BRITVIC EMEA LIMITED

Register to unlock more data on OkredoRegister

BRITVIC EMEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02063777

Incorporation date

13/10/1986

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 13/10/1986)
dot icon23/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon21/02/2025
Appointment of Paul Thomas Davies as a director on 2025-02-17
dot icon20/02/2025
Termination of appointment of Marcin Aleksander Mleczko as a director on 2025-02-17
dot icon20/02/2025
Termination of appointment of Dejan Beko as a director on 2025-02-17
dot icon22/01/2025
Full accounts made up to 2024-09-30
dot icon21/01/2025
Appointment of Marcin Aleksander Mleczko as a director on 2025-01-18
dot icon20/01/2025
Termination of appointment of Mollie Stoker as a secretary on 2025-01-18
dot icon20/01/2025
Appointment of Dejan Beko as a director on 2025-01-18
dot icon20/01/2025
Termination of appointment of Remy Sharps 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 icon25/06/2024
Termination of appointment of Stephen Andrew Smith as a director on 2024-06-24
dot icon21/06/2024
Full accounts made up to 2023-09-30
dot icon29/04/2024
Appointment of Mollie Stoker as a secretary on 2024-04-05
dot icon25/04/2024
Second filing of Confirmation Statement dated 2024-03-09
dot icon10/04/2024
Termination of appointment of Judith Moore as a secretary on 2024-04-05
dot icon22/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon13/03/2024
Appointment of Mr Remy Sharps as a director on 2024-01-29
dot icon13/03/2024
Termination of appointment of Hessel Douwe De Jong as a director on 2024-01-29
dot icon14/11/2023
Memorandum and Articles of Association
dot icon13/11/2023
Resolutions
dot icon13/11/2023
Statement of capital following an allotment of shares on 2023-11-13
dot icon05/10/2023
Appointment of Rebecca Napier as a director on 2023-10-04
dot icon18/08/2023
Full accounts made up to 2022-09-30
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon06/12/2022
Appointment of Ian Jonathan Boak as a director on 2022-12-06
dot icon06/10/2022
Full accounts made up to 2021-09-30
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon25/10/2021
Full accounts made up to 2020-09-30
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon23/12/2020
Full accounts made up to 2019-09-29
dot icon12/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon06/08/2019
Full accounts made up to 2018-09-30
dot icon28/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon05/07/2018
Full accounts made up to 2017-10-01
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon06/03/2018
Change of details for Britannia Soft Drinks Limited as a person with significant control on 2018-02-28
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 icon12/10/2017
Appointment of Mr Stephen Andrew Smith as a director on 2016-03-15
dot icon26/07/2017
Full accounts made up to 2016-10-02
dot icon02/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon21/02/2017
Director's details changed for Mr Christophe Garcia on 2017-02-21
dot icon30/12/2016
Secretary's details changed for Laura Ann Maria Knight on 2016-12-30
dot icon04/07/2016
Full accounts made up to 2015-09-27
dot icon06/05/2016
Appointment of Mr Christophe Garcia as a director on 2016-05-06
dot icon22/03/2016
Termination of appointment of Simon Owen as a director on 2016-03-15
dot icon01/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
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
Appointment of Hessel Douwe De Jong as a director on 2015-12-18
dot icon18/12/2015
Termination of appointment of Andrew David Spreadbury as a director on 2015-12-18
dot icon30/10/2015
Appointment of Mr Andrew David Spreadbury as a director on 2015-10-30
dot icon30/10/2015
Termination of appointment of Simon Nicholas Stewart as a director on 2015-10-30
dot icon09/09/2015
Full accounts made up to 2014-09-28
dot icon15/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon11/12/2014
Certificate of change of name
dot icon24/03/2014
Full accounts made up to 2013-09-29
dot icon06/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon19/02/2014
Appointment of Simon Owen as a director
dot icon19/02/2014
