Download leads from Nexok and grow your business. Find out more

Refresco Drinks UK Limited

Documents

Total Documents521
Total Pages4,528

Filing History

17 February 2021Appointment of Mr Jan Abraham Pienaar as a director on 16 February 2021
11 January 2021Full accounts made up to 31 December 2019
26 October 2020Confirmation statement made on 26 October 2020 with no updates
16 July 2020Confirmation statement made on 14 July 2020 with no updates
15 October 2019Full accounts made up to 31 December 2018
15 July 2019Confirmation statement made on 14 July 2019 with no updates
7 October 2018Full accounts made up to 30 December 2017
14 September 2018Statement of company's objects
14 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 29/08/2018
14 September 2018Memorandum and Articles of Association
31 August 2018Registration of charge 028360710015, created on 30 August 2018
19 July 2018Confirmation statement made on 14 July 2018 with updates
19 June 2018Termination of appointment of Matthew James Vernon as a director on 18 June 2018
13 June 2018Director's details changed for Dvaid Saint on 11 June 2018
13 June 2018Appointment of Dvaid Saint as a director on 11 June 2018
13 June 2018Termination of appointment of Trevor Vincent Cadden as a director on 11 June 2018
13 June 2018Appointment of Aart Duijzer as a director on 11 June 2018
13 June 2018Termination of appointment of Mark Grover as a director on 11 June 2018
13 June 2018Appointment of Hans Roelofs as a director on 11 June 2018
27 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-25
15 February 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 950,080.18
12 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot 29/01/2018
8 February 2018Cessation of Cott Retail Brands Limited as a person with significant control on 30 January 2018
8 February 2018Termination of appointment of Jason Robert Ausher as a director on 30 January 2018
8 February 2018Termination of appointment of Claire Duffy as a director on 30 January 2018
8 February 2018Notification of Pride Foods Limited as a person with significant control on 30 January 2018
8 February 2018Termination of appointment of Steven Kitching as a director on 30 January 2018
31 January 2018Satisfaction of charge 028360710009 in full
31 January 2018Satisfaction of charge 028360710012 in full
31 January 2018Satisfaction of charge 028360710011 in full
31 January 2018Satisfaction of charge 7 in full
31 January 2018Satisfaction of charge 028360710013 in full
31 January 2018Satisfaction of charge 028360710014 in full
31 January 2018Satisfaction of charge 8 in full
31 January 2018Satisfaction of charge 028360710010 in full
30 January 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 950,080.17
26 January 2018Resolutions
  • RES13 ‐ Auth to allot 01/12/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
28 December 2017Statement of capital on 28 December 2017
  • GBP 950,080.16
  • ANNOTATION Clarification This document is a second filing of the form SH19 registered on 15/11/2017
12 December 2017Director's details changed for Mr Jason Robert Ausher on 12 December 2017
12 December 2017Director's details changed for Mr Jason Robert Ausher on 12 December 2017
15 November 2017Statement of capital on 15 November 2017
  • GBP 948,080.16
15 November 2017Statement of capital on 15 November 2017
  • GBP 948,080.16
  • ANNOTATION Clarification a second filed SH19 was registered on 28/12/2017
15 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 31/10/2017
15 November 2017Statement by Directors
15 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 31/10/2017
15 November 2017Solvency Statement dated 31/10/17
15 November 2017Solvency Statement dated 31/10/17
15 November 2017Statement by Directors
9 October 2017Full accounts made up to 31 December 2016
9 October 2017Full accounts made up to 31 December 2016
18 July 2017Confirmation statement made on 14 July 2017 with updates
18 July 2017Termination of appointment of Andrew Swarbrick as a director on 14 July 2017
18 July 2017Termination of appointment of Andrew Swarbrick as a director on 14 July 2017
18 July 2017Confirmation statement made on 14 July 2017 with updates
29 June 2017Satisfaction of charge 6 in full
29 June 2017Satisfaction of charge 6 in full
26 January 2017Appointment of Steven Kitching as a director on 1 January 2017
26 January 2017Appointment of Steven Kitching as a director on 1 January 2017
