Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITVIC INTERNATIONAL INVESTMENTS LIMITED
Company Information for

BRITVIC INTERNATIONAL INVESTMENTS LIMITED

BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4TZ,
Company Registration Number
02063776
Private Limited Company
Active

Company Overview

About Britvic International Investments Ltd
BRITVIC INTERNATIONAL INVESTMENTS LIMITED was founded on 1986-10-13 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Britvic International Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRITVIC INTERNATIONAL INVESTMENTS LIMITED
 
Legal Registered Office
BREAKSPEAR PARK
BREAKSPEAR WAY
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 4TZ
Other companies in HP2
 
Previous Names
BRITVIC HOLDINGS LIMITED14/10/2014
Filing Information
Company Number 02063776
Company ID Number 02063776
Date formed 1986-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 10:42:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITVIC INTERNATIONAL INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITVIC INTERNATIONAL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JUDITH MOORE
Company Secretary 2017-12-27
MATHEW JAMES DUNN
Director 2015-11-25
PETER SIMON LITHERLAND
Director 2013-02-26
ALEXANDRA CLARE THOMAS
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA ANN MARIA HIGGINS
Company Secretary 2016-01-27 2017-12-27
VANESSA MARGARET LEWIS CAMACHO
Company Secretary 2010-06-25 2016-01-27
JOHN MICHAEL GIBNEY
Director 2005-11-24 2015-11-25
PAUL STEPHEN MOODY
Director 2003-12-31 2013-02-26
DEWI BRYCHAN JOHN PRICE
Company Secretary 2005-01-04 2010-06-25
MATTHEW FEARN
Director 2001-01-20 2005-10-28
DIANA JANE HOUGHTON
Director 1999-09-30 2005-07-26
ALISON JILL LEVETT
Director 2003-07-01 2005-07-26
DAVID BUCKBY
Company Secretary 1999-06-17 2005-01-04
RICHARD CONWAY NORTH
Director 1996-03-01 2004-09-30
STEPHEN JOHN DAVIES
Director 1992-05-29 2003-12-31
CHRIS HEATH
Director 1999-09-30 2003-07-01
KARIM NAFFAH
Director 2001-01-31 2002-12-16
EDWARD JOHN DENNING
Director 1995-06-01 2001-01-31
JOHN COULTER MALTMAN
Director 2000-03-22 2000-11-20
STEWART CHARLES GILLILAND
Director 1997-05-28 2000-06-19
JAMES WAYNE MAILLOUX
Director 1998-09-21 2000-03-22
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY
Director 1998-09-21 1999-09-30
MICHAEL PAUL HOLWAY HAMMOND
Director 1998-09-21 1999-09-06
RICHARD LESLIE SOLOMONS
Company Secretary 1999-03-17 1999-06-17
MARCIA FRANCES OLIVER
Company Secretary 1996-11-21 1999-03-17
ALFRED ,HERMAN DREWES
Director 1996-11-21 1998-09-21
PETER FROUDE MACFARLANE
Director 1995-11-30 1998-09-21
KENNETH ARNOLD OGINSKY
Director 1994-11-21 1998-09-21
MICHAEL ARNOLD WILSON SALTER
Company Secretary 1992-02-25 1996-11-21
JAMES WAYNE MAILLOUX
Director 1995-11-30 1996-11-21
PHILIP STANLEY BUTLER
Director 1992-02-25 1995-11-30
STEVEN LAWRENCE
Director 1995-04-27 1995-11-30
VINCENT THOMAS KEHOE
Director 1992-02-25 1994-08-23
THOMAS WILLIAM MORKILL
Director 1992-02-25 1994-08-23
JAMES WALKER ANGLES
Director 1992-02-25 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATHEW JAMES DUNN GREENBANK DRINKS COMPANY LIMITED Director 2015-11-25 CURRENT 1991-10-24 Active - Proposal to Strike off
MATHEW JAMES DUNN BRITVIC PLC Director 2015-11-25 CURRENT 2005-10-27 Active
MATHEW JAMES DUNN BRITVIC ASSET COMPANY NO.2 LIMITED Director 2015-11-25 CURRENT 2011-08-23 Active
MATHEW JAMES DUNN BRITVIC INTERNATIONAL SUPPORT SERVICES LIMITED Director 2015-11-25 CURRENT 2014-10-15 Active - Proposal to Strike off
MATHEW JAMES DUNN ROBINSONS SOFT DRINKS LIMITED Director 2015-11-25 CURRENT 1994-11-04 Active
MATHEW JAMES DUNN RED DEVIL ENERGY DRINKS LIMITED Director 2015-11-25 CURRENT 1995-01-19 Active - Proposal to Strike off
