Background WavePink WaveYellow Wave

ROBINSONS SOFT DRINKS LIMITED (02987077)

ROBINSONS SOFT DRINKS LIMITED (02987077) is an active UK company. incorporated on 4 November 1994. with registered office in Hemel Hempstead. The company operates in the Manufacturing sector, engaged in unknown sic code (11070) and 1 other business activities. ROBINSONS SOFT DRINKS LIMITED has been registered for 31 years. Current directors include BROWN, Jeremy Robert, SMETHERS, Thomas Michael.

Company Number
02987077
Status
active
Type
ltd
Incorporated
4 November 1994
Age
31 years
Address
Breakspear Park, Hemel Hempstead, HP2 4TZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
BROWN, Jeremy Robert, SMETHERS, Thomas Michael
SIC Codes
11070, 46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBINSONS SOFT DRINKS LIMITED

ROBINSONS SOFT DRINKS LIMITED is an active company incorporated on 4 November 1994 with the registered office located in Hemel Hempstead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070) and 1 other business activity. ROBINSONS SOFT DRINKS LIMITED was registered 31 years ago.(SIC: 11070, 46390)

Status

active

Active since 31 years ago

Company No

02987077

LTD Company

Age

31 Years

Incorporated 4 November 1994

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

DOCKLEAF LIMITED
From: 29 March 1995To: 1 May 1995
TRUSHELFCO (NO. 2057) LIMITED
From: 4 November 1994To: 29 March 1995
Contact
Address

Breakspear Park Breakspear Way Hemel Hempstead, HP2 4TZ,

Previous Addresses

Britvic House Broomfield Road Chelmsford Essex CM1 1TU
From: 4 November 1994To: 22 April 2012
Timeline

24 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Oct 13
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Apr 19
Director Joined
Sept 19
Director Left
Sept 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BROWN, Jeremy Robert

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born February 1972
Director
Appointed 18 Jan 2025

SMETHERS, Thomas Michael

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born October 1973
Director
Appointed 18 Jan 2025

BUCKBY, David

Resigned
27 Coleridge Road, MaldonCM9 6DH
Secretary
Appointed 17 Jun 1999
Resigned 04 Jan 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 25 Jun 2010
Resigned 27 Jan 2016

MOORE, Judith

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

NEELY, Paul

Resigned
52 Dollis Road, LondonN3 1RG
Secretary
Appointed 01 May 1995
Resigned 01 May 1995

OLIVER, Marcia Frances

Resigned
Horseguards Drive, MaidenheadSL6 1XL
Secretary
Appointed 15 May 1995
Resigned 17 Mar 1999

PRICE, Dewi Brychan John

Resigned
Laurel Cottage, LindfieldRH16 1XY
Secretary
Appointed 04 Jan 2005
Resigned 25 Jun 2010

SALTER, Michael Arnold Wilson

Resigned
174 Rainsford Road, ChelmsfordCM1 2PD
Secretary
Appointed 01 May 1995
Resigned 15 May 1995

SOLOMONS, Richard Leslie

Resigned
21 Lancaster Avenue, Hadley WoodEN4 0EP
Secretary
Appointed 17 Mar 1999
Resigned 17 Jun 1999

TAYLOR, Alec

Resigned
36 High Beeches, Gerrards CrossSL9 7HX
Secretary
Appointed 17 Mar 1995
Resigned 01 May 1995

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 04 Nov 1994
Resigned 17 Mar 1995

COBB, Anthony Farley

Resigned
Cherry Trees Canon Hill Way, MaidenheadSL6 2EX
Born April 1944
Director
Appointed 01 May 1995
Resigned 04 Nov 1996

DAVIES, Stephen John, Mr.

Resigned
Tessmorlands Frenches Green, DunmowCM6 3JU
Born August 1947
Director
Appointed 15 May 1995
Resigned 31 Dec 2003

DEWSON, Lawrence

Resigned
Septimus Cedar Grove, WeybridgeKT13 9PP
Born September 1937
Director
Appointed 24 Apr 1995
Resigned 01 May 1995

DOBBIE, Iain George

Resigned
Cedar Ridge 218 Upper Chobham Road, CamberleyGU15 1HD
Born October 1937
Director
Appointed 17 Mar 1995
Resigned 01 May 1995

DUNN, Mathew James

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born October 1974
Director
Appointed 25 Nov 2015
Resigned 31 Mar 2019

FITZSIMONS, Ian Terence

Resigned
25 Whellock Road, LondonW4 1DY
Born July 1964
Director
Appointed 24 Apr 1995
Resigned 04 Nov 1996

