UKBizDB.co.uk

ROBINSONS SOFT DRINKS LIMITED

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

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.

Company Information

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:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

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

Secretary27 December 2017Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director05 September 2023Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director17 July 2023Active
27 Coleridge Road, Maldon, CM9 6DH

Secretary17 June 1999Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Secretary27 January 2016Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Secretary25 June 2010Active
52 Dollis Road, Finchley, London, N3 1RG

Secretary01 May 1995Active
22, Horseguards Drive, Maidenhead, SL6 1XL

Secretary15 May 1995Active
Laurel Cottage, Sandridge Lane, Lindfield, RH16 1XY

Secretary04 January 2005Active
174 Rainsford Road, Chelmsford, CM1 2PD

Secretary01 May 1995Active
21 Lancaster Avenue, Hadley Wood, EN4 0EP

Secretary17 March 1999Active
36 High Beeches, Gerrards Cross, SL9 7HX

Secretary17 March 1995Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary04 November 1994Active
Cherry Trees Canon Hill Way, Bray, Maidenhead, SL6 2EX

Director01 May 1995Active
Tessmorlands Frenches Green, Felsted, Dunmow, CM6 3JU

Director15 May 1995Active
Septimus Cedar Grove, Weybridge, KT13 9PP

Director24 April 1995Active
Cedar Ridge 218 Upper Chobham Road, Camberley, GU15 1HD

Director17 March 1995Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director25 November 2015Active
25 Whellock Road, London, W4 1DY

Director24 April 1995Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director01 July 1999Active
Bag End, Ditchley Road, Charlbury, OX7 3QS

Director01 May 1995Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director26 February 2013Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director31 December 2003Active
52 Dollis Road, Finchley, London, N3 1RG

Director01 May 1995Active
8 St Simon's Avenue, Putney, London, SW15 6DU

Director01 March 1996Active
91 Burley Lane, Quarndon, Derby, DE22 5JR

Director01 May 1995Active
Laurel Cottage, Sandridge Lane, Lindfield, RH16 1XY

Director01 April 2005Active
6 Wellesford Close, Banstead, SM7 2HL

Nominee Director04 November 1994Active
51 Moreton Terrace, London, SW1V 2NS

Director04 November 1994Active
174 Rainsford Road, Chelmsford, CM1 2PD

Director15 May 1995Active
106 Broadwood Avenue, Ruislip, HA4 7XT

Director17 March 1995Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director31 March 2023Active
21 Lancaster Avenue, Hadley Wood, EN4 0EP

Director10 April 1997Active
3 Charlton Kings, Weybridge, KT13 9QW

Director01 May 1995Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director01 October 2012Active

People with Significant Control

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:
  • 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 (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
2024-04-10Officers

Termination secretary company with name termination date.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Accounts

Accounts with accounts type full.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type full.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-04-12Accounts

Accounts amended with accounts type full.

Download
2019-04-04Accounts

Accounts amended with accounts type full.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type full.

Download
2018-04-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.