Company NameCoca-Cola Europacific Partners Great Britain Limited
Company StatusActive
Company Number00027173
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous Names6

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Frank Govaerts
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed04 July 2002(100 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleEuropean General Counsel
Country of ResidenceBelgium
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Ed Owen Walker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(111 years, 4 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameMs Abigail Recker
StatusCurrent
Appointed23 April 2020(118 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Stephen Clifford Moorhouse
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(118 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Nicholas Robert Halpern
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMs Jane Wang
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(120 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameMrs Lauren Brown
StatusCurrent
Appointed06 December 2021(120 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Richard Adam Beardon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(90 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1993)
RoleDirector Operations
Correspondence AddressGlory Hill Farmhouse
Wooburn Green Lane
Beaconsfield
Buckinghamshire
HP9 1XE
Director NameRobert John Elliott
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(90 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 1994)
RoleDir Purch/Corp Affrs
Country of ResidenceUnited Kingdom
Correspondence Address4 Ashdale Park
Finchampstead
Wokingham
Berkshire
RG40 3QS
Director NameMr David Jephson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(90 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 1997)
RoleDir Persl & Systems
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Tylers
Manor Road
Hazelmere
Buckinghamshire
HP15 7QL
Secretary NameHester Blanks
NationalityBritish
StatusResigned
Appointed03 October 1992(90 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 February 1997)
RoleCompany Director
Correspondence Address2 Stanhope Road
St Albans
Hertfordshire
AL1 5BL
Director NameMr James Ernest Couton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(91 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 January 1999)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage 1 The Stables
Rufford New Hall
Rufford
Lancashire
L40 1XE
Director NameMr Timothy Geoffrey William Kelly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(91 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 1995)
RoleMarketing Director
Correspondence Address34 Flanchford Road
Stamford Brook
London
W12 9ND
Director NameRobert Cameron
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(92 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 January 1999)
RoleManufacturing Director
Correspondence Address2 Millbank
Mill Road
Marlow
Buckinghamshire
SL7 1UA
Director NameKeith William Dennis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(92 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 February 1997)
RolePersonnel Director
Correspondence AddressElderslade High Street
Kingston Blount
Chinnor
Oxfordshire
OX9 4SJ
Director NameHester Blanks
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1996(94 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 February 1997)
RoleCompany Director
Correspondence Address2 Stanhope Road
St Albans
Hertfordshire
AL1 5BL
Director NameJohn Alm
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1997(95 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 April 1997)
RoleSnr Vice Pres.& Ch.Financial O
Correspondence Address20 Cates Ridge
Atlanta Georgia 30327
Usa
Foreign
Director NameSummerfield Johnston
Date of BirthAugust 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1997(95 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 April 1997)
RoleVice Chairman & Ch.Executive
Correspondence Address1420 North Harris Ridge
Atlanta 30327
Georgia Usa
Foreign
Secretary NameJohn Reid Parker
NationalityAmerican
StatusResigned
Appointed10 February 1997(95 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 10 March 1997)
RoleAttorney
Correspondence AddressWick Lodge
Wick Road
Englefield Green Egham
Surrey
TW20 0HJ
Director NameGary Wayne Jones
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1997(95 years, 3 months after company formation)
Appointment Duration3 years (resigned 13 March 2000)
RoleGeneral Manager
Correspondence Address22 Upper Phillimore Gardens
London
W8 7HA
Secretary NamePaul Damian Meadows
NationalityBritish
StatusResigned
Appointed10 March 1997(95 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 February 2005)
RoleSolicitor
