REFRESCO VENTURES LIMITED

REFRESCO VENTURES LIMITED

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

    Company NameREFRESCO VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03610381
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REFRESCO VENTURES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is REFRESCO VENTURES LIMITED located?

    Registered Office Address
    Citrus Grove Sideley
    Kegworth
    DE74 2FJ Derby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REFRESCO VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COTT VENTURES LIMITEDApr 11, 2017Apr 11, 2017
    TOTAL WATER SOLUTIONS LTD.Mar 11, 2002Mar 11, 2002
    PECKFORTON HILLS SPRING WATER LIMITEDAug 05, 1998Aug 05, 1998

    What are the latest accounts for REFRESCO VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for REFRESCO VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Aug 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Appointment of Mr Jan Abraham Pienaar as a director on Feb 16, 2021

    2 pagesAP01

    Confirmation statement made on Aug 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Aug 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2017

    1 pagesAA

    Confirmation statement made on Aug 05, 2018 with no updates

    3 pagesCS01

    Appointment of David Saint as a director on Jun 18, 2018

    2 pagesAP01

    Termination of appointment of Matthew James Vernon as a director on Jun 18, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 22, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 21, 2018

    RES15

    Termination of appointment of Steven Kitching as a director on Jan 30, 2018

    1 pagesTM01

    Termination of appointment of Claire Duffy as a director on Jan 30, 2018

    1 pagesTM01

    Termination of appointment of Jason Robert Ausher as a director on Jan 30, 2018

    1 pagesTM01

    Director's details changed for Mr Jason Robert Ausher on Dec 12, 2017

    2 pagesCH01

    Confirmation statement made on Aug 05, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 05, 2017

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 05, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Dec 30, 2016

    2 pagesAA

    Who are the officers of REFRESCO VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    England
    Secretary
    Devonshire Square
    EC2M 4YH London
    7
    England
    Identification TypeUK Limited Company
    Registration Number2911328
    73037780028
    PIENAAR, Jan Abraham
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    Director
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    EnglandDutch265177850001
    SAINT, David John
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    Director
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    United KingdomBritish84921030001
    HALTON, John
    Spectrum Business Park
    Wrexham Industrial Estate
    LL13 9QA Wrexham
    Clwyd
    Secretary
    Spectrum Business Park
    Wrexham Industrial Estate
    LL13 9QA Wrexham
    Clwyd
    British1901730003
    CHICHESTER SECRETARIES LIMITED
    55 West Street
    PO19 1RU Chichester
    West Sussex
    Nominee Secretary
    55 West Street
    PO19 1RU Chichester
    West Sussex
    900017660001
    ADLER, Alan William
    Ash Cottage
    Berrow Road
    TA8 2JJ Burnham On Sea
    Somerset
    Director
    Ash Cottage
    Berrow Road
    TA8 2JJ Burnham On Sea
    Somerset
    British55202550002
    AUSHER, Jason Robert
    Corporate Center Iii At International Plaza
    Suite 400, 4221 W. Boy Scout Blvd.
    Tampa
    Cott Corporation
    Florida
    Usa
    Director
    Corporate Center Iii At International Plaza
    Suite 400, 4221 W. Boy Scout Blvd.
    Tampa
    Cott Corporation
    Florida
    Usa
    United StatesAmerican188769770002
    CHEESBROUGH, Graham John
    16 Bishop Burton Road
    Cherry Burton
    HU17 7RW Beverley
    East Yorkshire
    Director
    16 Bishop Burton Road
    Cherry Burton
    HU17 7RW Beverley
    East Yorkshire
    British98225490001
    COOKE, Peter George
    Spectrum Business Park
    Wrexham Industrial Estate
    LL13 9QA Wrexham
    Clwyd
    Director
    Spectrum Business Park
    Wrexham Industrial Estate
    LL13 9QA Wrexham
    Clwyd
    WalesBritish34448100001
    COOKE, Richard Hassall
    Spectrum Business Park
    Wrexham Industrial Estate
    LL13 9QA Wrexham
    Clwyd
    Director
    Spectrum Business Park
    Wrexham Industrial Estate
    LL13 9QA Wrexham
    Clwyd
    United KingdomBritish47508020002
    CORBY, Stephen
    Spectrum Business Park
    Wrexham Industrial Estate
    LL13 9QA Wrexham
    Clwyd
    Director
    Spectrum Business Park
    Wrexham Industrial Estate
    LL13 9QA Wrexham
    Clwyd
    EnglandBritish176624850001
    CROSS, Nicholas Timothy
    2 Manor Farm Cottage
    Vicarage Lane Little Budworth
    CW6 9BP Tarporley
    Cheshire
    Director
    2 Manor Farm Cottage
    Vicarage Lane Little Budworth
    CW6 9BP Tarporley
    Cheshire
    British60329300001
    DUFFY, Claire
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    Director
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    EnglandBritish223323570001
    HOLLAND, Russell Hartley
    36 Curlew Drive
    SN14 6YQ Chippenham
    Wiltshire
    Director
    36 Curlew Drive
    SN14 6YQ Chippenham
    Wiltshire
    British105551560001
    HOYLE, Jeremy Stephen
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    Director
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    EnglandBritish153317170002
    KITCHING, Steven
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    Director
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    United KingdomBritish223323760001
    LLOYD-DAVIES, Joanne
    Spectrum Business Park
    Wrexham Industrial Estate
    LL13 9QA Wrexham
    Clwyd
    Director
    Spectrum Business Park
    Wrexham Industrial Estate
    LL13 9QA Wrexham
    Clwyd
    EnglandBritish176624840002
    POSNETT, Robert John
    Haughton Hall
    CW6 9LY Tarporley
    Cheshire
    Director
    Haughton Hall
    CW6 9LY Tarporley
    Cheshire
    British19131110001
    VERNON, Matthew James
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    Director
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    EnglandBritish203388960001
    CHICHESTER DIRECTORS LIMITED
    Nametrak House
    8 Greenfields
    GU33 7EH Liss
    Hampshire
    Nominee Director
    Nametrak House
    8 Greenfields
    GU33 7EH Liss
    Hampshire
    900017650001

    Who are the persons with significant control of REFRESCO VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cooke Bros (Tattenhall) Limited
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    Apr 06, 2016
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number237226
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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