COCA-COLA HBC NORTHERN IRELAND LIMITED

Register to unlock more data on OkredoRegister

COCA-COLA HBC NORTHERN IRELAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI001920

Incorporation date

25/06/1945

Size

Full

Contacts

Registered address

Registered address

12 Lissue Road, Lisburn, Co Antrim BT28 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1945)
dot icon28/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon01/10/2025
Appointment of Joanna Sneddon as a director on 2025-10-01
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon14/02/2025
Appointment of Mr Simon Fitzpatrick as a director on 2025-02-03
dot icon14/02/2025
Termination of appointment of Davide Franzetti as a director on 2025-02-03
dot icon07/01/2025
Termination of appointment of Clive Wilson as a director on 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon18/10/2023
Appointment of Ms Jenni Ardil as a director on 2023-10-05
dot icon18/10/2023
Director's details changed for Ms Jenni Ardil on 2023-10-18
dot icon18/10/2023
Termination of appointment of Simon Fitzpatrick as a director on 2023-10-05
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon08/06/2023
Appointment of Mr Davide Franzetti as a director on 2023-06-01
dot icon08/06/2023
Termination of appointment of Miles Gregory Karemacher as a director on 2023-06-01
dot icon25/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon29/03/2022
Termination of appointment of Mel Drohan as a director on 2022-03-14
dot icon29/03/2022
Appointment of Mr Paul Dooley as a director on 2022-03-14
dot icon26/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon01/06/2021
Appointment of Mr Simon Fitzpatrick as a director on 2021-05-18
dot icon18/12/2020
Withdrawal of a person with significant control statement on 2020-12-18
dot icon27/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon30/09/2020
Appointment of Mr John Finbarr Kealy as a secretary on 2020-09-16
dot icon30/09/2020
Termination of appointment of Aoife Jane Ryan as a secretary on 2020-09-16
dot icon19/02/2020
Appointment of Mr Clive Wilson as a director on 2020-02-06
dot icon19/02/2020
Appointment of Mr Jonathan Scott as a director on 2020-02-06
dot icon19/02/2020
Appointment of Ms Aoife Jane Ryan as a secretary on 2020-02-19
dot icon19/02/2020
Termination of appointment of Rebecca Louise Jones as a secretary on 2020-02-19
dot icon31/01/2020
Termination of appointment of Matthieu Antoine Jean Seguin as a director on 2020-01-20
dot icon31/01/2020
Appointment of Mr Miles Gregory Karemacher as a director on 2020-01-20
dot icon14/01/2020
Confirmation statement made on 2019-11-15 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2018-11-15 with no updates
dot icon28/01/2019
Notification of Cc Beverage Holdings Ii Bv as a person with significant control on 2016-04-06
dot icon11/01/2019
Termination of appointment of Jonathan Weir as a director on 2018-12-31
dot icon11/01/2019
Termination of appointment of Patrick John Murney as a director on 2018-11-21
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon02/11/2016
Appointment of Rebecca Louise Jones as a secretary on 2016-09-13
dot icon13/10/2016
Termination of appointment of Brea Patricia Mcevoy as a secretary on 2016-09-13
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon24/08/2016
Termination of appointment of Arthur Terence Robinson as a director on 2016-08-12
dot icon01/03/2016
Appointment of Ms. Brea Patricia Mcevoy as a secretary on 2016-03-01
dot icon01/03/2016
Appointment of Mr. Matthieu Antoine Jean Seguin as a director on 2016-03-01