26 January 2017Appointment of Claire Duffy as a director on 1 January 2017
26 January 2017Appointment of Claire Duffy as a director on 1 January 2017
26 January 2017Termination of appointment of Jeremy Stephen Hoyle as a director on 31 December 2016
26 January 2017Termination of appointment of Jeremy Stephen Hoyle as a director on 31 December 2016
20 January 2017Director's details changed for Jason Robert Ausher on 19 January 2017
20 January 2017Director's details changed for Jason Robert Ausher on 19 January 2017
5 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
5 January 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 94,810,016.00
5 January 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 94,810,016.00
4 November 2016Particulars of a charge subject to which a property has been acquired / charge code 028360710014
4 November 2016Particulars of a charge subject to which a property has been acquired / charge code 028360710014
2 November 2016Registration of charge 028360710011, created on 31 October 2016
2 November 2016Registration of acquisition 028360710012, acquired on 29 October 2016
2 November 2016Registration of acquisition 028360710012, acquired on 29 October 2016
2 November 2016Registration of acquisition 028360710013, acquired on 29 October 2016
2 November 2016Registration of charge 028360710011, created on 31 October 2016
2 November 2016Registration of acquisition 028360710013, acquired on 29 October 2016
13 October 2016Full accounts made up to 2 January 2016
13 October 2016Full accounts made up to 2 January 2016
22 September 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 94,810,015
22 September 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 94,810,015
20 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 August 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 94,810,014
19 August 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 94,810,014
19 August 2016Registration of charge 028360710010, created on 3 August 2016
19 August 2016Registration of charge 028360710010, created on 3 August 2016
12 August 2016Registration of charge 028360710009, created on 3 August 2016
12 August 2016Registration of charge 028360710009, created on 3 August 2016
2 August 2016Confirmation statement made on 14 July 2016 with updates
2 August 2016Confirmation statement made on 14 July 2016 with updates
28 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 April 2016Termination of appointment of Joanne Lloyd-Davies as a director on 31 March 2016
28 April 2016Termination of appointment of Joanne Lloyd-Davies as a director on 31 March 2016
26 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 94,810,013.00
26 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 94,810,013.00
9 December 2015Appointment of Mr Andrew Swarbrick as a director on 1 December 2015
9 December 2015Appointment of Mr Andrew Swarbrick as a director on 1 December 2015
9 December 2015Termination of appointment of Stephen Corby as a director on 30 November 2015
9 December 2015Termination of appointment of Stephen Corby as a director on 30 November 2015
15 October 2015Full accounts made up to 3 January 2015
15 October 2015Full accounts made up to 3 January 2015
15 October 2015Full accounts made up to 3 January 2015
28 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 94,810,012.00
28 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 94,810,012.00
28 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 94,810,012.00
25 August 2015Appointment of Jason Robert Ausher as a director on 14 August 2015
25 August 2015Appointment of Jason Robert Ausher as a director on 14 August 2015
24 August 2015Termination of appointment of Gregory Leiter as a director on 14 August 2015
24 August 2015Termination of appointment of Gregory Leiter as a director on 14 August 2015
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 94,810,011
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 94,810,011
14 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 94,810,011.00
14 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 94,810,011.00
22 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 94,810,009.00
22 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 94,810,009.00
22 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 94,810,009.00
29 October 2014Full accounts made up to 28 December 2013
29 October 2014Full accounts made up to 28 December 2013
27 October 2014Full accounts made up to 28 December 2013
