Company Information for BRITVIC ASSET COMPANY NO.4 LIMITED
Breakspear Park, Breakspear Way, Hemel Hempstead, HERTFORDSHIRE, HP2 4TZ,
|
Company Registration Number
07814145
Private Limited Company
Active |
Company Name | |
---|---|
BRITVIC ASSET COMPANY NO.4 LIMITED | |
Legal Registered Office | |
Breakspear Park Breakspear Way Hemel Hempstead HERTFORDSHIRE HP2 4TZ Other companies in HP2 | |
Company Number | 07814145 | |
---|---|---|
Company ID Number | 07814145 | |
Date formed | 2011-10-18 | |
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 20:55:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JUDITH MOORE |
||
MATHEW JAMES DUNN |
||
PETER SIMON LITHERLAND |
||
ALEXANDRA CLARE THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA ANN MARIA HIGGINS |
Company Secretary | ||
VANESSA MARGARET LEWIS CAMACHO |
Company Secretary | ||
ANDREW DAVID SPREADBURY |
Director | ||
JOHN MICHAEL GIBNEY |
Director | ||
PAUL STEPHEN MOODY |
Director | ||
CAROLINE EMMA ROBERTS THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENBANK DRINKS COMPANY LIMITED | Director | 2015-11-25 | CURRENT | 1991-10-24 | Active - Proposal to Strike off | |
BRITVIC PLC | Director | 2015-11-25 | CURRENT | 2005-10-27 | Active | |
BRITVIC ASSET COMPANY NO.2 LIMITED | Director | 2015-11-25 | CURRENT | 2011-08-23 | Active | |
BRITVIC INTERNATIONAL SUPPORT SERVICES LIMITED | Director | 2015-11-25 | CURRENT | 2014-10-15 | Active - Proposal to Strike off | |
ROBINSONS SOFT DRINKS LIMITED | Director | 2015-11-25 | CURRENT | 1994-11-04 | Active | |
ROBINSONS (FINANCE) NO.2 LIMITED | Director | 2015-11-25 | CURRENT | 2010-09-23 | Active - Proposal to Strike off | |
COUNTERPOINT WHOLESALE (NI) LIMITED | Director | 2015-11-25 | CURRENT | 2013-06-24 | Active - Proposal to Strike off | |
ORCHID DRINKS LIMITED | Director | 2015-11-25 | CURRENT | 1992-01-09 | Active - Proposal to Strike off | |
LONDON ESSENCE COMPANY LIMITED(THE) | Director | 2015-11-25 | CURRENT | 1918-10-04 | Active - Proposal to Strike off | |
BRITANNIA SOFT DRINKS LIMITED | Director | 2015-11-25 | CURRENT | 1896-03-05 | Active | |
BRITVIC BEVERAGES LIMITED | Director | 2015-11-25 | CURRENT | 1938-11-26 | Active - Proposal to Strike off | |
BRITVIC CORONA LIMITED | Director | 2015-11-25 | CURRENT | 1938-12-20 | Active - Proposal to Strike off | |
BRITISH VITAMIN PRODUCTS LIMITED | Director | 2015-11-25 | CURRENT | 1950-07-19 | Active - Proposal to Strike off | |
BRITVIC INTERNATIONAL INVESTMENTS LIMITED | Director | 2015-11-25 | CURRENT | 1986-10-13 | Active | |
BRITVIC OVERSEAS LIMITED | Director | 2015-11-25 | CURRENT | 2010-08-17 | Active | |
BRITVIC ASSET COMPANY NO.1 LIMITED | Director | 2015-11-25 | CURRENT | 2011-08-23 | Active | |
THE REALLY WILD DRINKS COMPANY LIMITED | Director | 2015-11-25 | CURRENT | 1992-05-07 | Active - Proposal to Strike off | |
SUNFRESH SOFT DRINKS LIMITED | Director | 2015-11-25 | CURRENT | 1925-09-18 | Active - Proposal to Strike off | |
SOUTHERN TABLE WATER COMPANY LIMITED(THE) | Director | 2015-11-25 | CURRENT | 1948-01-12 | Active - Proposal to Strike off | |
R.WHITE & SONS LIMITED | Director | 2015-11-25 | CURRENT | 1894-07-20 | Active - Proposal to Strike off | |
IDRIS LIMITED | Director | 2015-11-25 | CURRENT | 1919-04-09 | Active - Proposal to Strike off | |
HOOPER,STRUVE & COMPANY LIMITED | Director | 2015-11-25 | CURRENT | 1900-12-29 | Active - Proposal to Strike off | |
H.D.RAWLINGS LIMITED | Director | 2015-11-25 | CURRENT | 1891-05-13 | Active - Proposal to Strike off | |
BRITVIC SOFT DRINKS LIMITED | Director | 2015-11-25 | CURRENT | 1953-03-16 | Active | |
RED DEVIL ENERGY DRINKS LIMITED | Director | 2015-11-25 | CURRENT | 1995-01-19 | Active - Proposal to Strike off | |
BRITVIC ASSET COMPANY NO.3 LIMITED | Director | 2015-11-25 | CURRENT | 2011-08-23 | Active | |
PERSIMMON PUBLIC LIMITED COMPANY | Director | 2017-04-03 | CURRENT | 1984-05-22 | Active | |
GREENBANK DRINKS COMPANY LIMITED | Director | 2013-02-26 | CURRENT | 1991-10-24 | Active - Proposal to Strike off | |
