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

RUBICON DRINKS LIMITED

CROSSLEY DRIVE, MAGNA PARK, MILTON KEYNES, MK17 8FL,
Company Registration Number
01585600
Private Limited Company
Active

Company Overview

About Rubicon Drinks Ltd
RUBICON DRINKS LIMITED was founded on 1981-09-14 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Rubicon Drinks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RUBICON DRINKS LIMITED
 
Legal Registered Office
CROSSLEY DRIVE
MAGNA PARK
MILTON KEYNES
MK17 8FL
Other companies in MK17
 
Previous Names
RUBICON PRODUCTS LIMITED04/01/2007
Filing Information
Company Number 01585600
Company ID Number 01585600
Date formed 1981-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/01/2023
Account next due 31/10/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 13:05:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUBICON DRINKS 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 RUBICON DRINKS LIMITED
The following companies were found which have the same name as RUBICON DRINKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUBICON DRINKS INTERNATIONAL PTE. LIMITED CANTONMENT ROAD Singapore 089747 Dissolved Company formed on the 2012-09-19

Company Officers of RUBICON DRINKS LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANNE BARR
Company Secretary 2008-08-29
STUART LORIMER
Director 2015-01-05
ROGER ALEXANDER WHITE
Director 2008-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER BRIAN COOPER SHORT
Director 2008-08-29 2014-08-29
VISHRAM MANJI VEKARIA
Company Secretary 1991-01-22 2008-08-29
NARESH GORDHANDAS NAGRECHA
Director 1991-01-22 2008-08-29
SHEILA TARRING PROSERPI
Director 2004-01-01 2008-08-29
KAMALKANT ZAVERCHAND SHAH
Director 2008-03-31 2008-08-29
VISHRAM MANJI VEKARIA
Director 1991-01-22 2008-08-29
RAVIKUMAR THOLASIRAMAN BUDDHA
Company Secretary 2008-04-09 2008-08-03
VEENA NARESH NAGRECHA
Director 2003-01-01 2008-03-31
JAYA VISHRAM VEKARIA
Director 2003-01-01 2008-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE BARR RUBICON PRODUCTS LIMITED Company Secretary 2008-08-29 CURRENT 2006-03-15 Dissolved 2016-12-27
JULIE ANNE BARR RUBICON BEVERAGES LIMITED Company Secretary 2008-08-29 CURRENT 1997-05-30 Dissolved 2016-12-27
JULIE ANNE BARR BARR LEASING LIMITED Company Secretary 2008-06-27 CURRENT 1899-12-21 Dissolved 2016-12-27
JULIE ANNE BARR ST CLEMENTS (UK) LIMITED Company Secretary 2008-06-27 CURRENT 1986-05-12 Dissolved 2016-12-27
JULIE ANNE BARR HAMPSHIRE MINERAL WATER COMPANY LIMITED(THE) Company Secretary 2008-06-27 CURRENT 1965-10-19 Dissolved 2016-12-27
JULIE ANNE BARR TAUT (UK) LIMITED Company Secretary 2008-06-27 CURRENT 2002-05-31 Active - Proposal to Strike off
JULIE ANNE BARR ROBERT BARR LIMITED Company Secretary 2008-06-27 CURRENT 1946-10-28 Active
JULIE ANNE BARR FINDLAY'S LIMITED Company Secretary 2008-06-27 CURRENT 1993-03-01 Active - Proposal to Strike off
JULIE ANNE BARR TIZER LIMITED Company Secretary 2008-06-27 CURRENT 1936-04-15 Active
JULIE ANNE BARR MANDORA ST. CLEMENTS LIMITED Company Secretary 2008-06-27 CURRENT 1921-05-11 Active
JULIE ANNE BARR A.G. BARR P.L.C. Company Secretary 2008-03-01 CURRENT 1904-06-30 Active
STUART LORIMER BARR LEASING LIMITED Director 2015-01-05 CURRENT 1899-12-21 Dissolved 2016-12-27
STUART LORIMER ST CLEMENTS (UK) LIMITED Director 2015-01-05 CURRENT 1986-05-12 Dissolved 2016-12-27
STUART LORIMER RUBICON PRODUCTS LIMITED Director 2015-01-05 CURRENT 2006-03-15 Dissolved 2016-12-27
STUART LORIMER RUBICON BEVERAGES LIMITED Director 2015-01-05 CURRENT 1997-05-30 Dissolved 2016-12-27
STUART LORIMER HAMPSHIRE MINERAL WATER COMPANY LIMITED(THE) Director 2015-01-05 CURRENT 1965-10-19 Dissolved 2016-12-27
STUART LORIMER TAUT (UK) LIMITED Director 2015-01-05 CURRENT 2002-05-31 Active - Proposal to Strike off
