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

BRITVIC OVERSEAS LIMITED

Breakspear Park, Breakspear Way, Hemel Hempstead, HERTFORDSHIRE, HP2 4TZ,
Company Registration Number
07348677
Private Limited Company
Active

Company Overview

About Britvic Overseas Ltd
BRITVIC OVERSEAS LIMITED was founded on 2010-08-17 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Britvic Overseas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRITVIC OVERSEAS LIMITED
 
Legal Registered Office
Breakspear Park
Breakspear Way
Hemel Hempstead
HERTFORDSHIRE
HP2 4TZ
Other companies in HP2
 
Filing Information
Company Number 07348677
Company ID Number 07348677
Date formed 2010-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-10-16
Return next due 2024-10-30
Type of accounts FULL
Last Datalog update: 2024-03-13 19:01:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITVIC OVERSEAS LIMITED
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 OVERSEAS LIMITED
The following companies were found which have the same name as BRITVIC OVERSEAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITVIC OVERSEAS LIMITED Singapore Active Company formed on the 2013-03-26

Company Officers of BRITVIC OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
JUDITH MOORE
Company Secretary 2017-12-27
MATHEW JAMES DUNN
Director 2015-11-25
PETER SIMON LITHERLAND
Director 2013-02-26
ALEXANDRA CLARE THOMAS
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA ANN MARIA HIGGINS
Company Secretary 2016-01-27 2017-12-27
VANESSA MARGARET LEWIS-CAMACHO
Company Secretary 2010-08-17 2016-01-27
ANDREW DAVID SPREADBURY
Director 2012-10-01 2015-12-18
JOHN MICHAEL GIBNEY
Director 2010-08-17 2015-11-25
PAUL STEPHEN MOODY
Director 2010-08-17 2013-02-26
CAROLINE EMMA ROBERTS THOMAS
Director 2010-09-22 2012-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATHEW JAMES DUNN GREENBANK DRINKS COMPANY LIMITED Director 2015-11-25 CURRENT 1991-10-24 Active - Proposal to Strike off
MATHEW JAMES DUNN BRITVIC PLC Director 2015-11-25 CURRENT 2005-10-27 Active
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 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 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 RED DEVIL ENERGY DRINKS LIMITED Director 2015-11-25 CURRENT 1995-01-19 Active - Proposal to Strike off
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 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 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 RED DEVIL ENERGY DRINKS LIMITED Director 2013-02-26 CURRENT 1995-01-19 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 PLC Director 2013-02-13 CURRENT 2005-10-27 Active
PETER SIMON LITHERLAND BRITVIC SOFT DRINKS LIMITED Director 2011-10-27 CURRENT 1953-03-16 Active
ALEXANDRA CLARE THOMAS WISEHEAD PRODUCTIONS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
ALEXANDRA CLARE THOMAS BRITVIC INTERNATIONAL SUPPORT SERVICES LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS GREENBANK DRINKS COMPANY LIMITED Director 2013-10-01 CURRENT 1991-10-24 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS BRITVIC ASSET COMPANY NO.2 LIMITED Director 2013-10-01 CURRENT 2011-08-23 Active
ALEXANDRA CLARE THOMAS ROBINSONS (FINANCE) NO.2 LIMITED Director 2013-10-01 CURRENT 2010-09-23 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS ORCHID DRINKS LIMITED Director 2013-10-01 CURRENT 1992-01-09 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS LONDON ESSENCE COMPANY LIMITED(THE) Director 2013-10-01 CURRENT 1918-10-04 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS BRITANNIA SOFT DRINKS LIMITED Director 2013-10-01 CURRENT 1896-03-05 Active
ALEXANDRA CLARE THOMAS BRITVIC BEVERAGES LIMITED Director 2013-10-01 CURRENT 1938-11-26 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS BRITVIC CORONA LIMITED Director 2013-10-01 CURRENT 1938-12-20 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS BRITISH VITAMIN PRODUCTS LIMITED Director 2013-10-01 CURRENT 1950-07-19 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS BRITVIC INTERNATIONAL INVESTMENTS LIMITED Director 2013-10-01 CURRENT 1986-10-13 Active
ALEXANDRA CLARE THOMAS BRITVIC ASSET COMPANY NO.1 LIMITED Director 2013-10-01 CURRENT 2011-08-23 Active
ALEXANDRA CLARE THOMAS BRITVIC ASSET COMPANY NO.4 LIMITED Director 2013-10-01 CURRENT 2011-10-18 Active
ALEXANDRA CLARE THOMAS THE REALLY WILD DRINKS COMPANY LIMITED Director 2013-10-01 CURRENT 1992-05-07 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS SUNFRESH SOFT DRINKS LIMITED Director 2013-10-01 CURRENT 1925-09-18 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS SOUTHERN TABLE WATER COMPANY LIMITED(THE) Director 2013-10-01 CURRENT 1948-01-12 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS R.WHITE & SONS LIMITED Director 2013-10-01 CURRENT 1894-07-20 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS IDRIS LIMITED Director 2013-10-01 CURRENT 1919-04-09 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS HOOPER,STRUVE & COMPANY LIMITED Director 2013-10-01 CURRENT 1900-12-29 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS H.D.RAWLINGS LIMITED Director 2013-10-01 CURRENT 1891-05-13 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS RED DEVIL ENERGY DRINKS LIMITED Director 2013-10-01 CURRENT 1995-01-19 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS BRITVIC ASSET COMPANY NO.3 LIMITED Director 2013-10-01 CURRENT 2011-08-23 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
