Company NameCoca-Cola Europacific Partners Pension Scheme Trustees Limited
Company StatusActive
Company Number03331860
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 1 month ago)
Previous NamesCoca-Cola Enterprises Pension Scheme Trustee Limited and Coca-Cola European Partners Pension Scheme Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Martin Patrick Geale
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMrs Cigdem Gures Erden
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(22 years after company formation)
Appointment Duration5 years, 1 month
RoleDirectordirector
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMrs Sarah Willett
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(22 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameMiss Abigail Recker
StatusCurrent
Appointed08 July 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr David John Mackie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(23 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleAutomation Engineer
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Nicholas Frederick Hayward
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(23 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleLogistics Director
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Oliver John Crick
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(23 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleField Sales Director
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameMrs Lauren Brown
StatusCurrent
Appointed13 December 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed13 August 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Director NameIan Millar
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(2 weeks after company formation)
Appointment Duration4 years (resigned 06 April 2001)
RoleTechnical Operator
Correspondence Address10 Macleod Place
East Kilbride
Glasgow
Lanarkshire
G74 3DD
Scotland
Director NameDavid Joseph Glynn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(2 weeks after company formation)
Appointment Duration10 years (resigned 10 April 2007)
RoleHR Manager
Correspondence AddressCharter Place
Vine Street
Uxbridge
Middlesex
UB8 1EZ
Director NameRobert John Dack
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 29 May 2003)
RoleSenior Technical Operator
Correspondence Address4 Faraday Avenue
Sidcup
Kent
DA14 4JD
Director NameMichael Graeme Cunnah
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(2 weeks after company formation)
Appointment Duration1 year (resigned 03 April 1998)
RoleCorporate Finance Director
Correspondence Address5 Parkview
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9BE
Secretary NamePaul Damian Meadows
NationalityBritish
StatusResigned
Appointed26 March 1997(2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 17 March 2005)
RoleSolicitor
Correspondence Address57 Roxwell Road
Shepherds Bush
London
W12 9QE
Director NameKeith Walter Nash
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 1999)
RoleVice President Human Resources
Correspondence AddressMeads Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9HS
Director NameRichard John Morgan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2000)
RoleCompany Director
Correspondence AddressThe Old Barn House Cumberford Hill
Bloxham
Banbury
Oxfordshire
OX15 4QG
Director NameMr James Ernest Couton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 October 2001)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage 1 The Stables
Rufford New Hall
Rufford
Lancashire
L40 1XE
Director NameCarol Ann Benton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 2000)
RoleCorporate Finance Director
Correspondence AddressRed Cottage
Tower Road, Coleshill
Amersham
Buckinghamshire
HP7 0LB
Director NameLeslie Keith Iles
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(3 years, 11 months after company formation)
Appointment Duration5 years (resigned 22 February 2006)
RoleVp Technical Services
Correspondence AddressSteep House
Farnham Road, Odiham
Hook
Hampshire
RG29 1AB
Director NameSimon James Brocket
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 September 2006)
RoleVp Human Resources
Correspondence AddressBenet House
Orchard Road
Old Windsor
Berkshire
SL4 2RZ
Director NameJames Andrew Barnett
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(6 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 21 December 2020)
RoleManufacturing Technician
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameEva Maria Bishop
NationalityBritish
StatusResigned
Appointed17 March 2005(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2008)
RoleLegal Director
Correspondence AddressCharter Place
Vine Street
Uxbridge
Middlesex
UB8 1EZ
Director NameIan Richard Johnson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(9 years after company formation)
Appointment Duration12 years, 3 months (resigned 27 June 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameRussell David Cobb
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2010)
RoleVice President Hr
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Place
Vine Street
Uxbridge
Middlesex
UB8 1EZ
Director NameMs Tina Denne Hearnden
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(10 years after company formation)
Appointment Duration5 years (resigned 29 March 2012)
RoleHead Of Compensation And Benefits
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Place Vine Street
Uxbridge
Middlesex
UB8 1EZ
Director NameGeoffrey Kent
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(10 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 April 2013)
RoleVice President - Regional Sales
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Place Vine Street
Uxbridge
Middlesex
UB8 1EZ