STUART LORIMER ROBERT BARR LIMITED Director 2015-01-05 CURRENT 1946-10-28 Active
STUART LORIMER A.G. BARR GENERAL PARTNER LIMITED Director 2015-01-05 CURRENT 2013-05-03 Active
STUART LORIMER A.G. BARR P.L.C. Director 2015-01-05 CURRENT 1904-06-30 Active
STUART LORIMER FINDLAY'S LIMITED Director 2015-01-05 CURRENT 1993-03-01 Active - Proposal to Strike off
STUART LORIMER TIZER LIMITED Director 2015-01-05 CURRENT 1936-04-15 Active
STUART LORIMER MANDORA ST. CLEMENTS LIMITED Director 2015-01-05 CURRENT 1921-05-11 Active
STUART LORIMER COMMUNITY INTEGRATED CARE Director 2013-12-11 CURRENT 1988-03-01 Active
ROGER ALEXANDER WHITE TROY INCOME & GROWTH TRUST PLC Director 2014-04-29 CURRENT 1988-06-28 Active
ROGER ALEXANDER WHITE A.G. BARR CAPITAL PARTNER LIMITED Director 2013-07-10 CURRENT 2013-05-03 Active
ROGER ALEXANDER WHITE RUBICON PRODUCTS LIMITED Director 2008-08-29 CURRENT 2006-03-15 Dissolved 2016-12-27
ROGER ALEXANDER WHITE RUBICON BEVERAGES LIMITED Director 2008-08-29 CURRENT 1997-05-30 Dissolved 2016-12-27
ROGER ALEXANDER WHITE BARR LEASING LIMITED Director 2008-06-27 CURRENT 1899-12-21 Dissolved 2016-12-27
ROGER ALEXANDER WHITE ST CLEMENTS (UK) LIMITED Director 2008-06-27 CURRENT 1986-05-12 Dissolved 2016-12-27
ROGER ALEXANDER WHITE HAMPSHIRE MINERAL WATER COMPANY LIMITED(THE) Director 2008-06-27 CURRENT 1965-10-19 Dissolved 2016-12-27
ROGER ALEXANDER WHITE FINDLAY'S LIMITED Director 2008-06-27 CURRENT 1993-03-01 Active - Proposal to Strike off
ROGER ALEXANDER WHITE TIZER LIMITED Director 2008-06-27 CURRENT 1936-04-15 Active
ROGER ALEXANDER WHITE MANDORA ST. CLEMENTS LIMITED Director 2008-06-27 CURRENT 1921-05-11 Active
ROGER ALEXANDER WHITE TAUT (UK) LIMITED Director 2008-02-01 CURRENT 2002-05-31 Active - Proposal to Strike off
ROGER ALEXANDER WHITE THE BRITISH SOFT DRINKS ASSOCIATION LIMITED Director 2007-06-13 CURRENT 1951-11-03 Active
ROGER ALEXANDER WHITE A.G. BARR P.L.C. Director 2002-09-30 CURRENT 1904-06-30 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
2024-01-24CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2023-12-28Audit exemption statement of guarantee by parent company for period ending 28/01/24
2023-12-28Notice of agreement to exemption from audit of accounts for period ending 28/01/24
2023-06-26Termination of appointment of Julie Anne Barr on 2023-06-26
2023-02-20Notice of agreement to exemption from audit of accounts for period ending 29/01/23
2023-02-20Audit exemption statement of guarantee by parent company for period ending 29/01/23
2023-01-20CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-06-28AAFULL ACCOUNTS MADE UP TO 30/01/22
2022-01-25CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-09-05AAFULL ACCOUNTS MADE UP TO 24/01/21
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-11-04AAFULL ACCOUNTS MADE UP TO 25/01/20
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-04-26AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 15000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 15000
2016-01-08AR0102/01/16 ANNUAL RETURN FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 25/01/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 15000
2015-01-05AR0102/01/15 ANNUAL RETURN FULL LIST
2015-01-05AP01DIRECTOR APPOINTED MR STUART LORIMER
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2015 FROM CROSSLEY DRIVE MAGNA PARK MILTON KEYNES MK17 8FL UNITED KINGDOM
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2015 FROM A.G. BARR P.L.C. CROSSLEY DRIVE MAGNA PARK MILTON KEYNES MK17 8FL UNITED KINGDOM
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRIAN COOPER SHORT
2014-08-12AAFULL ACCOUNTS MADE UP TO 26/01/14
2014-08-04AUDAUDITOR'S RESIGNATION
2014-07-21MISCAud res
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/14 FROM 1 Olympic Way Wembley Middlesex HA9 0NP