dot icon01/03/2016
Termination of appointment of Raymond Gerard Mcginley as a secretary on 2016-03-01
dot icon01/03/2016
Termination of appointment of Frank O'donnell as a director on 2016-03-01
dot icon24/12/2015
Statement of company's objects
dot icon24/12/2015
Resolutions
dot icon18/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon18/11/2015
Director's details changed for Jonathan Weir on 2015-11-18
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon16/01/2015
Termination of appointment of Csaba Antal as a director on 2015-01-05
dot icon16/01/2015
Termination of appointment of Zoran Bogdanovic as a director on 2015-01-05
dot icon16/01/2015
Appointment of Patrick John Murney as a director on 2015-01-05
dot icon11/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon09/10/2014
Appointment of Zoran Bogdanovic as a director on 2014-09-24
dot icon09/10/2014
Termination of appointment of Richard Michael Smyth as a director on 2014-09-24
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon21/03/2014
Termination of appointment of Marcel Martin as a director on 2014-03-10
dot icon21/03/2014
Termination of appointment of Dragos Aurelian Ion as a director on 2014-03-10
dot icon21/03/2014
Appointment of Frank O'donnell as a director on 2014-03-10
dot icon21/03/2014
Appointment of Mel Drohan as a director on 2014-03-10
dot icon22/01/2014
Appointment of Csaba Antal as a director on 2013-12-16
dot icon22/01/2014
Termination of appointment of David Hugh Sharkey as a director on 2013-12-16
dot icon25/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon24/07/2013
Termination of appointment of John Brady as a director on 2013-07-01
dot icon24/07/2013
Appointment of Richard Michael Smyth as a director on 2013-07-01
dot icon10/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon18/09/2012
Appointment of Dragos Aurelian Ion as a director on 2012-09-07
dot icon23/04/2012
Appointment of David Hugh Sharkey as a director on 2012-03-20
dot icon23/04/2012
Appointment of Raymond Gerard Mcginley as a secretary on 2012-03-20
dot icon23/04/2012
Termination of appointment of Leonardo Zei as a director on 2012-03-20
dot icon23/04/2012
Termination of appointment of Joanne Ross as a secretary on 2012-03-20
dot icon22/11/2011
Annual return made up to 2011-11-15
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-11-15
dot icon19/11/2010
Director's details changed for Jonathan Weir on 2010-11-10
dot icon19/11/2010
Director's details changed for Mr Arthur Terence Robinson on 2010-11-10
dot icon19/11/2010
Director's details changed for John Brady on 2010-11-10
dot icon19/11/2010
Director's details changed for Leonardo Zei on 2010-11-10
dot icon19/11/2010
Secretary's details changed for Joanne Ross on 2010-11-10
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon14/09/2010
Appointment of Marcel Martin as a director
dot icon14/09/2010
Termination of appointment of Ismail Bilgic as a director
dot icon14/09/2010
Termination of appointment of Leonardo Zei as a secretary
dot icon16/01/2010
Appointment of Joanne Ross as a secretary
dot icon04/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon22/12/2009
Appointment of Leonardo Zei as a secretary
dot icon08/12/2009
Termination of appointment of a secretary
dot icon12/11/2009
Full accounts made up to 2008-12-31
dot icon24/09/2009
Change of dirs/sec
dot icon15/09/2009
Change of dirs/sec
dot icon15/09/2009
Change of dirs/sec
dot icon15/09/2009
Change of dirs/sec
dot icon15/09/2009
Change of dirs/sec
dot icon20/05/2009
Change of dirs/sec
dot icon21/11/2008