27 October 2014Full accounts made up to 28 December 2013
13 August 2014Termination of appointment of Laura Jackson as a director on 6 August 2014
13 August 2014Termination of appointment of Laura Jackson as a director on 6 August 2014
13 August 2014Termination of appointment of Laura Jackson as a director on 6 August 2014
8 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 29/05/2014
  • ANNOTATION Clarification date of allotment 29/05/2014
8 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 29/05/2014
  • ANNOTATION Clarification date of allotment 29/05/2014
7 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 94,810,008
7 August 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014
7 August 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014
7 August 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014
7 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 94,810,008
16 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 79,840,002
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2014
16 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 79,840,002
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2014
4 January 2014Statement of capital following an allotment of shares on 13 November 2013
  • GBP 79,840,001.00
4 January 2014Statement of capital following an allotment of shares on 13 November 2013
  • GBP 79,840,001.00
24 December 2013Second filing of AR01 previously delivered to Companies House made up to 14 July 2013
24 December 2013Second filing of AR01 previously delivered to Companies House made up to 14 July 2013
25 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
8 October 2013Appointment of Ms Joanne Lloyd-Davies as a director
8 October 2013Termination of appointment of Michael Turner as a director
8 October 2013Appointment of Ms Joanne Lloyd-Davies as a director
8 October 2013Termination of appointment of Michael Turner as a director
2 October 2013Full accounts made up to 29 December 2012
2 October 2013Full accounts made up to 29 December 2012
22 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/12/2013
22 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/12/2013
2 July 2013Termination of appointment of Steven Kitching as a director
2 July 2013Appointment of Mr Stephen Corby as a director
2 July 2013Appointment of Mr Stephen Corby as a director
2 July 2013Termination of appointment of Steven Kitching as a director
3 April 2013Statement of capital following an allotment of shares on 31 May 2012
  • GBP 94,810,316
3 April 2013Statement of capital following an allotment of shares on 31 May 2012
  • GBP 94,810,316
13 September 2012Full accounts made up to 31 December 2011
13 September 2012Full accounts made up to 31 December 2011
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
25 May 2012Particulars of a mortgage or charge / charge no: 8
25 May 2012Particulars of a mortgage or charge / charge no: 8
27 March 2012Director's details changed for Michael John Turner on 27 March 2012
27 March 2012Director's details changed for Mr Gregory Leiter on 27 March 2012
27 March 2012Secretary's details changed for Hammonds Secretarial Services Limited on 4 January 2012
27 March 2012Director's details changed for Steven Kitching on 27 March 2012
27 March 2012Director's details changed for Mr Trevor Vincent Cadden on 27 March 2012
27 March 2012Secretary's details changed for Hammonds Secretarial Services Limited on 4 January 2012
27 March 2012Director's details changed for Steven Kitching on 27 March 2012
27 March 2012Secretary's details changed for Hammonds Secretarial Services Limited on 4 January 2012
27 March 2012Director's details changed for Michael John Turner on 27 March 2012
27 March 2012Director's details changed for Mr Jeremy Hoyle on 14 November 2011
27 March 2012Director's details changed for Mr Jeremy Hoyle on 14 November 2011
27 March 2012Director's details changed for Mr Gregory Leiter on 27 March 2012
27 March 2012Director's details changed for Mr Trevor Vincent Cadden on 27 March 2012
22 December 2011Solvency statement dated 20/12/11
22 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 December 2011Statement by directors
22 December 2011Statement of capital on 22 December 2011
  • GBP 79,840,000
22 December 2011Statement of capital on 22 December 2011
  • GBP 79,840,000
22 December 2011Statement by directors
22 December 2011Solvency statement dated 20/12/11
29 September 2011Full accounts made up to 1 January 2011
