Cott Retail Brands Limited ST. HELENS


Cott Retail Brands started in year 1993 as Private Limited Company with registration number 02865761. The Cott Retail Brands company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in St. Helens at C/o Aimia Foods Limited Penny Lane. Postal code: WA11 0QZ.

The firm has 2 directors, namely Brian S., Jason A.. Of them, Jason A. has been with the company the longest, being appointed on 14 August 2015 and Brian S. has been with the company for the least time - from 25 May 2023. 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.

Cott Retail Brands Limited Address / Contact

Office Address C/o Aimia Foods Limited Penny Lane
Office Address2 Haydock
Town St. Helens
Post code WA11 0QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02865761
Date of Incorporation Mon, 25th Oct 1993
Industry Activities of head offices
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Brian S.

Position: Director

Appointed: 25 May 2023

Jason A.

Position: Director

Appointed: 14 August 2015

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 March 2007

Matthew V.

Position: Director

Appointed: 30 January 2019

Resigned: 01 November 2021

Steven K.

Position: Director

Appointed: 01 January 2017

Resigned: 16 December 2022

Claire D.

Position: Director

Appointed: 01 January 2017

Resigned: 22 May 2023

Matthew V.

Position: Director

Appointed: 01 December 2015

Resigned: 30 January 2018

Joanne L.

Position: Director

Appointed: 04 September 2013

Resigned: 31 March 2016

Stephen C.

Position: Director

Appointed: 11 June 2013

Resigned: 30 November 2015

Jeremy H.

Position: Director

Appointed: 14 September 2009

Resigned: 31 December 2016

Gregory L.

Position: Director

Appointed: 01 August 2009

Resigned: 14 August 2015

Catherine B.

Position: Director

Appointed: 01 September 2008

Resigned: 29 July 2009

Steven K.

Position: Director

Appointed: 01 September 2008

Resigned: 10 June 2013

Andrew J.

Position: Director

Appointed: 01 September 2008

Resigned: 01 April 2010

Robert M.

Position: Director

Appointed: 07 January 2008

Resigned: 16 January 2009

Jeremy F.

Position: Director

Appointed: 01 October 2007

Resigned: 01 September 2008

Michael T.

Position: Director

Appointed: 08 March 2007

Resigned: 04 September 2013

Wynn W.

Position: Director

Appointed: 04 December 2006

Resigned: 01 February 2008

B P.

Position: Director

Appointed: 10 July 2006

Resigned: 01 December 2006

David M.

Position: Secretary

Appointed: 08 August 2005

Resigned: 08 March 2007

Nicholas W.

Position: Director

Appointed: 01 June 2005

Resigned: 19 October 2007

Colin W.

Position: Director

Appointed: 29 April 2005

Resigned: 01 August 2006

Andrew M.

Position: Director

Appointed: 01 May 2003

Resigned: 01 August 2006

Paul R.

Position: Director

Appointed: 01 November 2002

Resigned: 30 June 2003

Jonathan S.

Position: Director

Appointed: 25 July 2001

Resigned: 15 February 2008

David M.

Position: Director

Appointed: 01 July 2001

Resigned: 08 March 2007

Gary S.

Position: Director

Appointed: 20 October 1999

Resigned: 30 June 2001

Neil T.

Position: Director

Appointed: 15 February 1999

Resigned: 19 February 2002

Raymond S.

Position: Director

Appointed: 15 February 1999

Resigned: 29 April 2005

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 1997

Resigned: 05 August 2005

Michael S.

Position: Secretary

Appointed: 28 April 1997

Resigned: 29 August 1997

Brian M.

Position: Secretary

Appointed: 12 December 1994

Resigned: 28 April 1997

Brian M.

Position: Director

Appointed: 12 December 1994

Resigned: 13 January 2000

Stuart C.

Position: Secretary

Appointed: 28 March 1994

Resigned: 12 December 1994

Stuart C.

Position: Director

Appointed: 10 February 1994

Resigned: 12 December 1994

Simon L.

Position: Secretary

Appointed: 27 January 1994

Resigned: 28 April 1997

Paul H.

Position: Secretary

Appointed: 27 January 1994

Resigned: 28 March 1994

Mark H.

Position: Director

Appointed: 26 October 1993

Resigned: 20 July 1994

Simon L.

Position: Director

Appointed: 26 October 1993

Resigned: 15 February 1999

Mark H.

Position: Secretary

Appointed: 26 October 1993

Resigned: 27 January 1994

Kevin B.

Position: Nominee Director

Appointed: 25 October 1993

Resigned: 25 October 1993

Debbie M.

Position: Nominee Secretary

Appointed: 25 October 1993

Resigned: 25 October 1993

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Primo Water Holdings Uk Limited from St. Helens, England. This PSC is classified as "a limited by shares" and has 25-50% shares. This PSC and has 25-50% shares.

Primo Water Holdings Uk Limited

C/O Aimia Foods Penny Lane, Haydock, St. Helens, WA11 0QZ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Uk
Place registered England And Wales Registry
Registration number 7335818
Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 4th, October 2023
Free Download (23 pages)

Company search

Advertisements