COTT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOTT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02186825
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COTT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COTT LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of COTT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRYSTAL DRINKS LIMITEDFeb 29, 1988Feb 29, 1988
    TOTALITEM LIMITEDNov 02, 1987Nov 02, 1987

    What are the latest accounts for COTT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2018

    What are the latest filings for COTT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 11, 2022

    9 pagesLIQ03

    Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JA

    2 pagesAD03

    Register inspection address has been changed from Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Rutland House 148 Edmund Street Birmingham B3 2JA

    2 pagesAD02

    Registered office address changed from C/O Aimia Foods Limited Penny Lane Haydock Merseyside WA11 0QZ United Kingdom to 1 More London Place London SE1 2AF on Mar 29, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 12, 2021

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019

    1 pagesAA01

    legacy

    3 pagesSH20

    Statement of capital on Nov 20, 2020

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share prem a/c and capital redemption reserve reduced 19/11/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Jason Robert Ausher as a director on Nov 18, 2020

    1 pagesTM01

    Confirmation statement made on Jul 14, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 021868250011 in full

    1 pagesMR04

    Satisfaction of charge 021868250010 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 29, 2018

    1 pagesAA

    Confirmation statement made on Jul 14, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Matthew James Vernon as a director on Jan 30, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Jul 14, 2018 with no updates

    3 pagesCS01

    Change of details for Cott Retail Brands Limited as a person with significant control on Jun 26, 2018

