Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITVIC PLC
Company Information for

BRITVIC PLC

BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4TZ,
Company Registration Number
05604923
Public Limited Company
Active

Company Overview

About Britvic Plc
BRITVIC PLC was founded on 2005-10-27 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Britvic Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRITVIC PLC
 
Legal Registered Office
BREAKSPEAR PARK
BREAKSPEAR WAY
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 4TZ
Other companies in HP2
 
Filing Information
Company Number 05604923
Company ID Number 05604923
Date formed 2005-10-27
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts GROUP
Last Datalog update: 2024-04-06 20:08:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITVIC PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRITVIC PLC
The following companies were found which have the same name as BRITVIC PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITVIC (IRELAND) LIMITED KYLEMORE PARK WEST, BALLYFERMOT, DUBLIN 10. Dissolved Company formed on the 1952-04-17
BRITVIC AMERICAS LIMITED 10 EARLSFORT TERRACE DUBLIN 2, DUBLIN, D02T380, Ireland D02T380 Active Company formed on the 2011-04-05
BRITVIC AQUA LIBRA CO LIMITED 30 FINSBURY SQUARE LONDON EC2A 1AG Liquidation Company formed on the 2018-04-13
BRITVIC ASSET COMPANY NO.1 LIMITED BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TZ Active Company formed on the 2011-08-23
BRITVIC ASSET COMPANY NO.2 LIMITED BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TZ Active Company formed on the 2011-08-23
BRITVIC ASSET COMPANY NO.3 LIMITED BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TZ Active Company formed on the 2011-08-23
BRITVIC ASSET COMPANY NO.4 LIMITED BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TZ Active Company formed on the 2011-10-18
BRITVIC ASIA PTE. LTD. ROBINSON ROAD Singapore 068898 Active Company formed on the 2013-01-01
BRITVIC BEVERAGES LIMITED Breakspear Park Breakspear Way Hemel Hempstead HERTFORDSHIRE HP2 4TZ Active - Proposal to Strike off Company formed on the 1938-11-26
BRITVIC BRANDS LLP BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TZ Active Company formed on the 2011-10-27
BRITVIC CORONA LIMITED BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TZ Active - Proposal to Strike off Company formed on the 1938-12-20
BRITVIC EMEA LIMITED BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TZ Active Company formed on the 1986-10-13
Britvic Enterprises LLC Connecticut Unknown
BRITVIC FINANCE LIMITED DEWI BRYCHAN JOHN PRICE BRITVIC PLCE BRITVIC HOUSE BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1TU Active Company formed on the 2007-08-22
BRITVIC FINANCE PARTNERSHIP LLP BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TZ Active Company formed on the 2011-02-22
BRITVIC FINANCE LIMITED 17 Bond Street St Helier Jersey JE2 3NP Live Company formed on the 2007-08-17
BRITVIC FINANCE NO.2 LIMITED IFC 5 St Helier Jersey JE1 1ST Live Company formed on the 2010-05-13
BRITVIC HEALTHCARE TRUSTEE LIMITED BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TZ Active Company formed on the 2007-03-29
BRITVIC INTERNATIONAL INVESTMENTS LIMITED BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TZ Active Company formed on the 1986-10-13
BRITVIC INTERNATIONAL SUPPORT SERVICES LIMITED Breakspear Park Breakspear Way Hemel Hempstead HERTFORDSHIRE HP2 4TZ Active - Proposal to Strike off Company formed on the 2014-10-15

Company Officers of BRITVIC PLC

Current Directors
Officer Role Date Appointed
ALEXANDRA CLARE THOMAS
Company Secretary 2012-09-14
SUNITI KIRANSINH CHAUHAN
Director 2017-11-29
SUSAN MICHELLE CLARK
Director 2016-02-29
JOHN PATRICK DALY
Director 2015-01-27
MATHEW JAMES DUNN
Director 2015-11-25
CHRISTOPHER WILLIAM ECCLESHARE
Director 2017-11-29
PETER SIMON LITHERLAND
Director 2013-02-13
IAN PHILIP MCHOUL
Director 2014-03-10
EUAN ANGUS SUTHERLAND
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH BENJAMIN GORDON
Director 2008-04-15 2018-01-31
JOANNE KERRY AVERISS
Director 2005-11-18 2017-09-01
GERALD MICHAEL NOLAN CORBETT
Director 2005-11-24 2017-09-01
ROBERT LEWIS IVELL
Director 2005-11-24 2016-02-29
JOHN MICHAEL GIBNEY
Director 2005-10-27 2016-01-27
SILVIA LAGNADO
Director 2014-06-02 2015-07-31
MICHAEL ST JOHN SHALLOW
Director 2005-11-24 2014-07-01
PAUL STEPHEN MOODY
Director 2005-10-27 2013-02-26
SIMON PETER LITHERLAND
Director 2013-02-14 2013-02-14
CAROLINE EMMA ROBERTS THOMAS
Company Secretary 2010-09-13 2012-09-14
DEWI BRYCHAN JOHN PRICE
Company Secretary 2005-10-27 2010-09-13
CHRISTINE JOANNE BULMER
Director 2005-11-24 2008-04-15
EMMANUEL ANDRE MARIE BABEAU
