Company NameFevertree Drinks Plc
Company StatusActive
Company Number08415302
CategoryPublic Limited Company
Incorporation Date22 February 2013(11 years, 1 month ago)
Previous NamesFevertree Topco Limited and Fevertree Drinks Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTimothy Daniel Gray Warrillow
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2013(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address186-188 Shepherds Bush Road
London
W6 7NL
Director NameMr Andrew Branchflower
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address186-188 Shepherds Bush Road
London
W6 7NL
Director NameMr Kevin John Havelock
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(4 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186-188 Shepherds Bush Road
London
W6 7NL
Director NameMr Jeff Popkin
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed11 January 2018(4 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address186-188 Shepherds Bush Road
London
W6 7NL
Director NameMr Domenico John De Lorenzo
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed17 May 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address186-188 Shepherds Bush Road
London
W6 7NL
Director NameLaura Kate Hagan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186-188 Shepherds Bush Road
London
W6 7NL
Secretary NameMr Alexander James O'Connell
StatusCurrent
Appointed28 October 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address186-188 Shepherds Bush Road
London
W6 7NL
Director NameMs Clare Lester Swindell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(10 years, 3 months after company formation)
Appointment Duration10 months, 1 week
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address186-188 Shepherds Bush Road
London
W6 7NL
Director NameMr David Lapp
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2024(10 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address186-188 Shepherds Bush Road
London
W6 7NL
Director NameMr Charles Timothy Rolls
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleDirector Of Drinks Company
Country of ResidenceUnited Kingdom
Correspondence AddressKildare House 3 Dorset Rise
London
EC4Y 8EN
Director NameBertie Thomas Aykroyd
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2014)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressLdc 1 Vine Street
London
W1J 0AH
Director NameMr Daniel William Sasaki
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2014)
RoleManaging Director, London New Business Team
Country of ResidenceUnited Kingdom
Correspondence AddressLdc 1 Vine Street
London
W1J 0AH
Director NameJonathan Showering
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(2 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2014)
RoleDrinks Company Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrothers Drinks Co. Ltd Shaftgate Avenue
Shepton Mallet
Somerset
BA4 5BY
Director NameMr William David Gordon Ronald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(3 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 25 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186-188 Shepherds Bush Road
London
W6 7NL
Director NameMr Patrick Elborough Sellers
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(1 year, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 03 November 2014)
RoleSenior Director
Country of ResidenceEngland
Correspondence AddressLdc Vine Street
London
W1J 0AH
Secretary NameAndrew James Branchflower
NationalityBritish
StatusResigned
Appointed16 October 2014(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 May 2015)
RoleCompany Director
Correspondence AddressThe Plaza 535 Kings Road
London
SW10 0SZ
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressKildare House 3 Dorset Rise
London
EC4Y 8EN
Director NameMs Coline Lucille McConville
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2023)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressKildare House 3 Dorset Rise
London
EC4Y 8EN
Secretary NameMr John Jocelyn Bell Finlay
StatusResigned
Appointed24 May 2019(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 2021)
RoleCompany Director
Correspondence AddressKildare House 3 Dorset Rise
London
EC4Y 8EN
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed07 May 2015(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 24 May 2019)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS

Contact

Websitefever-tree.com/corporate

Location

Registered Address186-188 Shepherds Bush Road
London
W6 7NL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

136.5k at £0.1Charles Rolls
4.85%
Ordinary D
136.5k at £0.1Timothy Warrillow
4.85%
Ordinary D
2m at £0.05Ldc Ii Lp
35.19%
Ordinary B
971.7k at £0.1Charles Rolls
34.54%
Ordinary A
156k at £0.05Brothers Drinks Co Limited
2.77%
Ordinary C
363.7k at £0.1Timothy Warrillow
12.93%
Ordinary A
37.1k at £0.1Charles Rolls
1.32%
Ordinary E
37.1k at £0.1Timothy Warrillow
1.32%
Ordinary E
31.2k at £0.1Bill Ronald
1.11%
Ordinary E
20k at £0.05Ldc Parallel Ii Lp
0.36%
Ordinary B
19.5k at £0.05Anthony Rice
0.35%
Ordinary C
7.8k at £0.1Andrew Branchflower
0.28%
Ordinary E
3.9k at £0.1Saskia Meyer
0.14%
Ordinary E

