BRITVIC BEVERAGES LIMITED

Register to unlock more data on OkredoRegister

BRITVIC BEVERAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00346618

Incorporation date

26/11/1938

Size

Dormant

Contacts

Registered address

Registered address

Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1975)
dot icon18/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon02/08/2022
First Gazette notice for voluntary strike-off
dot icon22/07/2022
Application to strike the company off the register
dot icon20/07/2022
Statement of capital on 2022-07-20
dot icon20/07/2022
Statement by Directors
dot icon20/07/2022
Solvency Statement dated 19/07/22
dot icon20/07/2022
Resolutions
dot icon20/07/2022
Statement of capital following an allotment of shares on 2022-07-19
dot icon28/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon20/09/2021
Termination of appointment of Peter Simon Litherland as a director on 2021-09-20
dot icon02/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon28/09/2020
Accounts for a dormant company made up to 2019-09-29
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon19/09/2019
Appointment of Ms Rosemary Joanne Wilson as a director on 2019-09-12
dot icon05/07/2019
Accounts for a dormant company 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 icon28/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon22/06/2018
Accounts for a dormant company made up to 2017-10-01
dot icon06/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon06/03/2018
Change of details for Britvic Soft Drinks Limited as a person with significant control on 2018-02-25
dot icon09/01/2018
Appointment of Judith Moore as a secretary on 2017-12-27
dot icon09/01/2018
Termination of appointment of Laura Ann Maria Higgins as a secretary on 2017-12-27
dot icon11/07/2017
Accounts for a dormant company made up to 2016-10-02
dot icon02/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon30/12/2016
Secretary's details changed for Laura Ann Maria Knight on 2016-12-30
dot icon12/08/2016
Director's details changed for Mr Peter Simon Litherland on 2016-08-12
dot icon01/07/2016
Accounts for a dormant company made up to 2015-09-27
dot icon20/05/2016
Director's details changed for Mrs Alexandra Clare Thomas on 2016-05-16
dot icon01/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
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 icon01/07/2015
Accounts for a dormant company made up to 2014-09-28
dot icon16/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon10/09/2014
Director's details changed for Mr Simon Peter Litherland on 2014-09-10
dot icon23/05/2014
Director's details changed for Mr Andrew David Spreadbury on 2014-05-23
dot icon28/04/2014
Accounts for a dormant company made up to 2013-09-29
dot icon11/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon09/10/2013
Appointment of Mrs Alexandra Clare Thomas as a director on 2013-10-01
dot icon17/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon13/03/2013
Appointment of Mr Simon Peter Litherland as a director on 2013-02-26
dot icon26/02/2013
Termination of appointment of Paul Stephen Moody as a director on 2013-02-26
dot icon25/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon29/10/2012
Appointment of Mr Andrew David Spreadbury as a director on 2012-10-01
dot icon28/09/2012
Termination of appointment of Caroline Emma Roberts Thomas as a director on 2012-09-14
dot icon19/06/2012
Accounts for a dormant company made up to 2011-10-02
dot icon22/04/2012
Registered office address changed from Britvic House Broomfield Road Chelmsford Essex CM1 1TU on 2012-04-22
dot icon23/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon02/03/2012
Director's details changed for Mr Paul Stephen Moody on 2012-03-01
dot icon01/03/2012
Director's details changed for Mr John Michael Gibney on 2012-03-01
dot icon01/03/2012
Director's details changed for Mr Paul Stephen Moody on 2012-03-01
dot icon23/06/2011
Accounts for a dormant company made up to 2010-10-03
dot icon09/05/2011
Appointment of Miss Caroline Emma Roberts Thomas as a director
dot icon24/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon30/06/2010
Accounts for a dormant company made up to 2009-09-27
dot icon28/06/2010
Appointment of Mrs Vanessa Margaret Lewis Camacho as a secretary
dot icon28/06/2010
Termination of appointment of Dewi Price as a secretary
dot icon24/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon09/03/2009
Accounts for a dormant company made up to 2008-09-28
dot icon03/03/2009
Return made up to 25/02/09; full list of members
dot icon10/03/2008
Return made up to 25/02/08; full list of members
dot icon08/02/2008
Accounts for a dormant company made up to 2007-09-30
dot icon20/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon28/03/2007
Return made up to 25/02/07; full list of members
dot icon21/04/2006
New secretary appointed
dot icon21/04/2006
Secretary resigned
dot icon16/03/2006
Return made up to 25/02/06; full list of members
dot icon06/03/2006
Accounts for a dormant company made up to 2005-10-02
dot icon14/02/2006
Resolutions
dot icon21/11/2005
Certificate of change of name
dot icon15/03/2005
Return made up to 25/02/05; full list of members
dot icon14/03/2005
Accounts for a dormant company made up to 2004-09-30
dot icon24/05/2004
Accounts for a dormant company made up to 2003-09-30
dot icon18/05/2004
Secretary's particulars changed