Director 2005-11-18 2005-11-24
RICHARD BURROWS
Director 2005-11-18 2005-11-24
IAIN ALASDAIR MENZIES MUIR
Director 2005-11-18 2005-11-24
CHRISTOPHER CHARLES BEVAN ROGERS
Director 2005-11-18 2005-11-24
RICHARD LESLIE SOLOMONS
Director 2005-11-18 2005-11-24
RICHARD THOMAS WINTER
Director 2005-11-18 2005-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUNITI KIRANSINH CHAUHAN BCN RESEARCH LIMITED Director 2016-12-15 CURRENT 2004-02-18 Active
SUNITI KIRANSINH CHAUHAN 20-46 WESTMINSTER MANSIONS FREEHOLD LIMITED Director 2015-01-14 CURRENT 2003-03-04 Active
SUSAN MICHELLE CLARK BAKKAVOR GROUP PLC Director 2017-10-20 CURRENT 2017-09-28 Active
SUSAN MICHELLE CLARK EDINBURGH BUSINESS SCHOOL Director 2017-07-14 CURRENT 1997-03-12 Active
SUSAN MICHELLE CLARK TULCHAN COMMUNICATIONS GROUP LIMITED Director 2017-03-01 CURRENT 2000-06-19 Active
MATHEW JAMES DUNN GREENBANK DRINKS COMPANY LIMITED Director 2015-11-25 CURRENT 1991-10-24 Active - Proposal to Strike off
MATHEW JAMES DUNN BRITVIC ASSET COMPANY NO.2 LIMITED Director 2015-11-25 CURRENT 2011-08-23 Active
MATHEW JAMES DUNN BRITVIC INTERNATIONAL SUPPORT SERVICES LIMITED Director 2015-11-25 CURRENT 2014-10-15 Active - Proposal to Strike off
MATHEW JAMES DUNN ROBINSONS SOFT DRINKS LIMITED Director 2015-11-25 CURRENT 1994-11-04 Active
MATHEW JAMES DUNN RED DEVIL ENERGY DRINKS LIMITED Director 2015-11-25 CURRENT 1995-01-19 Active - Proposal to Strike off
MATHEW JAMES DUNN ROBINSONS (FINANCE) NO.2 LIMITED Director 2015-11-25 CURRENT 2010-09-23 Active - Proposal to Strike off
MATHEW JAMES DUNN COUNTERPOINT WHOLESALE (NI) LIMITED Director 2015-11-25 CURRENT 2013-06-24 Active - Proposal to Strike off
MATHEW JAMES DUNN ORCHID DRINKS LIMITED Director 2015-11-25 CURRENT 1992-01-09 Active - Proposal to Strike off
MATHEW JAMES DUNN LONDON ESSENCE COMPANY LIMITED(THE) Director 2015-11-25 CURRENT 1918-10-04 Active - Proposal to Strike off
MATHEW JAMES DUNN BRITANNIA SOFT DRINKS LIMITED Director 2015-11-25 CURRENT 1896-03-05 Active
MATHEW JAMES DUNN BRITVIC BEVERAGES LIMITED Director 2015-11-25 CURRENT 1938-11-26 Active - Proposal to Strike off
MATHEW JAMES DUNN BRITVIC CORONA LIMITED Director 2015-11-25 CURRENT 1938-12-20 Active - Proposal to Strike off
MATHEW JAMES DUNN BRITISH VITAMIN PRODUCTS LIMITED Director 2015-11-25 CURRENT 1950-07-19 Active - Proposal to Strike off
MATHEW JAMES DUNN BRITVIC INTERNATIONAL INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1986-10-13 Active
MATHEW JAMES DUNN BRITVIC OVERSEAS LIMITED Director 2015-11-25 CURRENT 2010-08-17 Active
MATHEW JAMES DUNN BRITVIC ASSET COMPANY NO.1 LIMITED Director 2015-11-25 CURRENT 2011-08-23 Active
MATHEW JAMES DUNN BRITVIC ASSET COMPANY NO.4 LIMITED Director 2015-11-25 CURRENT 2011-10-18 Active
MATHEW JAMES DUNN THE REALLY WILD DRINKS COMPANY LIMITED Director 2015-11-25 CURRENT 1992-05-07 Active - Proposal to Strike off
MATHEW JAMES DUNN SUNFRESH SOFT DRINKS LIMITED Director 2015-11-25 CURRENT 1925-09-18 Active - Proposal to Strike off
MATHEW JAMES DUNN SOUTHERN TABLE WATER COMPANY LIMITED(THE) Director 2015-11-25 CURRENT 1948-01-12 Active - Proposal to Strike off
MATHEW JAMES DUNN R.WHITE & SONS LIMITED Director 2015-11-25 CURRENT 1894-07-20 Active - Proposal to Strike off
MATHEW JAMES DUNN IDRIS LIMITED Director 2015-11-25 CURRENT 1919-04-09 Active - Proposal to Strike off
MATHEW JAMES DUNN HOOPER,STRUVE & COMPANY LIMITED Director 2015-11-25 CURRENT 1900-12-29 Active - Proposal to Strike off
MATHEW JAMES DUNN H.D.RAWLINGS LIMITED Director 2015-11-25 CURRENT 1891-05-13 Active - Proposal to Strike off
MATHEW JAMES DUNN BRITVIC SOFT DRINKS LIMITED Director 2015-11-25 CURRENT 1953-03-16 Active
MATHEW JAMES DUNN BRITVIC ASSET COMPANY NO.3 LIMITED Director 2015-11-25 CURRENT 2011-08-23 Active
PETER SIMON LITHERLAND PERSIMMON PUBLIC LIMITED COMPANY Director 2017-04-03 CURRENT 1984-05-22 Active
PETER SIMON LITHERLAND GREENBANK DRINKS COMPANY LIMITED Director 2013-02-26 CURRENT 1991-10-24 Active - Proposal to Strike off
PETER SIMON LITHERLAND BRITVIC ASSET COMPANY NO.2 LIMITED Director 2013-02-26 CURRENT 2011-08-23 Active
PETER SIMON LITHERLAND ROBINSONS SOFT DRINKS LIMITED Director 2013-02-26 CURRENT 1994-11-04 Active
PETER SIMON LITHERLAND RED DEVIL ENERGY DRINKS LIMITED Director 2013-02-26 CURRENT 1995-01-19 Active - Proposal to Strike off
PETER SIMON LITHERLAND ROBINSONS (FINANCE) NO.2 LIMITED Director 2013-02-26 CURRENT 2010-09-23 Active - Proposal to Strike off
PETER SIMON LITHERLAND ORCHID DRINKS LIMITED Director 2013-02-26 CURRENT 1992-01-09 Active - Proposal to Strike off
PETER SIMON LITHERLAND LONDON ESSENCE COMPANY LIMITED(THE) Director 2013-02-26 CURRENT 1918-10-04 Active - Proposal to Strike off
