UKBizDB.co.uk

BRITVIC PLC

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

This company is commonly known as Britvic Plc. The company was founded 18 years ago and was given the registration number 05604923. 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:BRITVIC PLC
Company Number:05604923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
  • 70100 - Activities of head offices

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

Secretary13 July 2023Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director01 February 2023Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director29 November 2017Active
Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ

Director01 January 2022Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director26 January 2024Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director27 March 2024Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director29 September 2022Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director13 February 2013Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director04 September 2023Active
25, Creswick Walk, London, United Kingdom, NW11 6AN

Secretary30 October 2018Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Secretary18 May 2023Active
Laurel Cottage, Sandridge Lane, Lindfield, RH16 1XY

Secretary27 October 2005Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Secretary28 February 2020Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Secretary14 September 2012Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Secretary13 September 2010Active
1 St Georges Road, St Margarets, Twickenham, TW1 1QS

Director18 November 2005Active
7 Rue Paul Chatrousse,, 92200 Neuilly Sur Seine, France,

Director18 November 2005Active
12 Moray Place, Edinburgh, EH3 6DT

Director24 November 2005Active
Dunseverick, Coast Road, Portmarnock, Ireland, IRISH

Director18 November 2005Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director29 November 2017Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director29 February 2016Active
Holtsmere End Farm, Holtsmere End Lane, Redbourn, St. Albans, AL3 7AW

Director24 November 2005Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director27 January 2015Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

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

Director27 October 2005Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director15 April 2008Active
Boltons Hill, Barham Road, Spaldwick, PE28 0YT

Director24 November 2005Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director02 June 2014Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director14 February 2013Active
Amec Plc, Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director10 March 2014Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director27 October 2005Active
The Warren 8 Pilgrims Place, Reigate, RH2 9LF

Director18 November 2005Active
Mill House, Turville, Henley On Thames, RG9 6QL

Director18 November 2005Active
Felsham Hall, Felsham, Bury St Edmunds, IP30 0QN

Director24 November 2005Active
8 Abbey View, Radlett, WD7 8LT

Director18 November 2005Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 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
2024-03-03Accounts

Accounts with accounts type group.

Download
2024-02-13Incorporation

Memorandum articles.

Download
2024-02-13Resolution

Resolution.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-10Capital

Capital return purchase own shares.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Capital

Capital return purchase own shares.

Download
2024-01-02Capital

Capital return purchase own shares.

Download
2023-12-13Capital

Capital cancellation shares.

Download
2023-12-13Capital

Capital cancellation shares.

Download
2023-12-13Capital

Capital return purchase own shares.

Download
2023-12-04Capital

Capital cancellation shares.

Download
2023-11-30Capital

Capital cancellation shares.

Download
2023-11-30Capital

Capital return purchase own shares.

Download
2023-11-22Capital

Capital return purchase own shares.

Download
2023-11-21Capital

Capital return purchase own shares.

Download
2023-11-21Capital

Capital return purchase own shares.

Download
2023-11-17Capital

Capital cancellation shares.

Download
2023-11-15Capital

Capital cancellation shares.

Download
2023-11-03Capital

Capital cancellation shares.

Download
2023-10-25Capital

Capital cancellation shares.

Download
2023-10-24Capital

Capital cancellation shares.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.