UKBizDB.co.uk

BRITVIC PENSIONS LIMITED

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

This company is commonly known as Britvic Pensions Limited. The company was founded 21 years ago and was given the registration number 04493371. 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 74990 - Non-trading company.

Company Information

Name:BRITVIC PENSIONS LIMITED
Company Number:04493371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 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

Secretary28 October 2016Active
11, Birch Trees Road, Cambridge, United Kingdom, CB2 5AW

Director13 June 2011Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director14 October 2020Active
3 Hogarth Reach, The Lindens, Loughton, IG10 3HP

Director14 April 2003Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director28 March 2024Active
The St Botolph Building, 138 Houndsditch, London, United Kingdom, EC3A 7AW

Corporate Director14 November 2016Active
47, Castle Street, Reading, United Kingdom, RG1 7SR

Corporate Director04 December 2017Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary24 July 2002Active
65, Earlsfield Drive, Chelmsford, CM2 6SX

Secretary13 October 2010Active
33 Maldon Road, Witham, CM8 1HN

Secretary01 April 2007Active
6 Weaver Street, Bishop's Stortford, CM23 4FY

Secretary01 March 2004Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Secretary18 March 2011Active
3 Old Hall Court, Main Road, Newton Regis Tamworth, B79 0NA

Secretary27 January 2003Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Secretary28 February 2014Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director25 February 2016Active
9 Cheapside, London, EC2V 6AD

Nominee Director24 July 2002Active
9 Cheapside, London, EC2V 6AD

Nominee Director24 July 2002Active
1 The Quadrangle, Cranmore Avenue, Shirley, Solihull, England, B90 4LE

Director20 March 2012Active
23 Copper Ridge, Chalfont St Peter, SL9 0NF

Director30 January 2003Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director04 July 2023Active
11 Birch Trees Road, Great Shelford, Cambridge, CB2 5AW

Director24 September 2003Active
62 Torquay Road, Chelmsford, CM1 7NX

Director01 April 2004Active
58 Bouchers Mead, Chelmsford, CM1 6PJ

Director24 September 2003Active
187a Myton Road, Warwick, CV34 6PH

Director30 September 2007Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director01 December 2004Active
367 Mapperley Plains, Nottingham, NG3 5RS

Director14 April 2003Active
25, Gresham Street, London, EC2V 7HN

Director15 September 2009Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director20 May 2016Active
Heathfield Browns Lane, Charlbury, Chipping Norton, OX7 3QW

Director30 January 2003Active
Bestrustees Plc, Five Kings House, 1 Queen Street, London, England, EC4R 1QS

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

Director25 February 2016Active
3, Sandles Road, Droitwich Spa, Worcestershire, WR9 8RA

Director12 March 2010Active
131, Main Road, Broomfield, Chelmsford, England, CM1 7DJ

Director13 June 2011Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director20 May 2016Active
Mount Pleasant, Stoney Road Kilcot, Newent, GL18 1PB

Director14 April 2003Active

People with Significant Control

Britannia Soft Drinks Limited
Notified on:15 July 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

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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type dormant.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.