Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FEVERTREE DRINKS PLC
Company Information for

FEVERTREE DRINKS PLC

186-188 Shepherds Bush Road, London, W6 7NL,
Company Registration Number
08415302
Public Limited Company
Active

Company Overview

About Fevertree Drinks Plc
FEVERTREE DRINKS PLC was founded on 2013-02-22 and has its registered office in London. The organisation's status is listed as "Active". Fevertree Drinks Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FEVERTREE DRINKS PLC
 
Legal Registered Office
186-188 Shepherds Bush Road
London
W6 7NL
Other companies in EC4Y
 
Previous Names
FEVERTREE DRINKS LIMITED17/10/2014
FEVERTREE TOPCO LIMITED17/10/2014
Filing Information
Company Number 08415302
Company ID Number 08415302
Date formed 2013-02-22
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-06-30
Latest return 2024-01-01
Return next due 2025-01-15
Type of accounts GROUP
Last Datalog update: 2024-05-07 09:15:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEVERTREE DRINKS PLC
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 FEVERTREE DRINKS PLC

Current Directors
Officer Role Date Appointed
PRISM COSEC LIMITED
Company Secretary 2015-05-07
ANDREW BRANCHFLOWER
Director 2014-10-16
DOMENICO JOHN DE LORENZO
Director 2018-05-17
KEVIN JOHN HAVELOCK
Director 2018-01-11
COLINE LUCILLE MCCONVILLE
Director 2014-11-07
JEFF POPKIN
Director 2018-01-11
CHARLES TIMOTHY ROLLS
Director 2013-02-22
WILLIAM DAVID GORDON RONALD
Director 2013-06-04
TIMOTHY DANIEL GRAY WARRILLOW
Director 2013-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALEXANDER ROBERTSON ADAMS
Director 2014-11-07 2018-04-05
ANDREW JAMES BRANCHFLOWER
Company Secretary 2014-10-16 2015-05-07
PATRICK ELBOROUGH SELLERS
Director 2014-08-06 2014-11-03
JONATHAN SHOWERING
Director 2013-03-12 2014-11-03
BERTIE THOMAS AYKROYD
Director 2013-03-11 2014-08-06
DANIEL WILLIAM SASAKI
Director 2013-03-11 2014-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRISM COSEC LIMITED SR TECHNICS UK LIMITED Company Secretary 2018-08-20 CURRENT 1919-04-25 Active
PRISM COSEC LIMITED POSELANE LIMITED Company Secretary 2018-08-20 CURRENT 1987-05-08 Active
PRISM COSEC LIMITED LACTALIS (UK) LIMITED Company Secretary 2018-08-20 CURRENT 1981-08-04 Active
PRISM COSEC LIMITED CONVATEC LIMITED Company Secretary 2018-08-20 CURRENT 1977-04-21 Active
PRISM COSEC LIMITED B.C.A. DIRECT LIMITED Company Secretary 2018-08-20 CURRENT 1996-08-30 Active
PRISM COSEC LIMITED ARCUS INVESTMENT LIMITED Company Secretary 2018-08-20 CURRENT 1998-06-11 Active
PRISM COSEC LIMITED CYCLADIC CAPITAL MANAGEMENT LIMITED Company Secretary 2018-08-20 CURRENT 2002-05-24 Active
PRISM COSEC LIMITED PUMA HERITAGE LIMITED Company Secretary 2018-08-20 CURRENT 2012-11-07 Active
PRISM COSEC LIMITED AIR PARTNER AVIATION SERVICES LIMITED Company Secretary 2018-07-31 CURRENT 1999-11-10 Active
PRISM COSEC LIMITED AVIATION COMPLIANCE LIMITED Company Secretary 2018-07-31 CURRENT 2008-03-27 Active - Proposal to Strike off
PRISM COSEC LIMITED CROSSFORGE LIMITED Company Secretary 2018-07-27 CURRENT 1976-12-13 Active
PRISM COSEC LIMITED YOURFLOORS LIMITED Company Secretary 2018-07-27 CURRENT 2000-04-05 Active
PRISM COSEC LIMITED TILECO LIMITED Company Secretary 2018-07-27 CURRENT 2000-09-27 Liquidation
PRISM COSEC LIMITED SURFACE TILES LIMITED Company Secretary 2018-07-27 CURRENT 2003-03-04 Liquidation
PRISM COSEC LIMITED TILECO (2012) BIDCO LIMITED Company Secretary 2018-07-27 CURRENT 2012-09-25 Liquidation
PRISM COSEC LIMITED ASA INTERNATIONAL GROUP PLC Company Secretary 2018-05-30 CURRENT 2018-05-14 Active
PRISM COSEC LIMITED ISLINGTON WHARF MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2007-06-06 Active
PRISM COSEC LIMITED ISLINGTON WHARF (PHASE 2) MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2014-08-01 Active
PRISM COSEC LIMITED ARISTA LABORATORIES EUROPE LIMITED Company Secretary 2017-12-21 CURRENT 2002-12-12 Active