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 15000
2014-01-13AR0102/01/14 ANNUAL RETURN FULL LIST
2013-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/13 FROM Rubicon House Second Way Wembley Middlesex HA9 0YJ
2013-05-13AAFULL ACCOUNTS MADE UP TO 26/01/13
2013-01-22AR0102/01/13 ANNUAL RETURN FULL LIST
2012-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-15AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-01-16AR0102/01/12 FULL LIST
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BRIAN COOPER SHORT / 06/10/2011
2011-05-16AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-01-06AR0102/01/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-09-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-18AR0102/01/10 FULL LIST
2010-01-13RES01ADOPT ARTICLES 29/12/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALEXANDER WHITE / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BRIAN COOPER SHORT / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE ANNE BARR / 01/10/2009
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-01-20363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-10-15RES13S175 RE DIRECTORS AUTHORITY 02/10/2008
2008-09-12AUDAUDITOR'S RESIGNATION
2008-09-10288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY VISHRAM MANJI VEKARIA LOGGED FORM
2008-09-04353LOCATION OF REGISTER OF MEMBERS
2008-09-04225CURREXT FROM 31/12/2008 TO 31/01/2009
2008-09-04288aSECRETARY APPOINTED JULIE ANNE BARR
2008-09-04288aDIRECTOR APPOINTED ALEXANDER BRIAN COOPER SHORT
2008-09-04288aDIRECTOR APPOINTED ROGER ALEXANDER WHITE
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR SHEILA PROSERPI
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR KAMALKANT SHAH
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR NARESH NAGRECHA
2008-08-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-08-08RES13SH RES CONFIRM C/N 07/07/2008
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY RAVIKUMAR BUDDHA
2008-07-11395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5
2008-06-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VISHRAM VEKARIA / 02/04/2008
2008-06-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VISHRAM VEKARIA / 02/04/2008
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / NARESH NAGRECHA / 26/03/2008
2008-04-18288aSECRETARY APPOINTED RAVIKUMAR THOLASIRAMAN BUDDHA
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR JAYA VEKARIA
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR VEENA NAGRECHA
2008-04-11288aDIRECTOR APPOINTED KAMALKANT ZAVERCHAND SHAH
2008-01-15363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-01-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-09363sRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2007-01-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-04CERTNMCOMPANY NAME CHANGED RUBICON PRODUCTS LIMITED CERTIFICATE ISSUED ON 04/01/07
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 RUBICON DRINKS 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 RUBICON DRINKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-08 Satisfied HSBC BANK PLC
DEBENTURE 2010-07-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-02-20 Satisfied SUN TRUST LIMITED AS MANAGING TRUSTEES OF THE RUBICON DRINKS LIMITED RETIREMENT BENEFIT SCHEME
DEPOSIT AGREEMENT 1996-12-09 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1996-01-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1996-01-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1990-05-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
Filed Financial Reports
Annual Accounts
2015-01-25
Annual Accounts
2014-01-26
Annual Accounts
2013-01-26
Annual Accounts
2012-01-28
Annual Accounts
2011-01-29
Annual Accounts
2010-01-30

