Background WavePink WaveYellow Wave

BRITVIC EMEA LIMITED (02063777)

BRITVIC EMEA LIMITED (02063777) is an active UK company. incorporated on 13 October 1986. with registered office in Hemel Hempstead. The company operates in the Manufacturing sector, engaged in unknown sic code (11070) and 2 other business activities. BRITVIC EMEA LIMITED has been registered for 39 years. Current directors include BOAK, Ian Jonathan, DAVIES, Paul Thomas, GARCIA, Christophe.

Company Number
02063777
Status
active
Type
ltd
Incorporated
13 October 1986
Age
39 years
Address
Breakspear Park, Hemel Hempstead, HP2 4TZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
BOAK, Ian Jonathan, DAVIES, Paul Thomas, GARCIA, Christophe
SIC Codes
11070, 46390, 77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITVIC EMEA LIMITED

BRITVIC EMEA LIMITED is an active company incorporated on 13 October 1986 with the registered office located in Hemel Hempstead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070) and 2 other business activities. BRITVIC EMEA LIMITED was registered 39 years ago.(SIC: 11070, 46390, 77400)

Status

active

Active since 39 years ago

Company No

02063777

LTD Company

Age

39 Years

Incorporated 13 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

BRITVIC INTERNATIONAL LIMITED
From: 30 November 1987To: 11 December 2014
BRITVIC CORONA SOFT DRINKS LIMITED
From: 18 December 1986To: 30 November 1987
HACKREMCO (NO.292) LIMITED
From: 13 October 1986To: 18 December 1986
Contact
Address

Breakspear Park Breakspear Way Hemel Hempstead, HP2 4TZ,

Previous Addresses

, Britvic House, Broomfield Road, Chelmsford Essex CM11TU
From: 13 October 1986To: 22 April 2012
Timeline

29 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Oct 86
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Jun 11
Director Left
Dec 12
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Mar 16
Director Joined
May 16
Director Joined
Oct 17
Director Joined
Dec 22
Director Joined
Oct 23
Funding Round
Nov 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BOAK, Ian Jonathan

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born June 1975
Director
Appointed 06 Dec 2022

DAVIES, Paul Thomas

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born October 1972
Director
Appointed 17 Feb 2025

GARCIA, Christophe

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born October 1975
Director
Appointed 06 May 2016

BUCKBY, David

Resigned
27 Coleridge Road, MaldonCM9 6DH
Secretary
Appointed 14 May 1992
Resigned 28 Feb 2005

HIGGINS, Laura Ann Maria

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 27 Jan 2016
Resigned 27 Dec 2017

LEWIS CAMACHO, Vanessa Margaret

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 07 Nov 2007
Resigned 27 Jan 2016

MOORE, Judith

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 27 Dec 2017
Resigned 05 Apr 2024

PRICE, Dewi Brychan John

Resigned
Laurel Cottage, LindfieldRH16 1XY
Secretary
Appointed 21 Feb 2005
Resigned 07 Nov 2007

ROGERS, Michael

Resigned
34 Woodland Road, LoughtonIG10 1HJ
Secretary
Appointed N/A
Resigned 14 May 1992

STOKER, Mollie

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Secretary
Appointed 05 Apr 2024
Resigned 18 Jan 2025

ANGLES, James Walker

Resigned
Winterflood House The Heath, ColchesterCO7 6BX
Born December 1935
Director
Appointed N/A
Resigned 01 May 1992

BEANEY, Alan Raymond

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born May 1962
Director
Appointed 07 Nov 2007
Resigned 01 Oct 2013

BEANEY, Alan Raymond

Resigned
6 Fallow Fields, LoughtonIG10 4QP
Born May 1962
Director
Appointed 18 Mar 2002
Resigned 21 Feb 2005

BEKO, Dejan

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born June 1977
Director
Appointed 18 Jan 2025
Resigned 17 Feb 2025

BOWER-NYE, Pamela Anne

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born May 1968
Director
Appointed 20 Jun 2011
Resigned 26 Oct 2012

DAVIES, Stephen John, Mr.

Resigned
Tessmorlands Frenches Green, DunmowCM6 3JU
Born August 1947
Director
Appointed N/A
Resigned 31 Dec 2003

FLETCHER, Kim Edward Robert

Resigned
38 Lambourne Drive, MaidenheadSL6 3HG
Born July 1953
Director
Appointed 01 Mar 1995
Resigned 30 Apr 1999

GANT, Michael David

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born January 1969
Director
Appointed 22 Mar 2010
Resigned 19 Feb 2014

GIBNEY, John Michael

Resigned
367 Mapperley Plains, NottinghamNG3 5RS
Born July 1960
Director
Appointed 01 Jul 1999
Resigned 22 Mar 2010

GRAHAM, David Frank

Resigned
The Old Post Office, 45 High Street, Newport PagnellMK16 8NP
Born October 1963
Director
Appointed 06 Aug 1999
Resigned 23 Oct 2000