Correspondence Address57 Roxwell Road
Shepherds Bush
London
W12 9QE
Director NameRobert Stubbs Deborde
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1997(95 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 1999)
RoleDivisional General Manager
Correspondence AddressArmanni House Ballencrieff Road
Sunningdale
Ascot
Berkshire
SL5 9RA
Director NameRobert Vernon Hall Jr
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1999(97 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 2001)
RoleVice President
Correspondence AddressArmanni House
Ballencrieff Road
Ascot
Berkshire
SL5 9RA
Secretary NameEva Maria Bishop
NationalityBritish
StatusResigned
Appointed15 February 2005(103 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2008)
RoleLegal Director
Correspondence AddressCharter Place
Vine Street
Uxbridge
Middlesex
UB8 1EZ
Director NameEva Maria Bishop
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(105 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2008)
RoleVice President Legal
Correspondence AddressCharter Place
Vine Street
Uxbridge
Middlesex
UB8 1EZ
Director NameMr Simon Christopher Baldry
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(107 years after company formation)
Appointment Duration5 years, 5 months (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprises House Bakers Road
Uxbridge
Middlesex
UB8 1EZ
Director NameMr Jeffrey Lorne Stephen Kirsh
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2009(107 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2011)
RoleVice President Legal
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Place Vine Street
Uxbridge
Middlesex
UB8 1EZ
Secretary NameMr Jeffrey Lorne Stephen Kirsh
NationalityCanadian
StatusResigned
Appointed01 January 2009(107 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2011)
RoleVice President Legal
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Place Vine Street
Uxbridge
Middlesex
UB8 1EZ
Director NameCharles David Lischer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2010(108 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 2010)
RoleVice President Finance
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Place, Vine Street
Uxbridge
Middlesex
UB8 1EZ
Secretary NameMr Paul Van Reesch
StatusResigned
Appointed01 April 2011(109 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 July 2017)
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Leendert Pieter Den Hollander
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed24 May 2014(112 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2020)
RoleVice President & General Manager Cce Ltd
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Michael Clark
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(114 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMs Huma Allana
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2017(115 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameMs Huma Allana
StatusResigned
Appointed22 July 2017(115 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 2020)
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameMs Emily Nurse
StatusResigned
Appointed23 April 2020(118 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 April 2021)
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ

Contact

Websitecoca-cola.co.uk
Telephone01895 231313
Telephone regionUxbridge

Location

Registered AddressPemberton House
Bakers Road
Uxbridge
UB8 1EZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200k at £1Coca-cola Enterprises Great Britain LTD
98.24%
Deferred
358.1k at £0.01Coca-cola Enterprises Great Britain LTD
1.76%
Ordinary

Financials

Year2014
Turnover£1,757,899,000
Gross Profit£638,247,000
Net Worth£485,872,000
Cash£72,391,000
Current Liabilities£695,422,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Charges

30 November 1995Delivered on: 13 December 1995
Satisfied on: 10 March 2010
Persons entitled: East Kilbride Development Corporation

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: That plot of area of ground in the parish of east killbride and county of lanark extending to 1 hectare and 926 decimal or one-thousandth parts of a hectre metric measure or thereby at glenburn way, east kilbride;. See the mortgage charge document for full details.
Fully Satisfied
29 May 1991Delivered on: 30 May 1991
Satisfied on: 26 March 1994
Persons entitled: Commission for the New Towns

Classification: Legal charge
Secured details: £11,075,000.00 due to the chargee.
Particulars: F/H land at brackmills northampton t/no: nn 26118.
Fully Satisfied
24 October 1927Delivered on: 5 December 1927
Satisfied on: 10 March 2010
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All moneys etc not exceeding sterling pounds 6500 see doc 52 for further details.
Particulars: See doc 52 for further details.
