About

Registered Number: 08415302
Date of Incorporation: 22/02/2013 (11 years and 4 months ago)
Company Status: Active
Registered Address: Kildare House, 3 Dorset Rise, London, EC4Y 8EN

 

Fevertree Drinks Plc was established in 2013, it's status is listed as "Active". There are 6 directors listed as Finlay, John Jocelyn Bell, Branchflower, Andrew, Popkin, Jeff, Warrillow, Timothy Daniel Gray, Branchflower, Andrew James, Showering, Jonathan for Fevertree Drinks Plc at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANCHFLOWER, Andrew 16 October 2014 - 1
POPKIN, Jeff 11 January 2018 - 1
WARRILLOW, Timothy Daniel Gray 22 February 2013 - 1
SHOWERING, Jonathan 12 March 2013 03 November 2014 1
Secretary Name Appointed Resigned Total Appointments
FINLAY, John Jocelyn Bell 24 May 2019 - 1
BRANCHFLOWER, Andrew James 16 October 2014 07 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
RESOLUTIONS - N/A 12 June 2020
TM01 - Termination of appointment of director 04 June 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 26 June 2019
RESOLUTIONS - N/A 24 June 2019
MR04 - N/A 19 June 2019
AP03 - Appointment of secretary 28 May 2019
TM02 - Termination of appointment of secretary 28 May 2019
CS01 - N/A 05 March 2019
CH01 - Change of particulars for director 07 February 2019
CH04 - Change of particulars for corporate secretary 12 September 2018
RESOLUTIONS - N/A 21 June 2018
CH01 - Change of particulars for director 04 June 2018
AA - Annual Accounts 23 May 2018
AP01 - Appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 April 2018
CS01 - N/A 26 February 2018
AP01 - Appointment of director 15 January 2018
AP01 - Appointment of director 15 January 2018
PSC08 - N/A 02 August 2017
AA - Annual Accounts 22 June 2017
RESOLUTIONS - N/A 30 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 08 March 2016
CH01 - Change of particulars for director 12 February 2016
MR01 - N/A 08 February 2016
MR01 - N/A 08 February 2016
MR04 - N/A 01 February 2016
MR04 - N/A 11 January 2016
AA - Annual Accounts 16 July 2015
RESOLUTIONS - N/A 18 June 2015
AP04 - Appointment of corporate secretary 18 May 2015
TM02 - Termination of appointment of secretary 18 May 2015
AR01 - Annual Return 03 March 2015
SH01 - Return of Allotment of shares 15 December 2014
SH06 - Notice of cancellation of shares 15 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 December 2014
SH08 - Notice of name or other designation of class of shares 15 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 December 2014
SH08 - Notice of name or other designation of class of shares 15 December 2014
SH03 - Return of purchase of own shares 15 December 2014
AP01 - Appointment of director 03 December 2014
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2014
RESOLUTIONS - N/A 20 November 2014
AP01 - Appointment of director 13 November 2014
RESOLUTIONS - N/A 17 October 2014
CERTNM - Change of name certificate 17 October 2014
AUDR - Auditor's report 17 October 2014
AUDS - Auditor's statement 17 October 2014
BS - Balance sheet 17 October 2014
MAR - Memorandum and Articles - used in re-registration 17 October 2014
RR01 - Application by a private company for re-registration as a public company 17 October 2014
CONNOT - N/A 17 October 2014
AA - Annual Accounts 19 September 2014
AP01 - Appointment of director 05 September 2014
TM01 - Termination of appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
AR01 - Annual Return 24 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2014
AP01 - Appointment of director 20 August 2013
AA01 - Change of accounting reference date 23 May 2013
RESOLUTIONS - N/A 03 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 03 April 2013
SH01 - Return of Allotment of shares 02 April 2013
SH01 - Return of Allotment of shares 28 March 2013
SH01 - Return of Allotment of shares 28 March 2013
SH01 - Return of Allotment of shares 27 March 2013
SH01 - Return of Allotment of shares 27 March 2013
AP01 - Appointment of director 27 March 2013
AP01 - Appointment of director 27 March 2013
AP01 - Appointment of director 27 March 2013
MG01 - Particulars of a mortgage or charge 21 March 2013
MG01 - Particulars of a mortgage or charge 18 March 2013
NEWINC - New incorporation documents 22 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2016 Outstanding

N/A

A registered charge 28 January 2016 Fully Satisfied

N/A

Second ranking debenture 12 March 2013 Fully Satisfied

N/A

Debenture 12 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.