JONES, Trevor

Resigned
Bag End, CharlburyOX7 3QS
Born July 1947
Director
Appointed 09 Nov 1995
Resigned 10 Apr 1997

JONG, Hessel Douwe De

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born February 1969
Director
Appointed 18 Dec 2015
Resigned 29 Jan 2024

KAY, Stephen John

Resigned
Brading 9 St Albans Avenue, WeybridgeKT13 8EW
Born June 1954
Director
Appointed 28 Jul 1994
Resigned 28 Apr 1995

MAIN, Jeremy Charles

Resigned
8 Hitherwood Close, ReigateRH2 0JJ
Born December 1961
Director
Appointed 28 Apr 1995
Resigned 09 Nov 1995

MANATON, Richard William Morley

Resigned
26 West Grove, Walton On ThamesKT12 5NX
Born June 1961
Director
Appointed 28 Apr 1995
Resigned 10 Apr 1997

MARTIN, Geoffrey Ernest Vincent

Resigned
7 Coppins Close, ChelmsfordCM2 6AY
Born November 1931
Director
Appointed N/A
Resigned 31 Dec 1992

MLECZKO, Marcin Aleksander

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born November 1977
Director
Appointed 18 Jan 2025
Resigned 17 Feb 2025

MOODY, Paul Stephen

Resigned
Ashcroft, RothleyLE7 7LD
Born June 1957
Director
Appointed 31 Dec 2003
Resigned 07 Nov 2007

NAPIER, Rebecca

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born May 1980
Director
Appointed 04 Oct 2023
Resigned 18 Jan 2025

OWEN, Simon

Resigned
Breakspear Way, HertfordshireHP2 4TZ
Born March 1970
Director
Appointed 19 Feb 2014
Resigned 15 Mar 2016

READE, James Henry

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born November 1965
Director
Appointed 01 Dec 2004
Resigned 06 Dec 2013

RICHARDS, Andrew

Resigned
Kings Road, WindsorSL4 2AD
Born November 1964
Director
Appointed 07 Nov 2007
Resigned 31 Mar 2009

SALTER, Michael Arnold Wilson

Resigned
174 Rainsford Road, ChelmsfordCM1 2PD
Born September 1947
Director
Appointed N/A
Resigned 07 Oct 1998

SHARPS, Remy

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born March 1968
Director
Appointed 29 Jan 2024
Resigned 18 Jan 2025

SMITH, Stephen Andrew

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born May 1972
Director
Appointed 15 Mar 2016
Resigned 24 Jun 2024

Persons with significant control

1

Breakspear Way, Hemel HempsteadHP2 4TZ

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

205

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Second Filing Of Confirmation Statement With Made Up Date
25 April 2024
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Memorandum Articles
14 November 2023
MAMA
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Resolution
13 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
9 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2015
AR01AR01
Certificate Change Of Name Company
11 December 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Secretary Company With Change Date
23 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
21 January 2007
288cChange of Particulars
Resolution
23 August 2006
RESOLUTIONSResolutions
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2006
AAAnnual Accounts
Resolution
14 October 2005
RESOLUTIONSResolutions
Legacy
13 October 2005
88(2)R88(2)R
Legacy
3 August 2005
288cChange of Particulars
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2005
AAAnnual Accounts
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288cChange of Particulars
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
18 May 2004
288cChange of Particulars
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
288cChange of Particulars
Legacy
31 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
30 March 1999
363aAnnual Return
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288cChange of Particulars
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 1997
AAAnnual Accounts
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
363aAnnual Return
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
27 March 1996
363x363x
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
10 May 1995
288288
Legacy
9 May 1995
288288
Legacy
6 March 1995
288288
Legacy
1 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
288288
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
11 March 1994
363x363x
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
4 March 1993
363sAnnual Return (shuttle)
Legacy
11 February 1993
288288
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
3 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
25 March 1991
288288
Legacy
5 March 1991
363aAnnual Return
Legacy
30 October 1990
288288
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Legacy
9 May 1990
288288
Legacy
20 April 1990
288288
Legacy
7 March 1990
363363
Legacy
17 November 1989
288288
Legacy
18 October 1989
288288
Accounts With Accounts Type Full
7 July 1989
AAAnnual Accounts
Legacy
5 June 1989
288288
Legacy
21 March 1989
288288
Legacy
2 March 1989
363363
Legacy
25 October 1988
288288
Legacy
10 October 1988
288288
Legacy
6 September 1988
225(2)225(2)
Accounts With Made Up Date
9 August 1988
AAAnnual Accounts
Legacy
16 March 1988
363363
Certificate Change Of Name Company
27 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 1987
288288
Legacy
1 November 1987
288288
Legacy
1 November 1987
288288
Resolution
25 October 1987
RESOLUTIONSResolutions
Resolution
22 October 1987
RESOLUTIONSResolutions
Legacy
23 March 1987
288288
Legacy
12 January 1987
288288
Legacy
2 January 1987
288288
Legacy
2 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
18 December 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 1986
NEWINCIncorporation
Certificate Incorporation
13 October 1986
CERTINCCertificate of Incorporation