BRITVIC ASSET COMPANY NO.2 LIMITED | Director | 2013-02-26 | CURRENT | 2011-08-23 | Active | |
ROBINSONS SOFT DRINKS LIMITED | Director | 2013-02-26 | CURRENT | 1994-11-04 | Active | |
ROBINSONS (FINANCE) NO.2 LIMITED | Director | 2013-02-26 | CURRENT | 2010-09-23 | Active - Proposal to Strike off | |
ORCHID DRINKS LIMITED | Director | 2013-02-26 | CURRENT | 1992-01-09 | Active - Proposal to Strike off | |
LONDON ESSENCE COMPANY LIMITED(THE) | Director | 2013-02-26 | CURRENT | 1918-10-04 | Active - Proposal to Strike off | |
BRITANNIA SOFT DRINKS LIMITED | Director | 2013-02-26 | CURRENT | 1896-03-05 | Active | |
BRITVIC BEVERAGES LIMITED | Director | 2013-02-26 | CURRENT | 1938-11-26 | Active - Proposal to Strike off | |
BRITVIC CORONA LIMITED | Director | 2013-02-26 | CURRENT | 1938-12-20 | Active - Proposal to Strike off | |
BRITISH VITAMIN PRODUCTS LIMITED | Director | 2013-02-26 | CURRENT | 1950-07-19 | Active - Proposal to Strike off | |
BRITVIC INTERNATIONAL INVESTMENTS LIMITED | Director | 2013-02-26 | CURRENT | 1986-10-13 | Active | |
BRITVIC OVERSEAS LIMITED | Director | 2013-02-26 | CURRENT | 2010-08-17 | Active | |
BRITVIC ASSET COMPANY NO.1 LIMITED | Director | 2013-02-26 | CURRENT | 2011-08-23 | Active | |
THE REALLY WILD DRINKS COMPANY LIMITED | Director | 2013-02-26 | CURRENT | 1992-05-07 | Active - Proposal to Strike off | |
SUNFRESH SOFT DRINKS LIMITED | Director | 2013-02-26 | CURRENT | 1925-09-18 | Active - Proposal to Strike off | |
SOUTHERN TABLE WATER COMPANY LIMITED(THE) | Director | 2013-02-26 | CURRENT | 1948-01-12 | Active - Proposal to Strike off | |
R.WHITE & SONS LIMITED | Director | 2013-02-26 | CURRENT | 1894-07-20 | Active - Proposal to Strike off | |
IDRIS LIMITED | Director | 2013-02-26 | CURRENT | 1919-04-09 | Active - Proposal to Strike off | |
HOOPER,STRUVE & COMPANY LIMITED | Director | 2013-02-26 | CURRENT | 1900-12-29 | Active - Proposal to Strike off | |
H.D.RAWLINGS LIMITED | Director | 2013-02-26 | CURRENT | 1891-05-13 | Active - Proposal to Strike off | |
RED DEVIL ENERGY DRINKS LIMITED | Director | 2013-02-26 | CURRENT | 1995-01-19 | Active - Proposal to Strike off | |
BRITVIC ASSET COMPANY NO.3 LIMITED | Director | 2013-02-26 | CURRENT | 2011-08-23 | Active | |
BRITVIC PLC | Director | 2013-02-13 | CURRENT | 2005-10-27 | Active | |
BRITVIC SOFT DRINKS LIMITED | Director | 2011-10-27 | CURRENT | 1953-03-16 | Active | |
WISEHEAD PRODUCTIONS LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
BRITVIC INTERNATIONAL SUPPORT SERVICES LIMITED | Director | 2014-10-15 | CURRENT | 2014-10-15 | Active - Proposal to Strike off | |
GREENBANK DRINKS COMPANY LIMITED | Director | 2013-10-01 | CURRENT | 1991-10-24 | Active - Proposal to Strike off | |
BRITVIC ASSET COMPANY NO.2 LIMITED | Director | 2013-10-01 | CURRENT | 2011-08-23 | Active | |
ROBINSONS (FINANCE) NO.2 LIMITED | Director | 2013-10-01 | CURRENT | 2010-09-23 | Active - Proposal to Strike off | |
ORCHID DRINKS LIMITED | Director | 2013-10-01 | CURRENT | 1992-01-09 | Active - Proposal to Strike off | |
LONDON ESSENCE COMPANY LIMITED(THE) | Director | 2013-10-01 | CURRENT | 1918-10-04 | Active - Proposal to Strike off | |
BRITANNIA SOFT DRINKS LIMITED | Director | 2013-10-01 | CURRENT | 1896-03-05 | Active | |
BRITVIC BEVERAGES LIMITED | Director | 2013-10-01 | CURRENT | 1938-11-26 | Active - Proposal to Strike off | |
BRITVIC CORONA LIMITED | Director | 2013-10-01 | CURRENT | 1938-12-20 | Active - Proposal to Strike off | |
BRITISH VITAMIN PRODUCTS LIMITED | Director | 2013-10-01 | CURRENT | 1950-07-19 | Active - Proposal to Strike off | |
BRITVIC INTERNATIONAL INVESTMENTS LIMITED | Director | 2013-10-01 | CURRENT | 1986-10-13 | Active | |
BRITVIC OVERSEAS LIMITED | Director | 2013-10-01 | CURRENT | 2010-08-17 | Active | |
BRITVIC ASSET COMPANY NO.1 LIMITED | Director | 2013-10-01 | CURRENT | 2011-08-23 | Active | |
THE REALLY WILD DRINKS COMPANY LIMITED | Director | 2013-10-01 | CURRENT | 1992-05-07 | Active - Proposal to Strike off | |
SUNFRESH SOFT DRINKS LIMITED | Director | 2013-10-01 | CURRENT | 1925-09-18 | Active - Proposal to Strike off | |
