About

Registered Number: 02974459
Date of Incorporation: 06/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: C/O Aimia Foods Limited Penny Lane, Haydock, St. Helens, WA11 0QZ,

 

Based in St. Helens, Cott Europe Trading Ltd was established in 1994. Currently we aren't aware of the number of employees at the this business. The current directors of the business are Everts, Robert Jan Lienard, Moroney, Kathleen Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERTS, Robert Jan Lienard 01 February 1998 30 June 2001 1
MORONEY, Kathleen Helen 08 November 1994 17 January 1996 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
MR04 - N/A 10 March 2020
MR04 - N/A 10 March 2020
MR04 - N/A 10 March 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 15 July 2019
AP01 - Appointment of director 08 February 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 19 July 2018
PSC05 - N/A 26 June 2018
CH01 - Change of particulars for director 05 June 2018
TM01 - Termination of appointment of director 07 February 2018
AD01 - Change of registered office address 07 February 2018
MR01 - N/A 02 February 2018
CH01 - Change of particulars for director 12 December 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 17 July 2017
MR04 - N/A 29 June 2017
AP01 - Appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
CH01 - Change of particulars for director 20 January 2017
MR01 - N/A 12 August 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 25 May 2016
TM01 - Termination of appointment of director 28 April 2016
AP01 - Appointment of director 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 25 July 2014
CH04 - Change of particulars for corporate secretary 25 July 2014
AP01 - Appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 23 July 2013
AP01 - Appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 11 June 2012
CH01 - Change of particulars for director 28 March 2012
CH04 - Change of particulars for corporate secretary 28 March 2012
CH01 - Change of particulars for director 28 March 2012
CH01 - Change of particulars for director 28 March 2012
CH01 - Change of particulars for director 28 March 2012
CH01 - Change of particulars for director 28 March 2012
AR01 - Annual Return 19 July 2011
CH04 - Change of particulars for corporate secretary 19 July 2011
AA - Annual Accounts 08 April 2011
MG01 - Particulars of a mortgage or charge 23 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
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2010
TM01 - Termination of appointment of director 29 April 2010
AA - Annual Accounts 23 March 2010
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 15 June 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
363a - Annual Return 05 August 2008
AA - Annual Accounts 09 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
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 01 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 August 2007
353 - Register of members 01 August 2007
RESOLUTIONS - N/A 23 July 2007
AA - Annual Accounts 10 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
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
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
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
AA - Annual Accounts 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
363a - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 10 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
AA - Annual Accounts 20 September 2004
363a - Annual Return 27 July 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
288b - Notice of resignation of directors or secretaries 06 May 2003
AUD - Auditor's letter of resignation 23 March 2003
AA - Annual Accounts 01 October 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
288b - Notice of resignation of directors or secretaries 17 October 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 14 August 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
AA - Annual Accounts 19 October 2000
363a - Annual Return 18 August 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
363a - Annual Return 05 August 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
AA - Annual Accounts 18 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
RESOLUTIONS - N/A 01 March 1999
RESOLUTIONS - N/A 01 March 1999
RESOLUTIONS - N/A 01 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1999
123 - Notice of increase in nominal capital 01 March 1999
287 - Change in situation or address of Registered Office 29 January 1999
RESOLUTIONS - N/A 22 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
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
AA - Annual Accounts 17 November 1997
288c - Notice of change of directors or secretaries or in their particulars 24 October 1997
CERTNM - Change of name certificate 22 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
363a - Annual Return 04 November 1996
AA - Annual Accounts 11 August 1996
288 - N/A 29 January 1996
288 - N/A 09 January 1996
363x - Annual Return 15 December 1995
288 - N/A 15 December 1995
288 - N/A 03 January 1995
288 - N/A 22 December 1994
288 - N/A 28 November 1994
288 - N/A 15 November 1994
288 - N/A 15 November 1994
288 - N/A 15 November 1994
RESOLUTIONS - N/A 14 November 1994
353 - Register of members 14 November 1994
287 - Change in situation or address of Registered Office 14 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1994
CERTNM - Change of name certificate 07 November 1994
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2018 Fully Satisfied

N/A

A registered charge 03 August 2016 Fully Satisfied

N/A

Debenture 17 August 2010 Fully Satisfied

N/A

Debenture 31 March 2008 Fully Satisfied

N/A

Debenture 31 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.