Company NameLondon Essence Company Limited(The)
Company StatusDissolved
Company Number00151590
CategoryPrivate Limited Company
Incorporation Date4 October 1918(105 years, 7 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Alexandra Clare Thomas
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(95 years after company formation)
Appointment Duration9 years (closed 18 October 2022)
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Roding Road
Beckton
London
E6 6LF
Secretary NameJudith Moore
StatusClosed
Appointed27 December 2017(99 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 18 October 2022)
RoleCompany Director
Correspondence Address9 Roding Road
Beckton
London
E6 6LF
Director NameMs Rosemary Joanne Wilson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2019(101 years after company formation)
Appointment Duration3 years, 1 month (closed 18 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Roding Road
Beckton
London
E6 6LF
Director NameJames Walker Angles
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(73 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 May 1992)
RoleCompany Director
Correspondence AddressWinterflood House The Heath
Dedham
Colchester
Essex
CO7 6BX
Director NameMr Stephen John Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(73 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTessmorlands Frenches Green
Felsted
Dunmow
Essex
CM6 3JU
Secretary NameMichael Rogers
NationalityBritish
StatusResigned
Appointed25 February 1992(73 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 May 1992)
RoleCompany Director
Correspondence Address34 Woodland Road
Loughton
Essex
IG10 1HJ
Director NameMichael Arnold Wilson Salter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(73 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Rainsford Road
Chelmsford
Essex
CM1 2PD
Secretary NameMr David Buckby
StatusResigned
Appointed14 May 1992(73 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 14 April 2006)
RoleCompany Director
Correspondence Address27 Coleridge Road
Maldon
Essex
CM9 6DH
Director NameRichard Leslie Solomons
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(80 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 June 1999)
RoleFinance Director
Correspondence Address21 Lancaster Avenue
Hadley Wood
Hertfordshire
EN4 0EP
Director NameMr John Michael Gibney
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(80 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 25 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBreakspear Park Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4TZ
Director NameMr Paul Stephen Moody
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(85 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreakspear Park Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4TZ
Secretary NameMr Dewi Brychan John Price
NationalityBritish
StatusResigned
Appointed14 April 2006(87 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Cottage
Sandridge Lane
Lindfield
West Sussex
RH16 1XY
Secretary NameMrs Vanessa Margaret Lewis Camacho
StatusResigned
Appointed25 June 2010(91 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 January 2016)
RoleCompany Director
Correspondence AddressBreakspear Park Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4TZ
Director NameMiss Caroline Emma Roberts Thomas
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(92 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBreakspear Park Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4TZ
Director NameMr Andrew David Spreadbury
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(94 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBreakspear Park Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4TZ
Director NameMr Peter Simon Litherland
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(94 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 September 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Roding Road
Beckton
London
E6 6LF
Director NameMr Mathew James Dunn
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(97 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address9 Roding Road
Beckton
London
E6 6LF
Secretary NameLaura Ann Maria Higgins
StatusResigned
Appointed27 January 2016(97 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 December 2017)
RoleCompany Director
Correspondence Address9 Roding Road
Beckton
London
E6 6LF

Contact

Websitebritvic.co.uk
Telephone0800 0321767
Telephone regionFreephone

Location

Registered Address9 Roding Road
Beckton
London
E6 6LF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London