PRISM COSEC LIMITED MPAC MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1973-09-06 Active
PRISM COSEC LIMITED MPAC TOBACCO MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1979-06-15 Active
PRISM COSEC LIMITED MPAC OVERSEAS HOLDINGS LIMITED Company Secretary 2017-12-21 CURRENT 1969-10-30 Active
PRISM COSEC LIMITED MPAC MACHINE COMPANY LIMITED Company Secretary 2017-12-21 CURRENT 1963-12-20 Active
PRISM COSEC LIMITED THRISSELL LIMITED Company Secretary 2017-12-21 CURRENT 1982-09-29 Active
PRISM COSEC LIMITED MOLMAC ENGINEERING LIMITED Company Secretary 2017-12-21 CURRENT 1984-11-22 Active
PRISM COSEC LIMITED HARTSVALE LIMITED Company Secretary 2017-12-21 CURRENT 1966-01-17 Active
PRISM COSEC LIMITED MPAC ITCM LIMITED Company Secretary 2017-12-21 CURRENT 2002-07-25 Active
PRISM COSEC LIMITED MPAC GROUP PLC Company Secretary 2017-12-21 CURRENT 1912-10-18 Active
PRISM COSEC LIMITED MPAC CORPORATE SERVICES LIMITED Company Secretary 2017-12-21 CURRENT 1998-10-29 Active
PRISM COSEC LIMITED LEICESTERSHIRE NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2013-05-17 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSCOPE EARLY YEARS EDUCATION LIMITED Company Secretary 2017-11-01 CURRENT 2001-08-23 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2002-05-22 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSPACE LIMITED Company Secretary 2017-11-01 CURRENT 2004-04-14 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES `A` LIMITED Company Secretary 2017-11-01 CURRENT 2004-05-25 Active - Proposal to Strike off
PRISM COSEC LIMITED THE CHILDCARE CORPORATION LIMITED Company Secretary 2017-11-01 CURRENT 2000-12-11 Active
PRISM COSEC LIMITED GRANDIR UK LIMITED Company Secretary 2017-11-01 CURRENT 2016-12-12 Active
PRISM COSEC LIMITED CONTOURGLOBAL LIMITED Company Secretary 2017-10-24 CURRENT 2017-09-26 Active
PRISM COSEC LIMITED MANAGEMENT CONSULTING GROUP PLC Company Secretary 2017-08-30 CURRENT 1971-01-22 Active
PRISM COSEC LIMITED SCANDIT LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PRISM COSEC LIMITED ALFA FINANCIAL SOFTWARE HOLDINGS PLC Company Secretary 2017-05-04 CURRENT 2017-04-06 Active
PRISM COSEC LIMITED COLARB CAPITAL PLC Company Secretary 2017-03-07 CURRENT 2015-03-13 Liquidation
PRISM COSEC LIMITED XPS PENSIONS GROUP PLC Company Secretary 2017-02-06 CURRENT 2012-11-02 Active
PRISM COSEC LIMITED HOLLYWOOD BOWL GROUP PLC Company Secretary 2016-09-29 CURRENT 2016-06-13 Active
PRISM COSEC LIMITED REGIUS GOLD LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
PRISM COSEC LIMITED EVRAZ PLC Company Secretary 2016-02-01 CURRENT 2011-09-23 Active
PRISM COSEC LIMITED SANDSIV GROUP LIMITED Company Secretary 2014-11-21 CURRENT 2014-06-03 Active
PRISM COSEC LIMITED CLEAN FUEL TECHNOLOGY LIMITED Company Secretary 2013-10-23 CURRENT 2013-10-23 Active
PRISM COSEC LIMITED REGIUS RESOURCES GROUP LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active
PRISM COSEC LIMITED REGIUS SYNFUELS LIMITED Company Secretary 2013-09-30 CURRENT 2012-11-12 Active
PRISM COSEC LIMITED IW NOMINEE LIMITED Company Secretary 2012-12-03 CURRENT 2012-12-03 Active
PRISM COSEC LIMITED WATERSIDE PLACES (NOMINEE ONE) LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GENERAL PARTNER) LIMITED Company Secretary 2009-06-16 CURRENT 2002-01-29 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GP NOMINEE) LIMITED Company Secretary 2009-06-16 CURRENT 2006-03-30 Active
PRISM COSEC LIMITED SILS LIMITED Company Secretary 2009-03-02 CURRENT 2001-09-19 Active
PRISM COSEC LIMITED CARL ZEISS VISION UK LIMITED Company Secretary 2009-03-02 CURRENT 1993-07-23 Active
PRISM COSEC LIMITED FRESNILLO MANAGEMENT SERVICES LIMITED Company Secretary 2008-05-13 CURRENT 2008-01-24 Active
PRISM COSEC LIMITED FRESNILLO PLC Company Secretary 2008-04-15 CURRENT 2007-08-15 Active
