UKBizDB.co.uk

REFRESCO BEVERAGES UK LIMITED

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

This company is commonly known as Refresco Beverages Uk Limited. The company was founded 104 years ago and was given the registration number 00161079. The firm's registered office is in DERBY. You can find them at Citrus Grove Side Ley, Kegworth, Derby, . This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:REFRESCO BEVERAGES UK LIMITED
Company Number:00161079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1919
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Office Address & Contact

Registered Address:Citrus Grove Side Ley, Kegworth, Derby, England, DE74 2FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citrus Grove, Side Ley, Kegworth, Derby, England, DE74 2FJ

Secretary11 November 2013Active
Citrus Grove, Side Ley, Kegworth, Derby, England, DE74 2FJ

Director01 July 2022Active
Citrus Grove, Side Ley, Kegworth, Derby, England, DE74 2FJ

Director01 January 2023Active
Citrus Grove, Side Ley, Kegworth, Derby, England, DE74 2FJ

Director01 July 2022Active
Citrus Grove, Side Ley, Kegworth, Derby, England, DE74 2FJ

Director11 November 2013Active
270 Fascinatio Boulevard, 3065 Wb, Rotterdam, Netherlands,

Corporate Director11 November 2013Active
16, Hans Road, London, United Kingdom, SW3 1RT

Corporate Secretary-Active
3 Westfield Lawn, Burnham On Sea, TA8 2DN

Director02 November 1999Active
Grange Cottage London Road, Hartley Wintney, Hook, RG27 8RR

Director23 October 1995Active
14-16, Hans Road, London, SW3 1RT

Director07 September 1998Active
14-16, Hans Road, London, SW3 1RT

Director21 September 1999Active
14 Franklin Close, London, N20 9QG

Director-Active
14-16, Hans Road, London, SW3 1RT

Director06 March 1989Active
Citrus Grove, Side Ley, Kegworth, Derby, England, DE74 2FJ

Director11 November 2013Active
Garden Flat 12 Strathray Gardens, London, NW3 4NY

Director-Active
69 Albert Hall Mansions, Kensington Gore, London, SW7 2AF

Director-Active
14-16, Hans Road, London, SW3 1RT

Director28 August 1998Active
14 Quayside, Bridgwater, TA6 3TA

Director01 June 1998Active
18 Rowanbank Gardens, Broughty Ferry, Dundee, DD5 2JW

Director-Active
5 Bedwin Close, Portishead, Bristol, BS20 8BY

Director-Active
14-16, Hans Road, London, SW3 1RT

Director29 January 2001Active
Citrus Grove, Side Ley, Kegworth, Derby, England, DE74 2FJ

Director22 February 2022Active
Citrus Grove, Side Ley, Kegworth, Derby, England, DE74 2FJ

Director16 February 2021Active
Longbourn House, Halse, Taunton, TA4 3AF

Director-Active
Citrus Grove, Side Ley, Kegworth, Derby, England, DE74 2FJ

Director18 September 2002Active
34 The Custom House, Redcliff Backs, Bristol, BS1 6NE

Director18 September 2002Active
Tithe Barn, Hatchgate Close, Cold Ash, Thatcham, RG18 9NY

Director02 November 1999Active
7 The Lincolns, Marsh Lane, London, NW7 4PD

Director-Active
Flat 6 68 Greencroft Gardens, London, NW6 3JQ

Director01 August 1997Active

People with Significant Control

Mr Aart Cornelis Duijzer
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:Dutch
Country of residence:England
Address:Citrus Grove, Side Ley, Derby, England, DE74 2FJ
Nature of control:
  • Significant influence or control
Mr Johannes Henricus Wilhelmus Roelofs
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:Dutch
Country of residence:England
Address:Citrus Grove, Side Ley, Derby, England, DE74 2FJ
Nature of control:
  • Significant influence or control
Gerber Emig Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Citrus Grove, Sideley, Derby, England, DE74 2FJ
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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-15Address

Move registers to sail company with new address.

Download
2023-08-21Address

Change sail address company with new address.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-13Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.