Fully Satisfied

Filing History

14 February 2021Director's details changed for Ms Huma Allana on 2 December 2020 (2 pages)
15 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
20 October 2020Termination of appointment of Timothy Jonathan Wolfe as a director on 16 October 2020 (1 page)
14 October 2020Appointment of Mr Nicholas Robert Halpern as a director on 6 October 2020 (2 pages)
9 September 2020Appointment of Mr Stephen Clifford Moorhouse as a director on 9 September 2020 (2 pages)
9 September 2020Termination of appointment of Leendert Pieter Den Hollander as a director on 1 September 2020 (1 page)
19 August 2020Full accounts made up to 31 December 2019 (45 pages)
15 May 2020Appointment of Ms Emily Nurse as a secretary on 23 April 2020 (2 pages)
15 May 2020Termination of appointment of Huma Allana as a secretary on 23 April 2020 (1 page)
15 May 2020Appointment of Ms Abigail Recker as a secretary on 23 April 2020 (2 pages)
27 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
5 August 2019Full accounts made up to 31 December 2018 (41 pages)
30 July 2019Termination of appointment of Michael Clark as a director on 20 July 2019 (1 page)
17 June 2019Appointment of Mr Timothy Jonathan Wolfe as a director on 7 June 2019 (2 pages)
11 April 2019Second filing of a statement of capital following an allotment of shares on 24 July 2017
  • GBP 203,581.31
(7 pages)
4 January 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
1 August 2018Full accounts made up to 31 December 2017 (40 pages)
3 April 2018Termination of appointment of Jason Keith Marshall as a director on 29 March 2018 (1 page)
2 January 2018Confirmation statement made on 28 November 2017 with updates (5 pages)
21 August 2017Full accounts made up to 31 December 2016 (38 pages)
21 August 2017Full accounts made up to 31 December 2016 (38 pages)
27 July 2017Secretary's details changed for Ms Huma Allana Blunt on 26 July 2017 (1 page)
27 July 2017Secretary's details changed for Ms Huma Allana Blunt on 26 July 2017 (1 page)
27 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 July 2017Director's details changed for Ms Huma Allana Blunt on 26 July 2017 (2 pages)
27 July 2017Director's details changed for Ms Huma Allana Blunt on 26 July 2017 (2 pages)
27 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 July 2017Termination of appointment of Paul Van Reesch as a secretary on 22 July 2017 (1 page)
24 July 2017Statement by Directors (7 pages)
24 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 558,131
(3 pages)
24 July 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 21/07/2017
(2 pages)
24 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 558,131
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2019.
(4 pages)
24 July 2017Statement of capital on 24 July 2017
  • GBP 203,581.30
(3 pages)
24 July 2017Solvency Statement dated 21/07/17 (7 pages)
24 July 2017Solvency Statement dated 21/07/17 (7 pages)
24 July 2017Statement of capital on 24 July 2017
  • GBP 203,581.30
(3 pages)
24 July 2017Appointment of Ms Huma Allana Blunt as a director on 22 July 2017 (2 pages)
24 July 2017Appointment of Ms Huma Allana Blunt as a secretary on 22 July 2017 (2 pages)
24 July 2017Appointment of Ms Huma Allana Blunt as a director on 22 July 2017 (2 pages)
24 July 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 21/07/2017
(2 pages)
24 July 2017Termination of appointment of Paul Van Reesch as a director on 22 July 2017 (1 page)
24 July 2017Termination of appointment of Paul Van Reesch as a secretary on 22 July 2017 (1 page)
24 July 2017Appointment of Ms Huma Allana Blunt as a secretary on 22 July 2017 (2 pages)
24 July 2017Statement by Directors (7 pages)
24 July 2017Termination of appointment of Paul Van Reesch as a director on 22 July 2017 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 November 2016Change of name notice (2 pages)
21 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-20
  • ANNOTATION Part Admin Removed unnecessary material filed as part of the change of name resoultion was administratively removed on 21/12/2016
(4 pages)
21 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-20
  • ANNOTATION Part Admin Removed unnecessary material filed as part of the change of name resoultion was administratively removed on 21/12/2016
(4 pages)
21 November 2016Change of name notice (2 pages)
28 October 2016Registered office address changed from , Bakers Road Uxbridge, Middlesex, UB8 1EZ, England to Pemberton House Bakers Road Uxbridge UB8 1EZ on 28 October 2016 (1 page)
28 October 2016Registered office address changed from , Bakers Road Uxbridge, Middlesex, UB8 1EZ, England to Pemberton House Bakers Road Uxbridge UB8 1EZ on 28 October 2016 (1 page)