Financials

Year2014
Turnover£34,691,034
Gross Profit£17,662,626
Net Worth£8,696,397
Cash£9,583,313
Current Liabilities£5,410,547

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 January 2024 (2 months, 4 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Charges

28 January 2016Delivered on: 8 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 January 2016Delivered on: 8 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1038858967 shares in fevertree limited.
Outstanding
12 March 2013Delivered on: 21 March 2013
Satisfied on: 11 January 2016
Persons entitled: Lloyds Development Capital (Holdings) Limited, Acting Through Ldc (Managers) Limited as Security Trustee for the Secured Parties from Time to Time

Classification: Second ranking debenture
Secured details: All monies due or to become due from the companies (including the chargor) or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 March 2013Delivered on: 18 March 2013
Satisfied on: 1 February 2016
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Parties from Time to Time

Classification: Debenture
Secured details: All monies due or to become due from the companies (including the company) or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 1 January 2021 with updates (4 pages)
16 June 2020Group of companies' accounts made up to 31 December 2019 (114 pages)
12 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Issue shares for cash / director's fees 04/06/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 June 2020Termination of appointment of Charles Timothy Rolls as a director on 4 June 2020 (1 page)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
26 June 2019Group of companies' accounts made up to 31 December 2018 (88 pages)
24 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 June 2019Satisfaction of charge 084153020003 in full (1 page)
28 May 2019Termination of appointment of Prism Cosec Limited as a secretary on 24 May 2019 (1 page)
28 May 2019Appointment of Mr John Jocelyn Bell Finlay as a secretary on 24 May 2019 (2 pages)
5 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
7 February 2019Director's details changed for Mr William David Gordon Ronald on 6 February 2019 (2 pages)
12 September 2018Secretary's details changed for Prism Cosec Limited on 20 August 2018 (1 page)
21 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 June 2018Director's details changed for Coline Lucillc Mcconvillc on 1 June 2018 (2 pages)
23 May 2018Group of companies' accounts made up to 31 December 2017 (77 pages)
18 May 2018Appointment of Mr Domenico John De Lorenzo as a director on 17 May 2018 (2 pages)
18 April 2018Termination of appointment of David Alexander Robertson Adams as a director on 5 April 2018 (1 page)
26 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
15 January 2018Appointment of Mr Kevin John Havelock as a director on 11 January 2018 (2 pages)
15 January 2018Appointment of Mr Jeff Popkin as a director on 11 January 2018 (2 pages)
2 August 2017Notification of a person with significant control statement (2 pages)
2 August 2017Notification of a person with significant control statement (2 pages)
22 June 2017Group of companies' accounts made up to 31 December 2016 (72 pages)
22 June 2017Group of companies' accounts made up to 31 December 2016 (72 pages)
30 May 2017Resolutions
  • RES13 ‐ Directors' power to issue shares for cash 15/05/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 May 2017Resolutions
  • RES13 ‐ Directors' power to issue shares for cash 15/05/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
26 June 2016Group of companies' accounts made up to 31 December 2015 (71 pages)
26 June 2016Group of companies' accounts made up to 31 December 2015 (71 pages)
8 March 2016Annual return made up to 22 February 2016 no member list
Statement of capital on 2016-03-08
  • GBP 288,102.24
(9 pages)
8 March 2016Annual return made up to 22 February 2016 no member list
Statement of capital on 2016-03-08
  • GBP 288,102.24
(9 pages)
12 February 2016Director's details changed for Andrew Branchflower on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Andrew Branchflower on 12 February 2016 (2 pages)
8 February 2016Registration of charge 084153020003, created on 28 January 2016 (53 pages)
8 February 2016Registration of charge 084153020004, created on 28 January 2016 (33 pages)
8 February 2016Registration of charge 084153020004, created on 28 January 2016 (33 pages)
8 February 2016Registration of charge 084153020003, created on 28 January 2016 (53 pages)
1 February 2016Satisfaction of charge 1 in full (1 page)
1 February 2016Satisfaction of charge 1 in full (1 page)
11 January 2016Satisfaction of charge 2 in full (1 page)
11 January 2016Satisfaction of charge 2 in full (1 page)
16 July 2015Full accounts made up to 31 December 2014 (62 pages)
16 July 2015Full accounts made up to 31 December 2014 (62 pages)
