About

Registered Number: 02836071
Date of Incorporation: 14/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ

 

Refresco Drinks Uk Ltd was setup in 1993. The companies directors are Duijzer, Aart, Roelofs, Hans, Cadden, Trevor Vincent, Grover, Mark, Harris, Barbara, Harris, Stephen Frederick, Harrison, Ivor, Hrstic, Nikola, Jackson, Laura, Swarbrick, Andrew. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUIJZER, Aart 11 June 2018 - 1
ROELOFS, Hans 11 June 2018 - 1
CADDEN, Trevor Vincent 01 August 2009 11 June 2018 1
GROVER, Mark 01 January 2011 11 June 2018 1
HARRIS, Barbara 20 October 1999 30 June 2001 1
HARRIS, Stephen Frederick 17 July 1995 31 December 1995 1
HARRISON, Ivor 20 October 1999 31 January 2001 1
HRSTIC, Nikola 17 July 1995 09 October 1997 1
JACKSON, Laura 01 April 2010 06 August 2014 1
SWARBRICK, Andrew 01 December 2015 14 July 2017 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 07 October 2018
RESOLUTIONS - N/A 14 September 2018
MA - Memorandum and Articles 14 September 2018
CC04 - Statement of companies objects 14 September 2018
MR01 - N/A 31 August 2018
CS01 - N/A 19 July 2018
TM01 - Termination of appointment of director 19 June 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
CH01 - Change of particulars for director 13 June 2018
AP01 - Appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
RESOLUTIONS - N/A 27 April 2018
SH01 - Return of Allotment of shares 15 February 2018
RESOLUTIONS - N/A 12 February 2018
PSC02 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
MR04 - N/A 31 January 2018
MR04 - N/A 31 January 2018
MR04 - N/A 31 January 2018
MR04 - N/A 31 January 2018
MR04 - N/A 31 January 2018
MR04 - N/A 31 January 2018
MR04 - N/A 31 January 2018
MR04 - N/A 31 January 2018
SH01 - Return of Allotment of shares 30 January 2018
RESOLUTIONS - N/A 26 January 2018
SH19 - Statement of capital 28 December 2017
CH01 - Change of particulars for director 12 December 2017
SH19 - Statement of capital 15 November 2017
RESOLUTIONS - N/A 15 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 November 2017
CAP-SS - N/A 15 November 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
MR04 - N/A 29 June 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
CH01 - Change of particulars for director 20 January 2017
RESOLUTIONS - N/A 05 January 2017
SH01 - Return of Allotment of shares 05 January 2017
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 11 November 2016
MR01 - N/A 11 November 2016
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 04 November 2016
MR01 - N/A 02 November 2016
MR02 - N/A 02 November 2016
MR02 - N/A 02 November 2016
AA - Annual Accounts 13 October 2016
SH01 - Return of Allotment of shares 22 September 2016
RESOLUTIONS - N/A 20 September 2016
SH01 - Return of Allotment of shares 19 August 2016
MR01 - N/A 19 August 2016
MR01 - N/A 12 August 2016
CS01 - N/A 02 August 2016
RESOLUTIONS - N/A 28 July 2016
TM01 - Termination of appointment of director 28 April 2016
SH01 - Return of Allotment of shares 26 January 2016
AP01 - Appointment of director 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
AA - Annual Accounts 15 October 2015
SH01 - Return of Allotment of shares 28 September 2015
AP01 - Appointment of director 25 August 2015
TM01 - Termination of appointment of director 24 August 2015
AR01 - Annual Return 22 July 2015
SH01 - Return of Allotment of shares 14 July 2015
SH01 - Return of Allotment of shares 22 January 2015
AA - Annual Accounts 29 October 2014
AA - Annual Accounts 27 October 2014
TM01 - Termination of appointment of director 13 August 2014
RP04 - N/A 08 August 2014
AR01 - Annual Return 07 August 2014
CH04 - Change of particulars for corporate secretary 07 August 2014
SH01 - Return of Allotment of shares 16 June 2014
RESOLUTIONS - N/A 16 June 2014
SH01 - Return of Allotment of shares 04 January 2014
RP04 - N/A 24 December 2013
RESOLUTIONS - N/A 25 November 2013
AP01 - Appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 22 July 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
SH01 - Return of Allotment of shares 03 April 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 23 July 2012
MG01 - Particulars of a mortgage or charge 25 May 2012
CH01 - Change of particulars for director 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH04 - Change of particulars for corporate secretary 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH01 - Change of particulars for director 27 March 2012
RESOLUTIONS - N/A 22 December 2011
SH19 - Statement of capital 22 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2011
CAP-SS - N/A 22 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 19 July 2011
AD04 - Change of location of company records to the registered office 18 July 2011
AP01 - Appointment of director 24 January 2011
RESOLUTIONS - N/A 08 September 2010
SH01 - Return of Allotment of shares 08 September 2010
MG01 - Particulars of a mortgage or charge 23 August 2010
CH01 - Change of particulars for director 02 August 2010
AR01 - Annual Return 20 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 July 2010
CH04 - Change of particulars for corporate secretary 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2010
AA - Annual Accounts 17 June 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
AA - Annual Accounts 29 October 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
363a - Annual Return 27 July 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 05 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2008
395 - Particulars of a mortgage or charge 03 April 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
AA - Annual Accounts 12 December 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