MATHEW JAMES DUNN ROBINSONS (FINANCE) NO.2 LIMITED Director 2015-11-25 CURRENT 2010-09-23 Active - Proposal to Strike off
MATHEW JAMES DUNN COUNTERPOINT WHOLESALE (NI) LIMITED Director 2015-11-25 CURRENT 2013-06-24 Active - Proposal to Strike off
MATHEW JAMES DUNN ORCHID DRINKS LIMITED Director 2015-11-25 CURRENT 1992-01-09 Active - Proposal to Strike off
MATHEW JAMES DUNN LONDON ESSENCE COMPANY LIMITED(THE) Director 2015-11-25 CURRENT 1918-10-04 Active - Proposal to Strike off
MATHEW JAMES DUNN BRITANNIA SOFT DRINKS LIMITED Director 2015-11-25 CURRENT 1896-03-05 Active
MATHEW JAMES DUNN BRITVIC BEVERAGES LIMITED Director 2015-11-25 CURRENT 1938-11-26 Active - Proposal to Strike off
MATHEW JAMES DUNN BRITVIC CORONA LIMITED Director 2015-11-25 CURRENT 1938-12-20 Active - Proposal to Strike off
MATHEW JAMES DUNN BRITISH VITAMIN PRODUCTS LIMITED Director 2015-11-25 CURRENT 1950-07-19 Active - Proposal to Strike off
MATHEW JAMES DUNN BRITVIC OVERSEAS LIMITED Director 2015-11-25 CURRENT 2010-08-17 Active
MATHEW JAMES DUNN BRITVIC ASSET COMPANY NO.1 LIMITED Director 2015-11-25 CURRENT 2011-08-23 Active
MATHEW JAMES DUNN BRITVIC ASSET COMPANY NO.4 LIMITED Director 2015-11-25 CURRENT 2011-10-18 Active
MATHEW JAMES DUNN THE REALLY WILD DRINKS COMPANY LIMITED Director 2015-11-25 CURRENT 1992-05-07 Active - Proposal to Strike off
MATHEW JAMES DUNN SUNFRESH SOFT DRINKS LIMITED Director 2015-11-25 CURRENT 1925-09-18 Active - Proposal to Strike off
MATHEW JAMES DUNN SOUTHERN TABLE WATER COMPANY LIMITED(THE) Director 2015-11-25 CURRENT 1948-01-12 Active - Proposal to Strike off
MATHEW JAMES DUNN R.WHITE & SONS LIMITED Director 2015-11-25 CURRENT 1894-07-20 Active - Proposal to Strike off
MATHEW JAMES DUNN IDRIS LIMITED Director 2015-11-25 CURRENT 1919-04-09 Active - Proposal to Strike off
MATHEW JAMES DUNN HOOPER,STRUVE & COMPANY LIMITED Director 2015-11-25 CURRENT 1900-12-29 Active - Proposal to Strike off
MATHEW JAMES DUNN H.D.RAWLINGS LIMITED Director 2015-11-25 CURRENT 1891-05-13 Active - Proposal to Strike off
MATHEW JAMES DUNN BRITVIC SOFT DRINKS LIMITED Director 2015-11-25 CURRENT 1953-03-16 Active
MATHEW JAMES DUNN BRITVIC ASSET COMPANY NO.3 LIMITED Director 2015-11-25 CURRENT 2011-08-23 Active
PETER SIMON LITHERLAND PERSIMMON PUBLIC LIMITED COMPANY Director 2017-04-03 CURRENT 1984-05-22 Active
PETER SIMON LITHERLAND GREENBANK DRINKS COMPANY LIMITED Director 2013-02-26 CURRENT 1991-10-24 Active - Proposal to Strike off
PETER SIMON LITHERLAND BRITVIC ASSET COMPANY NO.2 LIMITED Director 2013-02-26 CURRENT 2011-08-23 Active
PETER SIMON LITHERLAND ROBINSONS SOFT DRINKS LIMITED Director 2013-02-26 CURRENT 1994-11-04 Active
PETER SIMON LITHERLAND RED DEVIL ENERGY DRINKS LIMITED Director 2013-02-26 CURRENT 1995-01-19 Active - Proposal to Strike off
PETER SIMON LITHERLAND ROBINSONS (FINANCE) NO.2 LIMITED Director 2013-02-26 CURRENT 2010-09-23 Active - Proposal to Strike off
PETER SIMON LITHERLAND ORCHID DRINKS LIMITED Director 2013-02-26 CURRENT 1992-01-09 Active - Proposal to Strike off
PETER SIMON LITHERLAND LONDON ESSENCE COMPANY LIMITED(THE) Director 2013-02-26 CURRENT 1918-10-04 Active - Proposal to Strike off
PETER SIMON LITHERLAND BRITANNIA SOFT DRINKS LIMITED Director 2013-02-26 CURRENT 1896-03-05 Active
PETER SIMON LITHERLAND BRITVIC BEVERAGES LIMITED Director 2013-02-26 CURRENT 1938-11-26 Active - Proposal to Strike off
PETER SIMON LITHERLAND BRITVIC CORONA LIMITED Director 2013-02-26 CURRENT 1938-12-20 Active - Proposal to Strike off
PETER SIMON LITHERLAND BRITISH VITAMIN PRODUCTS LIMITED Director 2013-02-26 CURRENT 1950-07-19 Active - Proposal to Strike off
PETER SIMON LITHERLAND BRITVIC OVERSEAS LIMITED Director 2013-02-26 CURRENT 2010-08-17 Active