Secretary NameMr Jeffrey Lorne Stephen Kirsh
NationalityCanadian
StatusResigned
Appointed01 January 2009(11 years, 9 months 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 NameJoyce Marie King Lavinder
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2010(13 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameMr Paul Van Reesch
StatusResigned
Appointed01 April 2011(14 years after company formation)
Appointment Duration6 years (resigned 16 April 2017)
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Nicholas Robert Halpern
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(17 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 October 2020)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMs Wendy Suzanne Manning
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(17 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameMs Huma Allana
StatusResigned
Appointed17 April 2017(20 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 08 July 2020)
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMrs Meinir Childs
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(21 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Secretary NameMiss Emily Nurse
StatusResigned
Appointed08 July 2020(23 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 2021)
RoleCompany Director
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ

Contact

Websitecokecc.com
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

2 at £1Coca-cola Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

19 January 2021Director's details changed for Mrs Cigdem Gures Erden on 20 June 2020 (2 pages)
15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Termination of appointment of James Andrew Barnett as a director on 21 December 2020 (1 page)
14 December 2020Appointment of Mr Oliver John Crick as a director on 1 December 2020 (2 pages)
14 December 2020Appointment of Mr Nicholas Frederick Hayward as a director on 1 December 2020 (2 pages)
14 December 2020Appointment of Mr David John Mackie as a director on 1 December 2020 (2 pages)
27 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 November 2020Memorandum and Articles of Association (32 pages)
20 October 2020Termination of appointment of Nicholas Robert Halpern as a director on 2 October 2020 (1 page)
28 July 2020Appointment of Miss Abigail Recker as a secretary on 8 July 2020 (2 pages)
28 July 2020Full accounts made up to 31 December 2019 (17 pages)
28 July 2020Termination of appointment of Huma Allana as a secretary on 8 July 2020 (1 page)
28 July 2020Appointment of Miss Emily Nurse as a secretary on 8 July 2020 (2 pages)
3 April 2020Termination of appointment of Joyce Marie King Lavinder as a director on 26 March 2020 (1 page)
27 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 September 2019Full accounts made up to 31 December 2018 (15 pages)
26 March 2019Termination of appointment of Timothy Jonathan Wolfe as a director on 25 March 2019 (1 page)
20 March 2019Appointment of Mrs Sarah Willett as a director on 20 March 2019 (2 pages)
19 March 2019Appointment of Mrs Cigdem Gures Erden as a director on 19 March 2019 (2 pages)
18 March 2019Director's details changed for Mr Martin Patrick Geale on 13 March 2019 (2 pages)
7 January 2019Termination of appointment of Meinir Childs as a director on 31 December 2018 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 September 2018Appointment of Mr Martin Patrick Geale as a director on 19 September 2018 (2 pages)
25 September 2018Appointment of Mrs Meinir Childs as a director on 19 September 2018 (2 pages)
13 September 2018Termination of appointment of Wendy Suzanne Manning as a director on 21 March 2018 (1 page)
1 August 2018Full accounts made up to 31 December 2017 (15 pages)
9 July 2018Termination of appointment of Ian Richard Johnson as a director on 27 June 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 August 2017Full accounts made up to 31 December 2016 (15 pages)
21 August 2017Full accounts made up to 31 December 2016 (15 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)
19 April 2017Appointment of Ms Huma Allana Blunt as a secretary on 17 April 2017 (2 pages)
19 April 2017Termination of appointment of Paul Van Reesch as a secretary on 16 April 2017 (1 page)
19 April 2017Appointment of Ms Huma Allana Blunt as a secretary on 17 April 2017 (2 pages)
19 April 2017Termination of appointment of Paul Van Reesch as a secretary on 16 April 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)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
(3 pages)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
(3 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 (14 pages)
8 September 2016Full accounts made up to 31 December 2015 (14 pages)
23 June 2016Registered office address changed from Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ to Bakers Road Uxbridge Middlesex UB8 1EZ on 23 June 2016 (1 page)
23 June 2016Registered office address changed from Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ to Bakers Road Uxbridge Middlesex 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 2
(6 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 2
(6 pages)
16 September 2015Full accounts made up to 31 December 2014 (9 pages)
16 September 2015Full accounts made up to 31 December 2014 (9 pages)
9 March 2015Appointment of Mrs Wendy Suzanne Manning as a director on 26 February 2015 (2 pages)
9 March 2015Appointment of Mr Nicholas Robert Halpern as a director on 26 February 2015 (2 pages)
9 March 2015Appointment of Mr Nicholas Robert Halpern as a director on 26 February 2015 (2 pages)
9 March 2015Appointment of Mrs Wendy Suzanne Manning as a director on 26 February 2015 (2 pages)
24 February 2015Termination of appointment of Colm O'dwyer as a director on 20 February 2015 (1 page)