15/11/08 annual return shuttle
dot icon30/10/2008
31/12/07 annual accts
dot icon27/10/2008
Change of dirs/sec
dot icon27/10/2008
Change of dirs/sec
dot icon24/10/2008
Updated mem and arts
dot icon22/10/2008
Resolution to change name
dot icon22/10/2008
Cert change
dot icon06/12/2007
15/11/07 annual return shuttle
dot icon05/11/2007
31/12/06 annual accts
dot icon02/01/2007
Change of dirs/sec
dot icon30/11/2006
15/11/06 annual return shuttle
dot icon14/11/2006
Change of dirs/sec
dot icon03/11/2006
31/12/05 annual accts
dot icon20/03/2006
Change of dirs/sec
dot icon19/12/2005
15/11/05 annual return shuttle
dot icon21/11/2005
31/12/04 annual accts
dot icon07/12/2004
15/11/04 annual return shuttle
dot icon27/10/2004
31/12/03 annual accts
dot icon26/02/2004
Resolutions
dot icon26/02/2004
Updated articles
dot icon27/11/2003
15/11/03 annual return shuttle
dot icon12/09/2003
Change of dirs/sec
dot icon12/09/2003
Change of dirs/sec
dot icon13/06/2003
31/12/02 annual accts
dot icon04/03/2003
Auditor resignation
dot icon24/01/2003
Resolutions
dot icon25/11/2002
15/11/02 annual return shuttle
dot icon08/11/2002
Change of dirs/sec
dot icon17/10/2002
31/12/01 annual accts
dot icon03/01/2002
31/12/00 annual accts
dot icon03/01/2002
15/11/01 annual return shuttle
dot icon02/07/2001
Change of dirs/sec
dot icon22/05/2001
Mortgage satisfaction
dot icon22/05/2001
Mortgage satisfaction
dot icon21/02/2001
Change of dirs/sec
dot icon01/12/2000
15/11/00 annual return shuttle
dot icon07/11/2000
Change of dirs/sec
dot icon18/09/2000
31/12/99 annual accts
dot icon24/07/2000
Change of dirs/sec
dot icon08/12/1999
15/11/99 annual return shuttle
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Updated mem and arts
dot icon22/09/1999
31/12/98 annual accts
dot icon16/02/1999
15/11/98 annual return shuttle
dot icon23/10/1998
31/12/97 annual accts
dot icon25/08/1998
Auditor resignation
dot icon11/05/1998
Change of dirs/sec
dot icon03/12/1997
15/11/97 annual return shuttle
dot icon10/11/1997
Change of dirs/sec
dot icon24/10/1997
31/12/96 annual accts
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Updated mem and arts
dot icon04/06/1997
Mortgage satisfaction
dot icon01/05/1997
Change of dirs/sec
dot icon17/01/1997
Change of dirs/sec
dot icon09/01/1997
15/11/96 annual return shuttle
dot icon04/11/1996
31/12/95 annual accts
dot icon22/04/1996
Change of dirs/sec
dot icon22/04/1996
Change of dirs/sec
dot icon22/04/1996
Change of dirs/sec
dot icon08/12/1995
04/12/95 annual return shuttle
dot icon21/09/1995
31/12/94 annual accts
dot icon10/08/1995
Particulars of a mortgage charge
dot icon10/08/1995
Particulars of a mortgage charge
dot icon23/06/1995
Change of dirs/sec
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Change of dirs/sec
dot icon12/12/1994
05/12/94 annual return shuttle
dot icon03/10/1994
31/12/93 annual accts
dot icon14/12/1993
31/12/93 annual return shuttle
dot icon28/10/1993
Change of dirs/sec
dot icon28/10/1993
Change of dirs/sec
dot icon28/10/1993
Change of dirs/sec
dot icon23/06/1993
Change of dirs/sec
dot icon06/05/1993
31/12/92 annual accts
dot icon29/04/1993
Change of dirs/sec
dot icon16/04/1993
Resolutions
dot icon16/04/1993
Decl re assist acqn shs
dot icon15/04/1993
Change of dirs/sec
dot icon18/01/1993
31/12/92 annual return shuttle
dot icon26/10/1992
31/12/91 annual accts
dot icon30/09/1992
Change of dirs/sec
dot icon18/05/1992
Change of dirs/sec
dot icon24/03/1992
31/12/91 annual return form
dot icon21/01/1992
Change of dirs/sec
dot icon25/11/1991
Change of dirs/sec
dot icon29/10/1991
31/12/90 annual accts