PETER SIMON LITHERLAND BRITANNIA SOFT DRINKS LIMITED Director 2013-02-26 CURRENT 1896-03-05 Active
PETER SIMON LITHERLAND BRITVIC BEVERAGES LIMITED Director 2013-02-26 CURRENT 1938-11-26 Active - Proposal to Strike off
PETER SIMON LITHERLAND BRITVIC CORONA LIMITED Director 2013-02-26 CURRENT 1938-12-20 Active - Proposal to Strike off
PETER SIMON LITHERLAND BRITISH VITAMIN PRODUCTS LIMITED Director 2013-02-26 CURRENT 1950-07-19 Active - Proposal to Strike off
PETER SIMON LITHERLAND BRITVIC INTERNATIONAL INVESTMENTS LIMITED Director 2013-02-26 CURRENT 1986-10-13 Active
PETER SIMON LITHERLAND BRITVIC OVERSEAS LIMITED Director 2013-02-26 CURRENT 2010-08-17 Active
PETER SIMON LITHERLAND BRITVIC ASSET COMPANY NO.1 LIMITED Director 2013-02-26 CURRENT 2011-08-23 Active
PETER SIMON LITHERLAND BRITVIC ASSET COMPANY NO.4 LIMITED Director 2013-02-26 CURRENT 2011-10-18 Active
PETER SIMON LITHERLAND THE REALLY WILD DRINKS COMPANY LIMITED Director 2013-02-26 CURRENT 1992-05-07 Active - Proposal to Strike off
PETER SIMON LITHERLAND SUNFRESH SOFT DRINKS LIMITED Director 2013-02-26 CURRENT 1925-09-18 Active - Proposal to Strike off
PETER SIMON LITHERLAND SOUTHERN TABLE WATER COMPANY LIMITED(THE) Director 2013-02-26 CURRENT 1948-01-12 Active - Proposal to Strike off
PETER SIMON LITHERLAND R.WHITE & SONS LIMITED Director 2013-02-26 CURRENT 1894-07-20 Active - Proposal to Strike off
PETER SIMON LITHERLAND IDRIS LIMITED Director 2013-02-26 CURRENT 1919-04-09 Active - Proposal to Strike off
PETER SIMON LITHERLAND HOOPER,STRUVE & COMPANY LIMITED Director 2013-02-26 CURRENT 1900-12-29 Active - Proposal to Strike off
PETER SIMON LITHERLAND H.D.RAWLINGS LIMITED Director 2013-02-26 CURRENT 1891-05-13 Active - Proposal to Strike off
PETER SIMON LITHERLAND BRITVIC ASSET COMPANY NO.3 LIMITED Director 2013-02-26 CURRENT 2011-08-23 Active
PETER SIMON LITHERLAND BRITVIC SOFT DRINKS LIMITED Director 2011-10-27 CURRENT 1953-03-16 Active
IAN PHILIP MCHOUL BELLWAY P L C Director 2018-02-01 CURRENT 1978-06-09 Active
IAN PHILIP MCHOUL YOUNG & CO'S BREWERY PLC Director 2018-01-24 CURRENT 1890-11-17 Active
EUAN ANGUS SUTHERLAND SUPERGROUP INTERNET NORTH AMERICA LIMITED Director 2015-02-12 CURRENT 2011-08-24 Dissolved 2016-08-23
EUAN ANGUS SUTHERLAND SUPERGROUP INTERNATIONAL LIMITED Director 2015-02-12 CURRENT 2010-01-28 Dissolved 2017-10-24
EUAN ANGUS SUTHERLAND FRAGRANCES 55 LIMITED Director 2015-02-12 CURRENT 2011-05-12 Dissolved 2017-10-24
EUAN ANGUS SUTHERLAND DKH RETAIL LIMITED Director 2015-02-12 CURRENT 2009-11-02 Active
EUAN ANGUS SUTHERLAND C-RETAIL LIMITED Director 2015-02-12 CURRENT 2010-01-28 Active
EUAN ANGUS SUTHERLAND SUPERGROUP INTERNET LIMITED Director 2015-02-12 CURRENT 2010-01-28 Active
EUAN ANGUS SUTHERLAND SUPERGROUP CONCESSIONS LIMITED Director 2015-02-12 CURRENT 2010-01-28 Active - Proposal to Strike off
EUAN ANGUS SUTHERLAND SUPERDRY PLC Director 2012-12-01 CURRENT 2009-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02DIRECTOR APPOINTED ROMEO LACERDA NETO
2024-04-02APPOINTMENT TERMINATED, DIRECTOR SUSAN MICHELLE CLARK
2024-03-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-02-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-13Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution Authority to purchase own shares 25/01/2024<li>Resolution passed removal of pre-emption</ul>
2024-02-13Memorandum articles filed
2024-01-30DIRECTOR APPOINTED GEORGINA HARVEY
2024-01-10Purchase of own shares
2024-01-02Purchase of own shares
2024-01-02APPOINTMENT TERMINATED, DIRECTOR EUAN ANGUS SUTHERLAND
2023-12-13Purchase of own shares
2023-12-13Cancellation of shares. Statement of capital on 2023-12-05 GBP 49,903,300.60
2023-12-13Cancellation of shares. Statement of capital on 2023-12-12 GBP 49,895,792.80
2023-12-04Cancellation of shares. Statement of capital on 2023-11-28 GBP 49,909,727.40
2023-11-30Cancellation of shares. Statement of capital on 2023-11-21 GBP 49,912,163.20
2023-11-30Purchase of own shares
2023-11-22Purchase of own shares
2023-11-21Purchase of own shares
2023-10-25Cancellation of shares. Statement of capital on 2023-10-24 GBP 50,258,300.20
2023-10-24Cancellation of shares. Statement of capital on 2023-10-17 GBP 50,509,630.40
2023-10-16Cancellation of shares. Statement of capital on 2023-10-10 GBP 50,665,698.60
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES
2023-10-09Purchase of own shares
2023-10-05Purchase of own shares
2023-10-05Cancellation of shares. Statement of capital on 2023-10-03 GBP 50,791,513.40
2023-09-27Cancellation of shares. Statement of capital on 2023-09-26 GBP 50,853,699.40
2023-09-26Cancellation of shares. Statement of capital on 2023-09-19 GBP 50,903,005.60