24 February 2015Termination of appointment of Colm O'dwyer as a director on 20 February 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Termination of appointment of Alan Russell as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Alan Russell as a director on 31 December 2014 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
8 September 2014Full accounts made up to 31 December 2013 (9 pages)
8 September 2014Full accounts made up to 31 December 2013 (9 pages)
13 February 2014Appointment of Mr Timothy Jonathan Wolfe as a director (2 pages)
13 February 2014Appointment of Mr Timothy Jonathan Wolfe as a director (2 pages)
28 January 2014Director's details changed for James Andrew Barnett on 1 April 2013 (2 pages)
28 January 2014Director's details changed for James Andrew Barnett on 1 April 2013 (2 pages)
28 January 2014Director's details changed for Ian Richard Johnson on 1 April 2013 (2 pages)
28 January 2014Director's details changed for Ian Richard Johnson on 1 April 2013 (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Director's details changed for James Andrew Barnett on 1 April 2013 (2 pages)
28 January 2014Director's details changed for Ian Richard Johnson on 1 April 2013 (2 pages)
15 January 2014Termination of appointment of Roger Weitkamp as a director (1 page)
15 January 2014Termination of appointment of Roger Weitkamp as a director (1 page)
23 September 2013Full accounts made up to 31 December 2012 (8 pages)
23 September 2013Full accounts made up to 31 December 2012 (8 pages)
19 May 2013Termination of appointment of Richard Vallance as a director (1 page)
19 May 2013Appointment of Mr Alan Russell as a director (2 pages)
19 May 2013Termination of appointment of Geoffrey Kent as a director (1 page)
19 May 2013Termination of appointment of Richard Vallance as a director (1 page)
19 May 2013Appointment of Mr Colm O'dwyer as a director (2 pages)
19 May 2013Termination of appointment of Geoffrey Kent as a director (1 page)
19 May 2013Appointment of Mr Alan Russell as a director (2 pages)
19 May 2013Appointment of Mr Colm O'dwyer as a director (2 pages)
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)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
26 September 2012Full accounts made up to 31 December 2011 (8 pages)
26 September 2012Full accounts made up to 31 December 2011 (8 pages)
11 April 2012Appointment of Mr Roger Timothy Weitkamp as a director (2 pages)
11 April 2012Appointment of Mr Roger Timothy Weitkamp as a director (2 pages)
4 April 2012Termination of appointment of Tina Hearnden as a director (1 page)
4 April 2012Termination of appointment of Tina Hearnden as a director (1 page)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
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)
9 August 2011Full accounts made up to 31 December 2010 (8 pages)
9 August 2011Full accounts made up to 31 December 2010 (8 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 26/08/2011 as it was invalid or ineffective
(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 26/08/2011 as it was invalid or ineffective
(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)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
14 January 2011Appointment of Joyce Marie King Lavinder as a director (2 pages)
14 January 2011Termination of appointment of Russell Cobb as a director (1 page)
14 January 2011Termination of appointment of Russell Cobb as a director (1 page)
14 January 2011Appointment of Joyce Marie King Lavinder as a director (2 pages)
23 July 2010Full accounts made up to 31 December 2009 (8 pages)
23 July 2010Full accounts made up to 31 December 2009 (8 pages)
26 January 2010Director's details changed for Mr Richard David Vallance on 31 December 2009 (2 pages)
26 January 2010Director's details changed for James Andrew Barnett on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Ms Tina Denne Hearnden on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Ian Richard Johnson on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Ian Richard Johnson on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Geoffrey Kent on 31 December 2009 (2 pages)
26 January 2010Director's details changed for James Andrew Barnett on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Geoffrey Kent on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Ms Tina Denne Hearnden on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Russell David Cobb on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Russell David Cobb on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Richard David Vallance on 31 December 2009 (2 pages)
27 July 2009Full accounts made up to 31 December 2008 (8 pages)
27 July 2009Full accounts made up to 31 December 2008 (8 pages)
11 February 2009Resolutions
  • RES13 ‐ Section 175 quoted 08/12/2008
(2 pages)
11 February 2009Resolutions
  • RES13 ‐ Section 175 quoted 08/12/2008
(2 pages)
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)
13 January 2009Director's change of particulars / tina hearnden / 24/08/2007 (2 pages)
13 January 2009Director's change of particulars / tina hearnden / 24/08/2007 (2 pages)
12 January 2009Secretary appointed mr jeffrey lorne stephen kirsh (1 page)
12 January 2009Secretary appointed mr jeffrey lorne stephen kirsh (1 page)
8 January 2009Appointment terminated secretary eva bishop (1 page)
8 January 2009Appointment terminated secretary eva bishop (1 page)
4 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 October 2008Full accounts made up to 31 December 2007 (8 pages)
8 October 2008Full accounts made up to 31 December 2007 (8 pages)
4 June 2008Director appointed mr richard david vallance (1 page)
4 June 2008Director appointed mr richard david vallance (1 page)