8 September 2016Full accounts made up to 31 December 2015 (45 pages)
8 September 2016Full accounts made up to 31 December 2015 (45 pages)
22 July 2016Director's details changed for Mr Michael Clark on 20 July 2016 (2 pages)
22 July 2016Termination of appointment of Ralf Peters as a director on 20 July 2016 (1 page)
22 July 2016Director's details changed for Mr Michael Clark on 20 July 2016 (2 pages)
22 July 2016Termination of appointment of Ralf Peters as a director on 20 July 2016 (1 page)
22 July 2016Appointment of Mr Michael Clark as a director on 20 July 2016 (2 pages)
22 July 2016Appointment of Mr Michael Clark as a director on 20 July 2016 (2 pages)
23 June 2016Registered office address changed from , Enterprises House Bakers Road, Uxbridge, Middlesex, UB8 1EZ to Pemberton House Bakers Road Uxbridge UB8 1EZ on 23 June 2016 (1 page)
23 June 2016Registered office address changed from , Enterprises House Bakers Road, Uxbridge, Middlesex, UB8 1EZ to Pemberton House Bakers Road Uxbridge UB8 1EZ on 23 June 2016 (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 203,581.3
(7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 203,581.3
(7 pages)
16 September 2015Full accounts made up to 31 December 2014 (30 pages)
16 September 2015Full accounts made up to 31 December 2014 (30 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 203,581.3
(7 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 203,581.3
(7 pages)
8 September 2014Full accounts made up to 31 December 2013 (29 pages)
8 September 2014Full accounts made up to 31 December 2013 (29 pages)
25 June 2014Appointment of Mr Ralf Peters as a director (2 pages)
25 June 2014Appointment of Mr Ralf Peters as a director (2 pages)
18 June 2014Termination of appointment of Stephen Moorhouse as a director (1 page)
18 June 2014Termination of appointment of Stephen Moorhouse as a director (1 page)
29 May 2014Appointment of Mr Leendert Pieter Den Hollander as a director (2 pages)
29 May 2014Appointment of Mr Leendert Pieter Den Hollander as a director (2 pages)
28 May 2014Termination of appointment of Simon Baldry as a director (1 page)
28 May 2014Termination of appointment of Simon Baldry as a director (1 page)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 203,581.3
(7 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 203,581.3
(7 pages)
28 January 2014Director's details changed for Frank Govaerts on 1 April 2013 (2 pages)
28 January 2014Director's details changed for Mr Simon Christopher Baldry on 1 April 2013 (2 pages)
28 January 2014Director's details changed for Mr Stephen Clifford Moorhouse on 1 April 2013 (2 pages)
28 January 2014Director's details changed for Mr Simon Christopher Baldry on 1 April 2013 (2 pages)
28 January 2014Director's details changed for Frank Govaerts on 1 April 2013 (2 pages)
28 January 2014Director's details changed for Mr Stephen Clifford Moorhouse on 1 April 2013 (2 pages)
28 January 2014Director's details changed for Frank Govaerts on 1 April 2013 (2 pages)
28 January 2014Director's details changed for Mr Stephen Clifford Moorhouse on 1 April 2013 (2 pages)
28 January 2014Director's details changed for Mr Simon Christopher Baldry on 1 April 2013 (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (28 pages)
23 September 2013Full accounts made up to 31 December 2012 (28 pages)
16 April 2013Appointment of Mr Ed Walker as a director (2 pages)
16 April 2013Appointment of Mr Ed Walker as a director (2 pages)
9 April 2013Termination of appointment of Jacques Purnode as a director (1 page)
9 April 2013Termination of appointment of Jacques Purnode as a director (1 page)
12 March 2013Registered office address changed from , Charter Place, Vine Street, Uxbridge, Middlesex, UB8 1EZ on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Charter Place, Vine Street Uxbridge Middlesex UB8 1EZ on 12 March 2013 (1 page)
12 March 2013Registered office address changed from , Charter Place, Vine Street, Uxbridge, Middlesex, UB8 1EZ on 12 March 2013 (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
7 September 2012Full accounts made up to 31 December 2011 (29 pages)
7 September 2012Full accounts made up to 31 December 2011 (29 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
1 September 2011Termination of appointment of Jeffrey Kirsh as a director (1 page)
1 September 2011Termination of appointment of Jeffrey Kirsh as a secretary (1 page)
1 September 2011Termination of appointment of Jeffrey Kirsh as a director (1 page)
1 September 2011Termination of appointment of Jeffrey Kirsh as a secretary (1 page)
1 September 2011Termination of appointment of Jeffrey Kirsh as a secretary (1 page)