    2 pagesPSC05

    Who are the officers of COTT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    West Midlands
    United Kingdom
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    West Midlands
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2911328
    73037780028
    DUFFY, Claire
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish223323570002
    KITCHING, Steven
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish223323760001
    VERNON, Matthew James
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish203388960001
    MAIN, David Robert
    1 The Courtyard
    Farm Lane
    CV22 6NL Easenhall
    Warwickshire
    Secretary
    1 The Courtyard
    Farm Lane
    CV22 6NL Easenhall
    Warwickshire
    British76779080003
    SMITH, Michael Andrew
    91 Hilltop Lane
    Chaldon
    CR3 5BL Caterham
    Surrey
    Secretary
    91 Hilltop Lane
    Chaldon
    CR3 5BL Caterham
    Surrey
    British54939000001
    YOUNG, Brian
    Orchard Lodge 59 Station Road
    Hemsworth
    WF9 5LN Pontefract
    West Yorkshire
    Secretary
    Orchard Lodge 59 Station Road
    Hemsworth
    WF9 5LN Pontefract
    West Yorkshire
    English13790460001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    AUSHER, Jason Robert
    Corporate Center Iii At Intgernational Plaza
    Suite 400, 4221 W. Boyu Scout Blvd
    Tampa
    Cott Corporation
    Florida
    United States
    Director
    Corporate Center Iii At Intgernational Plaza
    Suite 400, 4221 W. Boyu Scout Blvd
    Tampa
    Cott Corporation
    Florida
    United States
    United StatesAmerican188769770001
    BIRRELL, Christopher Thomas Frederick
    9 Bedford Avenue
    Silsoe
    MK45 4ER Bedford
    Bedfordshire
    Director
    9 Bedford Avenue
    Silsoe
    MK45 4ER Bedford
    Bedfordshire
    British64191360002
    BRENNAN, Catherine Marie Helen
    Sunnylea Avenue East Toronto
    Ontario
    M87 2k5
    63
    Canada
    Director
    Sunnylea Avenue East Toronto
    Ontario
    M87 2k5
    63
    Canada
    Canadian133301470001
    CORBY, Stephen
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    Director
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    EnglandBritish176624850001
    DICKINSON, Michael John
    Chiddingfold Cottage
    Northfield Lane Highburton
    HD8 0QT Huddersfield
    West Yorkshire
    Director
    Chiddingfold Cottage
    Northfield Lane Highburton
    HD8 0QT Huddersfield
    West Yorkshire
    British8083230001
    FOWDEN, Jeremy Stephen Gary
    The Paddocks 33 Twyford Road
    Barrow On Trent
    DE73 7HA Derby
    Derbyshire
    Director
    The Paddocks 33 Twyford Road
    Barrow On Trent
    DE73 7HA Derby
    Derbyshire
    British125265950001
    HALLALA, Mark John
    7 Beauchamp Road
    KT8 0PA East Molesey
    Surrey
    Director
    7 Beauchamp Road
    KT8 0PA East Molesey
    Surrey
    British37953240002
    HOYLE, Jeremy Stephen
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    Director
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    EnglandBritish153317170002
    JOYNSON, Andrew Douglas Stuart
    Farm
    Southam Road Napton On The Hill
    CV47 8NG Southam
    Red House
    Warwickshire
    United Kingdom
    Director
    Farm
    Southam Road Napton On The Hill
    CV47 8NG Southam
    Red House
    Warwickshire
    United Kingdom
    British133301820001
    KETTELL, David Robert
    5 Tong Lane
    Tong
    BD4 0RR Bradford
    West Yorkshire
    Director
    5 Tong Lane
    Tong
    BD4 0RR Bradford
    West Yorkshire
    EnglandBritish5765250001
    KITCHING, Steven
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    Director
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    United KingdomBritish133273740001
    LEITER, Gregory
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    Director
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    UsaUnited States140195590001
    LESTER, Simon Edmund George
    160 Rochester Avenue
    Toronto
    Ontario M4n Ip3
    Canada
    Director
    160 Rochester Avenue
    Toronto
    Ontario M4n Ip3
    Canada
    British37781660002
    LLOYD-DAVIES, Joanne
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    Director
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    EnglandBritish176624840002
    MACKIE, Brian
    36 Fairlawn Park
    Kettlewell Hill
    GU21 4HT Woking
    Surrey
    Director
    36 Fairlawn Park
    Kettlewell Hill
    GU21 4HT Woking
    Surrey
    British41472140002
    MAIN, David Robert
    1 The Courtyard
    Farm Lane
    CV22 6NL Easenhall
    Warwickshire
    Director
    1 The Courtyard
    Farm Lane
    CV22 6NL Easenhall
    Warwickshire
    British76779080003
    MASON, Robert Andrew
    22 Howe Drive
    HP9 2BG Beaconsfield
    Buckinghamshire
    Director
    22 Howe Drive
    HP9 2BG Beaconsfield
    Buckinghamshire
    United KingdomBritish40909900001
    MURFIN, Andrew James
    48 Hawthorne Way
    Shelley
    HD8 8JX Huddersfield
    West Yorkshire
    Director
    48 Hawthorne Way
    Shelley
    HD8 8JX Huddersfield
    West Yorkshire
    United KingdomBritish68921430001
    POUND, Peter Leslie
    18 Chedworth Close
    Darton
    S75 5PR Barnsley
    South Yorkshire
    Director
    18 Chedworth Close
    Darton
    S75 5PR Barnsley
    South Yorkshire
    British13790480002
    PRESLAR, B Clyde
    11913 Marblehead Drive
    FOREIGN Tampa
    Florida
    33626
    Director
    11913 Marblehead Drive
    FOREIGN Tampa
    Florida
    33626
    American114826450001
    SAUNDERS, Gary Edward
    16 Lansdowne Road
    TN1 2NJ Tunbridge Wells
    Kent
    Director
    16 Lansdowne Road
    TN1 2NJ Tunbridge Wells
    Kent
    United KingdomBritish64191540001
    SCOTT, Anthony Gavin
    3 Beechwood Dale
    Ackworth
    WF7 7NP Pontefract
    West Yorkshire
    Director
    3 Beechwood Dale
    Ackworth
    WF7 7NP Pontefract
    West Yorkshire
    British13790490001
    SILCOCK, Raymond Peter
    1101 Mews Lane
    West Chester
    Pennsylvania 19382
    Usa
    Director
    1101 Mews Lane
    West Chester
    Pennsylvania 19382
    Usa
    British64205790002
    THOMPSON, Neil
    Oaklea House
    Roman Grange Little Aston Park
    B74 3GA Sutton Coldfield
    Director
    Oaklea House
    Roman Grange Little Aston Park
    B74 3GA Sutton Coldfield
    British93042170001
    TURNER, Michael John
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    Director
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    United KingdomBritish121920530001
    VERNON, Matthew James
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    Director
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    EnglandBritish203388960001
    WALKER, Colin
    175 Meridene Crescent
    London
    Ontario N5x 1g3
    Canada
    Director
    175 Meridene Crescent
    London
    Ontario N5x 1g3
    Canada
    Canadian115337890001

