Active
Company Information for ROBINSONS SOFT DRINKS LIMITED
BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4TZ,
|
Company Registration Number
02987077
Private Limited Company
Active |
Company Name | |
---|---|
ROBINSONS SOFT DRINKS LIMITED | |
Legal Registered Office | |
BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TZ Other companies in HP2 | |
Company Number | 02987077 | |
---|---|---|
Company ID Number | 02987077 | |
Date formed | 1994-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-07 04:44:30 |
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 | ||
DEWI BRYCHAN JOHN PRICE |
Director | ||
DEWI BRYCHAN JOHN PRICE |
Company Secretary | ||
DAVID BUCKBY |
Company Secretary | ||
RICHARD CONWAY NORTH |
Director | ||
STEPHEN JOHN DAVIES |
Director | ||
RICHARD LESLIE SOLOMONS |
Director | ||
RICHARD LESLIE SOLOMONS |
Company Secretary | ||
MARCIA FRANCES OLIVER |
Company Secretary | ||
MICHAEL ARNOLD WILSON SALTER |
Director | ||
TREVOR JONES |
Director | ||
ANTHONY FARLEY COBB |
Director | ||
IAN TERENCE FITZSIMONS |
Director | ||
ANTONY DAVID PORTNO |
Director | ||
MICHAEL ARNOLD WILSON SALTER |
Company Secretary | ||
PAUL NEELY |
Company Secretary | ||
ALEC TAYLOR |
Company Secretary | ||
LAWRENCE DEWSON |
Director | ||
IAIN GEORGE DOBBIE |
Director | ||
PAUL NEELY |
Director | ||
PHILIP DAVID SALTMARSH |
Director | ||
FRANCISCUS JOHANNES SONNEMANS |
Director | ||
TRUSEC LIMITED |
Nominated Secretary | ||
ROBERT ARTHUR REEVE |
Nominated Director | ||
DRUSILLA CHARLOTTE JANE ROWE |
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 | |
RED DEVIL ENERGY DRINKS LIMITED | Director | 2015-11-25 | CURRENT | 1995-01-19 | Active - Proposal to Strike off | |
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 | |
BRITVIC ASSET COMPANY NO.4 LIMITED | Director | 2015-11-25 | CURRENT | 2011-10-18 | 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 | |
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 | |
RED DEVIL ENERGY DRINKS LIMITED | Director | 2013-02-26 | CURRENT | 1995-01-19 | Active - Proposal to Strike off | |
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 | |
BRITVIC ASSET COMPANY NO.4 LIMITED | Director | 2013-02-26 | CURRENT | 2011-10-18 | 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 | |
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 |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Judith Moore on 2024-04-05 | ||
CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/23 | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS MICHAEL SMETHERS | ||
DIRECTOR APPOINTED REBECCA NAPIER | ||
DIRECTOR APPOINTED MOLLIE STOKER | ||
APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CLARE THOMAS | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JOANNE WILSON | ||
DIRECTOR APPOINTED MR THOMAS MICHAEL SMETHERS | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SIMON LITHERLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/09/19 | |
AP01 | DIRECTOR APPOINTED MS ROSEMARY JOANNE WILSON | |
AAMD | Amended full accounts made up to 2018-09-30 | |
AAMD | Amended full accounts made up to 2018-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW JAMES DUNN | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
AA | FULL ACCOUNTS MADE UP TO 01/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES | |
PSC05 | Change of details for Britvic Soft Drinks Limited as a person with significant control on 2018-02-25 | |
TM02 | Termination of appointment of Laura Ann Maria Higgins on 2017-12-27 | |
AP03 | Appointment of Judith Moore as company secretary on 2017-12-27 | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 10000002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 02/10/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LAURA ANN MARIA KNIGHT on 2016-12-30 | |
CH01 | Director's details changed for Mr Peter Simon Litherland on 2016-08-12 | |
CH01 | Director's details changed for Mrs Alexandra Clare Thomas on 2016-05-16 | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 10000002 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mathew James Dunn on 2016-02-19 | |
AA | FULL ACCOUNTS MADE UP TO 27/09/15 | |
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 | 16/03/15 STATEMENT OF CAPITAL;GBP 10000002 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/09/14 | |
CH01 | Director's details changed for Mr Andrew David Spreadbury on 2014-05-23 | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 10000002 | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/09/13 | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRA CLARE THOMAS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MR PETER SIMON LITHERLAND | |
AR01 | 25/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MOODY | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID SPREADBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE THOMAS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2012 FROM BRITVIC HOUSE BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1TU | |
AR01 | 25/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/10/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE EMMA ROBERTS THOMAS / 02/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN MOODY / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GIBNEY / 01/03/2012 | |
AR01 | 25/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 03/10/10 | |
AP01 | DIRECTOR APPOINTED MISS CAROLINE EMMA ROBERTS THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEWI PRICE | |
AP03 | SECRETARY APPOINTED MRS VANESSA MARGARET LEWIS CAMACHO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEWI PRICE | |
AA | FULL ACCOUNTS MADE UP TO 27/09/09 | |
AR01 | 25/02/10 FULL LIST | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/09/08 | |
RES13 | DIRECTORS AUTHORIZATION 01/10/2008 | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
AA | FULL ACCOUNTS MADE UP TO 01/10/06 | |
363a | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/10/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/10/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 27/09/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 28/09/02 | |
363s | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/09/01 | |
363s | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/03/01 | |
363s | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 02/10/99 | |
363s | RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 26/09/98 | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.64 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.65 | 9 |
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
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 ROBINSONS SOFT DRINKS 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. |