SOUTHERN TABLE WATER COMPANY LIMITED(THE) | Director | 2013-10-01 | CURRENT | 1948-01-12 | Active - Proposal to Strike off | |
R.WHITE & SONS LIMITED | Director | 2013-10-01 | CURRENT | 1894-07-20 | Active - Proposal to Strike off | |
IDRIS LIMITED | Director | 2013-10-01 | CURRENT | 1919-04-09 | Active - Proposal to Strike off | |
HOOPER,STRUVE & COMPANY LIMITED | Director | 2013-10-01 | CURRENT | 1900-12-29 | Active - Proposal to Strike off | |
H.D.RAWLINGS LIMITED | Director | 2013-10-01 | CURRENT | 1891-05-13 | Active - Proposal to Strike off | |
RED DEVIL ENERGY DRINKS LIMITED | Director | 2013-10-01 | CURRENT | 1995-01-19 | Active - Proposal to Strike off | |
BRITVIC ASSET COMPANY NO.3 LIMITED | Director | 2013-10-01 | CURRENT | 2011-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DOMINIC JONATHAN WHYLEY | ||
DIRECTOR APPOINTED MOLLIE STOKER | ||
APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CLARE THOMAS | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
DIRECTOR APPOINTED DOMINIC JONATHAN WHYLEY | ||
APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JOANNE WILSON | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SIMON LITHERLAND | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS ROSEMARY JOANNE WILSON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW JAMES DUNN | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/10/17 | |
AP03 | Appointment of Judith Moore as company secretary on 2017-12-27 | |
TM02 | Termination of appointment of Laura Ann Maria Higgins on 2017-12-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES | |
PSC05 | Change of details for Britannia Soft Drinks Limited as a person with significant control on 2017-10-18 | |
AA | FULL ACCOUNTS MADE UP TO 02/10/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LAURA ANN MARIA KNIGHT on 2016-12-30 | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Peter Simon Litherland on 2016-08-12 | |
AA | FULL ACCOUNTS MADE UP TO 27/09/15 | |
CH01 | Director's details changed for Mrs Alexandra Clare Thomas on 2016-05-16 | |
CH01 | Director's details changed for Mathew James Dunn on 2016-02-19 | |
AP03 | Appointment of Laura Ann Maria Knight as company secretary on 2016-01-27 | |
TM02 | Termination of appointment of Vanessa Margaret Lewis Camacho on 2016-01-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SPREADBURY | |
AP01 | DIRECTOR APPOINTED MATHEW JAMES DUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL GIBNEY | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/09/14 | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Peter Litherland on 2014-09-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VANESSA MARGARET LEWIS CAMACHO on 2014-09-10 | |
CH01 | Director's details changed for Mr Andrew David Spreadbury on 2014-05-23 | |
AA | FULL ACCOUNTS MADE UP TO 29/09/13 | |
AR01 | 18/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRA CLARE THOMAS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MR SIMON PETER LITHERLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MOODY | |
AR01 | 18/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID SPREADBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE THOMAS | |
AA01 | CURRSHO FROM 31/10/2012 TO 30/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2012 FROM BRITVIC HOUSE BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1TU UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GIBNEY / 01/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VANESSA MARGARET LEWIS CAMACHO / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN MOODY / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE EMMA ROBERTS THOMAS / 01/03/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
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
|
|
|
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 ASSET COMPANY NO.4 LIMITED
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 ASSET COMPANY NO.4 LIMITED are:
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. |