PRISM COSEC LIMITED BEST OF THE BEST PLC Company Secretary 2008-03-17 CURRENT 1999-04-20 Active
ANDREW BRANCHFLOWER FEVERTREE UK LIMITED Director 2018-01-02 CURRENT 2018-01-02 Active
ANDREW BRANCHFLOWER FEVERTREE EUROPE LIMITED Director 2018-01-02 CURRENT 2018-01-02 Active
ANDREW BRANCHFLOWER FEVERTREE ROW LIMITED Director 2018-01-02 CURRENT 2018-01-02 Active
ANDREW BRANCHFLOWER FEVERTREE US LIMITED Director 2018-01-02 CURRENT 2018-01-02 Active
DOMENICO JOHN DE LORENZO LOTHIAN SQUARE (SFR) LIMITED Director 2018-03-02 CURRENT 2018-01-12 Active
KEVIN JOHN HAVELOCK WM MORRISON SUPERMARKETS LIMITED Director 2018-02-01 CURRENT 1940-01-22 Active
KEVIN JOHN HAVELOCK THE EDEN TRUST Director 2017-06-09 CURRENT 2002-07-16 Active
COLINE LUCILLE MCCONVILLE TRAVIS PERKINS PLC Director 2015-02-01 CURRENT 1964-10-27 Active
COLINE LUCILLE MCCONVILLE INCHCAPE PLC Director 2014-06-01 CURRENT 1958-08-15 Active
CHARLES TIMOTHY ROLLS FEVERTREE LIMITED Director 2005-07-01 CURRENT 2004-11-19 Active
CHARLES TIMOTHY ROLLS CHINCHONA DRINKS LIMITED Director 2005-03-04 CURRENT 2005-01-24 Dissolved 2013-12-10
CHARLES TIMOTHY ROLLS AIRTIME AIRCRAFT LEASING LIMITED Director 2000-06-15 CURRENT 2000-06-15 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
2024-05-07Interim accounts made up to 2024-02-29
2024-02-07CONFIRMATION STATEMENT MADE ON 01/01/24, WITH UPDATES
2024-01-05APPOINTMENT TERMINATED, DIRECTOR COLINE LUCILLE MCCONVILLE
2024-01-05DIRECTOR APPOINTED MR DAVID LAPP
2023-07-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to purchase market shares 25/05/2023<li>Resolution on securities</ul>
2023-05-30DIRECTOR APPOINTED MS CLARE LESTER SWINDELL
2023-05-25APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID GORDON RONALD
2023-01-10CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES
2022-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM Kildare House 3 Dorset Rise London EC4Y 8EN
2021-11-08CH01Director's details changed for Mr Kevin John Havelock on 2021-11-08
2021-10-28AP03Appointment of Mr Alexander James O'connell as company secretary on 2021-10-28
2021-10-28TM02Termination of appointment of John Jocelyn Bell Finlay on 2021-10-28
2021-08-24AP01DIRECTOR APPOINTED LAURA KATE HAGAN
2021-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-07RES13Resolutions passed:
  • Amendment to long term incentive plan 20/05/2021
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084153020004
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES
2020-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TIMOTHY ROLLS
2020-04-23DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.0025 for COAF: UK600130772Y2020 ASIN: GB00BRJ9BJ26
2020-04-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.0025 for COAF: UK600130772Y2020 ASIN: GB00BRJ9BJ26
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-07-23DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.0025 for COAF: UK600123392Y2019 ASIN: GB00BRJ9BJ26
2019-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084153020003
2019-06-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.0025 for COAF: UK600119843Y2019 ASIN: GB00BRJ9BJ26
2019-05-28AP03Appointment of Mr John Jocelyn Bell Finlay as company secretary on 2019-05-24
2019-05-28TM02Termination of appointment of Prism Cosec Limited on 2019-05-24
2019-03-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.0025 for COAF: UK600119843Y2019 ASIN: GB00BRJ9BJ26
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-02-07CH01Director's details changed for Mr William David Gordon Ronald on 2019-02-06
2018-09-12CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20
2018-06-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-06-04CH01Director's details changed for Coline Lucillc Mcconvillc on 2018-06-01
2018-05-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.0025 for COAF: UK600108873Y2018 ASIN: GB00BRJ9BJ26
