Background WavePink WaveYellow Wave

RUBICON DRINKS LIMITED (01585600)

RUBICON DRINKS LIMITED (01585600) is an active UK company. incorporated on 14 September 1981. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). RUBICON DRINKS LIMITED has been registered for 44 years. Current directors include LORIMER, Stuart, SUTHERLAND, Euan Angus.

Company Number
01585600
Status
active
Type
ltd
Incorporated
14 September 1981
Age
44 years
Address
Crossley Drive, Milton Keynes, MK17 8FL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
LORIMER, Stuart, SUTHERLAND, Euan Angus
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBICON DRINKS LIMITED

RUBICON DRINKS LIMITED is an active company incorporated on 14 September 1981 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). RUBICON DRINKS LIMITED was registered 44 years ago.(SIC: 11070)

Status

active

Active since 44 years ago

Company No

01585600

LTD Company

Age

44 Years

Incorporated 14 September 1981

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 29 January 2024 - 25 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

RUBICON PRODUCTS LIMITED
From: 14 September 1981To: 4 January 2007
Contact
Address

Crossley Drive Magna Park Milton Keynes, MK17 8FL,

Previous Addresses

Crossley Drive Magna Park Milton Keynes MK17 8FL United Kingdom
From: 5 January 2015To: 5 January 2015
A.G. Barr P.L.C. Crossley Drive Magna Park Milton Keynes MK17 8FL United Kingdom
From: 19 May 2014To: 5 January 2015
1 Olympic Way Wembley Middlesex HA9 0NP
From: 24 May 2013To: 19 May 2014
Rubicon House Second Way Wembley Middlesex HA9 0YJ
From: 14 September 1981To: 24 May 2013
Timeline

7 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Sept 81
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Left
Aug 14
Director Joined
Jan 15
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LORIMER, Stuart

Active
Magna Park, Milton KeynesMK17 8FL
Born November 1966
Director
Appointed 05 Jan 2015

SUTHERLAND, Euan Angus

Active
Magna Park, Milton KeynesMK17 8FL
Born February 1969
Director
Appointed 01 May 2024

BARR, Julie Anne

Resigned
Magna Park, Milton KeynesMK17 8FL
Secretary
Appointed 29 Aug 2008
Resigned 26 Jun 2023

BUDDHA, Ravikumar Tholasiraman

Resigned
Everton Court, WembleyHA0 2JJ
Secretary
Appointed 09 Apr 2008
Resigned 03 Aug 2008

VEKARIA, Vishram Manji

Resigned
Dhanlakshmi Society, Maninagar
Secretary
Appointed N/A
Resigned 29 Aug 2008

NAGRECHA, Naresh Gordhandas

Resigned
33 Nathalal Parekh Marg, Mumbai400 001
Born November 1950
Director
Appointed N/A
Resigned 29 Aug 2008

NAGRECHA, Veena Naresh

Resigned
Anjalee, BarnetEN5 3JT
Born November 1954
Director
Appointed 01 Jan 2003
Resigned 31 Mar 2008

PROSERPI, Sheila Tarring

Resigned
18 Talbots Drive, MaidenheadSL6 4LZ
Born May 1952
Director
Appointed 01 Jan 2004
Resigned 29 Aug 2008

SHAH, Kamalkant Zaverchand

Resigned
2 Oxford Close, NorthwoodHA6 2FG
Born August 1951
Director
Appointed 31 Mar 2008
Resigned 29 Aug 2008

SHORT, Alexander Brian Cooper

Resigned
Crossley Drive, Milton KeynesMK17 8FL
Born June 1967
Director
Appointed 29 Aug 2008
Resigned 29 Aug 2014

VEKARIA, Jaya Vishram

Resigned
Milestone House Milespit Hill, LondonNW7 2RS
Born May 1953
Director
Appointed 01 Jan 2003
Resigned 31 Mar 2008

VEKARIA, Vishram Manji

Resigned
Dhanlakshmi Society, Maninagar
Born October 1953
Director
Appointed N/A
Resigned 29 Aug 2008

WHITE, Roger Alexander

Resigned
Magna Park, Milton KeynesMK17 8FL
Born February 1965
Director
Appointed 29 Aug 2008
Resigned 30 Apr 2024

Persons with significant control

1

Mollins Road, GlasgowG68 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
21 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2024
AAAnnual Accounts
Legacy
19 June 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Legacy
28 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Termination Secretary Company With Name Termination Date
26 June 2023
TM02Termination of Secretary
Legacy
20 February 2023
GUARANTEE2GUARANTEE2
Legacy
20 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Auditors Resignation Company
4 August 2014
AUDAUD
Miscellaneous
21 July 2014
MISCMISC
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Mortgage Satisfy Charge Full
25 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Legacy
17 November 2012
MG01MG01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Statement Of Companys Objects
2 September 2010
CC04CC04
Legacy
13 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Resolution
13 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Resolution
15 October 2008
RESOLUTIONSResolutions
Auditors Resignation Company
12 September 2008
AUDAUD
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
353353
Legacy
4 September 2008
225Change of Accounting Reference Date
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
403aParticulars of Charge Subject to s859A
Resolution
8 August 2008
RESOLUTIONSResolutions
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 June 2008
288cChange of Particulars
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Legacy
12 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Memorandum Articles
10 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
13 January 2006
403aParticulars of Charge Subject to s859A
Legacy
13 January 2006
403aParticulars of Charge Subject to s859A
Legacy
13 January 2006
403aParticulars of Charge Subject to s859A
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
363aAnnual Return
Legacy
2 February 2004
363(353)363(353)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
19 August 2003
288cChange of Particulars
Legacy
12 August 2003
288cChange of Particulars
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
6 December 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 March 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 March 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Legacy
12 November 1996
403aParticulars of Charge Subject to s859A
Legacy
27 October 1996
287Change of Registered Office
Legacy
14 May 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
2 February 1996
395Particulars of Mortgage or Charge
Legacy
26 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
3 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1991
AAAnnual Accounts
Legacy
21 March 1991
363aAnnual Return
Legacy
14 February 1991
363363
Legacy
30 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 April 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Accounts With Accounts Type Small
6 February 1989
AAAnnual Accounts
Legacy
19 May 1988
363363
Accounts With Accounts Type Small
3 March 1988
AAAnnual Accounts
Legacy
24 April 1987
363363
Accounts With Accounts Type Small
7 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
14 September 1981
NEWINCIncorporation