GIBNEY, John Michael

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born July 1960
Director
Appointed 01 Jul 1999
Resigned 25 Nov 2015

JONES, Trevor

Resigned
Bag End, CharlburyOX7 3QS
Born July 1947
Director
Appointed 01 May 1995
Resigned 10 Apr 1997

LITHERLAND, Peter Simon

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born March 1964
Director
Appointed 26 Feb 2013
Resigned 20 Sept 2021

MOODY, Paul Stephen

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born June 1957
Director
Appointed 31 Dec 2003
Resigned 26 Feb 2013

NAPIER, Rebecca

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born May 1980
Director
Appointed 05 Sept 2023
Resigned 18 Jan 2025

NEELY, Paul

Resigned
52 Dollis Road, LondonN3 1RG
Born July 1960
Director
Appointed 01 May 1995
Resigned 01 May 1995

NORTH, Richard Conway

Resigned
8 St Simon's Avenue, LondonSW15 6DU
Born January 1950
Director
Appointed 01 Mar 1996
Resigned 30 Sept 2004

PORTNO, Antony David, Dr

Resigned
91 Burley Lane, DerbyDE22 5JR
Born May 1938
Director
Appointed 01 May 1995
Resigned 01 Mar 1996

PRICE, Dewi Brychan John

Resigned
Laurel Cottage, LindfieldRH16 1XY
Born August 1955
Director
Appointed 01 Apr 2005
Resigned 13 Sept 2010

REEVE, Robert Arthur

Resigned
6 Wellesford Close, BansteadSM7 2HL
Born September 1931
Nominee director
Appointed 04 Nov 1994
Resigned 17 Mar 1995

ROWE, Drusilla Charlotte Jane

Resigned
51 Moreton Terrace, LondonSW1V 2NS
Born April 1961
Director
Appointed 04 Nov 1994
Resigned 17 Mar 1995

SALTER, Michael Arnold Wilson

Resigned
174 Rainsford Road, ChelmsfordCM1 2PD
Born September 1947
Director
Appointed 15 May 1995
Resigned 07 Oct 1998

SALTMARSH, Philip David

Resigned
106 Broadwood Avenue, RuislipHA4 7XT
Born August 1939
Director
Appointed 17 Mar 1995
Resigned 01 May 1995

SMETHERS, Thomas Michael

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born October 1973
Director
Appointed 31 Mar 2023
Resigned 05 Sept 2023

SOLOMONS, Richard Leslie

Resigned
21 Lancaster Avenue, Hadley WoodEN4 0EP
Born October 1961
Director
Appointed 10 Apr 1997
Resigned 18 Jun 1999

SONNEMANS, Franciscus Johannes

Resigned
3 Charlton Kings, WeybridgeKT13 9QW
Born August 1961
Director
Appointed 01 May 1995
Resigned 01 May 1995

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

171

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 No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2025
AAAnnual Accounts
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 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
10 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Full
12 April 2019
AAMDAAMD
Accounts Amended With Accounts Type Full
4 April 2019
AAMDAAMD
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2019
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 February 2016
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
25 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 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
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
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
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
28 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2006
AAAnnual Accounts
Legacy
3 August 2005
288cChange of Particulars
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2005
AAAnnual Accounts
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation 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
26 April 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
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
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
13 July 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 1997
AAAnnual Accounts
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
363aAnnual Return
Legacy
23 December 1996
363aAnnual Return
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
20 November 1995
363x363x
Legacy
16 June 1995
287Change of Registered Office
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Resolution
16 May 1995
RESOLUTIONSResolutions
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
155(6)a155(6)a
Memorandum Articles
15 May 1995
MEM/ARTSMEM/ARTS
Legacy
15 May 1995
225(1)225(1)
Legacy
15 May 1995
88(2)R88(2)R
Legacy
15 May 1995
123Notice of Increase in Nominal Capital
Legacy
5 May 1995
288288
Legacy
5 May 1995
288288
Legacy
5 May 1995
288288
Legacy
5 May 1995
288288
Legacy
5 May 1995
288288
Legacy
5 May 1995
288288
Legacy
5 May 1995
288288
Legacy
5 May 1995
288288
Certificate Change Of Name Company
1 May 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
5 April 1995
MEM/ARTSMEM/ARTS
Resolution
5 April 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
287Change of Registered Office
Legacy
28 March 1995
224224
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
4 November 1994
NEWINCIncorporation