1 September 2011Termination of appointment of Jeffrey Kirsh as a secretary (1 page)
4 July 2011Full accounts made up to 31 December 2010 (32 pages)
4 July 2011Full accounts made up to 31 December 2010 (32 pages)
5 April 2011Appointment of Mr Paul Van Reesch as a director (2 pages)
5 April 2011Appointment of Mr Paul Van Reesch as a director (2 pages)
1 April 2011Termination of appointment of Jeffrey Kirsh as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 18/08/2011 as it was factually inaccurate
(2 pages)
1 April 2011Termination of appointment of Jeffrey Kirsh as a secretary
  • ANNOTATION The date of termination on the TM02 was removed from the public register on 18/08/2011 as it was factually inaccurate
(2 pages)
1 April 2011Appointment of Mr Paul Van Reesch as a secretary (1 page)
1 April 2011Appointment of Mr Paul Van Reesch as a secretary (1 page)
1 April 2011Termination of appointment of Jeffrey Kirsh as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 18/08/2011 as it was factually inaccurate
(2 pages)
1 April 2011Termination of appointment of Jeffrey Kirsh as a secretary
  • ANNOTATION The date of termination on the TM02 was removed from the public register on 18/08/2011 as it was factually inaccurate
(2 pages)
17 February 2011Statement of company's objects (2 pages)
17 February 2011Statement of company's objects (2 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
2 November 2010Appointment of Jason Keith Marshall as a director (2 pages)
2 November 2010Appointment of Jason Keith Marshall as a director (2 pages)
14 September 2010Termination of appointment of Charles Lischer as a director (1 page)
14 September 2010Termination of appointment of Charles Lischer as a director (1 page)
13 July 2010Full accounts made up to 31 December 2009 (32 pages)
13 July 2010Full accounts made up to 31 December 2009 (32 pages)
12 May 2010Appointment of Mr Charles David Lischer as a director (2 pages)
12 May 2010Appointment of Mr Charles David Lischer as a director (2 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2010Director's details changed for Mr Stephen Clifford Moorhouse on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Mr Simon Christopher Baldry on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Simon Christopher Baldry on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Jeffrey Lorne Stephen Kirsh on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Mr Jacques Purnode on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Frank Govaerts on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Jeffrey Lorne Stephen Kirsh on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Jacques Purnode on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Frank Govaerts on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Stephen Clifford Moorhouse on 31 December 2009 (2 pages)
10 July 2009Full accounts made up to 31 December 2008 (39 pages)
10 July 2009Full accounts made up to 31 December 2008 (39 pages)
19 June 2009Director appointed mr stephen clifford moorhouse (1 page)
19 June 2009Director appointed mr stephen clifford moorhouse (1 page)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Secretary appointed mr jeffrey lorne stephen kirsh (2 pages)
12 January 2009Director appointed mr jeffrey lorne stephen kirsh (2 pages)
12 January 2009Director's change of particulars / jacques purnode / 10/04/2007 (2 pages)
12 January 2009Director's change of particulars / jacques purnode / 10/04/2007 (2 pages)
12 January 2009Director appointed mr jeffrey lorne stephen kirsh (2 pages)
12 January 2009Secretary appointed mr jeffrey lorne stephen kirsh (2 pages)
9 January 2009Director appointed mr simon christopher baldry (2 pages)
9 January 2009Director appointed mr simon christopher baldry (2 pages)
8 January 2009Appointment terminated director hubert patricot (1 page)
8 January 2009Appointment terminated secretary eva bishop (1 page)
8 January 2009Appointment terminated director eva bishop (1 page)
8 January 2009Appointment terminated secretary eva bishop (1 page)
8 January 2009Appointment terminated director eva bishop (1 page)
8 January 2009Appointment terminated director hubert patricot (1 page)
8 October 2008Full accounts made up to 31 December 2007 (36 pages)
8 October 2008Full accounts made up to 31 December 2007 (36 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Location of debenture register (1 page)
28 January 2008Location of register of members (1 page)
28 January 2008Location of debenture register (1 page)
28 January 2008Registered office changed on 28/01/08 from: charter place, vine street, uxbridge, middlesex, UB8 1EZ (1 page)