dot icon13/09/1991
Change of dirs/sec
dot icon11/06/1991
Change of dirs/sec
dot icon08/03/1991
31/12/90 annual return
dot icon26/10/1990
31/12/89 annual accts
dot icon07/04/1990
Change of dirs/sec
dot icon27/02/1990
31/12/89 annual return
dot icon29/01/1990
Change of dirs/sec
dot icon09/01/1990
Change of dirs/sec
dot icon04/12/1989
31/12/88 annual accts
dot icon19/09/1989
Change of dirs/sec
dot icon04/02/1989
31/12/88 annual return
dot icon31/10/1988
31/12/87 annual accts
dot icon30/06/1988
Change of dirs/sec
dot icon13/02/1988
31/12/87 annual return
dot icon30/10/1987
31/12/86 annual accts
dot icon14/03/1987
31/12/86 annual return
dot icon21/10/1986
31/12/85 annual accts
dot icon17/09/1986
Change of dirs/sec
dot icon26/02/1986
31/12/85 annual return
dot icon08/11/1985
31/12/84 annual accts
dot icon17/10/1985
Change of dirs/sec
dot icon05/09/1985
Change of dirs/sec
dot icon28/03/1985
31/12/84 annual return
dot icon02/11/1984
31/12/83 annual accts
dot icon12/06/1984
Particulars re directors
dot icon08/02/1984
31/12/83 annual return
dot icon08/02/1984
Particulars re directors
dot icon26/05/1983
Particulars re directors
dot icon01/02/1983
31/12/82 annual return
dot icon28/06/1982
Notice of ARD
dot icon22/02/1982
Particulars re directors
dot icon02/02/1982
31/12/81 annual return
dot icon13/02/1981
31/12/80 annual return
dot icon14/02/1980
31/12/79 annual return
dot icon05/10/1979
Memorandum and articles
dot icon14/09/1979
Return of allots (cash)
dot icon14/09/1979
Resolutions
dot icon14/09/1979
Not of incr in nom cap
dot icon15/02/1979
31/12/78 annual return
dot icon19/05/1978
Memorandum and articles
dot icon19/05/1978
Particulars re directors
dot icon14/02/1978
31/12/77 annual return
dot icon14/11/1977
Pars re contract
dot icon14/11/1977
Return of allots (cash)
dot icon15/08/1977
Resolutions
dot icon18/07/1977
Articles
dot icon18/07/1977
Resolutions
dot icon15/02/1977
31/12/76 annual return
dot icon09/01/1976
Particulars re directors
dot icon31/12/1975
Resolutions
dot icon31/12/1975
31/12/75 annual return
dot icon27/05/1975
Mortgage satisfaction
dot icon17/04/1975
Particulars re directors
dot icon15/03/1975
31/12/74 annual return
dot icon04/02/1975
Decl on compl on incorp
dot icon02/01/1975
31/12/73 annual return
dot icon08/08/1974
Particulars re directors
dot icon21/09/1973
Resolutions
dot icon11/06/1973
Particulars re directors
dot icon21/02/1973
Pars re contract
dot icon20/02/1973
Stat inc in nominal cap
dot icon14/02/1973
Return of allots (cash)
dot icon14/02/1973
Not of incr in nom cap
dot icon29/12/1972
Resolutions
dot icon07/07/1972
Return of allots (cash)
dot icon06/06/1972
31/12/72 annual return
dot icon18/04/1972
Particulars re directors
dot icon18/04/1972
Return of allots (cash)
dot icon01/06/1971
31/12/71 annual return
dot icon26/05/1971
31/12/70 annual return
dot icon22/06/1970
31/12/69 annual return
dot icon14/10/1968
31/12/68 annual return
dot icon08/04/1968
Situation of reg office
dot icon03/10/1967
Pars re contract
dot icon22/06/1967
Stat inc in nominal cap
dot icon16/06/1967
Not of incr in nom cap
dot icon16/06/1967
Resolutions
dot icon03/05/1967
Return of allots (cash)
dot icon03/05/1967
31/12/67 annual return
dot icon22/02/1967
Particulars of a mortgage charge
dot icon30/11/1966
Return of allots (cash)
dot icon28/10/1966
Mortgage satisfaction
dot icon15/04/1966
31/12/66 annual return
dot icon02/07/1965
Particulars re directors
dot icon02/07/1965
Return of allots (cash)
dot icon15/06/1965
Resolutions
dot icon05/05/1965
Return of allots (cash)
dot icon20/04/1965
31/12/65 annual return