2023-09-25Cancellation of shares. Statement of capital on 2023-09-12 GBP 50,949,540.40
2023-09-07DIRECTOR APPOINTED REBECCA NAPIER
2023-09-06Cancellation of shares. Statement of capital on 2023-09-05 GBP 51,014,292.40
2023-09-04Cancellation of shares. Statement of capital on 2023-08-29 GBP 51,014,660.40
2023-08-24Cancellation of shares. Statement of capital on 2023-08-22 GBP 51,095,393.20
2023-08-21Cancellation of shares. Statement of capital on 2023-08-16 GBP 51,278,471
2023-08-16Purchase of own shares
2023-08-09Cancellation of shares. Statement of capital on 2023-08-08 GBP 51,247,353
2023-08-03Cancellation of shares. Statement of capital on 2023-08-01 GBP 51,349,812.40
2023-07-28Purchase of own shares
2023-07-27Cancellation of shares. Statement of capital on 2023-07-25 GBP 51,425,873.20
2023-07-19Cancellation of shares. Statement of capital on 2023-07-18 GBP 51,496,654.20
2023-07-17Cancellation of shares. Statement of capital on 2023-07-11 GBP 51,563,106.20
2023-07-14Termination of appointment of Judith Moore on 2023-07-13
2023-07-14Appointment of Mollie Stoker as company secretary on 2023-07-13
2023-07-06Cancellation of shares. Statement of capital on 2023-07-04 GBP 51,617,106.20
2023-07-03Cancellation of shares. Statement of capital on 2023-06-27 GBP 51,627,106.20
2023-06-23Cancellation of shares. Statement of capital on 2023-06-20 GBP 51,637,106.20
2023-06-22Cancellation of shares. Statement of capital on 2023-06-13 GBP 51,647,106.20
2023-06-01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK DALY
2023-05-19Appointment of Judith Moore as company secretary on 2023-05-18
2023-05-19Termination of appointment of Alexandra Clare Thomas on 2023-05-18
2023-04-27APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JOANNE WILSON
2023-03-23Purchase of own shares
2023-03-23Purchase of own shares
2023-03-17Purchase of own shares
2023-03-09Cancellation of shares. Statement of capital on 2023-03-07 GBP 51,657,106.20
2023-03-06Purchase of own shares
2023-03-03AUDITOR'S RESIGNATION
2023-03-01Cancellation of shares. Statement of capital on 2023-02-28 GBP 51,668,204.40
2023-02-23Cancellation of shares. Statement of capital on 2023-02-21 GBP 51,708,204.40
2023-02-22DIRECTOR APPOINTED MR IAN CHARLES DURANT
2023-02-15Cancellation of shares. Statement of capital on 2023-02-14 GBP 51,748,188.60
2023-02-13Purchase of own shares
2023-02-08Cancellation of shares. Statement of capital on 2023-02-07 GBP 51,788,146.80
2023-02-06Purchase of own shares
2023-02-03Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution Re: short notice of a meeting other than an annual general meeting 26/01/2023</ul>
2023-02-03Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution Re: short notice of a meeting other than an annual general meeting 26/01/2023<li>Resolution passed removal of pre-emption</ul>
2023-02-02Purchase of own shares
2023-02-01Cancellation of shares. Statement of capital on 2023-01-31 GBP 51,828,079.80
2023-01-30Purchase of own shares
2023-01-25Cancellation of shares. Statement of capital on 2023-01-24 GBP 51,868,079.80
2023-01-18Cancellation of shares. Statement of capital on 2023-01-17 GBP 51,908,079.80
2023-01-18SH06Cancellation of shares. Statement of capital on 2023-01-17 GBP 51,908,079.80
2023-01-17Purchase of own shares
2023-01-17SH03Purchase of own shares
2023-01-11Cancellation of shares. Statement of capital on 2023-01-10 GBP 51,948,079.80
2023-01-11SH06Cancellation of shares. Statement of capital on 2023-01-10 GBP 51,948,079.80
2023-01-09Cancellation of shares. Statement of capital on 2023-01-03 GBP 51,980,079.80
2023-01-09SH06Cancellation of shares. Statement of capital on 2023-01-03 GBP 51,980,079.80
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-01-03Cancellation of shares. Statement of capital on 2022-12-29 GBP 52,004,079.80
2023-01-03Cancellation of shares. Statement of capital on 2022-12-23 GBP 52,020,079.80
2023-01-03Cancellation of shares. Statement of capital on 2022-12-21 GBP 52,035,904
2023-01-03Purchase of own shares
2023-01-03SH06Cancellation of shares. Statement of capital on 2022-12-29 GBP 52,004,079.80
2023-01-03SH03Purchase of own shares
2022-12-23Purchase of own shares
2022-12-23Cancellation of shares. Statement of capital on 2022-12-20 GBP 52,043,904
2022-12-23Cancellation of shares. Statement of capital on 2022-12-22 GBP 52,028,079.80
2022-12-23SH06Cancellation of shares. Statement of capital on 2022-12-20 GBP 52,043,904
2022-12-23SH03Purchase of own shares
2022-12-14Cancellation of shares. Statement of capital on 2022-12-13 GBP 52,083,904
2022-12-14SH06Cancellation of shares. Statement of capital on 2022-12-13 GBP 52,083,904
2022-12-07SH06Cancellation of shares. Statement of capital on 2022-12-06 GBP 52,123,754.00