PETER SIMON LITHERLAND BRITVIC ASSET COMPANY NO.1 LIMITED Director 2013-02-26 CURRENT 2011-08-23 Active
PETER SIMON LITHERLAND BRITVIC ASSET COMPANY NO.4 LIMITED Director 2013-02-26 CURRENT 2011-10-18 Active
PETER SIMON LITHERLAND THE REALLY WILD DRINKS COMPANY LIMITED Director 2013-02-26 CURRENT 1992-05-07 Active - Proposal to Strike off
PETER SIMON LITHERLAND SUNFRESH SOFT DRINKS LIMITED Director 2013-02-26 CURRENT 1925-09-18 Active - Proposal to Strike off
PETER SIMON LITHERLAND SOUTHERN TABLE WATER COMPANY LIMITED(THE) Director 2013-02-26 CURRENT 1948-01-12 Active - Proposal to Strike off
PETER SIMON LITHERLAND R.WHITE & SONS LIMITED Director 2013-02-26 CURRENT 1894-07-20 Active - Proposal to Strike off
PETER SIMON LITHERLAND IDRIS LIMITED Director 2013-02-26 CURRENT 1919-04-09 Active - Proposal to Strike off
PETER SIMON LITHERLAND HOOPER,STRUVE & COMPANY LIMITED Director 2013-02-26 CURRENT 1900-12-29 Active - Proposal to Strike off
PETER SIMON LITHERLAND H.D.RAWLINGS LIMITED Director 2013-02-26 CURRENT 1891-05-13 Active - Proposal to Strike off
PETER SIMON LITHERLAND BRITVIC ASSET COMPANY NO.3 LIMITED Director 2013-02-26 CURRENT 2011-08-23 Active
PETER SIMON LITHERLAND BRITVIC PLC Director 2013-02-13 CURRENT 2005-10-27 Active
PETER SIMON LITHERLAND BRITVIC SOFT DRINKS LIMITED Director 2011-10-27 CURRENT 1953-03-16 Active
ALEXANDRA CLARE THOMAS WISEHEAD PRODUCTIONS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
ALEXANDRA CLARE THOMAS BRITVIC INTERNATIONAL SUPPORT SERVICES LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS GREENBANK DRINKS COMPANY LIMITED Director 2013-10-01 CURRENT 1991-10-24 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS BRITVIC ASSET COMPANY NO.2 LIMITED Director 2013-10-01 CURRENT 2011-08-23 Active
ALEXANDRA CLARE THOMAS RED DEVIL ENERGY DRINKS LIMITED Director 2013-10-01 CURRENT 1995-01-19 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS ROBINSONS (FINANCE) NO.2 LIMITED Director 2013-10-01 CURRENT 2010-09-23 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS ORCHID DRINKS LIMITED Director 2013-10-01 CURRENT 1992-01-09 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS LONDON ESSENCE COMPANY LIMITED(THE) Director 2013-10-01 CURRENT 1918-10-04 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS BRITANNIA SOFT DRINKS LIMITED Director 2013-10-01 CURRENT 1896-03-05 Active
ALEXANDRA CLARE THOMAS BRITVIC BEVERAGES LIMITED Director 2013-10-01 CURRENT 1938-11-26 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS BRITVIC CORONA LIMITED Director 2013-10-01 CURRENT 1938-12-20 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS BRITISH VITAMIN PRODUCTS LIMITED Director 2013-10-01 CURRENT 1950-07-19 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS BRITVIC OVERSEAS LIMITED Director 2013-10-01 CURRENT 2010-08-17 Active
ALEXANDRA CLARE THOMAS BRITVIC ASSET COMPANY NO.1 LIMITED Director 2013-10-01 CURRENT 2011-08-23 Active
ALEXANDRA CLARE THOMAS BRITVIC ASSET COMPANY NO.4 LIMITED Director 2013-10-01 CURRENT 2011-10-18 Active
ALEXANDRA CLARE THOMAS THE REALLY WILD DRINKS COMPANY LIMITED Director 2013-10-01 CURRENT 1992-05-07 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS SUNFRESH SOFT DRINKS LIMITED Director 2013-10-01 CURRENT 1925-09-18 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS SOUTHERN TABLE WATER COMPANY LIMITED(THE) Director 2013-10-01 CURRENT 1948-01-12 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS R.WHITE & SONS LIMITED Director 2013-10-01 CURRENT 1894-07-20 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS IDRIS LIMITED Director 2013-10-01 CURRENT 1919-04-09 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS HOOPER,STRUVE & COMPANY LIMITED Director 2013-10-01 CURRENT 1900-12-29 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS H.D.RAWLINGS LIMITED Director 2013-10-01 CURRENT 1891-05-13 Active - Proposal to Strike off