dot icon23/03/2004
Return made up to 25/02/04; full list of members
dot icon29/01/2004
New director appointed
dot icon28/01/2004
Director resigned
dot icon26/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon26/03/2003
Return made up to 25/02/03; full list of members
dot icon15/05/2002
Accounts for a dormant company made up to 2001-09-30
dot icon21/03/2002
Return made up to 25/02/02; full list of members
dot icon04/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon13/03/2001
Return made up to 25/02/01; full list of members
dot icon31/01/2001
Director's particulars changed
dot icon30/06/2000
Accounts for a dormant company made up to 1999-09-30
dot icon16/03/2000
Return made up to 25/02/00; full list of members
dot icon20/07/1999
New director appointed
dot icon20/07/1999
Director resigned
dot icon22/06/1999
Accounts for a dormant company made up to 1998-09-30
dot icon26/03/1999
Return made up to 25/02/99; no change of members
dot icon19/10/1998
New director appointed
dot icon19/10/1998
Director resigned
dot icon27/07/1998
Director's particulars changed
dot icon13/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon24/03/1998
Return made up to 25/02/98; full list of members
dot icon29/06/1997
Accounts for a dormant company made up to 1996-09-30
dot icon06/03/1997
Return made up to 25/02/97; no change of members
dot icon01/07/1996
Accounts for a dormant company made up to 1995-09-30
dot icon27/03/1996
Return made up to 25/02/96; no change of members
dot icon06/07/1995
Accounts for a dormant company made up to 1994-10-01
dot icon01/03/1995
Return made up to 25/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon12/03/1994
Return made up to 25/02/94; no change of members
dot icon23/06/1993
Accounts for a dormant company made up to 1992-09-30
dot icon04/03/1993
Return made up to 25/02/93; change of members
dot icon28/07/1992
Full accounts made up to 1991-09-28
dot icon18/05/1992
Secretary resigned;new secretary appointed
dot icon18/05/1992
Director resigned;new director appointed
dot icon02/03/1992
Return made up to 25/02/92; full list of members
dot icon15/01/1992
Resolutions
dot icon16/07/1991
Accounts for a dormant company made up to 1990-09-29
dot icon05/03/1991
Return made up to 25/01/91; full list of members
dot icon31/10/1990
Resolutions
dot icon16/07/1990
Secretary resigned;new secretary appointed
dot icon11/07/1990
Full accounts made up to 1989-09-30
dot icon02/03/1990
Return made up to 01/02/90; full list of members
dot icon17/11/1989
Director's particulars changed
dot icon07/07/1989
Full accounts made up to 1988-09-24
dot icon25/05/1989
Director resigned
dot icon27/02/1989
Return made up to 18/01/89; full list of members
dot icon09/08/1988
Full accounts made up to 1987-09-26
dot icon17/05/1988
Secretary resigned;new secretary appointed
dot icon21/03/1988
Return made up to 28/01/88; full list of members
dot icon25/01/1988
Director resigned
dot icon21/10/1987
Resolutions
dot icon15/04/1987
Director resigned
dot icon08/04/1987
Accounting reference date shortened from 30/09 to 30/09
dot icon03/03/1987
Full accounts made up to 1986-09-27
dot icon03/03/1987
Return made up to 21/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Accounting reference date shortened from 01/03 to 30/09
dot icon25/10/1986
Director resigned
dot icon22/09/1986
Director's particulars changed
dot icon16/09/1986
Full accounts made up to 1986-03-01
dot icon16/09/1986
Return made up to 19/06/86; full list of members
dot icon17/07/1986
Director resigned
dot icon08/01/1986
Full accounts made up to 1985-03-02
dot icon28/11/1984
Accounts made up to 1984-03-03
dot icon05/08/1983
Accounts made up to 1983-03-05
dot icon21/07/1983
Annual return made up to 11/07/83
dot icon16/07/1982
Annual return made up to 05/07/82
dot icon16/07/1982
Accounts made up to 1982-03-06
dot icon08/09/1981
Accounts made up to 1981-03-07
dot icon14/08/1980
Accounts made up to 1980-03-01
dot icon31/08/1979
Accounts made up to 1979-03-03
dot icon24/09/1977
Accounts made up to 1977-09-24
dot icon25/02/1977
Accounts made up to 1976-09-25
dot icon01/12/1976
Accounts made up to 1975-09-27
dot icon22/02/1975
Accounts made up to 1974-09-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunn, Mathew James
Director
25/11/2015 - 31/03/2019
82
Gibney, John Michael
Director
01/07/1999 - 25/11/2015
37
Litherland, Peter Simon
Director
26/02/2013 - 20/09/2021
33
Moody, Paul Stephen
Director
31/12/2003 - 26/02/2013
42
Salter, Michael Arnold Wilson
Director
01/05/1992 - 07/10/1998
11

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITVIC BEVERAGES LIMITED

BRITVIC BEVERAGES LIMITED is an(a) Dissolved company incorporated on 26/11/1938 with the registered office located at Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ. There are currently 3 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 BEVERAGES LIMITED?

toggle

BRITVIC BEVERAGES LIMITED is currently Dissolved. It was registered on 26/11/1938 and dissolved on 18/10/2022.

Where is BRITVIC BEVERAGES LIMITED located?

toggle

BRITVIC BEVERAGES LIMITED is registered at Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ.

What does BRITVIC BEVERAGES LIMITED do?

toggle

BRITVIC BEVERAGES 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 BEVERAGES LIMITED?

toggle

The latest filing was on 18/10/2022: Final Gazette dissolved via voluntary strike-off.