2022-12-02AD02Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH
2022-11-30SH06Cancellation of shares. Statement of capital on 2022-11-29 GBP 52,163,714.40
2022-11-23SH06Cancellation of shares. Statement of capital on 2022-11-22 GBP 52,203,714.40
2022-11-16Cancellation of shares. Statement of capital on 2022-11-15 GBP 52,243,714.40
2022-11-16Cancellation of shares. Statement of capital on 2022-11-15 GBP 52,243,714.40
2022-11-16SH06Cancellation of shares. Statement of capital on 2022-11-15 GBP 52,243,714.40
2022-11-10Purchase of own shares
2022-11-10SH03Purchase of own shares
2022-11-09Cancellation of shares. Statement of capital on 2022-11-08 GBP 52,283,714.40
2022-11-09SH06Cancellation of shares. Statement of capital on 2022-11-08 GBP 52,283,714.40
2022-11-03SH03Purchase of own shares
2022-11-02SH06Cancellation of shares. Statement of capital on 2022-11-01 GBP 52,323,714.40
2022-10-31SH03Purchase of own shares
2022-10-10Cancellation of shares. Statement of capital on 2022-10-04 GBP 52,629,576.20
2022-10-05Purchase of own shares
2022-09-30Cancellation of shares. Statement of capital on 2022-09-27 GBP 52,660,176.20
2022-09-29DIRECTOR APPOINTED HOUNAIDA LASRY
2022-09-28Cancellation of shares. Statement of capital on 2022-09-26 GBP 52,687,676.20
2022-09-08Cancellation of shares. Statement of capital on 2022-09-06 GBP 52,777,649.20
2022-09-08Purchase of own shares
2022-09-01Purchase of own shares
2022-09-01Cancellation of shares. Statement of capital on 2022-08-31 GBP 52,821,829.80
2022-08-25Purchase of own shares
2022-08-24Cancellation of shares. Statement of capital on 2022-08-23 GBP 52,856,224.40
2022-07-04Cancellation of shares. Statement of capital on 2022-06-28 GBP 53,299,158.60
2022-02-28SH0125/02/22 STATEMENT OF CAPITAL GBP 53544491.2
2022-02-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-01-3128/01/22 STATEMENT OF CAPITAL GBP 53540997.2
2022-01-31SH0128/01/22 STATEMENT OF CAPITAL GBP 53540997.2
2022-01-0705/01/22 STATEMENT OF CAPITAL GBP 53537852.4
2022-01-07SH0105/01/22 STATEMENT OF CAPITAL GBP 53537852.4
2022-01-05DIRECTOR APPOINTED EMER FINNAN
2022-01-05AP01DIRECTOR APPOINTED EMER FINNAN
2022-01-0413/12/21 STATEMENT OF CAPITAL GBP 53473657.6
2022-01-0431/12/21 STATEMENT OF CAPITAL GBP 53476934.4
2022-01-04APPOINTMENT TERMINATED, DIRECTOR SUNITI KIRANSINH CHAUHAN
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SUNITI KIRANSINH CHAUHAN
2022-01-04SH0113/12/21 STATEMENT OF CAPITAL GBP 53473657.6
2021-12-07SH0103/12/21 STATEMENT OF CAPITAL GBP 53473305.2
2021-11-10SH0105/11/21 STATEMENT OF CAPITAL GBP 53469745.4
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-10-12SH0108/10/21 STATEMENT OF CAPITAL GBP 53466725.4
2021-09-14SH0110/09/21 STATEMENT OF CAPITAL GBP 53462927.4
2021-08-27SH0124/08/21 STATEMENT OF CAPITAL GBP 53460114.8
2021-08-16SH0113/08/21 STATEMENT OF CAPITAL GBP 53446259.4
2021-07-20SH0116/07/21 STATEMENT OF CAPITAL GBP 53443074
2021-06-21SH0118/06/21 STATEMENT OF CAPITAL GBP 53439918
2021-05-24SH0121/05/21 STATEMENT OF CAPITAL GBP 53436691.6
2021-05-21SH0120/05/21 STATEMENT OF CAPITAL GBP 53433277.6
2021-05-11SH0110/05/21 STATEMENT OF CAPITAL GBP 53427243
2021-04-26SH0123/04/21 STATEMENT OF CAPITAL GBP 53418643
2021-03-29SH0126/03/21 STATEMENT OF CAPITAL GBP 53415119.2
2021-03-05RES13Resolutions passed:
  • Interim dividend 28/01/2021
  • Resolution of authority to purchase a number of shares
  • Resolution of removal of pre-emption rights
2021-03-05AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-01SH0126/02/21 STATEMENT OF CAPITAL GBP 53411394.2
2021-02-17SH0116/02/21 STATEMENT OF CAPITAL GBP 53407304.2
2021-02-01SH0129/01/21 STATEMENT OF CAPITAL GBP 53402169.6
2021-01-05SH0104/01/21 STATEMENT OF CAPITAL GBP 53398182
2020-12-10SH0104/12/20 STATEMENT OF CAPITAL GBP 53394577
2020-11-09SH0106/11/20 STATEMENT OF CAPITAL GBP 53390880
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-10-12SH0109/10/20 STATEMENT OF CAPITAL GBP 53387181.4
2020-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 056049230001
2020-09-21SH0118/09/20 STATEMENT OF CAPITAL GBP 53383212.4
2020-09-14SH0111/09/20 STATEMENT OF CAPITAL GBP 53377551.6
2020-08-17SH0114/08/20 STATEMENT OF CAPITAL GBP 53374258.8
2020-07-22SH0117/07/20 STATEMENT OF CAPITAL GBP 53368081.8
2020-07-21SH0117/07/20 STATEMENT OF CAPITAL GBP 53370826.2
2020-06-22SH0119/06/20 STATEMENT OF CAPITAL GBP 53367901.4
2020-05-26SH0122/05/20 STATEMENT OF CAPITAL GBP 53365070.4
2020-04-27SH0124/04/20 STATEMENT OF CAPITAL GBP 53361736
2020-03-30SH0127/03/20 STATEMENT OF CAPITAL GBP 53358606
2020-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/19
2020-03-03AP03Appointment of Mrs Alexandra Clare Thomas as company secretary on 2020-02-28