29 September 2011Full accounts made up to 1 January 2011
29 September 2011Full accounts made up to 1 January 2011
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
18 July 2011Register(s) moved to registered office address
18 July 2011Register(s) moved to registered office address
24 January 2011Appointment of Mark Grover as a director
24 January 2011Appointment of Mark Grover as a director
8 September 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 157,839,690
8 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
8 September 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 157,839,690
8 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 August 2010Particulars of a mortgage or charge / charge no: 7
23 August 2010Particulars of a mortgage or charge / charge no: 7
2 August 2010Director's details changed for Mr Laura Jackson on 2 August 2010
2 August 2010Director's details changed for Mr Laura Jackson on 2 August 2010
2 August 2010Director's details changed for Mr Laura Jackson on 2 August 2010
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
20 July 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009
20 July 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009
20 July 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009
20 July 2010Register(s) moved to registered inspection location
20 July 2010Register(s) moved to registered inspection location
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
19 July 2010Register inspection address has been changed
19 July 2010Register inspection address has been changed
19 July 2010Director's details changed for Mr Trevor Vincent Cadden on 1 October 2009
19 July 2010Director's details changed for Mr Trevor Vincent Cadden on 1 October 2009
19 July 2010Director's details changed for Mr Trevor Vincent Cadden on 1 October 2009
17 June 2010Group of companies' accounts made up to 2 January 2010
17 June 2010Group of companies' accounts made up to 2 January 2010
17 June 2010Group of companies' accounts made up to 2 January 2010
29 April 2010Termination of appointment of Louisa Poole as a director
29 April 2010Appointment of Mr Laura Jackson as a director
29 April 2010Appointment of Mr Matthew Vernon as a director
29 April 2010Termination of appointment of Andrew Joynson as a director
29 April 2010Appointment of Mr Laura Jackson as a director
29 April 2010Termination of appointment of Louisa Poole as a director
29 April 2010Appointment of Mr Matthew Vernon as a director
29 April 2010Termination of appointment of Andrew Joynson as a director
29 October 2009Group of companies' accounts made up to 27 December 2008
29 October 2009Group of companies' accounts made up to 27 December 2008
18 September 2009Director appointed mr jerry hoyle
18 September 2009Director appointed mr jerry hoyle
13 August 2009Director appointed mr trevor cadden
13 August 2009Appointment terminated director catherine brennan
13 August 2009Director appointed mr gregory leiter
13 August 2009Director appointed miss louisa poole
13 August 2009Director appointed mr gregory leiter
13 August 2009Director appointed miss louisa poole
13 August 2009Director appointed mr trevor cadden
13 August 2009Appointment terminated director catherine brennan
27 July 2009Return made up to 14/07/09; full list of members
27 July 2009Return made up to 14/07/09; full list of members
19 January 2009Appointment terminated director robert mason
19 January 2009Appointment terminated director robert mason
16 September 2008Director appointed catherine marie helen brennan
16 September 2008Director appointed andrew douglas stuart joynson
16 September 2008Director appointed andrew douglas stuart joynson
16 September 2008Director appointed catherine marie helen brennan
15 September 2008Director appointed steven kitching
15 September 2008Appointment terminated director jeremy fowden
15 September 2008Appointment terminated director jeremy fowden
15 September 2008Director appointed steven kitching
29 August 2008Group of companies' accounts made up to 29 December 2007
29 August 2008Group of companies' accounts made up to 29 December 2007
5 August 2008Return made up to 14/07/08; full list of members
5 August 2008Return made up to 14/07/08; full list of members
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
3 April 2008Particulars of a mortgage or charge / charge no: 6
3 April 2008Particulars of a mortgage or charge / charge no: 6
20 February 2008Director resigned