2018-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-18AP01DIRECTOR APPOINTED MR DOMENICO JOHN DE LORENZO
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER ROBERTSON ADAMS
2018-03-15DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.0025 for COAF: UK600108873Y2018 ASIN: GB00BRJ9BJ26
2018-03-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.0025 for COAF: UK600108873Y2018 ASIN: GB00BRJ9BJ26
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 288415.26
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-01-15AP01DIRECTOR APPOINTED MR KEVIN JOHN HAVELOCK
2018-01-15AP01DIRECTOR APPOINTED MR JEFF POPKIN
2017-08-02PSC08Notification of a person with significant control statement
2017-07-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.0025 for COAF: UK600102784Y2017 ASIN: GB00BRJ9BJ26
2017-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-30RES13Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities'>Resolutions passed:
    • Directors' power to issue shares for cash 15/05/2017
    • Resolution of authority to purchase a number of shares
    • Resolution of allotment of securities
  • 2017-03-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.0025 for COAF: UK600099012Y2017 ASIN: GB00BRJ9BJ26
    2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 288102.24
    2017-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
    2016-07-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.0025 for COAF: UK600092876Y2016 ASIN: GB00BRJ9BJ26
    2016-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
    2016-05-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.0025 for COAF: UK600088777Y2016 ASIN: GB00BRJ9BJ26
    2016-03-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.0025 for COAF: UK600088777Y2016 ASIN: GB00BRJ9BJ26
    2016-03-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0025 for COAF: UK600088508Y2016 ASIN: GB00BRJ9BJ26
    2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 288102.24
    2016-03-08AR0122/02/16 ANNUAL RETURN FULL LIST
    2016-02-12CH01Director's details changed for Andrew Branchflower on 2016-02-12
    2016-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 084153020004
    2016-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 084153020003
    2016-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
    2016-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
    2015-07-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0025 for COAF: UK600082131Y2015 ASIN: GB00BRJ9BJ26
    2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
    2015-06-18RES13GENERAL BUSINESS 07/05/2015
    2015-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2015-05-18AP04CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED
    2015-05-18TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BRANCHFLOWER
    2015-04-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0025 for COAF: UK600078438Y2015 ASIN: GB00BRJ9BJ26
    2015-03-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0025 for COAF: UK600078438Y2015 ASIN: GB00BRJ9BJ26
    2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 288102.24
    2015-03-03AR0122/02/15 NO MEMBER LIST
    2014-12-15SH0107/11/14 STATEMENT OF CAPITAL GBP 288102.24
    2014-12-15SH0603/11/14 STATEMENT OF CAPITAL GBP 188131.65
    2014-12-15SH02SUB-DIVISION 03/11/14
    2014-12-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
    2014-12-15SH02SUB-DIVISION 03/11/14
    2014-12-15SH02SUB-DIVISION 03/11/14
    2014-12-15SH02SUB-DIVISION 03/11/14
    2014-12-15SH02SUB-DIVISION 03/11/14
    2014-12-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
    2014-12-15SH03RETURN OF PURCHASE OF OWN SHARES
    2014-12-03AP01DIRECTOR APPOINTED DAVID ALEXANDER ROBERTSON ADAMS
    2014-12-03AP01DIRECTOR APPOINTED COLINE LUCILLC MCCONVILLC
    2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SELLERS
