Background WavePink WaveYellow Wave

BRITVIC ASSET COMPANY NO.4 LIMITED (07814145)

BRITVIC ASSET COMPANY NO.4 LIMITED (07814145) is an active UK company. incorporated on 18 October 2011. with registered office in Hemel Hempstead. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). BRITVIC ASSET COMPANY NO.4 LIMITED has been registered for 14 years. Current directors include BROWN, Jeremy Robert, SMETHERS, Thomas Michael.

Company Number
07814145
Status
active
Type
ltd
Incorporated
18 October 2011
Age
14 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITVIC ASSET COMPANY NO.4 LIMITED

BRITVIC ASSET COMPANY NO.4 LIMITED is an active company incorporated on 18 October 2011 with the registered office located in Hemel Hempstead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). BRITVIC ASSET COMPANY NO.4 LIMITED was registered 14 years ago.(SIC: 11070)

Status

active

Active since 14 years ago

Company No

07814145

LTD Company

Age

14 Years

Incorporated 18 October 2011

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 Essex CM1 1TU United Kingdom
From: 18 October 2011To: 22 April 2012
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
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 Left
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Joined
Jul 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 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

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 18 Oct 2011
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 18 Oct 2011
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 18 Oct 2011
Resigned 26 Feb 2013

NAPIER, Rebecca

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

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 18 Oct 2011
Resigned 14 Sept 2012

WHYLEY, Dominic Jonathan

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born March 1971
Director
Appointed 31 Mar 2023
Resigned 05 Sept 2023

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No 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
22 January 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
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
7 October 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 October 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 October 2024
RP04AR01RP04AR01
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 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
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 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
21 October 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
23 October 2015
AR01AR01
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 June 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Incorporation Company
18 October 2011
NEWINCIncorporation