20 February 2008Director resigned
25 January 2008New director appointed
25 January 2008New director appointed
12 December 2007Group of companies' accounts made up to 30 December 2006
12 December 2007Group of companies' accounts made up to 30 December 2006
30 October 2007Director resigned
30 October 2007Director resigned
19 October 2007New director appointed
19 October 2007New director appointed
6 August 2007Location of register of members
6 August 2007Return made up to 14/07/07; full list of members
6 August 2007Location of register of members
6 August 2007Return made up to 14/07/07; full list of members
23 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
1 June 2007New director appointed
1 June 2007New director appointed
1 June 2007Director resigned
1 June 2007Secretary resigned;director resigned
1 June 2007New secretary appointed
1 June 2007Secretary resigned;director resigned
1 June 2007Director resigned
1 June 2007New secretary appointed
21 December 2006New director appointed
21 December 2006New director appointed
19 December 2006New director appointed
19 December 2006New director appointed
15 December 2006Director resigned
15 December 2006Director resigned
30 October 2006Group of companies' accounts made up to 31 December 2005
30 October 2006Group of companies' accounts made up to 31 December 2005
22 August 2006Director resigned
22 August 2006Director resigned
15 August 2006Director resigned
15 August 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
15 August 2006Director resigned
15 August 2006New director appointed
15 August 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
15 August 2006New director appointed
30 June 2006Secretary's particulars changed;director's particulars changed
30 June 2006Secretary's particulars changed;director's particulars changed
23 August 2005Return made up to 22/07/05; full list of members
23 August 2005Return made up to 22/07/05; full list of members
23 August 2005New secretary appointed
23 August 2005New secretary appointed
19 August 2005Particulars of mortgage/charge
19 August 2005Particulars of mortgage/charge
15 August 2005Full accounts made up to 1 January 2005
15 August 2005Secretary resigned
15 August 2005Secretary resigned
15 August 2005Full accounts made up to 1 January 2005
15 August 2005Full accounts made up to 1 January 2005
20 June 2005New director appointed
20 June 2005New director appointed
9 June 2005Director resigned
9 June 2005Director resigned
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 April 2005Particulars of mortgage/charge
11 April 2005Particulars of mortgage/charge
6 April 2005Declaration of satisfaction of mortgage/charge
6 April 2005Declaration of satisfaction of mortgage/charge
6 April 2005Declaration of satisfaction of mortgage/charge
6 April 2005Declaration of satisfaction of mortgage/charge
6 April 2005Declaration of satisfaction of mortgage/charge
6 April 2005Declaration of satisfaction of mortgage/charge
20 September 2004Full accounts made up to 3 January 2004
20 September 2004Full accounts made up to 3 January 2004
20 September 2004Full accounts made up to 3 January 2004
27 July 2004Return made up to 14/07/04; full list of members
27 July 2004Return made up to 14/07/04; full list of members
14 February 2004Director resigned
14 February 2004Director resigned
25 September 2003Director's particulars changed
25 September 2003Director's particulars changed
27 August 2003Full accounts made up to 28 December 2002
27 August 2003Full accounts made up to 28 December 2002
23 August 2003Return made up to 14/07/03; full list of members
23 August 2003Return made up to 14/07/03; full list of members
19 August 2003Director's particulars changed
19 August 2003Director's particulars changed
13 July 2003Director's particulars changed
13 July 2003Director resigned
13 July 2003Director's particulars changed
13 July 2003Director resigned
20 May 2003New director appointed
20 May 2003New director appointed
1 May 2003Particulars of mortgage/charge
1 May 2003Particulars of mortgage/charge
23 March 2003Auditor's resignation
23 March 2003Auditor's resignation
5 March 2003New director appointed
5 March 2003New director appointed
1 October 2002Full accounts made up to 29 December 2001
1 October 2002Full accounts made up to 29 December 2001
13 September 2002Director resigned
13 September 2002Director resigned
18 August 2002Return made up to 14/07/02; full list of members