ALEXANDRA CLARE THOMAS BRITVIC ASSET COMPANY NO.3 LIMITED Director 2013-10-01 CURRENT 2011-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-04-10Termination of appointment of Judith Moore on 2024-04-05
2024-03-22CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-09-11DIRECTOR APPOINTED REBECCA NAPIER
2023-09-11APPOINTMENT TERMINATED, DIRECTOR THOMAS MICHAEL SMETHERS
2023-09-08DIRECTOR APPOINTED MOLLIE STOKER
2023-05-18APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CLARE THOMAS
2023-03-31APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JOANNE WILSON
2023-03-31DIRECTOR APPOINTED MR THOMAS MICHAEL SMETHERS
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER SIMON LITHERLAND
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-02-15AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-09-29MEM/ARTSARTICLES OF ASSOCIATION
2020-09-28AAFULL ACCOUNTS MADE UP TO 29/09/19
2020-09-14SH19Statement of capital on 2020-09-14 GBP 1
2020-09-09SH0127/08/20 STATEMENT OF CAPITAL GBP 136759880
2020-09-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium cancelled 27/08/2020
  • Resolution relating to memorandum and articles
2020-09-07SH20Statement by Directors
2020-09-07CAP-SSSolvency Statement dated 27/08/20
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-09-19AP01DIRECTOR APPOINTED MS ROSEMARY JOANNE WILSON
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW JAMES DUNN
2019-03-11AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-04-23AAFULL ACCOUNTS MADE UP TO 01/10/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-03-06PSC05Change of details for Britannia Soft Drinks Limited as a person with significant control on 2018-02-25
2018-01-09AP03Appointment of Judith Moore as company secretary on 2017-12-27
2018-01-09TM02Termination of appointment of Laura Ann Maria Higgins on 2017-12-27
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 79305880
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-03-01AAFULL ACCOUNTS MADE UP TO 02/10/16
2016-12-30CH03SECRETARY'S DETAILS CHNAGED FOR LAURA ANN MARIA KNIGHT on 2016-12-30
2016-08-12CH01Director's details changed for Mr Peter Simon Litherland on 2016-08-12
2016-05-20CH01Director's details changed for Mrs Alexandra Clare Thomas on 2016-05-16
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 79305880
2016-03-22AR0125/02/16 ANNUAL RETURN FULL LIST
2016-02-29CH01Director's details changed for Mathew James Dunn on 2016-02-19
2016-02-17AAFULL ACCOUNTS MADE UP TO 27/09/15
2016-01-29AP03Appointment of Laura Ann Maria Knight as company secretary on 2016-01-27
2016-01-28TM02Termination of appointment of Vanessa Margaret Lewis Camacho on 2016-01-27
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SPREADBURY
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL GIBNEY
2015-12-08AP01DIRECTOR APPOINTED MATHEW JAMES DUNN
2015-05-26AAFULL ACCOUNTS MADE UP TO 28/09/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 79305880
2015-03-24AR0125/02/15 ANNUAL RETURN FULL LIST
2014-10-14RES15CHANGE OF NAME 06/10/2014
2014-10-14CERTNMCompany name changed britvic holdings LIMITED\certificate issued on 14/10/14
2014-10-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER LITHERLAND / 10/09/2014
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SPREADBURY / 23/05/2014
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 79305880
2014-03-11AR0125/02/14 FULL LIST
2014-01-09AAFULL ACCOUNTS MADE UP TO 29/09/13
2013-10-09AP01DIRECTOR APPOINTED MRS ALEXANDRA CLARE THOMAS
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-13AP01DIRECTOR APPOINTED MR SIMON PETER LITHERLAND