2024-03-13FULL ACCOUNTS MADE UP TO 30/09/23
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-09-11DIRECTOR APPOINTED REBECCA NAPIER
2023-09-11APPOINTMENT TERMINATED, DIRECTOR THOMAS MICHAEL SMETHERS
2023-07-18DIRECTOR APPOINTED MOLLIE STOKER
2023-05-18APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CLARE THOMAS
2023-04-12FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-31APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JOANNE WILSON
2023-03-31DIRECTOR APPOINTED MR THOMAS MICHAEL SMETHERS
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-09-02FULL ACCOUNTS MADE UP TO 30/09/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER SIMON LITHERLAND
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-09-28AAFULL ACCOUNTS MADE UP TO 29/09/19
2019-09-19AP01DIRECTOR APPOINTED MS ROSEMARY JOANNE WILSON
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW JAMES DUNN
2019-03-12AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-04-23AAFULL ACCOUNTS MADE UP TO 01/10/17
2018-01-10AP03Appointment of Judith Moore as company secretary on 2017-12-27
2018-01-10TM02Termination of appointment of Laura Ann Maria Higgins on 2017-12-27
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-08-29PSC05Change of details for Britannia Soft Drinks Limited as a person with significant control on 2017-08-17
2017-07-07AAFULL ACCOUNTS MADE UP TO 02/10/16
2016-12-30CH03SECRETARY'S DETAILS CHNAGED FOR LAURA ANN MARIA KNIGHT on 2016-12-30
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 88095402
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-12CH01Director's details changed for Mr Peter Simon Litherland on 2016-08-12
2016-07-05AAFULL ACCOUNTS MADE UP TO 27/09/15
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA CLARE THOMAS / 16/05/2016
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA CLARE THOMAS / 16/05/2016
2016-02-29CH01Director's details changed for Mathew James Dunn on 2016-02-19
2016-01-29AP03Appointment of Laura Ann Maria Knight as company secretary on 2016-01-27
2016-01-28TM02Termination of appointment of Vanessa Margaret Lewis-Camacho on 2016-01-27
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SPREADBURY
2015-12-08AP01DIRECTOR APPOINTED MATHEW JAMES DUNN
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL GIBNEY
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-18AR0117/08/15 ANNUAL RETURN FULL LIST
2015-05-26AAFULL ACCOUNTS MADE UP TO 28/09/14
2014-09-10CH01Director's details changed for Mr Simon Peter Litherland on 2014-09-10
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22AR0117/08/14 ANNUAL RETURN FULL LIST
2014-05-23CH01Director's details changed for Mr Andrew David Spreadbury on 2014-05-23
2014-03-24AAFULL ACCOUNTS MADE UP TO 29/09/13
2013-10-09AP01DIRECTOR APPOINTED MRS ALEXANDRA CLARE THOMAS
2013-08-19AR0117/08/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-13AP01DIRECTOR APPOINTED MR SIMON PETER LITHERLAND
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOODY
2012-10-29AP01DIRECTOR APPOINTED MR ANDREW DAVID SPREADBURY
2012-09-17AR0117/08/12 FULL LIST
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE THOMAS
2012-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2012 FROM BRITVIC HOUSE BROOMFIELD ROAD CHELMSFORD CM1 1TU UNITED KINGDOM
2012-03-16AAFULL ACCOUNTS MADE UP TO 02/10/11
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE EMMA ROBERTS THOMAS / 01/03/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GIBNEY / 01/03/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN MOODY / 01/03/2012
2012-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS VANESSA MARGARET LEWIS-CAMACHO / 01/03/2012
2011-08-31AR0117/08/11 FULL LIST
2011-08-02AA01CURREXT FROM 31/08/2011 TO 30/09/2011
2010-10-26SH0111/10/10 STATEMENT OF CAPITAL GBP 88095402
2010-10-12AP01DIRECTOR APPOINTED CAROLINE EMMA ROBERTS THOMAS
2010-08-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to BRITVIC OVERSEAS LIMITED 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 OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITVIC OVERSEAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Filed Financial Reports
Annual Accounts
2014-09-28
Annual Accounts
2013-09-29
Annual Accounts
2012-09-30
Annual Accounts
2011-10-02

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 OVERSEAS LIMITED

Intangible Assets
Patents
We have not found any records of BRITVIC OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITVIC OVERSEAS LIMITED
Trademarks
We have not found any records of BRITVIC OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITVIC OVERSEAS LIMITED. 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 OVERSEAS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRITVIC OVERSEAS LIMITED 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 OVERSEAS LIMITED 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 OVERSEAS LIMITED any grants or awards.
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.