18 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General business 07/05/2015
(2 pages)
18 May 2015Appointment of Prism Cosec Limited as a secretary on 7 May 2015 (2 pages)
18 May 2015Appointment of Prism Cosec Limited as a secretary on 7 May 2015 (2 pages)
18 May 2015Appointment of Prism Cosec Limited as a secretary on 7 May 2015 (2 pages)
18 May 2015Termination of appointment of Andrew James Branchflower as a secretary on 7 May 2015 (1 page)
18 May 2015Termination of appointment of Andrew James Branchflower as a secretary on 7 May 2015 (1 page)
18 May 2015Termination of appointment of Andrew James Branchflower as a secretary on 7 May 2015 (1 page)
3 March 2015Annual return made up to 22 February 2015 no member list
Statement of capital on 2015-03-03
  • GBP 288,102.24
(9 pages)
3 March 2015Annual return made up to 22 February 2015 no member list
Statement of capital on 2015-03-03
  • GBP 288,102.24
(9 pages)
15 December 2014Change of share class name or designation (2 pages)
15 December 2014Change of share class name or designation (2 pages)
15 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 288,102.24
(4 pages)
15 December 2014Sub-division of shares on 3 November 2014 (7 pages)
15 December 2014Sub-division of shares on 3 November 2014 (7 pages)
15 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 288,102.24
(4 pages)
15 December 2014Sub-division of shares on 3 November 2014 (5 pages)
15 December 2014Change of share class name or designation (2 pages)
15 December 2014Cancellation of shares. Statement of capital on 3 November 2014
  • GBP 188,131.65
(4 pages)
15 December 2014Sub-division of shares on 3 November 2014 (5 pages)
15 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 288,102.24
(4 pages)
15 December 2014Cancellation of shares. Statement of capital on 3 November 2014
  • GBP 188,131.65
(4 pages)
15 December 2014Sub-division of shares on 3 November 2014 (5 pages)
15 December 2014Sub-division of shares on 3 November 2014 (5 pages)
15 December 2014Cancellation of shares. Statement of capital on 3 November 2014
  • GBP 188,131.65
(4 pages)
15 December 2014Purchase of own shares. (3 pages)
15 December 2014Sub-division of shares on 3 November 2014 (5 pages)
15 December 2014Purchase of own shares. (3 pages)
15 December 2014Sub-division of shares on 3 November 2014 (7 pages)
15 December 2014Sub-division of shares on 3 November 2014 (5 pages)
15 December 2014Sub-division of shares on 3 November 2014 (5 pages)
15 December 2014Change of share class name or designation (2 pages)
15 December 2014Sub-division of shares on 3 November 2014 (5 pages)
15 December 2014Sub-division of shares on 3 November 2014 (5 pages)
15 December 2014Sub-division of shares on 3 November 2014 (5 pages)
15 December 2014Sub-division of shares on 3 November 2014 (5 pages)
15 December 2014Sub-division of shares on 3 November 2014 (5 pages)
3 December 2014Appointment of Coline Lucillc Mcconvillc as a director on 7 November 2014 (3 pages)
3 December 2014Appointment of David Alexander Robertson Adams as a director on 7 November 2014 (3 pages)
3 December 2014Appointment of David Alexander Robertson Adams as a director on 7 November 2014 (3 pages)
3 December 2014Appointment of David Alexander Robertson Adams as a director on 7 November 2014 (3 pages)
3 December 2014Appointment of Coline Lucillc Mcconvillc as a director on 7 November 2014 (3 pages)
3 December 2014Appointment of Coline Lucillc Mcconvillc as a director on 7 November 2014 (3 pages)
26 November 2014Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
26 November 2014Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
26 November 2014Termination of appointment of Patrick Elborough Sellers as a director on 3 November 2014 (2 pages)
26 November 2014Termination of appointment of Jonathan Showering as a director on 3 November 2014 (2 pages)
26 November 2014Termination of appointment of Patrick Elborough Sellers as a director on 3 November 2014 (2 pages)
26 November 2014Termination of appointment of Patrick Elborough Sellers as a director on 3 November 2014 (2 pages)
26 November 2014Register inspection address has been changed from Fevertree Limited the Plaza 535 Kings Road London SW10 0SZ England to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
26 November 2014Termination of appointment of Jonathan Showering as a director on 3 November 2014 (2 pages)
26 November 2014Termination of appointment of Jonathan Showering as a director on 3 November 2014 (2 pages)
26 November 2014Register inspection address has been changed from Fevertree Limited the Plaza 535 Kings Road London SW10 0SZ England to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
20 November 2014Resolutions
  • RES13 ‐ Subdiv 03/11/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(77 pages)
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiv 03/11/2014
(77 pages)
13 November 2014Appointment of Andrew Branchflower as a director on 16 October 2014 (3 pages)