2020-03-02SH0128/02/20 STATEMENT OF CAPITAL GBP 53355160.2
2020-03-02TM02Termination of appointment of Jonathan Mark Adelman on 2020-02-28
2020-02-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-02-05SH0104/02/20 STATEMENT OF CAPITAL GBP 53352572.2
2020-02-03SH0131/01/20 STATEMENT OF CAPITAL GBP 53209404.8
2020-01-16SH0110/01/20 STATEMENT OF CAPITAL GBP 53206855.4
2020-01-06SH0103/01/20 STATEMENT OF CAPITAL GBP 53158540
2019-12-09SH0106/12/19 STATEMENT OF CAPITAL GBP 53156059
2019-12-03SH0102/12/19 STATEMENT OF CAPITAL GBP 53153674.6
2019-11-11SH0108/11/19 STATEMENT OF CAPITAL GBP 53143361.8
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-10-24SH0118/10/19 STATEMENT OF CAPITAL GBP 53141053.2
2019-10-15SH0111/10/19 STATEMENT OF CAPITAL GBP 53104358.4
2019-10-01SH0101/10/19 STATEMENT OF CAPITAL GBP 53102147.4
2019-09-19AP01DIRECTOR APPOINTED MS ROSEMARY JOANNE WILSON
2019-09-02SH0116/08/19 STATEMENT OF CAPITAL GBP 53092360.2
2019-08-14SH0114/08/19 STATEMENT OF CAPITAL GBP 53089530.4
2019-06-26SH0124/06/19 STATEMENT OF CAPITAL GBP 53086529.2
2019-04-29SH0129/04/19 STATEMENT OF CAPITAL GBP 53063352.8
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW JAMES DUNN
2019-04-08SH0101/03/19 STATEMENT OF CAPITAL GBP 53050896.4
2019-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-02-14RP04CS01Second filing of Confirmation Statement dated 27/10/2018
2019-02-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of adoption of Articles of Association
2019-02-08SH0101/02/19 STATEMENT OF CAPITAL GBP 53048243.4
2019-01-14SH0104/01/19 STATEMENT OF CAPITAL GBP 52980817.6
2019-01-08SH0104/01/19 STATEMENT OF CAPITAL GBP 52974261
2018-12-11SH0121/11/18 STATEMENT OF CAPITAL GBP 52943314.6
2018-11-19SH0112/11/18 STATEMENT OF CAPITAL GBP 52927385.4
2018-11-12TM02Termination of appointment of Alexandra Clare Thomas on 2018-10-30
2018-11-12AP03Appointment of Mr Jonathan Mark Adelman as company secretary on 2018-10-30
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-10-17SH0112/10/18 STATEMENT OF CAPITAL GBP 52924557
2018-09-28SH0114/09/18 STATEMENT OF CAPITAL GBP 52921382.2
2018-08-20SH0117/08/18 STATEMENT OF CAPITAL GBP 52918403.6
2018-07-30SH0130/07/18 STATEMENT OF CAPITAL GBP 52915393.6
2018-07-27SH0125/07/18 STATEMENT OF CAPITAL GBP 52909359.2
2018-07-25SH0120/07/18 STATEMENT OF CAPITAL GBP 52895692.2
2018-07-18SH0112/07/18 STATEMENT OF CAPITAL GBP 52892595.2
2018-07-12SH0122/06/18 STATEMENT OF CAPITAL GBP 52888191
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 52885008.4
2018-06-11SH0125/05/18 STATEMENT OF CAPITAL GBP 52885008.4
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 52881464
2018-04-27SH0127/04/18 STATEMENT OF CAPITAL GBP 52881464
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/17
2018-03-28SH0103/03/18 STATEMENT OF CAPITAL GBP 52874454
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 52870774.2
2018-02-28SH0105/02/18 STATEMENT OF CAPITAL GBP 52870774.2
2018-02-08RES13SHORT NOTICE OF GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING 31/01/2018
2018-02-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GORDON
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 52863099.6
2018-02-02SH0110/01/18 STATEMENT OF CAPITAL GBP 52863099.6
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 52779187.2
2018-01-02SH0120/12/17 STATEMENT OF CAPITAL GBP 52779187.2
2017-12-11AP01DIRECTOR APPOINTED CHRISTOPHER WILLIAM ECCLESHARE
2017-12-11AP01DIRECTOR APPOINTED SUNITI KIRANSINH CHAUHAN
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 52770284.6
2017-11-27SH0122/11/17 STATEMENT OF CAPITAL GBP 52770284.6
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 52762480.6
2017-11-02SH0113/10/17 STATEMENT OF CAPITAL GBP 52762480.6
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 52759400
2017-10-05SH0115/09/17 STATEMENT OF CAPITAL GBP 52759400
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 52756205.2
2017-09-12SH0123/08/17 STATEMENT OF CAPITAL GBP 52756205.2
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE AVERISS
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR GERALD CORBETT
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 52747338.8
2017-08-09SH0121/07/17 STATEMENT OF CAPITAL GBP 52747338.8
2017-07-20SH0128/06/17 STATEMENT OF CAPITAL GBP 52744064
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 52730704.2
2017-06-19SH0126/05/17 STATEMENT OF CAPITAL GBP 52730704.2
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 52721835.4
2017-05-12SH0128/04/17 STATEMENT OF CAPITAL GBP 52721835.4
2017-04-18SH0131/03/17 STATEMENT OF CAPITAL GBP 52704660.2
2017-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 52700531.8