    Who are the persons with significant control of COTT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cott Retail Brands Limited
    Penny Lane
    Haydock
    WA11 0QZ St. Helens
    C/O Aimia Foods
    England
    Apr 06, 2016
    Penny Lane
    Haydock
    WA11 0QZ St. Helens
    C/O Aimia Foods
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number2865761
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does COTT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 30, 2018
    Delivered On Feb 02, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jpmorgan Chase Bank, N.A., London Branch as Security Trustee
    Transactions
    • Feb 02, 2018Registration of a charge (MR01)
    • Mar 10, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 03, 2016
    Delivered On Aug 12, 2016
    Satisfied
    Brief description
    Trademark "sunvill" with registration number 580919. trademark "sunquen" with registration number 735064. see instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jpmorgan Chase Bank, N.A., London Branch
    Transactions
    • Aug 12, 2016Registration of a charge (MR01)
    • Mar 10, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 17, 2010
    Delivered On Aug 23, 2010
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
    Persons Entitled
    • Jpmorgan Chase Bank, N.A., London Branch (The "Security Trustee")
    Transactions
    • Aug 23, 2010Registration of a charge (MG01)
    • Mar 10, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 31, 2008
    Delivered On Apr 03, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and the loan parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Jpmorgan Chase Bank N.A. as the Security Trustee for the Finance Parties
    Transactions
    • Apr 03, 2008Registration of a charge (395)
    • Jun 29, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 31, 2005
    Delivered On Apr 11, 2005
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Wachovia Bank, National Association (Security Trustee)
    Transactions
    • Apr 11, 2005Registration of a charge (395)
    • May 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 17, 1997
    Delivered On Feb 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 06, 1997Registration of a charge (395)
    • Jun 16, 1999Statement of satisfaction of a charge in full or part (403a)
    • Aug 18, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Nov 26, 1992
    Delivered On Dec 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of a fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 2ND may 1989.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 03, 1992Registration of a charge (395)
    • Nov 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 12, 1991
    Delivered On Jul 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See for 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 18, 1991Registration of a charge
    • Feb 27, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 18, 1997Statement of satisfaction of a charge in full or part (403a)
    • Nov 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 11, 1990
    Delivered On Apr 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land fronting wakefield road featherstone with all buildings and fixtures the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 27, 1990Registration of a charge
    • Sep 20, 1991Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 26, 1988
    Delivered On Mar 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A. premises at 14 wakefield road featherstone west yorkshire incorporating the strip of land fronting directly onto wakefield road featherstone B. land at priory road featherstone west yorkshire C. premises at 1 fenton street tingley, west yorkshire (please see doc for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 15, 1988Registration of a charge
    • Sep 20, 1991Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 26, 1988
    Delivered On Mar 04, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    1) f/h land and buildings k/a 1 fenton street tingley t/n wyk 337396 (please see form m 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Yorkshire Enterprise Limited
    Transactions
    • Mar 04, 1988Registration of a charge
    • Dec 11, 1995Statement of satisfaction of a charge in full or part (403a)

    Does COTT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 12, 2023Due to be dissolved on
    Mar 12, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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