaret Lewis Camacho on 2012-03-02
dot icon05/10/2011
Previous accounting period shortened from 2012-08-31 to 2011-10-02
dot icon23/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Jeremy Robert
Director
18/01/2025 - Present
23
Smethers, Thomas Michael
Director
18/01/2025 - Present
29
Dunn, Mathew James
Director
25/11/2015 - 31/03/2019
82
Gibney, John Michael
Director
23/08/2011 - 25/11/2015
37
Litherland, Peter Simon
Director
26/02/2013 - 20/09/2021
33

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITVIC ASSET COMPANY NO.1 LIMITED

BRITVIC ASSET COMPANY NO.1 LIMITED is an(a) Active company incorporated on 23/08/2011 with the registered office located at Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITVIC ASSET COMPANY NO.1 LIMITED?

toggle

BRITVIC ASSET COMPANY NO.1 LIMITED is currently Active. It was registered on 23/08/2011 .

Where is BRITVIC ASSET COMPANY NO.1 LIMITED located?

toggle

BRITVIC ASSET COMPANY NO.1 LIMITED is registered at Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ.

What does BRITVIC ASSET COMPANY NO.1 LIMITED do?

toggle

BRITVIC ASSET COMPANY NO.1 LIMITED operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

What is the latest filing for BRITVIC ASSET COMPANY NO.1 LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-16 with no updates.