13 November 2014Appointment of Andrew Branchflower as a director on 16 October 2014 (3 pages)
17 October 2014Company name changed fevertree topco LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-16
(1 page)
17 October 2014Re-registration of Memorandum and Articles (58 pages)
17 October 2014Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
17 October 2014Auditor's statement (1 page)
17 October 2014Re-registration from a private company to a public company including appointment of secretary(s)
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT7 ‐ Certificate of change of name and re-registration from Private to Public Limited Company
  • BS ‐ Balance Sheet
  • AUDS ‐ Auditor's statement
  • AUDR ‐ Auditor's report
(5 pages)
17 October 2014Company name changed fevertree topco LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-16
(1 page)
17 October 2014Auditor's report (1 page)
17 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 October 2014Balance Sheet (1 page)
17 October 2014Change of name notice (2 pages)
17 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
17 October 2014Change of name notice (2 pages)
19 September 2014Accounts for a medium company made up to 31 December 2013 (26 pages)
19 September 2014Accounts for a medium company made up to 31 December 2013 (26 pages)
5 September 2014Appointment of Mr Patrick Elborough Sellers as a director on 6 August 2014 (2 pages)
5 September 2014Appointment of Mr Patrick Elborough Sellers as a director on 6 August 2014 (2 pages)
5 September 2014Appointment of Mr Patrick Elborough Sellers as a director on 6 August 2014 (2 pages)
4 September 2014Termination of appointment of Bertie Thomas Aykroyd as a director on 6 August 2014 (1 page)
4 September 2014Termination of appointment of Daniel William Sasaki as a director on 6 August 2014 (1 page)
4 September 2014Termination of appointment of Bertie Thomas Aykroyd as a director on 6 August 2014 (1 page)
4 September 2014Termination of appointment of Bertie Thomas Aykroyd as a director on 6 August 2014 (1 page)
4 September 2014Termination of appointment of Daniel William Sasaki as a director on 6 August 2014 (1 page)
4 September 2014Termination of appointment of Daniel William Sasaki as a director on 6 August 2014 (1 page)
24 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 281,320.7
(12 pages)
24 March 2014Register inspection address has been changed (1 page)
24 March 2014Register inspection address has been changed (1 page)
24 March 2014Register(s) moved to registered inspection location (1 page)
24 March 2014Register(s) moved to registered inspection location (1 page)
24 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 281,320.7
(12 pages)
20 August 2013Appointment of Mr William David Gordon Ronald as a director (2 pages)
20 August 2013Appointment of Mr William David Gordon Ronald as a director (2 pages)
23 May 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
23 May 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
3 April 2013Particulars of variation of rights attached to shares (3 pages)
3 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new shares 11/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
3 April 2013Particulars of variation of rights attached to shares (3 pages)
3 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new shares 11/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
2 April 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 281,320.7
(5 pages)
2 April 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 281,320.7
(5 pages)
28 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 269,617.7
(4 pages)
28 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 269,617.7
(4 pages)
28 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 242,310.9
(4 pages)
28 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 242,310.9
(4 pages)
27 March 2013Appointment of Jonathan Showering as a director (2 pages)
27 March 2013Appointment of Mr Daniel William Sasaki as a director (2 pages)
27 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 133,533.7
(3 pages)
27 March 2013Appointment of Jonathan Showering as a director (2 pages)
27 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 133,533.7
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 233,533.7
(3 pages)
27 March 2013Appointment of Bertie Thomas Aykroyd as a director (2 pages)
27 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 233,533.7
(3 pages)
27 March 2013Appointment of Bertie Thomas Aykroyd as a director (2 pages)
27 March 2013Appointment of Mr Daniel William Sasaki as a director (2 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 2 (14 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 2 (14 pages)
18 March 2013Particulars of a mortgage or charge / charge no: 1 (14 pages)
18 March 2013Particulars of a mortgage or charge / charge no: 1 (14 pages)
22 February 2013Incorporation (44 pages)
22 February 2013Incorporation (44 pages)