2017-03-17SH0103/03/17 STATEMENT OF CAPITAL GBP 52700531.8
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 52695822.2
2017-02-27SH0103/02/17 STATEMENT OF CAPITAL GBP 52695822.2
2017-02-27SH0103/02/17 STATEMENT OF CAPITAL GBP 52695822.2
2017-02-16RES13SHORT NOTICE OF GENERAL MEETINGS 31/01/2017
2017-02-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-30SH0111/01/17 STATEMENT OF CAPITAL GBP 52690464.4
2016-12-28SH0109/12/16 STATEMENT OF CAPITAL GBP 52593634.2
2016-11-30SH0111/11/16 STATEMENT OF CAPITAL GBP 52584822.6
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 27/10/16, NO UPDATES
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 52579575
2016-11-03SH0114/10/16 STATEMENT OF CAPITAL GBP 52579575
2016-09-30SH0116/09/16 STATEMENT OF CAPITAL GBP 52574251.2
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 52569594.6
2016-09-14SH0119/08/16 STATEMENT OF CAPITAL GBP 52569594.6
2016-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIMON LITHERLAND / 12/08/2016
2016-07-27SH0122/07/16 STATEMENT OF CAPITAL GBP 52565510.4
2016-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MICHELLE CLARK / 05/07/2016
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 52556280
2016-06-27SH0127/05/16 STATEMENT OF CAPITAL GBP 52556280
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 52552894.4
2016-05-25SH0111/05/16 STATEMENT OF CAPITAL GBP 52552894.4
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 52540817.4
2016-05-03SH0129/04/16 STATEMENT OF CAPITAL GBP 52540817.4
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 52483254
2016-04-08SH0111/03/16 STATEMENT OF CAPITAL GBP 52483254
2016-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/15
2016-03-04AP01DIRECTOR APPOINTED SUSAN MICHELLE CLARK
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IVELL
2016-03-04AP01DIRECTOR APPOINTED MR EUAN ANGUS SUTHERLAND
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JAMES DUNN / 19/02/2016
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 52464685
2016-02-23SH0105/02/16 STATEMENT OF CAPITAL GBP 52464685.00
2016-02-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-02-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GIBNEY
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 52443785.8
2016-01-27SH0108/01/16 STATEMENT OF CAPITAL GBP 52443785.80
2016-01-13SH0117/12/15 STATEMENT OF CAPITAL GBP 52401977.80
2015-12-14SH0127/11/15 STATEMENT OF CAPITAL GBP 52347845.80
2015-11-25AP01DIRECTOR APPOINTED MATHEW JAMES DUNN
2015-11-24SH0116/10/15 STATEMENT OF CAPITAL GBP 52227970.4
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 52227970.4
2015-10-27AR0127/10/15 NO MEMBER LIST
2015-09-25SH0113/08/15 STATEMENT OF CAPITAL GBP 52227970.40
2015-08-25SH0128/07/15 STATEMENT OF CAPITAL GBP 52172455.40
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SILVIA LAGNADO
2015-07-24SH0102/07/15 STATEMENT OF CAPITAL GBP 49700164.40
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 49680164.4
2015-05-29SH0108/05/15 STATEMENT OF CAPITAL GBP 49680164.4
2015-04-30SH0121/04/15 STATEMENT OF CAPITAL GBP 49654153.20
2015-04-17SH0119/03/15 STATEMENT OF CAPITAL GBP 49649955.40
2015-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/14
2015-03-11SH0105/02/15 STATEMENT OF CAPITAL GBP 49631194.00
2015-02-20SH0129/01/15 STATEMENT OF CAPITAL GBP 49573742.80
2015-02-18RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-02-18RES13AUTHORITY TO HOLD GENERAL MEETINGS 27/01/2015
2015-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-16AP01DIRECTOR APPOINTED MR JOHN PATRICK DALY
2015-01-15SH0129/12/14 STATEMENT OF CAPITAL GBP 49506323.40
2014-11-24AR0127/10/14 NO MEMBER LIST
2014-09-03SH0123/07/14 STATEMENT OF CAPITAL GBP 49445823.00
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHALLOW
2014-06-05AP01DIRECTOR APPOINTED SILVIA LAGNADO
2014-05-28RP04SECOND FILING WITH MUD 27/10/13 FOR FORM AR01
2014-05-28ANNOTATIONClarification
2014-04-15SH0104/04/14 STATEMENT OF CAPITAL GBP 49426247.00
2014-03-31AP01DIRECTOR APPOINTED IAN PHILIP MCHOUL
2014-02-11RES13A GENERAL MEETING OTHER THAN AN AGM MAY BE CALLED ON NOT LESS THAN 14 DAYS NOTICE PROVIDED AUTHORITY SHALL EXPIRE AT THE CONCLUSION OF THE NEXT AGM OR 28/01/14. 29/01/2014
2014-02-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/13
2014-02-04SH0116/01/14 STATEMENT OF CAPITAL GBP 49413627.20
2013-12-17SH0104/12/13 STATEMENT OF CAPITAL GBP 49255450.80
2013-12-10SH0103/12/13 STATEMENT OF CAPITAL GBP 49404300.20
2013-12-05SH0128/11/13 STATEMENT OF CAPITAL GBP 49191615.40
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LITHERLAND
2013-11-08AR0127/10/13 NO MEMBER LIST
2013-09-02SH0122/08/13 STATEMENT OF CAPITAL GBP 49018205.60
