BRITISH VITAMIN PRODUCTS LIMITED
Overview
Company Name | BRITISH VITAMIN PRODUCTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00484529 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRITISH VITAMIN PRODUCTS LIMITED?
- Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing
- Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BRITISH VITAMIN PRODUCTS LIMITED located?
Registered Office Address | Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRITISH VITAMIN PRODUCTS LIMITED?
Company Name | From | Until |
---|---|---|
CANADA DRY RAWLINGS LIMITED | Oct 08, 1986 | Oct 08, 1986 |
BRITVIC SOFT DRINKS LIMITED | Apr 21, 1986 | Apr 21, 1986 |
BRITISH VITAMIN PRODUCTS LIMITED | Jul 19, 1950 | Jul 19, 1950 |
What are the latest accounts for BRITISH VITAMIN PRODUCTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for BRITISH VITAMIN PRODUCTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Jul 20, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Simon Litherland as a director on Sep 20, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 29, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Rosemary Joanne Wilson as a director on Sep 12, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 3 pages | AA | ||||||||||
Termination of appointment of Mathew James Dunn as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 01, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Britvic Soft Drinks Limited as a person with significant control on Feb 25, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Laura Ann Maria Higgins as a secretary on Dec 27, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Judith Moore as a secretary on Dec 27, 2017 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Oct 02, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of BRITISH VITAMIN PRODUCTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOORE, Judith | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Breakspear Park Hertfordshire | 241844100001 | |||||||
THOMAS, Alexandra Clare | Director | Breakspear Way HP2 4TZ Hemel Hempstead Breakspear Park Hertfordshire | United Kingdom | British | General Counsel And Company Secretary | 181954850001 | ||||
WILSON, Rosemary Joanne | Director | Breakspear Way HP2 4TZ Hemel Hempstead Breakspear Park Hertfordshire | United Kingdom | British | Accountant | 218935570001 | ||||
BUCKBY, David | Secretary | 27 Coleridge Road CM9 6DH Maldon Essex | Other | 27458490002 | ||||||
HIGGINS, Laura Ann Maria | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Breakspear Park Hertfordshire | 204672530002 | |||||||
LEWIS CAMACHO, Vanessa Margaret | Secretary | Breakspear Way HP2 4TZ Hemel Hempstead Breakspear Park Hertfordshire United Kingdom | 152270830001 | |||||||
PRICE, Dewi Brychan John | Secretary | Laurel Cottage Sandridge Lane RH16 1XY Lindfield West Sussex | British | 102465920002 | ||||||
ROGERS, Michael | Secretary | 34 Woodland Road IG10 1HJ Loughton Essex | British | 4562570001 | ||||||
ANGLES, James Walker | Director | Winterflood House The Heath Dedham CO7 6BX Colchester Essex | British | Director | 29534660001 | |||||
DAVIES, Stephen John, Mr. | Director | Tessmorlands Frenches Green Felsted CM6 3JU Dunmow Essex | United Kingdom | British | Accountant | 4562590002 | ||||
DUNN, Mathew James | Director | Breakspear Way HP2 4TZ Hemel Hempstead Breakspear Park Hertfordshire | England | British | Chief Financial Officer | 257779620002 | ||||
GIBNEY, John Michael | Director | Breakspear Way HP2 4TZ Hemel Hempstead Breakspear Park Hertfordshire United Kingdom | England | British | Finance Director | 65178110002 | ||||
LITHERLAND, Peter Simon | Director | Breakspear Way HP2 4TZ Hemel Hempstead Breakspear Park Hertfordshire United Kingdom | United Kingdom | British | Chief Executive | 176581820002 | ||||
MOODY, Paul Stephen | Director | Breakspear Way HP2 4TZ Hemel Hempstead Breakspear Park Hertfordshire United Kingdom | England | British | Director | 59080270002 | ||||
SALTER, Michael Arnold Wilson | Director | 174 Rainsford Road CM1 2PD Chelmsford Essex | United Kingdom | British | Director | 4577610001 | ||||
SOLOMONS, Richard Leslie | Director | 21 Lancaster Avenue EN4 0EP Hadley Wood Hertfordshire | British | Finance Director | 60807470001 | |||||
SPREADBURY, Andrew David | Director | Breakspear Way HP2 4TZ Hemel Hempstead Breakspear Park Hertfordshire United Kingdom | United Kingdom | British | Chartered Accountant | 173218450002 | ||||
THOMAS, Caroline Emma Roberts | Director | Breakspear Way HP2 4TZ Hemel Hempstead Breakspear Park Hertfordshire United Kingdom | United Kingdom | British | Solicitor | 154322040001 | ||||
THOMAS, Caroline Emma Roberts | Director | Breakspear Way HP2 4TZ Hemel Hempstead Breakspear Park Hertfordshire United Kingdom | United Kingdom | British | Solicitor | 154322040001 |
Who are the persons with significant control of BRITISH VITAMIN PRODUCTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Britvic Soft Drinks Limited | Apr 06, 2016 | Breakspear Way HP2 4TZ Hemel Hempstead Breakspear Park Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0