UKBizDB.co.uk

BOTTLING GREAT BRITAIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bottling Great Britain Limited. The company was founded 21 years ago and was given the registration number 04531996. The firm's registered office is in UXBRIDGE. You can find them at Pemberton House, Bakers Road, Uxbridge, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BOTTLING GREAT BRITAIN LIMITED
Company Number:04531996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Secretary10 December 2021Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Secretary23 April 2020Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director30 May 2013Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director05 October 2020Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director24 September 2020Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director13 October 2014Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director05 April 2013Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director10 December 2021Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Secretary22 July 2017Active
Charter Place, Vine Street, Uxbridge, UB8 1EZ

Secretary15 February 2005Active
Charter Place, Vine Street, Uxbridge, U.K., UB8 1EZ

Secretary01 January 2009Active
57 Roxwell Road, Shepherds Bush, London, W12 9QE

Secretary11 September 2002Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Secretary23 April 2020Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Secretary01 April 2011Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director22 July 2017Active
Charter Place, Vine Street, Uxbridge, UB8 1EZ

Director01 January 2008Active
Enterprises House, Bakers Road, Uxbridge, United Kingdom, UB8 1EZ

Director30 October 2008Active
Enterprises House, Bakers Road, Uxbridge, United Kingdom, UB8 1EZ

Director30 May 2013Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director20 July 2016Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director11 March 2013Active
Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ

Director24 May 2014Active
1 Burley Place, College Milton South, Glasgow, G74 5LZ

Director11 September 2002Active
Charter Place, Vine Street, Uxbridge, UB8 1EZ

Director01 July 2007Active
Enterprises House, Bakers Road, Uxbridge, United Kingdom, UB8 1EZ

Director25 January 2010Active
Charter Place, Vine Street, Uxbridge, UB8 1EZ

Director11 September 2002Active
17 Rue Vaneau, Paris, France,

Director09 January 2003Active
Enterprises House, Bakers Road, Uxbridge, United Kingdom, UB8 1EZ

Director01 February 2010Active
Charter Place, Vine Street, Uxbridge, UB8 1EZ

Director10 September 2007Active
Enterprises House, Bakers Road, Uxbridge, United Kingdom, UB8 1EZ

Director01 September 2010Active
57 Roxwell Road, Shepherds Bush, London, W12 9QE

Director11 September 2002Active
Charter Place, Vine Street, Uxbridge, UB8 1EZ

Director09 January 2003Active
Bakers Road, Uxbridge, Middlesex, England, UB8 1EZ

Director02 August 2014Active
Charter Place, Vine Street, Uxbridge, U.K., UB8 1EZ

Director10 April 2007Active
Charters, Abbotts Drive Wentworth, Virginia Water, GU25 4SF

Director11 September 2002Active
18 Egerton Gardens, London, W13 8HQ

Director08 December 2005Active

People with Significant Control

Bottling Holdings Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pemberton House, Bakers Road, Uxbridge, England, UB8 1EZ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-07-10Resolution

Resolution.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person secretary company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-07-26Accounts

Accounts with accounts type full.

Download
2021-05-05Officers

Termination secretary company with name termination date.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-02-14Officers

Change person director company with change date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-08-19Accounts

Accounts with accounts type full.

Download
2020-05-15Officers

Appoint person secretary company with name date.

Download
2020-05-15Officers

Appoint person secretary company with name date.

Download
2020-05-15Officers

Termination secretary company with name termination date.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.