BRITVIC BRANDS LLP

Register to unlock more data on OkredoRegister

BRITVIC BRANDS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC369281

Incorporation date

27/10/2011

Size

Full

Classification

-

Contacts

Registered address

Registered address

Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2011)
dot icon24/03/2026
Termination of appointment of Jeremy Robert Brown as a member on 2026-03-01
dot icon24/03/2026
Termination of appointment of Thomas Michael Smethers as a member on 2026-03-01
dot icon27/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon17/02/2025
Full accounts made up to 2024-09-30
dot icon20/01/2025
Termination of appointment of Rebecca Napier as a member on 2025-01-18
dot icon20/01/2025
Appointment of Mr Thomas Michael Smethers as a member on 2025-01-18
dot icon20/01/2025
Appointment of Jeremy Robert Brown as a member on 2025-01-18
dot icon20/01/2025
Termination of appointment of Mollie Stoker as a member on 2025-01-18
dot icon18/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon08/07/2024
Full accounts made up to 2023-09-30
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon13/09/2023
Termination of appointment of Dominic Jonathan Whyley as a member on 2023-09-05
dot icon13/09/2023
Appointment of Rebecca Napier as a member on 2023-09-05
dot icon08/09/2023
Appointment of Mollie Stoker as a member on 2023-07-17
dot icon19/05/2023
Termination of appointment of Alexandra Clare Thomas as a member 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 member on 2023-03-31
dot icon31/03/2023
Termination of appointment of Rosemary Joanne Wilson as a member on 2023-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon28/06/2022
Full accounts made up to 2021-09-30
dot icon29/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon20/04/2021
Full accounts made up to 2020-09-30
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon28/09/2020
Full accounts made up to 2019-09-29
dot icon28/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon24/09/2019
Appointment of Britvic Scottish Limited Partnership as a member on 2011-10-27
dot icon24/09/2019
Appointment of Ms Rosemary Joanne Wilson as a member on 2019-09-12
dot icon03/07/2019
Full accounts made up to 2018-09-30
dot icon03/04/2019
Termination of appointment of Mathew James Dunn as a member on 2019-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon22/06/2018
Full accounts made up to 2017-10-01
dot icon31/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon31/10/2017
Change of details for Britannia Soft Drinks Limited as a person with significant control on 2017-10-27
dot icon07/07/2017
Full accounts made up to 2016-10-02
dot icon03/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon05/07/2016
Full accounts made up to 2015-09-27
dot icon02/03/2016
Member's details changed for Mathew James Dunn on 2016-02-19
dot icon18/12/2015
Appointment of Mrs Alexandra Clare Thomas as a member on 2015-12-18
dot icon18/12/2015
Termination of appointment of Andrew David Spreadbury as a member on 2015-12-18
dot icon08/12/2015
Termination of appointment of John Michael Gibney as a member on 2015-11-25
dot icon08/12/2015
Appointment of Mathew James Dunn as a member on 2015-11-25
dot icon28/10/2015
Annual return made up to 2015-10-27
dot icon26/05/2015
Full accounts made up to 2014-09-28
dot icon31/10/2014
Annual return made up to 2014-10-27
dot icon28/10/2014
Member's details changed for Britvic Asset Company No.4 Limited on 2014-10-27
dot icon28/10/2014
Member's details changed for Britannia Soft Drinks Limited on 2014-10-27
dot icon23/05/2014
Member'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 icon29/10/2013
Appointment of Andrew David Spreadbury as a member
dot icon29/10/2013
Appointment of Mr John Michael Gibney as a member
dot icon28/10/2013
Annual return made up to 2013-10-27
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon02/05/2013
Previous accounting period shortened from 2012-10-31 to 2012-09-30
dot icon06/11/2012
Annual return made up to 2012-10-27
dot icon30/04/2012
Registered office address changed from Britvic House Broomfield Road Chelmsford Essex CM1 1TU United Kingdom on 2012-04-30
dot icon27/10/2011
Incorporation of a limited liability partnership

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
30/09/2025
dot iconNext due on
30/06/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Alexandra Clare
LLP Member
18/12/2015 - 18/05/2023
1
BRITANNIA SOFT DRINKS LIMITED
LLP Designated Member
27/10/2011 - Present
-
BRITVIC ASSET COMPANY NO.4 LIMITED
LLP Designated Member
27/10/2011 - Present
-
BRITVIC SCOTTISH LIMITED PARTNERSHIP
LLP Designated Member
27/10/2011 - Present
-
Wilson, Rosemary Joanne
LLP Member
12/09/2019 - 31/03/2023
-

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 BRANDS LLP

BRITVIC BRANDS LLP is an(a) Active company incorporated on 27/10/2011 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 BRANDS LLP?

toggle

BRITVIC BRANDS LLP is currently Active. It was registered on 27/10/2011 .

Where is BRITVIC BRANDS LLP located?

toggle

BRITVIC BRANDS LLP is registered at Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ.

What is the latest filing for BRITVIC BRANDS LLP?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Jeremy Robert Brown as a member on 2026-03-01.