Shareholders

110k at £1Britvic Soft Drinks LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 July 2017Accounts for a dormant company made up to 2 October 2016 (3 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
6 January 2017Register inspection address has been changed to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ (1 page)
30 December 2016Secretary's details changed for Laura Ann Maria Knight on 30 December 2016 (1 page)
14 November 2016Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ to 9 Roding Road Beckton London E6 6LF on 14 November 2016 (1 page)
12 August 2016Director's details changed for Mr Peter Simon Litherland on 12 August 2016 (2 pages)
1 July 2016Accounts for a dormant company made up to 27 September 2015 (3 pages)
20 May 2016Director's details changed for Mrs Alexandra Clare Thomas on 16 May 2016 (2 pages)
14 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 110,000
(4 pages)
29 February 2016Director's details changed for Mathew James Dunn on 19 February 2016 (2 pages)
29 January 2016Appointment of Laura Ann Maria Knight as a secretary on 27 January 2016 (2 pages)
28 January 2016Termination of appointment of Vanessa Margaret Lewis Camacho as a secretary on 27 January 2016 (1 page)
18 December 2015Termination of appointment of Andrew David Spreadbury as a director on 18 December 2015 (1 page)
8 December 2015Appointment of Mathew James Dunn as a director on 25 November 2015 (2 pages)
8 December 2015Termination of appointment of John Michael Gibney as a director on 25 November 2015 (1 page)
1 July 2015Accounts for a dormant company made up to 28 September 2014 (3 pages)
16 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 110,000
(5 pages)
23 May 2014Director's details changed for Mr Andrew David Spreadbury on 23 May 2014 (2 pages)
28 April 2014Accounts for a dormant company made up to 29 September 2013 (3 pages)
11 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 110,000
(5 pages)
9 October 2013Appointment of Mrs Alexandra Clare Thomas as a director on 1 October 2013 (2 pages)
9 October 2013Appointment of Mrs Alexandra Clare Thomas as a director on 1 October 2013 (2 pages)
17 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
13 March 2013Appointment of Mr Peter Simon Litherland as a director on 26 February 2013 (2 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
26 February 2013Termination of appointment of Paul Stephen Moody as a director on 26 February 2013 (1 page)
29 October 2012Appointment of Mr Andrew David Spreadbury as a director on 1 October 2012 (2 pages)
29 October 2012Appointment of Mr Andrew David Spreadbury as a director on 1 October 2012 (2 pages)
28 September 2012Termination of appointment of Caroline Emma Roberts Thomas as a director on 14 September 2012 (1 page)
19 June 2012Accounts for a dormant company made up to 2 October 2011 (3 pages)
19 June 2012Accounts for a dormant company made up to 2 October 2011 (3 pages)
22 April 2012Registered office address changed from Britvic House Broomfield Road Chelmsford Essex CM1 1TU on 22 April 2012 (1 page)
23 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
1 March 2012Director's details changed for Mr John Michael Gibney on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mr John Michael Gibney on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mr Paul Stephen Moody on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mr Paul Stephen Moody on 1 March 2012 (2 pages)
23 June 2011Accounts for a dormant company made up to 3 October 2010 (3 pages)
23 June 2011Accounts for a dormant company made up to 3 October 2010 (3 pages)
9 May 2011Appointment of Miss Caroline Emma Roberts Thomas as a director (2 pages)
24 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
22 September 2010Current accounting period extended from 27 September 2010 to 30 September 2010 (3 pages)
30 June 2010Accounts for a dormant company made up to 27 September 2009 (4 pages)
28 June 2010Appointment of Mrs Vanessa Margaret Lewis Camacho as a secretary (1 page)
28 June 2010Termination of appointment of Dewi Price as a secretary (1 page)
24 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
9 March 2009Accounts for a dormant company made up to 28 September 2008 (4 pages)
3 March 2009Return made up to 25/02/09; full list of members (3 pages)
10 March 2008Return made up to 25/02/08; full list of members (3 pages)
8 February 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
11 July 2007Accounts for a dormant company made up to 1 October 2006 (4 pages)
11 July 2007Accounts for a dormant company made up to 1 October 2006 (4 pages)
28 March 2007Return made up to 25/02/07; full list of members (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
16 March 2006Return made up to 25/02/06; full list of members (7 pages)
24 February 2006Accounts for a dormant company made up to 2 October 2005 (4 pages)
24 February 2006Accounts for a dormant company made up to 2 October 2005 (4 pages)
14 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
15 March 2005Return made up to 25/02/05; full list of members (7 pages)
14 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
24 May 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
18 May 2004Secretary's particulars changed (1 page)
2 April 2004Return made up to 25/02/04; full list of members (7 pages)
29 January 2004New director appointed (3 pages)
28 January 2004Director resigned (1 page)
26 April 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
26 March 2003Return made up to 25/02/03; full list of members (7 pages)
15 May 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
21 March 2002Return made up to 25/02/02; full list of members (6 pages)
4 June 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
13 March 2001Return made up to 25/02/01; full list of members (6 pages)
31 January 2001Director's particulars changed (1 page)
30 June 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
16 March 2000Return made up to 25/02/00; full list of members (6 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
26 March 1999Return made up to 25/02/99; no change of members (5 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
13 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
24 March 1998Return made up to 25/02/98; full list of members (7 pages)
29 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
6 March 1997Return made up to 25/02/97; no change of members (5 pages)
1 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
27 March 1996Return made up to 25/02/96; no change of members (5 pages)
6 July 1995Accounts for a dormant company made up to 1 October 1994 (4 pages)
6 July 1995Accounts for a dormant company made up to 1 October 1994 (4 pages)
22 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)