UKBizDB.co.uk

COTT RETAIL BRANDS LIMITED

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

This company is commonly known as Cott Retail Brands Limited. The company was founded 30 years ago and was given the registration number 02865761. The firm's registered office is in ST. HELENS. You can find them at C/o Aimia Foods Limited Penny Lane, Haydock, St. Helens, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COTT RETAIL BRANDS LIMITED
Company Number:02865761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Aimia Foods Limited Penny Lane, Haydock, St. Helens, England, WA11 0QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Corporate Secretary08 March 2007Active
Cott Corporation, Corporate Center Iii At International Plaza, Suite 400, 4221 W. Boy Scout Blvd., Tampa, United States,

Director14 August 2015Active
C/O Aimia Foods Limited, Penny Lane, Haydock, St. Helens, England, WA11 0QZ

Director25 May 2023Active
13 Gloucester Road, London, W5 4JB

Secretary28 March 1994Active
6525 Viscount Road, Mississauga, Canada, L4V 1H6

Secretary26 October 1993Active
50 Theobalds Circle, Richmond Hill Ontario L4c 9e1, Canada, FOREIGN

Secretary27 January 1994Active
160 Rochester Avenue, Toronto, Canada,

Secretary27 January 1994Active
36 Fairlawn Park, Kettlewell Hill, Woking, GU21 4HT

Secretary12 December 1994Active
1 The Courtyard, Farm Lane, Easenhall, CV22 6NL

Secretary08 August 2005Active
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU

Nominee Secretary25 October 1993Active
91 Hilltop Lane, Chaldon, Caterham, CR3 5BL

Secretary28 April 1997Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary29 August 1997Active
63, Sunnylea Avenue East Toronto, Ontario, M87 2k5, Canada,

Director01 September 2008Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director25 October 1993Active
Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ

Director11 June 2013Active
13 Gloucester Road, London, W5 4JB

Director10 February 1994Active
C/O Aimia Foods Limited, Penny Lane, Haydock, St. Helens, England, WA11 0QZ

Director01 January 2017Active
The Paddocks 33 Twyford Road, Barrow On Trent, Derby, DE73 7HA

Director01 October 2007Active
6525 Viscount Road, Mississauga, Canada, L4V 1H6

Director26 October 1993Active
Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ

Director14 September 2009Active
Red House, Farm, Southam Road Napton On The Hill, Southam, United Kingdom, CV47 8NG

Director01 September 2008Active
C/O Aimia Foods Limited, Penny Lane, Haydock, St. Helens, England, WA11 0QZ

Director01 January 2017Active
Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ

Director01 September 2008Active
Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ

Director01 August 2009Active
160 Rochester Avenue, Toronto, Canada,

Director26 October 1993Active
Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ

Director04 September 2013Active
36 Fairlawn Park, Kettlewell Hill, Woking, GU21 4HT

Director12 December 1994Active
1 The Courtyard, Farm Lane, Easenhall, CV22 6NL

Director01 July 2001Active
22 Howe Drive, Beaconsfield, HP9 2BG

Director07 January 2008Active
48 Hawthorne Way, Shelley, Huddersfield, HD8 8JX

Director01 May 2003Active
11913 Marblehead Drive, Tampa, 33626, FOREIGN

Director10 July 2006Active
Hoofies Farm, Repton Road, Hartshorne, DE11 7AD

Director01 November 2002Active
16 Lansdowne Road, Tunbridge Wells, TN1 2NJ

Director20 October 1999Active
1101 Mews Lane, West Chester, Usa,

Director15 February 1999Active
Mount Farm, Hesketh Bank, Preston, PR4 6ST

Director25 July 2001Active

People with Significant Control

Primo Water Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Aimia Foods, Penny Lane, St. Helens, England, WA11 0QZ
Nature of control:
  • Ownership of shares 25 to 50 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
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type full.

Download
2020-12-07Mortgage

Mortgage satisfy charge full.

Download
2020-10-21Capital

Capital allotment shares.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-01-28Accounts

Accounts with accounts type full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Capital

Capital allotment shares.

Download
2019-02-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.