18 August 2002Return made up to 14/07/02; full list of members
18 August 2002Director's particulars changed
18 August 2002Director's particulars changed
1 March 2002Director resigned
1 March 2002Director resigned
19 September 2001Group of companies' accounts made up to 30 December 2000
19 September 2001Group of companies' accounts made up to 30 December 2000
14 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
14 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
19 July 2001New director appointed
19 July 2001New director appointed
10 July 2001Director resigned
10 July 2001Director resigned
10 July 2001Director resigned
10 July 2001Director resigned
6 July 2001New director appointed
6 July 2001New director appointed
6 July 2001New director appointed
6 July 2001New director appointed
8 February 2001Director resigned
8 February 2001Director resigned
20 October 2000Full group accounts made up to 1 January 2000
20 October 2000Full group accounts made up to 1 January 2000
20 October 2000Full group accounts made up to 1 January 2000
17 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
17 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
17 August 2000Nc inc already adjusted 15/06/00
17 August 2000Nc inc already adjusted 15/06/00
9 August 2000Memorandum and Articles of Association
9 August 2000Memorandum and Articles of Association
8 August 2000Return made up to 14/07/00; full list of members
8 August 2000Return made up to 14/07/00; full list of members
8 August 2000Director's particulars changed
8 August 2000Director's particulars changed
8 May 2000Ad 31/03/00--------- £ si 2000000@1=2000000 £ ic 47625610/49625610
8 May 2000Ad 31/03/00--------- £ si 2000000@1=2000000 £ ic 47625610/49625610
24 March 2000Ad 16/03/00--------- £ si 647000@1=647000 £ ic 46978610/47625610
24 March 2000Ad 16/03/00--------- £ si 647000@1=647000 £ ic 46978610/47625610
17 February 2000Ad 30/12/99--------- £ si 10000000@1=10000000 £ ic 35978610/45978610
17 February 2000Ad 30/12/99--------- £ si 10000000@1=10000000 £ ic 35978610/45978610
17 February 2000Ad 27/01/00--------- £ si 1000000@1=1000000 £ ic 45978610/46978610
17 February 2000Ad 27/01/00--------- £ si 1000000@1=1000000 £ ic 45978610/46978610
21 January 2000Director resigned
21 January 2000Director resigned
19 November 1999New director appointed
19 November 1999New director appointed
19 November 1999New director appointed
19 November 1999New director appointed
20 October 1999Full group accounts made up to 2 January 1999
20 October 1999Full group accounts made up to 2 January 1999
20 October 1999Full group accounts made up to 2 January 1999
5 August 1999Return made up to 14/07/99; full list of members
5 August 1999Return made up to 14/07/99; full list of members
28 June 1999Ad 27/05/99--------- £ si 1750000@1=1750000 £ ic 34228610/35978610
28 June 1999Ad 27/05/99--------- £ si 1750000@1=1750000 £ ic 34228610/35978610
18 June 1999Director resigned
18 June 1999Director resigned
16 June 1999Declaration of satisfaction of mortgage/charge
16 June 1999Declaration of satisfaction of mortgage/charge
16 June 1999Declaration of satisfaction of mortgage/charge
16 June 1999Declaration of satisfaction of mortgage/charge
20 May 1999New director appointed
20 May 1999New director appointed
20 May 1999New director appointed
20 May 1999New director appointed
20 May 1999Director resigned
20 May 1999Director resigned
20 May 1999New director appointed
20 May 1999New director appointed
12 May 1999New director appointed
12 May 1999New director appointed
29 January 1999Registered office changed on 29/01/99 from: 5 princes gate, london, SW7 1QJ
29 January 1999Registered office changed on 29/01/99 from: 5 princes gate, london, SW7 1QJ
3 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98
3 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98
5 November 1998Full accounts made up to 31 January 1998
5 November 1998Full accounts made up to 31 January 1998
27 August 1998Auditor's resignation
27 August 1998Auditor's resignation
13 August 1998Location of register of members (non legible)
13 August 1998Location of register of members (non legible)
13 August 1998Return made up to 02/07/98; full list of members
13 August 1998Return made up to 02/07/98; full list of members
12 May 1998Ad 22/04/98--------- £ si 2000000@1=2000000 £ ic 32228610/34228610
12 May 1998Ad 22/04/98--------- £ si 2000000@1=2000000 £ ic 32228610/34228610
29 April 1998Particulars of mortgage/charge
