Background WavePink WaveYellow Wave

BOTTLING GREAT BRITAIN LIMITED (04531996)

BOTTLING GREAT BRITAIN LIMITED (04531996) is an active UK company. incorporated on 11 September 2002. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BOTTLING GREAT BRITAIN LIMITED has been registered for 23 years. Current directors include GOVAERTS, Frank, HALPERN, Nicholas Robert, KHAN, Muhammed Awais and 3 others.

Company Number
04531996
Status
active
Type
ltd
Incorporated
11 September 2002
Age
23 years
Address
Pemberton House, Uxbridge, UB8 1EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOVAERTS, Frank, HALPERN, Nicholas Robert, KHAN, Muhammed Awais, MOORHOUSE, Stephen Clifford, SABADUS, Angela Corina, WANG, Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTTLING GREAT BRITAIN LIMITED

BOTTLING GREAT BRITAIN LIMITED is an active company incorporated on 11 September 2002 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BOTTLING GREAT BRITAIN LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04531996

LTD Company

Age

23 Years

Incorporated 11 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Pemberton House Bakers Road Uxbridge, UB8 1EZ,

Previous Addresses

Bakers Road Uxbridge Middlesex UB8 1EZ England
From: 23 June 2016To: 28 October 2016
Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ
From: 11 March 2013To: 23 June 2016
, Charter Place, Vine Street, Uxbridge, Middlesex, UB8 1EZ
From: 11 September 2002To: 11 March 2013
Timeline

47 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Jan 10
Director Joined
May 10
Director Joined
May 10
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Nov 10
Funding Round
Oct 11
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jul 13
Director Left
Jan 14
Director Left
May 14
Director Joined
May 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Mar 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Apr 25
2
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BROWN, Lauren

Active
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 10 Dec 2021

RECKER, Abigail

Active
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 23 Apr 2020

GOVAERTS, Frank

Active
Bakers Road, UxbridgeUB8 1EZ
Born March 1961
Director
Appointed 30 May 2013

HALPERN, Nicholas Robert

Active
Bakers Road, UxbridgeUB8 1EZ
Born February 1980
Director
Appointed 05 Oct 2020

KHAN, Muhammed Awais

Active
Bakers Road, UxbridgeUB8 1EZ
Born March 1987
Director
Appointed 28 Jun 2024

MOORHOUSE, Stephen Clifford

Active
Bakers Road, UxbridgeUB8 1EZ
Born May 1966
Director
Appointed 24 Sept 2020

SABADUS, Angela Corina

Active
Bakers Road, UxbridgeUB8 1EZ
Born January 1979
Director
Appointed 13 Oct 2014

WANG, Jane

Active
Bakers Road, UxbridgeUB8 1EZ
Born April 1981
Director
Appointed 10 Dec 2021

ALLANA, Huma

Resigned
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 22 Jul 2017
Resigned 23 Apr 2020

BISHOP, Eva Maria

Resigned
Charter Place, UxbridgeUB8 1EZ
Secretary
Appointed 15 Feb 2005
Resigned 31 Dec 2008

KIRSH, Jeffrey Lorne Stephen

Resigned
Vine Street, UxbridgeUB8 1EZ
Secretary
Appointed 01 Jan 2009
Resigned 01 Apr 2011

MEADOWS, Paul Damian

Resigned
57 Roxwell Road, LondonW12 9QE
Secretary
Appointed 11 Sept 2002
Resigned 15 Feb 2005

NURSE, Emily

Resigned
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 23 Apr 2020
Resigned 30 Apr 2021

VAN REESCH, Paul

Resigned
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 01 Apr 2011
Resigned 22 Jul 2017

ALLANA, Huma

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born November 1975
Director
Appointed 22 Jul 2017
Resigned 31 Dec 2021

BAGARD, Jean-Pierre Claude

Resigned
Charter Place, UxbridgeUB8 1EZ
Born June 1959
Director
Appointed 01 Jan 2008
Resigned 24 Aug 2009

BALDRY, Simon Christopher

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born June 1962
Director
Appointed 30 Oct 2008
Resigned 23 May 2014

BROUTOT, Sylvie

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born October 1961
Director
Appointed 30 May 2013
Resigned 06 Aug 2014

CLARK, Michael Eldred

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born April 1970
Director
Appointed 20 Jul 2016
Resigned 20 Jul 2019

CLOGENSEN, Eric

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born October 1961
Director
Appointed 11 Mar 2013
Resigned 09 Jan 2017

DEN HOLLANDER, Leendert Pieter

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born January 1969
Director
Appointed 24 May 2014
Resigned 01 Sept 2020