28 January 2008Location of register of members (1 page)
28 January 2008Registered office changed on 28/01/08 from: charter place, vine street uxbridge middlesex UB8 1EZ (1 page)
25 January 2008Registered office changed on 25/01/08 from: charter place, vine street uxbridge middlesex UB8 1EZ (1 page)
25 January 2008Location of debenture register (1 page)
25 January 2008Registered office changed on 25/01/08 from: charter place, vine street, uxbridge, middlesex, UB8 1EZ (1 page)
25 January 2008Location of debenture register (1 page)
25 January 2008Location of register of members (1 page)
25 January 2008Location of register of members (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 October 2007Full accounts made up to 31 December 2006 (28 pages)
9 October 2007Full accounts made up to 31 December 2006 (28 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
18 September 2007Return made up to 17/09/07; full list of members (3 pages)
18 September 2007Registered office changed on 18/09/07 from: charter place uxbridge UB8 1EZ (1 page)
18 September 2007Location of debenture register (1 page)
18 September 2007Location of register of members (1 page)
18 September 2007Location of debenture register (1 page)
18 September 2007Registered office changed on 18/09/07 from: charter place, uxbridge, UB8 1EZ (1 page)
18 September 2007Return made up to 17/09/07; full list of members (3 pages)
18 September 2007Location of register of members (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
13 August 2007Secretary's particulars changed (1 page)
13 August 2007Secretary's particulars changed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (29 pages)
5 November 2006Full accounts made up to 31 December 2005 (29 pages)
17 October 2006Return made up to 03/10/06; full list of members (3 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Return made up to 03/10/06; full list of members (3 pages)
4 January 2006£ nc 202250/204250 13/12/05 (1 page)
4 January 2006Ad 15/12/05--------- £ si [email protected]=1581 £ ic 202000/203581 (2 pages)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2006£ nc 202250/204250 13/12/05 (1 page)
4 January 2006Ad 15/12/05--------- £ si [email protected]=1581 £ ic 202000/203581 (2 pages)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
1 November 2005Return made up to 03/10/05; full list of members (3 pages)
1 November 2005Return made up to 03/10/05; full list of members (3 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
18 October 2005Full accounts made up to 31 December 2004 (26 pages)
18 October 2005Full accounts made up to 31 December 2004 (26 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
25 November 2004Return made up to 03/10/04; full list of members (3 pages)
25 November 2004Return made up to 03/10/04; full list of members (3 pages)
26 October 2004Full accounts made up to 31 December 2003 (26 pages)
26 October 2004Full accounts made up to 31 December 2003 (26 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
5 November 2003Full accounts made up to 31 December 2002 (27 pages)
5 November 2003Full accounts made up to 31 December 2002 (27 pages)
18 March 2003Director's particulars changed (1 page)
18 March 2003Director's particulars changed (1 page)
8 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2002Director's particulars changed (1 page)
16 September 2002Director's particulars changed (1 page)
3 August 2002Full accounts made up to 31 December 2001 (23 pages)
3 August 2002Full accounts made up to 31 December 2001 (23 pages)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (1 page)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (1 page)
14 November 2001Director's particulars changed (1 page)
14 November 2001Return made up to 03/10/01; full list of members (6 pages)
14 November 2001Return made up to 03/10/01; full list of members (6 pages)
14 November 2001Director's particulars changed (1 page)
5 October 2001Director's particulars changed (1 page)
5 October 2001Director's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
4 May 2001Full accounts made up to 31 December 2000 (22 pages)
4 May 2001Full accounts made up to 31 December 2000 (22 pages)
30 October 2000Return made up to 03/10/00; full list of members (6 pages)
30 October 2000Return made up to 03/10/00; full list of members (6 pages)
15 April 2000Full accounts made up to 31 December 1999 (25 pages)
15 April 2000Full accounts made up to 31 December 1999 (25 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
7 March 2000Memorandum and Articles of Association (6 pages)
7 March 2000Memorandum and Articles of Association (6 pages)
1 March 2000Company name changed coca-cola & schweppes beverages LIMITED\certificate issued on 01/03/00 (2 pages)