2013-08-07SH0130/07/13 STATEMENT OF CAPITAL GBP 49004205.60
2013-07-19SH0109/07/13 STATEMENT OF CAPITAL GBP 48976658.20
2013-07-19SH0103/07/13 STATEMENT OF CAPITAL GBP 48971470.80
2013-07-11SH0128/06/13 STATEMENT OF CAPITAL GBP 48855065.80
2013-07-05SH0121/06/13 STATEMENT OF CAPITAL GBP 48763967.00
2013-06-21SH0104/06/13 STATEMENT OF CAPITAL GBP 48732709.60
2013-06-10SH0124/05/13 STATEMENT OF CAPITAL GBP 48705005.00
2013-05-21AP01DIRECTOR APPOINTED PETER SIMON LITHERLAND
2013-04-09RES13NOTICE PERIOD FOR GENERAL MEETINGS 19/03/2013
2013-04-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-03-19SH0105/03/13 STATEMENT OF CAPITAL GBP 48663331.60
2013-02-26AP01DIRECTOR APPOINTED SIMON PETER LITHERLAND
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOODY
2013-02-26SH0108/02/13 STATEMENT OF CAPITAL GBP 48545521.80
2013-01-31SH0125/01/13 STATEMENT OF CAPITAL GBP 48527636.00
2013-01-14MEM/ARTSARTICLES OF ASSOCIATION
2013-01-14RES01ALTER ARTICLES 08/01/2013
2013-01-14RES13RE: SCHEME 08/01/2013
2013-01-11SH0102/01/13 STATEMENT OF CAPITAL GBP 48516941.80
2012-12-10SH0115/11/12 STATEMENT OF CAPITAL GBP 48492192.00
2012-11-23AR0127/10/12 FULL LIST
2012-10-11SH0126/09/12 STATEMENT OF CAPITAL GBP 48428910.20
2012-09-21AP03SECRETARY APPOINTED MRS ALEXANDRA CLARE THOMAS
2012-09-21TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS
2012-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2012 FROM BRITVIC HOUSE BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1TU
2012-04-05SH0127/03/12 STATEMENT OF CAPITAL GBP 48410801.80
2012-03-08SH0115/02/12 STATEMENT OF CAPITAL GBP 48401019.40
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GIBNEY / 01/03/2012
2012-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA ROBERTS THOMAS / 01/03/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN MOODY / 01/03/2012
2012-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/11
2012-01-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-30RES13AUTH TO ISSUE SHARES FOR CASH 25/01/2012
2012-01-10AD02SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK BUSINESS CENTRE WOODS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4FE
2011-12-05AR0127/10/11 NO CHANGES
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BENJAMIN GORDON / 08/06/2011
2011-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/10
2011-02-10RES13RE NOTICE PERIOD FOR GENERAL MEETINGS 27/01/2011
2011-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-03AR0127/10/10 FULL LIST
2010-09-21AP03SECRETARY APPOINTED CAROLINE EMMA ROBERTS THOMAS
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY DEWI PRICE
2010-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/09
2010-02-05RES13AUTHORISED TO HOLD GENERAL MEETING ON 14 DAYS NOTICE 27/01/2010
2010-02-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-07AR0127/10/09 FULL LIST
2009-10-27SH0125/09/09 STATEMENT OF CAPITAL GBP 705000
2009-10-16AD02SAIL ADDRESS CREATED
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2009-10-16RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-10-16RES01ADOPT ARTICLES
2009-10-16CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-09MEM/ARTSARTICLES OF ASSOCIATION
2009-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-09RES01ADOPT ARTICLES 28/01/2009
2009-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/08
2009-02-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-12-02363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-11-17MEM/ARTSARTICLES OF ASSOCIATION
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE BULMER
2008-04-28288aDIRECTOR APPOINTED JOSEPH BENJAMIN GORDON
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to BRITVIC PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITVIC PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BRITVIC PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-28
Annual Accounts
2013-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITVIC PLC

Intangible Assets
Patents
We have not found any records of BRITVIC PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BRITVIC PLC
Trademarks
We have not found any records of BRITVIC PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITVIC PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as BRITVIC PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITVIC PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITVIC PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITVIC PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name BVIC
Listed Since 14-Dec-05
Market Sector Beverages
Market Sub Sector Soft Drinks
Market Capitalisation £1753.68M
Shares Issues 242,054,009.00
Share Type ORD GBP0.2
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.