ENGUM, Rickey Lee

Resigned
1 Burley Place, GlasgowG74 5LZ
Born March 1957
Director
Appointed 11 Sept 2002
Resigned 02 Dec 2002

EYLENBOSCH, Jean Francois Rene

Resigned
Charter Place, UxbridgeUB8 1EZ
Born January 1959
Director
Appointed 01 Jul 2007
Resigned 01 Feb 2010

FARABET, Tristan

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born September 1966
Director
Appointed 25 Jan 2010
Resigned 10 Mar 2013

GOVAERTS, Frank

Resigned
Charter Place, UxbridgeUB8 1EZ
Born March 1961
Director
Appointed 11 Sept 2002
Resigned 28 May 2013

HEINRICH, Joseph

Resigned
17 Rue Vaneau, Paris
Born January 1956
Director
Appointed 09 Jan 2003
Resigned 10 Sept 2007

LAMBRECHT, Ben

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born February 1964
Director
Appointed 01 Feb 2010
Resigned 28 May 2013

LISCHER, Charles David

Resigned
Charter Place, UxbridgeUB8 1EZ
Born January 1969
Director
Appointed 10 Sept 2007
Resigned 31 Aug 2010

MARSHALL, Jason Keith

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born October 1969
Director
Appointed 01 Sept 2010
Resigned 01 Aug 2014

MEADOWS, Paul Damian

Resigned
57 Roxwell Road, LondonW12 9QE
Born March 1964
Director
Appointed 11 Sept 2002
Resigned 02 Feb 2007

PATRICOT, Hubert Marie Albert Guy

Resigned
Charter Place, UxbridgeUB8 1EZ
Born August 1959
Director
Appointed 09 Jan 2003
Resigned 30 Oct 2008

PETERS, Ralf

Resigned
Uxbridge, MiddlesexUB8 1EZ
Born June 1970
Director
Appointed 02 Aug 2014
Resigned 20 Jul 2016

PURNODE, Jacques

Resigned
Vine Street, UxbridgeUB8 1EZ
Born June 1956
Director
Appointed 10 Apr 2007
Resigned 05 Apr 2013

SCHORTMAN, Mark William

Resigned
Charters, Virginia WaterGU25 4SF
Born July 1956
Director
Appointed 11 Sept 2002
Resigned 15 Feb 2005

SINGER, Humphrey Stewart Morgan

Resigned
18 Egerton Gardens, LondonW13 8HQ
Born December 1965
Director
Appointed 08 Dec 2005
Resigned 16 Mar 2007

Persons with significant control

1

Bakers Road, UxbridgeUB8 1EZ

Nature of Control

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

Filing History

171

Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
16 December 2025
RP01AP01RP01AP01
Resolution
14 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Resolution
12 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Resolution
10 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 May 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
15 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Capital Allotment Shares
3 July 2013
SH01Allotment of Shares
Resolution
18 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
11 April 2013
RP04RP04
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Group
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Statement Of Companys Objects
17 February 2011
CC04CC04
Resolution
17 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
3 February 2010
AR01AR01
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
10 July 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 October 2008
AAAnnual Accounts
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Group
9 October 2007
AAAnnual Accounts
Legacy
4 October 2007
288cChange of Particulars
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288cChange of Particulars
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288cChange of Particulars
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
363aAnnual Return
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288cChange of Particulars
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Legacy
21 September 2006
288cChange of Particulars
Legacy
21 September 2006
288cChange of Particulars
Legacy
21 September 2006
288cChange of Particulars
Legacy
21 December 2005
288cChange of Particulars
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288cChange of Particulars
Legacy
9 December 2005
363aAnnual Return
Accounts With Accounts Type Group
18 October 2005
AAAnnual Accounts
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 July 2004
AAAnnual Accounts
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
11 November 2003
RESOLUTIONSResolutions
Resolution
11 November 2003
RESOLUTIONSResolutions
Resolution
11 November 2003
RESOLUTIONSResolutions
Legacy
6 November 2003
288cChange of Particulars
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288cChange of Particulars
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
21 November 2002
122122
Resolution
21 November 2002
RESOLUTIONSResolutions
Resolution
21 November 2002
RESOLUTIONSResolutions
Legacy
27 October 2002
173173
Resolution
8 October 2002
RESOLUTIONSResolutions
Resolution
8 October 2002
RESOLUTIONSResolutions
Legacy
8 October 2002
173173
Legacy
8 October 2002
123Notice of Increase in Nominal Capital
Resolution
8 October 2002
RESOLUTIONSResolutions
Resolution
8 October 2002
RESOLUTIONSResolutions
Resolution
8 October 2002
RESOLUTIONSResolutions
Legacy
24 September 2002
225Change of Accounting Reference Date
Incorporation Company
11 September 2002
NEWINCIncorporation