363a - Annual Return 06 August 2007
353 - Register of members 06 August 2007
RESOLUTIONS - N/A 23 July 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
AA - Annual Accounts 30 October 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
363s - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
363a - Annual Return 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
395 - Particulars of a mortgage or charge 19 August 2005
AA - Annual Accounts 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
RESOLUTIONS - N/A 20 April 2005
RESOLUTIONS - N/A 20 April 2005
395 - Particulars of a mortgage or charge 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2005
AA - Annual Accounts 20 September 2004
363a - Annual Return 27 July 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288c - Notice of change of directors or secretaries or in their particulars 25 September 2003
AA - Annual Accounts 27 August 2003
363a - Annual Return 23 August 2003
288c - Notice of change of directors or secretaries or in their particulars 19 August 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288c - Notice of change of directors or secretaries or in their particulars 13 July 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
395 - Particulars of a mortgage or charge 01 May 2003
AUD - Auditor's letter of resignation 23 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
AA - Annual Accounts 01 October 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
363a - Annual Return 18 August 2002
288c - Notice of change of directors or secretaries or in their particulars 18 August 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 14 August 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
AA - Annual Accounts 20 October 2000
RESOLUTIONS - N/A 17 August 2000
RESOLUTIONS - N/A 17 August 2000
RESOLUTIONS - N/A 17 August 2000
123 - Notice of increase in nominal capital 17 August 2000
MEM/ARTS - N/A 09 August 2000
288c - Notice of change of directors or secretaries or in their particulars 08 August 2000
363a - Annual Return 08 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
AA - Annual Accounts 20 October 1999
363a - Annual Return 05 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
287 - Change in situation or address of Registered Office 29 January 1999
225 - Change of Accounting Reference Date 03 December 1998
AA - Annual Accounts 05 November 1998
AUD - Auditor's letter of resignation 27 August 1998
363a - Annual Return 13 August 1998
353a - Register of members in non-legible form 13 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1998
395 - Particulars of a mortgage or charge 29 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1998
CERTNM - Change of name certificate 28 November 1997
AA - Annual Accounts 17 November 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288c - Notice of change of directors or secretaries or in their particulars 24 October 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
363a - Annual Return 28 July 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
RESOLUTIONS - N/A 13 March 1997
RESOLUTIONS - N/A 13 March 1997
RESOLUTIONS - N/A 13 March 1997
AA - Annual Accounts 03 December 1996
363a - Annual Return 11 August 1996
RESOLUTIONS - N/A 24 January 1996
RESOLUTIONS - N/A 24 January 1996
RESOLUTIONS - N/A 24 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1996
123 - Notice of increase in nominal capital 24 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 September 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
363x - Annual Return 08 August 1995
CERTNM - Change of name certificate 28 July 1995
RESOLUTIONS - N/A 20 July 1995
RESOLUTIONS - N/A 20 July 1995
MEM/ARTS - N/A 20 July 1995
AA - Annual Accounts 14 July 1995
288 - N/A 15 June 1995
288 - N/A 15 June 1995
PRE95M - N/A 01 January 1995
288 - N/A 21 December 1994
363x - Annual Return 21 July 1994
288 - N/A 16 May 1994
288 - N/A 10 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1994
353 - Register of members 11 April 1994
288 - N/A 27 February 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
RESOLUTIONS - N/A 15 February 1994
RESOLUTIONS - N/A 15 February 1994
RESOLUTIONS - N/A 15 February 1994
MEM/ARTS - N/A 15 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1994
123 - Notice of increase in nominal capital 15 February 1994
288 - N/A 15 February 1994
288 - N/A 15 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 February 1994
287 - Change in situation or address of Registered Office 08 February 1994
395 - Particulars of a mortgage or charge 03 February 1994
288 - N/A 28 January 1994
288 - N/A 28 January 1994
287 - Change in situation or address of Registered Office 28 January 1994
CERTNM - Change of name certificate 26 January 1994
NEWINC - New incorporation documents 14 July 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2018 Outstanding

N/A

A registered charge 31 October 2016 Fully Satisfied

N/A

A registered charge 03 August 2016 Fully Satisfied

N/A

A registered charge 03 August 2016 Fully Satisfied

N/A

A registered charge 03 August 2016 Fully Satisfied

N/A

A registered charge 07 April 2014 Fully Satisfied

N/A

Legal charge over intellectual property 09 May 2012 Fully Satisfied

N/A

Debenture 17 October 2010 Fully Satisfied

N/A

Debenture 17 August 2010 Fully Satisfied

N/A

Debenture 31 March 2008 Fully Satisfied

N/A

Share charge 10 August 2005 Fully Satisfied

N/A

Debenture 31 March 2005 Fully Satisfied

N/A

Mortgage deed 29 April 2003 Fully Satisfied

N/A

Legal mortgage 17 April 1998 Fully Satisfied

N/A

Single debenture 31 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.