Termination of appointment of Michael Gant as a director
dot icon13/12/2013
Termination of appointment of James Reade as a director
dot icon02/10/2013
Termination of appointment of Alan Beaney as a director
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon05/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon14/12/2012
Termination of appointment of Pamela Bower-Nye as a director
dot icon22/04/2012
Registered office address changed from , Britvic House, Broomfield Road, Chelmsford Essex CM11TU on 2012-04-22
dot icon23/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon23/03/2012
Secretary's details changed for Vanessa Margaret Lewis Camacho on 2012-03-23
dot icon23/03/2012
Director's details changed for Mr James Henry Reade on 2012-03-23
dot icon23/03/2012
Director's details changed for Pamela Anne Bower-Nye on 2012-03-23
dot icon23/03/2012
Director's details changed for Mr Simon Nicholas Stewart on 2012-03-23
dot icon23/03/2012
Director's details changed for Mr Alan Raymond Beaney on 2012-03-23
dot icon16/03/2012
Full accounts made up to 2011-10-02
dot icon29/06/2011
Appointment of Pamela Anne Bower-Nye as a director
dot icon24/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2010-10-03
dot icon13/04/2010
Appointment of Michael David Gant as a director
dot icon31/03/2010
Secretary's details changed for Vanessa Margaret Lewis on 2009-07-18
dot icon30/03/2010
Termination of appointment of John Gibney as a director
dot icon30/03/2010
Full accounts made up to 2009-09-27
dot icon24/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon24/03/2010
Director's details changed for Alan Raymond Beaney on 2010-03-24
dot icon24/03/2010
Director's details changed for James Henry Reade on 2010-03-24
dot icon24/03/2010
Director's details changed for Simon Nicholas Stewart on 2010-03-24
dot icon06/04/2009
Appointment terminated director andrew richards
dot icon06/04/2009
Director appointed simon nicholas stewart
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon24/02/2009
Full accounts made up to 2008-09-28
dot icon22/10/2008
Resolutions
dot icon19/03/2008
Return made up to 28/02/08; full list of members
dot icon08/02/2008
Full accounts made up to 2007-09-30
dot icon20/11/2007
New secretary appointed
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Secretary resigned
dot icon20/11/2007
New director appointed
dot icon19/11/2007
New director appointed
dot icon14/05/2007
Full accounts made up to 2006-10-01
dot icon28/03/2007
Return made up to 28/02/07; full list of members
dot icon21/01/2007
Director's particulars changed
dot icon23/08/2006
Resolutions
dot icon16/03/2006
Return made up to 28/02/06; full list of members
dot icon24/02/2006
Full accounts made up to 2005-10-02
dot icon14/10/2005
Resolutions
dot icon13/10/2005
Ad 29/09/05--------- £ si 17@1=17 £ ic 2/19
dot icon03/08/2005
Secretary's particulars changed
dot icon15/03/2005
Return made up to 28/02/05; full list of members
dot icon14/03/2005
Full accounts made up to 2004-10-03
dot icon08/03/2005
New secretary appointed
dot icon07/03/2005
Secretary resigned
dot icon07/03/2005
Director resigned
dot icon11/01/2005
Director's particulars changed
dot icon10/01/2005
New director appointed
dot icon24/05/2004
Full accounts made up to 2003-09-27
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 icon01/09/2003
Full accounts made up to 2002-09-28
dot icon26/03/2003
Return made up to 25/02/03; full list of members
dot icon15/05/2002
Full accounts made up to 2001-09-29
dot icon11/04/2002
Director resigned
dot icon11/04/2002
New director appointed
dot icon21/03/2002
Return made up to 25/02/02; full list of members
dot icon04/06/2001
Full accounts 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 icon31/10/2000
Director resigned
dot icon30/06/2000
Full accounts made up to 1999-10-02
dot icon16/03/2000
Return made up to 25/02/00; full list of members
dot icon02/09/1999
New director appointed
dot icon02/09/1999
Director resigned
dot icon20/07/1999
New director appointed
dot icon20/07/1999
Director resigned
dot icon22/06/1999
Full accounts made up to 1998-09-26
dot icon30/03/1999
Return made up to 25/02/99; no change of members
dot icon03/12/1998
New director appointed
dot icon19/10/1998
Director resigned
