Background WavePink WaveYellow Wave

BRITVIC OVERSEAS LIMITED (07348677)

BRITVIC OVERSEAS LIMITED (07348677) is an active UK company. incorporated on 17 August 2010. with registered office in Hemel Hempstead. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). BRITVIC OVERSEAS LIMITED has been registered for 15 years. Current directors include BROWN, Jeremy Robert, GUNNARSSON LUNDGREN, Anna Cecilia, TSIGARIDES, Jody.

Company Number
07348677
Status
active
Type
ltd
Incorporated
17 August 2010
Age
15 years
Address
Breakspear Park, Hemel Hempstead, HP2 4TZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
BROWN, Jeremy Robert, GUNNARSSON LUNDGREN, Anna Cecilia, TSIGARIDES, Jody
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITVIC OVERSEAS LIMITED

BRITVIC OVERSEAS LIMITED is an active company incorporated on 17 August 2010 with the registered office located in Hemel Hempstead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). BRITVIC OVERSEAS LIMITED was registered 15 years ago.(SIC: 11070)

Status

active

Active since 15 years ago

Company No

07348677

LTD Company

Age

15 Years

Incorporated 17 August 2010

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

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Breakspear Park Breakspear Way Hemel Hempstead, HP2 4TZ,

Previous Addresses

Britvic House Broomfield Road Chelmsford CM1 1TU United Kingdom
From: 17 August 2010To: 22 April 2012
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Oct 10
Funding Round
Oct 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 Left
Sept 23
Director Joined
Sept 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BROWN, Jeremy Robert

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

GUNNARSSON LUNDGREN, Anna Cecilia

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

TSIGARIDES, Jody

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born April 1982
Director
Appointed 18 Jan 2025

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 17 Aug 2010
Resigned 27 Jan 2016

MOORE, Judith

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

DUNN, Mathew James

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

GIBNEY, John Michael

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born July 1960
Director
Appointed 17 Aug 2010
Resigned 25 Nov 2015

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 17 Aug 2010
Resigned 26 Feb 2013

NAPIER, Rebecca

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

SMETHERS, Thomas Michael

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

SPREADBURY, Andrew David

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born February 1967
Director
Appointed 01 Oct 2012
Resigned 18 Dec 2015

STOKER, Mollie

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born March 1977
Director
Appointed 17 Jul 2023
Resigned 18 Jan 2025

THOMAS, Alexandra Clare

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born November 1974
Director
Appointed 01 Oct 2013
Resigned 18 May 2023

THOMAS, Caroline Emma Roberts

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born December 1966
Director
Appointed 22 Sept 2010
Resigned 14 Sept 2012

WILSON, Rosemary Joanne

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born September 1975
Director
Appointed 12 Sept 2019
Resigned 31 Mar 2023

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 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 March 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
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment 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
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 January 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 December 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
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
18 August 2015
AR01AR01
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
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
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Account Reference Date Company Current Extended
2 August 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Incorporation Company
17 August 2010
NEWINCIncorporation