1 March 2000Company name changed coca-cola & schweppes beverages LIMITED\certificate issued on 01/03/00 (2 pages)
28 October 1999Return made up to 03/10/99; full list of members (7 pages)
28 October 1999Return made up to 03/10/99; full list of members (7 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
17 May 1999Full accounts made up to 31 December 1998 (25 pages)
17 May 1999Full accounts made up to 31 December 1998 (25 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999New director appointed (3 pages)
2 February 1999Director resigned (1 page)
2 February 1999New director appointed (3 pages)
20 October 1998Return made up to 03/10/98; full list of members (11 pages)
20 October 1998Return made up to 03/10/98; full list of members (11 pages)
27 August 1998Director's particulars changed (1 page)
27 August 1998Director's particulars changed (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
26 May 1998Full accounts made up to 27 December 1997 (24 pages)
26 May 1998Full accounts made up to 27 December 1997 (24 pages)
29 April 1998Secretary's particulars changed (1 page)
29 April 1998Secretary's particulars changed (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
16 October 1997Return made up to 03/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 October 1997Return made up to 03/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New secretary appointed (2 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997New secretary appointed (2 pages)
4 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 April 1997Nc inc already adjusted 10/03/97 (1 page)
4 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 April 1997Nc inc already adjusted 10/03/97 (1 page)
4 April 1997Memorandum and Articles of Association (15 pages)
4 April 1997Memorandum and Articles of Association (15 pages)
4 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 March 1997Full accounts made up to 28 December 1996 (28 pages)
12 March 1997Full accounts made up to 28 December 1996 (28 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Secretary resigned;director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Secretary resigned;director resigned (1 page)
26 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Memorandum and Articles of Association (7 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
20 February 1997Memorandum and Articles of Association (7 pages)
20 February 1997New director appointed (2 pages)
15 January 1997Director's particulars changed (1 page)
15 January 1997Director's particulars changed (1 page)
28 October 1996Return made up to 03/10/96; full list of members (13 pages)
28 October 1996Return made up to 03/10/96; full list of members (13 pages)
18 October 1996Full accounts made up to 30 December 1995 (27 pages)
18 October 1996Full accounts made up to 30 December 1995 (27 pages)
8 May 1996Director's particulars changed (1 page)
8 May 1996Director's particulars changed (1 page)
24 March 1996New director appointed (3 pages)
24 March 1996New director appointed (3 pages)
13 February 1996Director's particulars changed (2 pages)
13 February 1996Director's particulars changed (2 pages)
13 December 1995Particulars of mortgage/charge (6 pages)
13 December 1995Particulars of mortgage/charge (6 pages)
19 October 1995Full accounts made up to 31 December 1994 (27 pages)
19 October 1995Full accounts made up to 31 December 1994 (27 pages)
11 October 1995Return made up to 03/10/95; full list of members (18 pages)
11 October 1995Return made up to 03/10/95; full list of members (18 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
24 October 1994Full accounts made up to 1 January 1994 (24 pages)
24 October 1994Full accounts made up to 1 January 1994 (24 pages)
24 October 1994Full accounts made up to 1 January 1994 (24 pages)
11 October 1994Return made up to 03/10/94; full list of members (9 pages)
11 October 1994Return made up to 03/10/94; full list of members (9 pages)
26 October 1993Full accounts made up to 2 January 1993 (23 pages)
26 October 1993Full accounts made up to 2 January 1993 (23 pages)
26 October 1993Full accounts made up to 2 January 1993 (23 pages)
7 October 1993Return made up to 03/10/93; full list of members (9 pages)
7 October 1993Return made up to 03/10/93; full list of members (9 pages)
23 October 1992Return made up to 03/10/92; full list of members (8 pages)
23 October 1992Return made up to 03/10/92; full list of members (8 pages)
20 October 1992Full accounts made up to 28 December 1991 (20 pages)
20 October 1992Full accounts made up to 28 December 1991 (20 pages)
4 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1991Return made up to 03/10/91; full list of members (9 pages)