dot icon27/07/1998
Director's particulars changed
dot icon13/07/1998
Full accounts made up to 1997-09-27
dot icon29/06/1998
New director appointed
dot icon24/03/1998
Return made up to 25/02/98; full list of members
dot icon29/06/1997
Full group accounts made up to 1996-09-28
dot icon28/04/1997
Director resigned
dot icon28/04/1997
Director resigned
dot icon06/03/1997
Return made up to 25/02/97; no change of members
dot icon01/07/1996
Full accounts made up to 1995-09-30
dot icon27/03/1996
Return made up to 25/02/96; no change of members
dot icon12/12/1995
Director resigned
dot icon12/12/1995
New director appointed
dot icon06/07/1995
Full accounts made up to 1994-10-01
dot icon16/05/1995
New director appointed
dot icon16/05/1995
New director appointed
dot icon10/05/1995
Director resigned
dot icon09/05/1995
Director resigned
dot icon06/03/1995
New director appointed
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 icon15/09/1994
New director appointed
dot icon04/07/1994
Full accounts made up to 1993-09-25
dot icon11/03/1994
Return made up to 25/02/94; no change of members
dot icon23/06/1993
Full accounts made up to 1992-09-26
dot icon04/03/1993
Return made up to 25/02/93; full list of members
dot icon11/02/1993
Director resigned
dot icon24/07/1992
Full accounts made up to 1991-09-28
dot icon18/05/1992
Director resigned;new director appointed
dot icon18/05/1992
Secretary resigned;new secretary appointed
dot icon18/05/1992
Director resigned
dot icon03/03/1992
Return made up to 25/02/92; no change of members
dot icon17/07/1991
Full accounts made up to 1990-09-29
dot icon25/03/1991
Director resigned
dot icon05/03/1991
Return made up to 25/02/91; full list of members
dot icon30/10/1990
Director's particulars changed
dot icon10/07/1990
Full accounts made up to 1989-09-30
dot icon09/05/1990
Secretary resigned;new secretary appointed
dot icon20/04/1990
New director appointed
dot icon07/03/1990
Return made up to 01/02/90; full list of members
dot icon17/11/1989
Director's particulars changed
dot icon18/10/1989
New director appointed
dot icon07/07/1989
Full accounts made up to 1988-09-24
dot icon05/06/1989
New director appointed
dot icon21/03/1989
Director resigned
dot icon02/03/1989
Return made up to 18/01/89; full list of members
dot icon25/10/1988
New director appointed
dot icon10/10/1988
Secretary resigned;new secretary appointed;director resigned
dot icon06/09/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon09/08/1988
Accounts made up to 1987-09-26
dot icon16/03/1988
Return made up to 28/01/88; full list of members
dot icon27/11/1987
Certificate of change of name
dot icon01/11/1987
New director appointed
dot icon01/11/1987
New secretary appointed;new director appointed
dot icon01/11/1987
Director resigned
dot icon25/10/1987
Resolutions
dot icon22/10/1987
Resolutions
dot icon23/03/1987
Director's particulars changed
dot icon12/01/1987
New director appointed
dot icon02/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/01/1987
Registered office changed on 02/01/87 from:\barrington house, 59/67 gresham street, london, EC2V 7JA
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Certificate of change of name
dot icon13/10/1986
Incorporation
dot icon13/10/1986
Certificate of 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
09/03/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Andrew
Director
06/11/2007 - 30/03/2009
3
Beaney, Alan Raymond
Director
06/11/2007 - 30/09/2013
4
Beaney, Alan Raymond
Director
17/03/2002 - 20/02/2005
4
Graham, David Frank
Director
05/08/1999 - 22/10/2000
4
Gibney, John Michael
Director
30/06/1999 - 21/03/2010
37

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 EMEA LIMITED

BRITVIC EMEA LIMITED is an(a) Active company incorporated on 13/10/1986 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 EMEA LIMITED?

toggle

BRITVIC EMEA LIMITED is currently Active. It was registered on 13/10/1986 .

Where is BRITVIC EMEA LIMITED located?

toggle

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

What does BRITVIC EMEA LIMITED do?

toggle

BRITVIC EMEA 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 EMEA LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-09 with no updates.