Britvic Soft Drinks Limited HEMEL HEMPSTEAD


Britvic Soft Drinks started in year 1953 as Private Limited Company with registration number 00517211. The Britvic Soft Drinks company has been functioning successfully for 71 years now and its status is active. The firm's office is based in Hemel Hempstead at Breakspear Park. Postal code: HP2 4TZ.

Currently there are 8 directors in the the firm, namely Mollie S., Rebecca N. and Cindy T. and others. In addition one secretary - Mollie S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Britvic Soft Drinks 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 00517211
Date of Incorporation Mon, 16th Mar 1953
Industry
Industry Manufacture of soft drinks; production of mineral waters and other bottled waters
End of financial Year 30th September
Company age 71 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

Mollie S.

Position: Director

Appointed: 04 October 2023

Rebecca N.

Position: Director

Appointed: 05 September 2023

Cindy T.

Position: Director

Appointed: 03 August 2023

Mollie S.

Position: Secretary

Appointed: 17 July 2023

Sudeep S.

Position: Director

Appointed: 22 July 2022

Eleanor T.

Position: Director

Appointed: 08 March 2022

Steve P.

Position: Director

Appointed: 13 May 2020

Richard G.

Position: Director

Appointed: 18 October 2013

Peter L.

Position: Director

Appointed: 27 October 2011

Judith M.

Position: Secretary

Appointed: 18 May 2023

Resigned: 17 July 2023

Zareena B.

Position: Director

Appointed: 13 May 2020

Resigned: 22 September 2021

Rosemary W.

Position: Director

Appointed: 12 September 2019

Resigned: 31 March 2023

Clive H.

Position: Director

Appointed: 05 December 2016

Resigned: 31 December 2020

Mathew D.

Position: Director

Appointed: 25 November 2015

Resigned: 31 March 2019

Matthew B.

Position: Director

Appointed: 05 February 2014

Resigned: 30 June 2023

Alexandra T.

Position: Secretary

Appointed: 14 September 2012

Resigned: 18 May 2023

Caroline T.

Position: Secretary

Appointed: 13 September 2010

Resigned: 14 September 2012

Murray H.

Position: Director

Appointed: 31 March 2009

Resigned: 18 January 2013

Simon S.

Position: Director

Appointed: 04 February 2008

Resigned: 30 October 2015

Dewi P.

Position: Secretary

Appointed: 04 January 2005

Resigned: 13 September 2010

Alan B.

Position: Director

Appointed: 01 December 2004

Resigned: 01 October 2013

Douglas F.

Position: Director

Appointed: 15 November 2004

Resigned: 22 June 2018

Richard S.

Position: Director

Appointed: 01 November 2004

Resigned: 24 November 2005

Martin R.

Position: Director

Appointed: 01 October 2003

Resigned: 29 September 2013

Andrew R.

Position: Director

Appointed: 01 October 2003

Resigned: 25 November 2011

Malcolm H.

Position: Director

Appointed: 20 September 1999

Resigned: 22 May 2000

John G.

Position: Director

Appointed: 01 July 1999

Resigned: 25 November 2015

David B.

Position: Secretary

Appointed: 17 June 1999

Resigned: 04 January 2005

Richard S.

Position: Secretary

Appointed: 17 March 1999

Resigned: 17 June 1999

Jonathan D.

Position: Director

Appointed: 22 October 1998

Resigned: 24 September 1999

Paul M.

Position: Director

Appointed: 01 June 1998

Resigned: 26 February 2013

Richard S.

Position: Director

Appointed: 10 April 1997

Resigned: 18 June 1999

Andrew M.

Position: Director

Appointed: 10 March 1997

Resigned: 01 August 2007

Edward H.

Position: Director

Appointed: 15 July 1996

Resigned: 23 October 1998

Richard N.

Position: Director

Appointed: 01 March 1996

Resigned: 30 September 2004

Stephen K.

Position: Director

Appointed: 29 June 1995

Resigned: 06 September 1996

Geoffrey W.

Position: Director

Appointed: 25 February 1993

Resigned: 02 October 1998

Michael U.

Position: Director

Appointed: 25 February 1993

Resigned: 07 October 1998

Martin T.

Position: Director

Appointed: 25 February 1993

Resigned: 01 July 1996

Trevor J.

Position: Director

Appointed: 25 February 1993

Resigned: 10 April 1997

James B.

Position: Director

Appointed: 25 February 1993

Resigned: 06 January 2004

Antony P.

Position: Director

Appointed: 25 February 1993

Resigned: 01 March 1996

Stephen D.

Position: Director

Appointed: 25 February 1993

Resigned: 31 December 2003

Michael S.

Position: Director

Appointed: 25 February 1993

Resigned: 07 October 1998

Marcia O.

Position: Secretary

Appointed: 25 February 1993

Resigned: 17 March 1999

People with significant control

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

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/09/30
filed on: 8th, February 2024
Free Download (69 pages)

Company search

Advertisements