29 October 1991Return made up to 03/10/91; full list of members (9 pages)
29 October 1991Full accounts made up to 29 December 1990 (22 pages)
29 October 1991Full accounts made up to 29 December 1990 (22 pages)
13 February 1991Return made up to 31/12/90; full list of members (8 pages)
13 February 1991Return made up to 31/12/90; full list of members (8 pages)
1 March 1990Full accounts made up to 30 December 1989 (20 pages)
1 March 1990Full accounts made up to 30 December 1989 (20 pages)
30 October 1989Return made up to 03/10/89; full list of members (8 pages)
30 October 1989Return made up to 03/10/89; full list of members (8 pages)
25 October 1989Full accounts made up to 31 December 1988 (18 pages)
25 October 1989Full accounts made up to 31 December 1988 (18 pages)
16 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
16 November 1988Memorandum and Articles of Association (8 pages)
16 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
16 November 1988Memorandum and Articles of Association (8 pages)
23 October 1988Accounts made up to 2 January 1988 (21 pages)
23 October 1988Accounts made up to 2 January 1988 (21 pages)
23 October 1988Accounts made up to 2 January 1988 (21 pages)
25 August 1988Return made up to 08/08/88; full list of members (8 pages)
25 August 1988Return made up to 08/08/88; full list of members (8 pages)
11 March 1988Registered office changed on 11/03/88 from: 1-4 connaught place london W2 2EX (1 page)
11 March 1988Registered office changed on 11/03/88 from: 1-4 connaught place, london, W2 2EX (1 page)
10 November 1987Return made up to 08/09/87; full list of members (8 pages)
10 November 1987Accounts made up to 4 January 1987 (17 pages)
10 November 1987Return made up to 08/09/87; full list of members (8 pages)
10 November 1987Accounts made up to 4 January 1987 (17 pages)
10 November 1987Accounts made up to 4 January 1987 (17 pages)
10 February 1987Registered office changed on 10/02/87 from: hanworth road sunbury on thames middlesex TW16 5DF (1 page)
10 February 1987Registered office changed on 10/02/87 from: hanworth road, sunbury on thames, middlesex TW16 5DF (1 page)
5 January 1987Company name changed cc soft drinks LIMITED\certificate issued on 05/01/87 (2 pages)
5 January 1987Company name changed cc soft drinks LIMITED\certificate issued on 05/01/87 (2 pages)
18 November 1986Full accounts made up to 23 November 1985 (16 pages)
18 November 1986Full accounts made up to 23 November 1985 (16 pages)
5 November 1986Return made up to 05/11/86; full list of members (6 pages)
5 November 1986Return made up to 05/11/86; full list of members (6 pages)
23 December 1985Accounts made up to 31 December 1984 (16 pages)
23 December 1985Accounts made up to 31 December 1984 (16 pages)
24 April 1984Accounts made up to 2 October 1982 (13 pages)
24 April 1984Accounts made up to 2 October 1982 (13 pages)
24 April 1984Accounts made up to 2 October 1982 (13 pages)
23 April 1984Accounts made up to 1 October 1983 (16 pages)
23 April 1984Accounts made up to 1 October 1983 (16 pages)
23 April 1984Accounts made up to 1 October 1983 (16 pages)
13 October 1982Accounts made up to 26 September 1981 (13 pages)
13 October 1982Accounts made up to 26 September 1981 (13 pages)
12 October 1982Accounts made up to 30 September 1980 (14 pages)
12 October 1982Accounts made up to 30 September 1980 (14 pages)
17 May 1980Accounts made up to 30 September 1979 (11 pages)
17 May 1980Accounts made up to 30 September 1979 (11 pages)
9 May 1980Annual return made up to 07/03/80 (4 pages)
9 May 1980Annual return made up to 07/03/80 (4 pages)
26 May 1979Annual return made up to 20/04/79 (4 pages)
26 May 1979Annual return made up to 20/04/79 (4 pages)
5 May 1979Accounts made up to 30 September 1978 (11 pages)
5 May 1979Accounts made up to 30 September 1978 (11 pages)
22 March 1978Accounts made up to 1 October 1977 (13 pages)
22 March 1978Accounts made up to 1 October 1977 (13 pages)
22 March 1978Annual return made up to 20/03/78 (4 pages)
22 March 1978Annual return made up to 20/03/78 (4 pages)
22 March 1978Accounts made up to 1 October 1977 (13 pages)
23 March 1977Accounts made up to 2 October 1976 (11 pages)
23 March 1977Accounts made up to 2 October 1976 (11 pages)
23 March 1977Annual return made up to 17/03/77 (3 pages)
23 March 1977Annual return made up to 17/03/77 (3 pages)
23 March 1977Accounts made up to 2 October 1976 (11 pages)
4 January 1952Company name changed\certificate issued on 04/01/52 (6 pages)
4 January 1952Company name changed\certificate issued on 04/01/52 (6 pages)
13 December 1901Incorporation (27 pages)
13 December 1901Incorporation (27 pages)