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOODY
2013-02-25AR0125/02/13 FULL LIST
2012-10-29AP01DIRECTOR APPOINTED MR ANDREW DAVID SPREADBURY
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE THOMAS
2012-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2012 FROM BRITVIC HOUSE BROOMFIELD ROAD CHELMSFORD ESSEX CM11TU
2012-03-23AR0125/02/12 FULL LIST
2012-03-16AAFULL ACCOUNTS MADE UP TO 02/10/11
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE EMMA ROBERTS THOMAS / 01/03/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GIBNEY / 01/03/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN MOODY / 01/03/2012
2011-03-24AR0125/02/11 FULL LIST
2011-01-28AAFULL ACCOUNTS MADE UP TO 03/10/10
2010-10-01AP01DIRECTOR APPOINTED MISS CAROLINE EMMA ROBERTS THOMAS
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DEWI PRICE
2010-06-28AP03SECRETARY APPOINTED MRS VANESSA MARGARET LEWIS CAMACHO
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY DEWI PRICE
2010-04-12AAFULL ACCOUNTS MADE UP TO 27/09/09
2010-03-24AR0125/02/10 FULL LIST
2009-03-03363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-24AAFULL ACCOUNTS MADE UP TO 28/09/08
2008-10-22RES13DIRECTORS AUTHORIZATION 01/10/2008
2008-03-10363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-02-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-05-14AAFULL ACCOUNTS MADE UP TO 01/10/06
2007-03-29363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-02-22288aNEW DIRECTOR APPOINTED
2006-03-16363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/05
2006-01-30288aNEW DIRECTOR APPOINTED
2005-12-19288bDIRECTOR RESIGNED
2005-12-19288bDIRECTOR RESIGNED
2005-12-19288bDIRECTOR RESIGNED
2005-11-07288bDIRECTOR RESIGNED
2005-08-10288bDIRECTOR RESIGNED
2005-08-10288bDIRECTOR RESIGNED
2005-08-03288cSECRETARY'S PARTICULARS CHANGED
2005-05-16288aNEW DIRECTOR APPOINTED
2005-05-11288bDIRECTOR RESIGNED
2005-03-15363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/04
2005-03-14288bDIRECTOR RESIGNED
2005-01-12288aNEW SECRETARY APPOINTED
2005-01-11288bSECRETARY RESIGNED
2005-01-05288cDIRECTOR'S PARTICULARS CHANGED
2004-11-25288cDIRECTOR'S PARTICULARS CHANGED
2004-10-18288bDIRECTOR RESIGNED
2004-08-31288cDIRECTOR'S PARTICULARS CHANGED
2004-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/03
2004-05-18288cSECRETARY'S PARTICULARS CHANGED
2004-03-23363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-28288bDIRECTOR RESIGNED
2003-08-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to BRITVIC INTERNATIONAL INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITVIC INTERNATIONAL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITVIC INTERNATIONAL INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.309
MortgagesNumMortOutstanding0.646
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Filed Financial Reports
Annual Accounts
2014-09-28
Annual Accounts
2013-09-29
Annual Accounts
2012-09-30
Annual Accounts
2011-10-02
Annual Accounts
2010-10-03

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITVIC INTERNATIONAL INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BRITVIC INTERNATIONAL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITVIC INTERNATIONAL INVESTMENTS LIMITED
Trademarks
We have not found any records of BRITVIC INTERNATIONAL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITVIC INTERNATIONAL INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as BRITVIC INTERNATIONAL INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITVIC INTERNATIONAL INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITVIC INTERNATIONAL INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITVIC INTERNATIONAL INVESTMENTS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.