FEVERTREE DRINKS PLC

Company Documents

DateDescription
20/08/2520 August 2025 NewPurchase of own shares.

View Document

20/08/2520 August 2025 NewPurchase of own shares.

View Document

20/08/2520 August 2025 NewPurchase of own shares.

View Document

19/08/2519 August 2025 NewCancellation of shares. Statement of capital on 2025-08-05

View Document

19/08/2519 August 2025 NewCancellation of shares. Statement of capital on 2025-07-29

View Document

19/08/2519 August 2025 NewCancellation of shares. Statement of capital on 2025-07-22

View Document

15/08/2515 August 2025 NewStatement of capital following an allotment of shares on 2025-08-13

View Document

05/08/255 August 2025 NewCancellation of shares. Statement of capital on 2025-06-10

View Document

05/08/255 August 2025 NewCancellation of shares. Statement of capital on 2025-07-01

View Document

05/08/255 August 2025 NewPurchase of own shares.

View Document

05/08/255 August 2025 NewPurchase of own shares.

View Document

05/08/255 August 2025 NewPurchase of own shares.

View Document

05/08/255 August 2025 NewCancellation of shares. Statement of capital on 2025-07-15

View Document

05/08/255 August 2025 NewCancellation of shares. Statement of capital on 2025-06-17

View Document

05/08/255 August 2025 NewCancellation of shares. Statement of capital on 2025-07-08

View Document

05/08/255 August 2025 NewCancellation of shares. Statement of capital on 2025-06-24

View Document

04/08/254 August 2025 NewStatement of capital following an allotment of shares on 2025-07-09

View Document

30/07/2530 July 2025 NewStatement of capital following an allotment of shares on 2025-06-02

View Document

10/07/2510 July 2025 NewPurchase of own shares.

View Document

10/07/2510 July 2025 NewPurchase of own shares.

View Document

10/07/2510 July 2025 NewPurchase of own shares.

View Document

25/06/2525 June 2025 Purchase of own shares.

View Document

25/06/2525 June 2025 Purchase of own shares.

View Document

24/06/2524 June 2025 Cancellation of shares. Statement of capital on 2025-06-03

View Document

24/06/2524 June 2025 Cancellation of shares. Statement of capital on 2025-05-27

View Document

24/06/2524 June 2025 Resolutions

View Document

24/06/2524 June 2025 Cancellation of shares. Statement of capital on 2025-05-20

View Document

23/06/2523 June 2025 Purchase of own shares.

View Document

06/06/256 June 2025 Cancellation of shares. Statement of capital on 2025-04-29

View Document

06/06/256 June 2025 Cancellation of shares. Statement of capital on 2025-05-06

View Document

06/06/256 June 2025 Cancellation of shares. Statement of capital on 2025-05-13

View Document

05/06/255 June 2025 Statement of capital following an allotment of shares on 2025-05-27

View Document

30/05/2530 May 2025 Purchase of own shares.

View Document

30/05/2530 May 2025 Purchase of own shares.

View Document

30/05/2530 May 2025 Purchase of own shares.

View Document

14/05/2514 May 2025 Purchase of own shares.

View Document

14/05/2514 May 2025 Purchase of own shares.

View Document

14/05/2514 May 2025 Purchase of own shares.

View Document

09/05/259 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

09/05/259 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Cancellation of shares. Statement of capital on 2025-04-08

View Document

01/05/251 May 2025 Purchase of own shares.

View Document

28/04/2528 April 2025 Cancellation of shares. Statement of capital on 2025-04-01

View Document

09/04/259 April 2025 Purchase of own shares.

View Document

09/04/259 April 2025 Cancellation of shares. Statement of capital on 2025-03-18

View Document

09/04/259 April 2025 Cancellation of shares. Statement of capital on 2025-03-11

View Document

09/04/259 April 2025 Cancellation of shares. Statement of capital on 2025-03-25

View Document

09/04/259 April 2025 Purchase of own shares.

View Document

09/04/259 April 2025 Purchase of own shares.

View Document

31/03/2531 March 2025 Purchase of own shares.

View Document

21/03/2521 March 2025 Cancellation of shares. Statement of capital on 2025-03-04

View Document

21/03/2521 March 2025 Cancellation of shares. Statement of capital on 2025-02-25

View Document

18/03/2518 March 2025 Purchase of own shares.

View Document

18/03/2518 March 2025 Interim accounts made up to 2025-01-31

View Document

18/03/2518 March 2025 Purchase of own shares.

View Document

18/03/2518 March 2025 Purchase of own shares.

