REFRESCO BEVERAGES UK LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Director's details changed for James Logan on 2024-12-18

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

03/02/253 February 2025 Termination of appointment of William Lewis Mcfarland as a director on 2025-02-01

View Document

03/02/253 February 2025 Termination of appointment of Johannes Henricus Wilhelmus Roelofs as a director on 2025-02-01

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

29/09/2329 September 2023 Director's details changed for James Logan on 2023-09-11

View Document

15/09/2315 September 2023 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

21/08/2321 August 2023 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

25/07/2325 July 2023 Full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Appointment of James Logan as a director on 2023-01-01

View Document

09/03/239 March 2023 Termination of appointment of David John Saint as a director on 2023-01-01

View Document

08/01/238 January 2023 Full accounts made up to 2021-12-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

13/10/2213 October 2022 Registration of charge 001610790006, created on 2022-10-11

View Document

08/04/228 April 2022 Cessation of Johannes Henricus Wilhelmus Roelofs as a person with significant control on 2016-04-06

View Document

08/04/228 April 2022 Notification of Gerber Emig Group Limited as a person with significant control on 2016-04-06

View Document

08/04/228 April 2022 Cessation of Aart Cornelis Duijzer as a person with significant control on 2016-04-06

View Document

07/04/227 April 2022 Full accounts made up to 2020-12-31

View Document

23/02/2223 February 2022 Termination of appointment of Aart Cornelis Duijzer as a director on 2022-02-22

View Document

23/02/2223 February 2022 Appointment of Adee-Monia Packer as a director on 2022-02-22

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM MALLARD COURT EXPRESS PARK BRIDGWATER SOMERSET TA6 4RN

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/11/1820 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

14/09/1814 September 2018 FACILITIES AGREEMENT 29/08/2018

View Document

14/09/1814 September 2018 ARTICLES OF ASSOCIATION

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 001610790005

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 COMPANY NAME CHANGED REFRESCO GERBER UK LIMITED CERTIFICATE ISSUED ON 19/05/16

View Document

22/12/1522 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

22/12/1522 December 2015 SECRETARY'S CHANGE OF PARTICULARS / PIETER WILLEM VAN MEERTEREN / 24/10/2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / AART CORNELIS DUIJZER / 24/10/2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SAINT / 24/10/2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES HENRICUS WILHELMUS ROELOFS / 24/10/2015

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001610790004

View Document

06/02/156 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 001610790004

View Document

21/11/1421 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

18/11/1418 November 2014 SECTION 519

View Document

04/11/144 November 2014 CURREXT FROM 25/12/2014 TO 31/12/2014

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 25/12/13

View Document

26/03/1426 March 2014 COMPANY NAME CHANGED GERBER JUICE COMPANY LIMITED CERTIFICATE ISSUED ON 26/03/14

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 001610790004

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED AART CORNELIS DUIJZER

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BILES

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN GORVY

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ORCHARD

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY HANOVER MANAGEMENT SERVICES LIMITED

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 16 HANS ROAD LONDON SW3 1RT

View Document

22/11/1322 November 2013 CORPORATE DIRECTOR APPOINTED REFRESCO B.V.

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED JOHANNES HENRICUS WILHELMUS ROELOFS

View Document

22/11/1322 November 2013 SECRETARY APPOINTED PIETER WILLEM VAN MEERTEREN

View Document

05/11/135 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 25/12/12

View Document

19/11/1219 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 25/12/11

View Document

24/05/1224 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRICHTON

View Document

18/11/1118 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 25/12/10

View Document

17/11/1017 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 25/12/09

View Document

10/02/1010 February 2010 ADOPT ARTICLES 01/01/2010

View Document

19/11/0919 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANOVER MANAGEMENT SERVICES LIMITED / 24/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR SEAN GORVY / 01/10/2009

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 25/12/08

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SAINT / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IAN CRICHTON / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM ORCHARD / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH BROWN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BILES / 01/10/2009

View Document

22/01/0922 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 16 HANS ROAD LONDON SW3 1RS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 25/12/07

View Document

15/10/0815 October 2008 SECTION 175 01/10/2008

View Document

13/08/0813 August 2008 CREDIT AGREEMENT 01/08/2008

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT SPENCER

View Document

07/11/077 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 25/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 16 HANS ROAD LONDON SW3 1RT

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 25/12/05

View Document

11/07/0611 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0628 June 2006 COMPANY NAME CHANGED GERBER FOODS SOFT DRINKS LIMITED CERTIFICATE ISSUED ON 28/06/06

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 CREDIT FACILITIES 14/12/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 25/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 25/12/03

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 25/12/02

View Document

08/01/038 January 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 25/12/02

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 25/12/01

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 25/12/00

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 26/12/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9612 May 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/03/9531 March 1995 COMPANY NAME CHANGED GERBER FOODS MANUFACTURING LIMIT ED CERTIFICATE ISSUED ON 03/04/95

View Document

04/11/944 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

07/08/947 August 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

04/01/944 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9312 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 S386 DISP APP AUDS 30/09/93

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED

View Document

26/01/9026 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED

View Document

15/12/8915 December 1989 DIRECTOR RESIGNED

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/11/8928 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 DIRECTOR RESIGNED

View Document

17/01/8917 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 26/12/87

View Document

17/11/8817 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 COMPANY NAME CHANGED QUANTOCK HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/06/88

View Document

04/11/874 November 1987 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 27/12/86

View Document

23/09/8723 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8720 January 1987 NEW DIRECTOR APPOINTED

View Document

03/11/863 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/05/8623 May 1986 NEW DIRECTOR APPOINTED

View Document

01/01/851 January 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/85

View Document

24/03/7124 March 1971 ALTER MEM AND ARTS

View Document

24/03/7124 March 1971 MEMORANDUM OF ASSOCIATION

View Document

15/04/6615 April 1966 ALTER MEM AND ARTS

View Document

17/06/6517 June 1965 ALTER MEM AND ARTS

View Document

14/07/2614 July 1926 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/07/26

View Document

28/11/1928 November 1919 CERTIFICATE OF INCORPORATION

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