    2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHOWERING
    2014-11-26AD02SAIL ADDRESS CHANGED FROM: FEVERTREE LIMITED THE PLAZA 535 KINGS ROAD LONDON SW10 0SZ ENGLAND
    2014-11-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
    2014-11-20RES01ADOPT ARTICLES 03/11/2014
    2014-11-20RES12VARYING SHARE RIGHTS AND NAMES
    2014-11-13AP01DIRECTOR APPOINTED ANDREW BRANCHFLOWER
    2014-10-17CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
    2014-10-17BSBALANCE SHEET
    2014-10-17AUDRAUDITORS' REPORT
    2014-10-17MARREREGISTRATION MEMORANDUM AND ARTICLES
    2014-10-17AUDSAUDITORS' STATEMENT
    2014-10-17RES02REREG PRI TO PLC; RES02 PASS DATE:17/10/2014
    2014-10-17RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
    2014-10-17RES15CHANGE OF NAME 16/10/2014
    2014-10-17CERTNMCOMPANY NAME CHANGED FEVERTREE TOPCO LIMITED CERTIFICATE ISSUED ON 17/10/14
    2014-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
    2014-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
    2014-09-05AP01DIRECTOR APPOINTED MR PATRICK ELBOROUGH SELLERS
    2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SASAKI
    2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR BERTIE AYKROYD
    2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 281320.7
    2014-03-24AR0122/02/14 FULL LIST
    2014-03-24AD02SAIL ADDRESS CREATED
    2013-08-20AP01DIRECTOR APPOINTED MR WILLIAM DAVID GORDON RONALD
    2013-05-23AA01CURRSHO FROM 28/02/2014 TO 31/12/2013
    2013-04-03RES13CREATION OF NEW SHARES 11/03/2013
    2013-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2013-04-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
    2013-04-02SH0112/03/13 STATEMENT OF CAPITAL GBP 281320.7
    2013-03-28SH0112/03/13 STATEMENT OF CAPITAL GBP 269617.7
    2013-03-28SH0112/03/13 STATEMENT OF CAPITAL GBP 242310.9
    2013-03-27AP01DIRECTOR APPOINTED JONATHAN SHOWERING
    2013-03-27AP01DIRECTOR APPOINTED MR DANIEL WILLIAM SASAKI
    2013-03-27AP01DIRECTOR APPOINTED BERTIE THOMAS AYKROYD
    2013-03-27SH0112/03/13 STATEMENT OF CAPITAL GBP 233533.7
    2013-03-27SH0112/03/13 STATEMENT OF CAPITAL GBP 133533.7
    2013-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
    2013-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
    2013-02-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    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 FEVERTREE DRINKS PLC 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 FEVERTREE DRINKS PLC
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 4
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 4
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    SECOND RANKING DEBENTURE 2013-03-21 Outstanding LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED, ACTING THROUGH LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES FROM TIME TO TIME
    DEBENTURE 2013-03-18 Outstanding LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES FROM TIME TO TIME
    Intangible Assets
    Patents
    We have not found any records of FEVERTREE DRINKS PLC registering or being granted any patents
    Domain Names
    We do not have the domain name information for FEVERTREE DRINKS PLC
    Trademarks
    We have not found any records of FEVERTREE DRINKS PLC registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for FEVERTREE DRINKS PLC. 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 (70100 - Activities of head offices) as FEVERTREE DRINKS PLC are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where FEVERTREE DRINKS PLC 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 FEVERTREE DRINKS PLC 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 FEVERTREE DRINKS PLC any grants or awards.
    Ownership
      We could not find any group structure information
      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.