dot icon23/11/1964
Return of allots (cash)
dot icon24/04/1964
31/12/64 annual return
dot icon21/11/1963
Return of allots (cash)
dot icon04/09/1963
Return of allots (cash)
dot icon24/04/1963
31/12/63 annual return
dot icon23/05/1962
Particulars re directors
dot icon15/05/1962
Particulars of a mortgage charge
dot icon03/05/1962
31/12/62 annual return
dot icon03/05/1962
Return of allots (cash)
dot icon27/02/1962
Return of allots (cash)
dot icon24/11/1961
Return of allots (cash)
dot icon11/04/1961
31/12/61 annual return
dot icon11/04/1961
Particulars re directors
dot icon16/06/1960
Return of allots (cash)
dot icon31/05/1960
Resolutions
dot icon02/05/1960
Resolutions
dot icon02/05/1960
Letter of approval
dot icon25/03/1960
31/12/60 annual return
dot icon08/05/1959
Return of allots (cash)
dot icon08/05/1959
31/12/59 annual return
dot icon24/04/1958
Return of allots (cash)
dot icon24/04/1958
31/12/58 annual return
dot icon22/05/1957
31/12/57 annual return
dot icon27/08/1956
31/12/56 annual return
dot icon15/04/1955
31/12/55 annual return
dot icon14/04/1954
Return of allots (cash)
dot icon30/03/1954
31/12/54 annual return
dot icon25/03/1953
31/12/53 annual return
dot icon19/03/1952
31/12/52 annual return
dot icon28/08/1951
Return of allots (cash)
dot icon29/03/1951
Return of allots (cash)
dot icon29/03/1951
31/12/51 annual return
dot icon26/01/1951
Return of allots (cash)
dot icon22/11/1950
Particulars of a mortgage charge
dot icon14/07/1950
Return of allots (cash)
dot icon14/06/1950
Resolutions
dot icon02/05/1950
31/12/50 annual return
dot icon06/03/1950
Return of allots (cash)
dot icon11/01/1950
Pars re contract
dot icon11/01/1950
Return of allots (cash)
dot icon05/01/1950
Not of incr in nom cap
dot icon05/01/1950
Stat inc in nominal cap
dot icon05/01/1950
Resolutions
dot icon09/12/1949
Resolutions
dot icon04/03/1949
31/12/49 annual return
dot icon06/04/1948
31/12/48 annual return
dot icon07/03/1947
Particulars re directors
dot icon07/03/1947
31/12/47 annual return
dot icon13/03/1946
31/12/46 annual return
dot icon09/07/1945
Particulars re directors
dot icon09/07/1945
Return of allots (cash)
dot icon25/06/1945
Situation of reg office
dot icon25/06/1945
Decl on compl on incorp
dot icon25/06/1945
Articles
dot icon25/06/1945
Memorandum
dot icon25/06/1945
Statement of nominal cap
dot icon25/06/1945
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franzetti, Davide
Director
01/06/2023 - 03/02/2025
-
Karemacher, Miles Gregory
Director
20/01/2020 - 01/06/2023
-
Ardil, Jenni
Director
05/10/2023 - Present
-
Fitzpatrick, Simon
Director
18/05/2021 - 05/10/2023
1
Fitzpatrick, Simon
Director
03/02/2025 - Present
1

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 COCA-COLA HBC NORTHERN IRELAND LIMITED

COCA-COLA HBC NORTHERN IRELAND LIMITED is an(a) Active company incorporated on 25/06/1945 with the registered office located at 12 Lissue Road, Lisburn, Co Antrim BT28 2SZ. There are currently 5 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 COCA-COLA HBC NORTHERN IRELAND LIMITED?

toggle

COCA-COLA HBC NORTHERN IRELAND LIMITED is currently Active. It was registered on 25/06/1945 .

Where is COCA-COLA HBC NORTHERN IRELAND LIMITED located?

toggle

COCA-COLA HBC NORTHERN IRELAND LIMITED is registered at 12 Lissue Road, Lisburn, Co Antrim BT28 2SZ.

What does COCA-COLA HBC NORTHERN IRELAND LIMITED do?

toggle

COCA-COLA HBC NORTHERN IRELAND 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 COCA-COLA HBC NORTHERN IRELAND LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-15 with no updates.