29 April 1998Particulars of mortgage/charge
20 March 1998Ad 19/11/97--------- £ si 14626610@1=14626610 £ ic 17602000/32228610
20 March 1998Ad 19/11/97--------- £ si 14626610@1=14626610 £ ic 17602000/32228610
27 February 1998Ad 24/01/98--------- £ si 5600000@1=5600000 £ ic 12002000/17602000
27 February 1998Ad 24/01/98--------- £ si 5600000@1=5600000 £ ic 12002000/17602000
28 November 1997Company name changed cott uk LIMITED\certificate issued on 28/11/97
28 November 1997Company name changed cott uk LIMITED\certificate issued on 28/11/97
17 November 1997Full accounts made up to 25 January 1997
17 November 1997Full accounts made up to 25 January 1997
30 October 1997Director resigned
30 October 1997Director resigned
24 October 1997Secretary's particulars changed
24 October 1997Secretary's particulars changed
17 September 1997New secretary appointed
17 September 1997New secretary appointed
28 July 1997Return made up to 14/07/97; full list of members
28 July 1997Return made up to 14/07/97; full list of members
4 June 1997Secretary resigned
4 June 1997Secretary resigned
4 June 1997New secretary appointed
4 June 1997New secretary appointed
13 March 1997Resolutions
  • ELRES ‐ Elective resolution
13 March 1997Resolutions
  • ELRES ‐ Elective resolution
13 March 1997Resolutions
  • ELRES ‐ Elective resolution
13 March 1997Resolutions
  • ELRES ‐ Elective resolution
13 March 1997Resolutions
  • ELRES ‐ Elective resolution
13 March 1997Resolutions
  • ELRES ‐ Elective resolution
3 December 1996Full accounts made up to 27 January 1996
3 December 1996Full accounts made up to 27 January 1996
11 August 1996Return made up to 14/07/96; full list of members
11 August 1996Return made up to 14/07/96; full list of members
24 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
24 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 January 1996Ad 15/01/96--------- £ si 11999800@1=11999800 £ ic 2200/12002000
24 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
24 January 1996Ad 15/01/96--------- £ si 11999800@1=11999800 £ ic 2200/12002000
24 January 1996£ nc 2200/50000000 15/01/96
24 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 January 1996£ nc 2200/50000000 15/01/96
24 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
9 January 1996Director resigned
9 January 1996Director resigned
9 January 1996Director resigned
9 January 1996Director resigned
22 September 1995Accounting reference date extended from 31/12 to 31/01
22 September 1995Accounting reference date extended from 31/12 to 31/01
8 August 1995New director appointed
8 August 1995New director appointed
8 August 1995Return made up to 14/07/95; full list of members
8 August 1995New director appointed
8 August 1995New director appointed
8 August 1995New director appointed
8 August 1995New director appointed
8 August 1995Return made up to 14/07/95; full list of members
28 July 1995Company name changed benjamin shaw (pontefract) limit ed\certificate issued on 31/07/95
28 July 1995Company name changed benjamin shaw (pontefract) limit ed\certificate issued on 31/07/95
20 July 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
20 July 1995Memorandum and Articles of Association
20 July 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 July 1995Memorandum and Articles of Association
14 July 1995Full accounts made up to 31 December 1994
14 July 1995Full accounts made up to 31 December 1994
1 January 1995A selection of mortgage documents registered before 1 January 1995
11 April 1994Ad 31/01/94--------- £ si 198@1=198 £ ic 2002/2200
11 April 1994Ad 31/01/94--------- £ si 198@1=198 £ ic 2002/2200
15 February 1994Ad 27/01/94--------- £ si 2000@1=2000 £ ic 2/2002
15 February 1994Memorandum and Articles of Association
15 February 1994Nc inc already adjusted 27/01/94
15 February 1994Memorandum and Articles of Association
15 February 1994Ad 27/01/94--------- £ si 2000@1=2000 £ ic 2/2002
15 February 1994Resolutions
  • SRES13 ‐ Special resolution
15 February 1994Nc inc already adjusted 27/01/94
28 January 1994Registered office changed on 28/01/94 from: 33 crwys road cardiff CF2 4YF
28 January 1994Registered office changed on 28/01/94 from: 33 crwys road cardiff CF2 4YF
26 January 1994Company name changed thoa computers LIMITED\certificate issued on 26/01/94
26 January 1994Company name changed thoa computers LIMITED\certificate issued on 26/01/94
14 July 1993Incorporation
14 July 1993Incorporation
Sign up now to grow your client base. Plans & Pricing