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2025-02-05

View Document

04/01/254 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

07/05/247 May 2024 Interim accounts made up to 2024-02-29

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-01 with updates

View Document

05/01/245 January 2024 Termination of appointment of Coline Lucille Mcconville as a director on 2023-12-31

View Document

05/01/245 January 2024 Appointment of Mr David Lapp as a director on 2024-01-01

View Document

12/07/2312 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

30/05/2330 May 2023 Appointment of Ms Clare Lester Swindell as a director on 2023-05-25

View Document

25/05/2325 May 2023 Termination of appointment of William David Gordon Ronald as a director on 2023-05-25

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

01/12/211 December 2021 Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN to 186-188 Shepherds Bush Road London W6 7NL on 2021-12-01

View Document

08/11/218 November 2021 Director's details changed for Mr Kevin John Havelock on 2021-11-08

View Document

28/10/2128 October 2021 Appointment of Mr Alexander James O'connell as a secretary on 2021-10-28

View Document

28/10/2128 October 2021 Termination of appointment of John Jocelyn Bell Finlay as a secretary on 2021-10-28

View Document

21/06/2121 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

26/06/1926 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084153020003

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED

View Document

28/05/1928 May 2019 SECRETARY APPOINTED MR JOHN JOCELYN BELL FINLAY

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID GORDON RONALD / 06/02/2019

View Document

12/09/1812 September 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 20/08/2018

View Document

21/06/1821 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / COLINE LUCILLC MCCONVILLC / 01/06/2018

View Document

23/05/1823 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR DOMENICO JOHN DE LORENZO

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR KEVIN JOHN HAVELOCK

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR JEFF POPKIN

View Document

02/08/172 August 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

22/06/1722 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

26/06/1626 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/168 March 2016 22/02/16 NO MEMBER LIST

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRANCHFLOWER / 12/02/2016

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084153020004

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084153020003

View Document

01/02/161 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/01/1611 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW BRANCHFLOWER

View Document

18/05/1518 May 2015 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

03/03/153 March 2015 22/02/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 SUB-DIVISION
03/11/14

View Document

15/12/1415 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1415 December 2014 SUB-DIVISION
03/11/14

View Document

15/12/1415 December 2014 SUB-DIVISION
03/11/14

View Document

15/12/1415 December 2014 SUB-DIVISION
03/11/14

View Document

15/12/1415 December 2014 SUB-DIVISION
03/11/14

View Document

15/12/1415 December 2014 07/11/14 STATEMENT OF CAPITAL GBP 288102.24

View Document

15/12/1415 December 2014 03/11/14 STATEMENT OF CAPITAL GBP 188131.65

View Document

03/12/143 December 2014 DIRECTOR APPOINTED COLINE LUCILLC MCCONVILLC

View Document

03/12/143 December 2014 DIRECTOR APPOINTED DAVID ALEXANDER ROBERTSON ADAMS

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK SELLERS

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHOWERING

View Document

26/11/1426 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/11/1426 November 2014 SAIL ADDRESS CHANGED FROM: FEVERTREE LIMITED THE PLAZA 535 KINGS ROAD LONDON SW10 0SZ ENGLAND

View Document

20/11/1420 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED ANDREW BRANCHFLOWER

View Document

17/10/1417 October 2014 REREG PRI TO PLC; RES02 PASS DATE:17/10/2014

View Document

17/10/1417 October 2014 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

17/10/1417 October 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/10/1417 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1417 October 2014 COMPANY NAME CHANGED FEVERTREE TOPCO LIMITED CERTIFICATE ISSUED ON 17/10/14

View Document

17/10/1417 October 2014 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

17/10/1417 October 2014 BALANCE SHEET

View Document

17/10/1417 October 2014 AUDITORS' STATEMENT

View Document

17/10/1417 October 2014 AUDITORS' REPORT

View Document

19/09/1419 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR PATRICK ELBOROUGH SELLERS

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR BERTIE AYKROYD

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL SASAKI

View Document

24/03/1424 March 2014 SAIL ADDRESS CREATED

View Document

24/03/1424 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/03/1424 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR WILLIAM DAVID GORDON RONALD

View Document

23/05/1323 May 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

03/04/133 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/132 April 2013 12/03/13 STATEMENT OF CAPITAL GBP 281320.7

View Document

28/03/1328 March 2013 12/03/13 STATEMENT OF CAPITAL GBP 242310.9

View Document

28/03/1328 March 2013 12/03/13 STATEMENT OF CAPITAL GBP 269617.7

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR DANIEL WILLIAM SASAKI

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED JONATHAN SHOWERING

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED BERTIE THOMAS AYKROYD

View Document

27/03/1327 March 2013 12/03/13 STATEMENT OF CAPITAL GBP 133533.7

View Document

27/03/1327 March 2013 12/03/13 STATEMENT OF CAPITAL GBP 233533.7

View Document

21/03/1321 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/03/1318 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1322 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company