UKBizDB.co.uk

BRITISH VITAMIN PRODUCTS LIMITED

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

This company is commonly known as British Vitamin Products Limited. The company was founded 73 years ago and was given the registration number 00484529. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire. This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:BRITISH VITAMIN PRODUCTS LIMITED
Company Number:00484529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1950
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Secretary27 December 2017Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director01 October 2013Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director12 September 2019Active
27 Coleridge Road, Maldon, CM9 6DH

Secretary14 May 1992Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Secretary27 January 2016Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Secretary25 June 2010Active
Laurel Cottage, Sandridge Lane, Lindfield, RH16 1XY

Secretary14 April 2006Active
34 Woodland Road, Loughton, IG10 1HJ

Secretary-Active
Winterflood House The Heath, Dedham, Colchester, CO7 6BX

Director-Active
Tessmorlands Frenches Green, Felsted, Dunmow, CM6 3JU

Director-Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director25 November 2015Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director01 July 1999Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director26 February 2013Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director31 December 2003Active
174 Rainsford Road, Chelmsford, CM1 2PD

Director01 May 1992Active
21 Lancaster Avenue, Hadley Wood, EN4 0EP

Director07 October 1998Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director01 October 2012Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director28 March 2011Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director28 March 2011Active

People with Significant Control

Britvic Soft Drinks Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-22Dissolution

Dissolution application strike off company.

Download
2022-07-20Capital

Capital statement capital company with date currency figure.

Download
2022-07-20Capital

Legacy.

Download
2022-07-20Insolvency

Legacy.

Download
2022-07-20Resolution

Resolution.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-06-02Accounts

Accounts with accounts type dormant.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-07-09Accounts

Accounts with accounts type dormant.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type dormant.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Persons with significant control

Change to a person with significant control.

Download
2018-01-09Officers

Termination secretary company with name termination date.

Download
2018-01-09Officers

Appoint person secretary company with name date.

Download
2017-07-11Accounts

Accounts with accounts type dormant.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.