Britvic Emea Limited HEMEL HEMPSTEAD


Founded in 1986, Britvic Emea, classified under reg no. 02063777 is an active company. Currently registered at Breakspear Park HP2 4TZ, Hemel Hempstead the company has been in the business for thirty eight years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since December 11, 2014 Britvic Emea Limited is no longer carrying the name Britvic International.

The company has 5 directors, namely Remy S., Rebecca N. and Ian B. and others. Of them, Stephen S. has been with the company the longest, being appointed on 15 March 2016 and Remy S. has been with the company for the least time - from 29 January 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Britvic Emea Limited Address / Contact

Office Address Breakspear Park
Office Address2 Breakspear Way
Town Hemel Hempstead
Post code HP2 4TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02063777
Date of Incorporation Mon, 13th Oct 1986
Industry
Industry Manufacture of soft drinks; production of mineral waters and other bottled waters
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Remy S.

Position: Director

Appointed: 29 January 2024

Rebecca N.

Position: Director

Appointed: 04 October 2023

Ian B.

Position: Director

Appointed: 06 December 2022

Christophe G.

Position: Director

Appointed: 06 May 2016

Stephen S.

Position: Director

Appointed: 15 March 2016

Judith M.

Position: Secretary

Appointed: 27 December 2017

Resigned: 05 April 2024

Laura H.

Position: Secretary

Appointed: 27 January 2016

Resigned: 27 December 2017

Hessel J.

Position: Director

Appointed: 18 December 2015

Resigned: 29 January 2024

Andrew S.

Position: Director

Appointed: 30 October 2015

Resigned: 18 December 2015

Simon O.

Position: Director

Appointed: 19 February 2014

Resigned: 15 March 2016

Pamela B.

Position: Director

Appointed: 20 June 2011

Resigned: 26 October 2012

Michael G.

Position: Director

Appointed: 22 March 2010

Resigned: 19 February 2014

Simon S.

Position: Director

Appointed: 31 March 2009

Resigned: 30 October 2015

Alan B.

Position: Director

Appointed: 07 November 2007

Resigned: 01 October 2013

Vanessa L.

Position: Secretary

Appointed: 07 November 2007

Resigned: 27 January 2016

Andrew R.

Position: Director

Appointed: 07 November 2007

Resigned: 31 March 2009

Dewi P.

Position: Secretary

Appointed: 21 February 2005

Resigned: 07 November 2007

James R.

Position: Director

Appointed: 01 December 2004

Resigned: 06 December 2013

Paul M.

Position: Director

Appointed: 31 December 2003

Resigned: 07 November 2007

Alan B.

Position: Director

Appointed: 18 March 2002

Resigned: 21 February 2005

David G.

Position: Director

Appointed: 06 August 1999

Resigned: 23 October 2000

John G.

Position: Director

Appointed: 01 July 1999

Resigned: 22 March 2010

Richard S.

Position: Director

Appointed: 11 December 1998

Resigned: 18 June 1999

Simon S.

Position: Director

Appointed: 19 January 1998

Resigned: 18 March 2002

Trevor J.

Position: Director

Appointed: 09 November 1995

Resigned: 10 April 1997

Jeremy M.

Position: Director

Appointed: 28 April 1995

Resigned: 09 November 1995

Richard M.

Position: Director

Appointed: 28 April 1995

Resigned: 10 April 1997

Kim F.

Position: Director

Appointed: 01 March 1995

Resigned: 30 April 1999

Stephen K.

Position: Director

Appointed: 28 July 1994

Resigned: 28 April 1995

David B.

Position: Secretary

Appointed: 14 May 1992

Resigned: 28 February 2005

Michael U.

Position: Director

Appointed: 01 May 1992

Resigned: 28 April 1995

James A.

Position: Director

Appointed: 25 February 1992

Resigned: 01 May 1992

Geoffrey M.

Position: Director

Appointed: 25 February 1992

Resigned: 31 December 1992

Michael S.

Position: Director

Appointed: 25 February 1992

Resigned: 01 May 1992

Stephen D.

Position: Director

Appointed: 25 February 1992

Resigned: 31 December 2003

Michael R.

Position: Secretary

Appointed: 25 February 1992

Resigned: 14 May 1992

Michael S.

Position: Director

Appointed: 25 February 1992

Resigned: 07 October 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Britannia Soft Drinks Limited from Hemel Hempstead, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Britannia Soft Drinks Limited

Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 47094
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Britvic International December 11, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 18th, August 2023
Free Download (41 pages)

Company search

Advertisements