3 June 2008Appointment terminated director mark salter (1 page)
3 June 2008Appointment terminated director mark salter (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
9 October 2007Full accounts made up to 31 December 2006 (8 pages)
9 October 2007Full accounts made up to 31 December 2006 (8 pages)
29 August 2007Return made up to 12/03/07; full list of members (3 pages)
29 August 2007Return made up to 12/03/07; full list of members (3 pages)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
17 November 2006Full accounts made up to 31 December 2005 (7 pages)
17 November 2006Full accounts made up to 31 December 2005 (7 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Return made up to 12/03/06; full list of members (3 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Return made up to 12/03/06; full list of members (3 pages)
4 April 2006Director resigned (1 page)
18 October 2005Full accounts made up to 31 December 2004 (8 pages)
18 October 2005Full accounts made up to 31 December 2004 (8 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
1 April 2005Return made up to 12/03/05; full list of members (3 pages)
1 April 2005Return made up to 12/03/05; full list of members (3 pages)
26 October 2004Full accounts made up to 31 December 2003 (8 pages)
26 October 2004Full accounts made up to 31 December 2003 (8 pages)
27 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 2003Full accounts made up to 31 December 2002 (8 pages)
3 December 2003Full accounts made up to 31 December 2002 (8 pages)
22 September 2003New director appointed (1 page)
22 September 2003New director appointed (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
3 April 2003Return made up to 12/03/03; full list of members (9 pages)
3 April 2003Return made up to 12/03/03; full list of members (9 pages)
3 August 2002Full accounts made up to 31 December 2001 (8 pages)
3 August 2002Full accounts made up to 31 December 2001 (8 pages)
15 May 2002Return made up to 12/03/02; no change of members (6 pages)
15 May 2002Return made up to 12/03/02; no change of members (6 pages)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
27 June 2001Full accounts made up to 31 December 2000 (7 pages)
27 June 2001Full accounts made up to 31 December 2000 (7 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
4 April 2001Return made up to 12/03/01; full list of members (7 pages)
4 April 2001Return made up to 12/03/01; full list of members (7 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
15 April 2000Full accounts made up to 31 December 1999 (8 pages)
15 April 2000Full accounts made up to 31 December 1999 (8 pages)
27 March 2000Director's particulars changed (1 page)
27 March 2000Return made up to 12/03/00; full list of members (7 pages)
27 March 2000Director's particulars changed (1 page)
27 March 2000Return made up to 12/03/00; full list of members (7 pages)
27 March 2000Director's particulars changed (1 page)
27 March 2000Director's particulars changed (1 page)
8 March 2000Memorandum and Articles of Association (2 pages)
8 March 2000Memorandum and Articles of Association (2 pages)
7 March 2000Company name changed coca-cola & schweppes pension SC heme trustee LIMITED\certificate issued on 08/03/00 (2 pages)
7 March 2000Company name changed coca-cola & schweppes pension SC heme trustee LIMITED\certificate issued on 08/03/00 (2 pages)
18 June 1999Full accounts made up to 31 December 1998 (8 pages)
18 June 1999Full accounts made up to 31 December 1998 (8 pages)
13 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
1 April 1999Return made up to 12/03/99; full list of members (8 pages)
1 April 1999Return made up to 12/03/99; full list of members (8 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
7 July 1998Director's particulars changed (1 page)
7 July 1998Director's particulars changed (1 page)
17 June 1998Memorandum and Articles of Association (2 pages)
17 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1998Memorandum and Articles of Association (2 pages)
17 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1998Company name changed ccsb pension scheme trustees lim ited\certificate issued on 15/06/98 (2 pages)
12 June 1998Company name changed ccsb pension scheme trustees lim ited\certificate issued on 15/06/98 (2 pages)
26 May 1998Full accounts made up to 27 December 1997 (8 pages)
26 May 1998Full accounts made up to 27 December 1997 (8 pages)
29 April 1998Secretary's particulars changed (1 page)
29 April 1998Secretary's particulars changed (1 page)
24 March 1998Return made up to 12/03/98; full list of members (8 pages)
24 March 1998Return made up to 12/03/98; full list of members (8 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
13 July 1997Director's particulars changed (1 page)
13 July 1997Director's particulars changed (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Secretary resigned;director resigned (1 page)
14 April 1997Secretary resigned;director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
8 April 1997Registered office changed on 08/04/97 from: 1 gresham street london EC2V 7BU (1 page)
8 April 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
8 April 1997Registered office changed on 08/04/97 from: 1 gresham street london EC2V 7BU (1 page)
8 April 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
7 April 1997Memorandum and Articles of Association (8 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1997Memorandum and Articles of Association (8 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1997Company name changed diplema 350 LIMITED\certificate issued on 21/03/97 (2 pages)
20 March 1997Company name changed diplema 350 LIMITED\certificate issued on 21/03/97 (2 pages)
12 March 1997Incorporation (14 pages)
12 March 1997Incorporation (14 pages)