Company NameBritvic Finance Limited
DirectorsAlexandra Clare Thomas and Rosemary Joanne Wilson
Company StatusActive
Company NumberFC027831
CategoryOther company type
Incorporation Date22 August 2007(16 years, 8 months ago)

Directors

Director NameMrs Alexandra Clare Thomas
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(6 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBreakspear House Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4TZ
Director NameMs Rosemary Joanne Wilson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBreakspear Park Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4TZ
Secretary NameHelm Trust Company Limited (Corporation)
StatusCurrent
Appointed21 October 2016(9 years, 2 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address17 Bond Street
St. Helier
JE2 3NP
Secretary NameSuntera Trustees (Jersey) Limited (Corporation)
StatusCurrent
Appointed21 October 2016(9 years, 2 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address13 Castle Street
St. Helier
JE2 3BT
Director NameMr John Michael Gibney
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(3 weeks, 5 days after company formation)
Appointment Duration8 years, 2 months (resigned 25 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address367 Mapperley Plains
Nottingham
Nottinghamshire
NG3 5RS
Director NameMr Paul Stephen Moody
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(3 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months (resigned 26 February 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAshcroft
247 Station Road
Rothley
Leicestershire
LE7 7LD
Director NameMr Peter Simon Litherland
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreakspear House Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4TZ
Secretary NameJordans (Jersey) Limited (Corporation)
StatusResigned
Appointed17 September 2007(3 weeks, 5 days after company formation)
Appointment Duration9 years, 1 month (resigned 21 October 2016)
Correspondence AddressPortman House
Hue Street
St Helier
Jersey
JE4 5RP

Location

Registered AddressDewi Brychan John Price
Britvic Plce
Britvic House Broomfield Road
Chelmsford Essex
CM1 1TU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Country of ResidenceChannel Islands

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due5 September 2016 (overdue)

Filing History

12 May 2023Appointment of Mr Thomas Michael Smethers as a director on 31 March 2023 (3 pages)
21 April 2023Termination of appointment of Rosemary Joanne Wilson as a director on 31 March 2023 (2 pages)
21 January 2022Appointment of Ms Rosemary Joanne Wilson as a director on 20 September 2021 (3 pages)
4 January 2022Termination of appointment of Peter Simon Litherland as a director on 20 September 2021 (2 pages)
21 April 2021Secretary's details changed for Helm Trust Company Limited on 20 June 2019 (4 pages)
19 April 2021Details changed for a UK establishment - BR013608 Address Change Dewi brychan john price, britvic plce, britvic house broomfield road, chelmsford essex, CM1 1TU, channel islands,22 April 2012 (3 pages)
18 September 2019Appointment of Mrs Alexandra Clare Thomas as a director on 1 October 2013 (3 pages)
17 September 2019Termination of appointment of Jordans (Jersey) Limited as secretary on 21 October 2016 (2 pages)
17 September 2019Termination of appointment of Paul Stephen Moody as a director on 26 February 2013 (2 pages)
17 September 2019Termination of appointment of John Michael Gibney as a director on 25 November 2015 (2 pages)
17 September 2019Appointment of Mr Peter Simon Litherland as a director on 26 February 2016 (3 pages)
17 September 2019Appointment of Helm Trust Company Limited as a secretary on 21 October 2016 (3 pages)
28 November 2014Admin closure 28/11/2014 (2 pages)
28 November 2014Admin closure 28/11/2014 (2 pages)
28 April 2010Full accounts made up to 27 September 2009 (10 pages)
28 April 2010Full accounts made up to 27 September 2009 (10 pages)
18 March 2009Full accounts made up to 28 September 2008 (8 pages)
18 March 2009Full accounts made up to 28 September 2008 (8 pages)
28 November 2007Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
28 November 2007Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
17 September 2007Place of business registration (42 pages)
17 September 2007Place of business registration (42 pages)