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 RUBICON DRINKS LIMITED

Intangible Assets
Patents
We have not found any records of RUBICON DRINKS LIMITED registering or being granted any patents
Domain Names

RUBICON DRINKS LIMITED owns 4 domain names.

mangoweek.co.uk   rubicondrinks.co.uk   rubiconexotic.co.uk   sunexotic.co.uk  

Trademarks

Trademark applications by RUBICON DRINKS LIMITED

RUBICON DRINKS LIMITED is the Original Applicant for the trademark RUBICON ™ (WIPO964684) through the WIPO on the 2008-05-27
Non-alcoholic beverages, syrups, beers, preparations for making beverages.
Boissons sans alcool, sirops, bières, préparations pour la confection de boissons.
Bebidas no alcohólicas, siropes, cervezas, preparaciones para hacer bebidas.
RUBICON DRINKS LIMITED is the Original Applicant for the trademark Rubicon ™ (WIPO1170248) through the WIPO on the 2013-03-05
Meat, fish, poultry and game; meat extracts; preserved, frozen, dried and cooked fruits and vegetables; jellies, jams, compotes; eggs; milk and milk products; edible oils and fats; dates; buttermilk; yoghurt; cheese, including Indian cheeses known as paneer, mava and khoa; roasted peanuts; peanut butter; peanuts, nuts, kernels, drupes, pods, all being prepared or processed; edible nuts and seeds, including those prepared as snack foods; mixtures of fruit and nuts; salted meats; chocolate nut butter; crystallised, frosted and frozen fruit; cooked, baked, dried, preserved, processed and stuffed potatoes; cakes, snacks, chips, crisps, croquettes, preparations, products, flakes, fries, fritters, puffs, salad and skins, all of potatoes; salted nuts; nut-based snack foods; potato-based snack food products; pickles; potato-based savoury foods; vegetable-based savoury food products; ethnic, including Indian, savouries and snacks based on nuts and fruits; beverages based predominantly on dairy products or yoghurt or soya; flavoured milk drinks; ready-prepared fruit-based desserts; frozen food products in this class.
Viande, poisson, volaille et gibier; extraits de viande; fruits et légumes conservés, congelés, séchés et cuits; gelées, confitures, compotes; oeufs; lait et produits laitiers; huiles et graisses comestibles; dattes; babeurre; yaourts; fromages, y compris fromages indiens tels que paneer, mava et khoa; cacahuètes grillées; beurre d'arachides; cacahuètes, fruits à coque, amandes, drupes, gousses, tous préparés ou transformés; graines et fruits à coque comestibles, y compris ceux préparés en tant qu'en-cas; mélanges de fruits et fruits à coque; salaisons; beurre de cacao; fruits cristallisés, confits et congelés; pommes de terre cuites, cuites au four, séchées, conservées, transformées et farcies; gâteaux, en-cas, chips, croustilles, croquettes, préparations, produits, flocons, fritures, beignets, choux, salades et pelures, tous en tant que dérivés de la pomme de terre; oléagineux salés; en-cas à base de fruits à coque; en-cas à base de pommes de terre; pickles; aliments salés à base de pommes de terre; produits alimentaires salés à base de légumes; aliments ethniques, y compris aliments indiens, canapés [amuse-bouches] et en-cas à base de fruits à coque et fruits; boissons principalement à base de produits laitiers ou de yaourt ou de soja; boissons lactées aromatisées; desserts à base de fruits prêts à consommer; produits alimentaires congelés compris dans cette classe.
Carne, pescado, carne de ave y carne de caza; extractos de carne; frutas y hortalizas en conserva, congeladas, secas y cocidas; jaleas, mermeladas, compotas; huevos; leche y productos lácteos; aceites y grasas comestibles; dátiles; suero de mantequilla; yogur; quesos, incluidos quesos indios, a saber, paneer, mava y khoa; cacahuetes tostados; mantequilla de cacahuete; cacahuetes, nueces, avellanas, drupas, vainas, todos preparados o procesados; frutos secos y semillas comestibles, incluidos los preparados como aperitivos; mezclas de frutas y frutos secos; salazones; manteca de cacao; frutas cristalizadas confitadas y congeladas; patatas cocinadas, asadas, secas, en conserva, procesadas y rellenas; pasteles, tentempiés, patatas fritas, papas fritas, croquetas, preparaciones, productos, copos, frituras, buñuelos, hojaldres, ensaladas y pieles de patatas; frutos secos salados; alimentos para picar a base de frutos secos; alimentos de aperitivo a base de patatas; encurtidos; alimentos condimentados a base de patatas; alimentos condimentados a base de hortalizas; alimentos condimentados y refrigerios autóctonos, incluidos los indios, a base de frutos secos y frutas; bebidas en las que predominan los productos lácteos, el yogur o la soja; bebidas lácteas aromatizadas; postres a base de frutas listos para consumir; alimentos congelados comprendidos en esta clase.
RUBICON DRINKS LIMITED is the for the trademark RUBICON ™ (75120141) through the USPTO on the 1996-06-17
non-alcoholic fruit juice beverages, fruit-flavored beverages, and coconut water
Income
Government Income
We have not found government income sources for RUBICON DRINKS 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 RUBICON DRINKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RUBICON DRINKS 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 RUBICON DRINKS 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 RUBICON DRINKS 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.