This company is commonly known as Robinsons Soft Drinks Limited. The company was founded 29 years ago and was given the registration number 02987077. 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.
Name | : | ROBINSONS SOFT DRINKS LIMITED |
---|---|---|
Company Number | : | 02987077 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1994 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ | Secretary | 27 December 2017 | Active |
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ | Director | 05 September 2023 | Active |
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ | Director | 17 July 2023 | Active |
27 Coleridge Road, Maldon, CM9 6DH | Secretary | 17 June 1999 | Active |
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ | Secretary | 27 January 2016 | Active |
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Secretary | 25 June 2010 | Active |
52 Dollis Road, Finchley, London, N3 1RG | Secretary | 01 May 1995 | Active |
22, Horseguards Drive, Maidenhead, SL6 1XL | Secretary | 15 May 1995 | Active |
Laurel Cottage, Sandridge Lane, Lindfield, RH16 1XY | Secretary | 04 January 2005 | Active |
174 Rainsford Road, Chelmsford, CM1 2PD | Secretary | 01 May 1995 | Active |
21 Lancaster Avenue, Hadley Wood, EN4 0EP | Secretary | 17 March 1999 | Active |
36 High Beeches, Gerrards Cross, SL9 7HX | Secretary | 17 March 1995 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 04 November 1994 | Active |
Cherry Trees Canon Hill Way, Bray, Maidenhead, SL6 2EX | Director | 01 May 1995 | Active |
Tessmorlands Frenches Green, Felsted, Dunmow, CM6 3JU | Director | 15 May 1995 | Active |
Septimus Cedar Grove, Weybridge, KT13 9PP | Director | 24 April 1995 | Active |
Cedar Ridge 218 Upper Chobham Road, Camberley, GU15 1HD | Director | 17 March 1995 | Active |
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ | Director | 25 November 2015 | Active |
25 Whellock Road, London, W4 1DY | Director | 24 April 1995 | Active |
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Director | 01 July 1999 | Active |
Bag End, Ditchley Road, Charlbury, OX7 3QS | Director | 01 May 1995 | Active |
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Director | 26 February 2013 | Active |
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Director | 31 December 2003 | Active |
52 Dollis Road, Finchley, London, N3 1RG | Director | 01 May 1995 | Active |
8 St Simon's Avenue, Putney, London, SW15 6DU | Director | 01 March 1996 | Active |
91 Burley Lane, Quarndon, Derby, DE22 5JR | Director | 01 May 1995 | Active |
Laurel Cottage, Sandridge Lane, Lindfield, RH16 1XY | Director | 01 April 2005 | Active |
6 Wellesford Close, Banstead, SM7 2HL | Nominee Director | 04 November 1994 | Active |
51 Moreton Terrace, London, SW1V 2NS | Director | 04 November 1994 | Active |
174 Rainsford Road, Chelmsford, CM1 2PD | Director | 15 May 1995 | Active |
106 Broadwood Avenue, Ruislip, HA4 7XT | Director | 17 March 1995 | Active |
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ | Director | 31 March 2023 | Active |
21 Lancaster Avenue, Hadley Wood, EN4 0EP | Director | 10 April 1997 | Active |
3 Charlton Kings, Weybridge, KT13 9QW | Director | 01 May 1995 | Active |
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Director | 01 October 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Termination secretary company with name termination date. | Download |
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-13 | Accounts | Accounts with accounts type full. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Accounts | Accounts with accounts type full. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type full. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Accounts | Accounts amended with accounts type full. | Download |
2019-04-04 | Accounts | Accounts amended with accounts type full. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Accounts | Accounts with accounts type full. | Download |
2018-04-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.