Watch this company for free updates

We require your email address in order to send you alerts by email. You can unsubscribe at any time.

Thank you, you are now watching this company.

You can choose which alerts you receive and can unsubscribe at any time.

Unlock this Credit Report

£20+VAT

  • Unlimited access for 12 months
  • Includes FREE report updates
  • Free email alerts when report changes
  • Includes 5 company documents
Buy Now
BUY 5 SAVE 50%

5 Credit Reports

£50+VAT

Upgrade to Lite

  • 5 credit reports
  • 100 accounts downloads
  • 100 accounts exports

Your plan will start immediately and the time remaining on your existing plan will be refunded

Yes, upgrade to Lite

BRITVIC PLC

UK Flag Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ


Credit Score

67
Low Risk
Score Date Credit Score Date Score Advice
2024-03-08T06:19:39Z 67 Low Risk
2023-12-11T05:58:01Z 62 Low Risk
2023-01-08T05:36:51Z 77 Very Low Risk
2023-01-02T05:37:56Z 72 Very Low Risk
2022-02-20T05:49:25Z 55 Low Risk

Credit Limit

  • Credit Limit
    22m
  • Previous Limit
    20m


Limit date Limit(£)
22,050,000
20,400,000
42,100,000
39,350,000
19,200,000

County Court Judgements

There are no county court judgements registered against BRITVIC PLC.

Mortgages and Charges

Total Outstanding

1

Total Satisfied

0

Type Created Registered Persons Entitled Status
Britvic Pensions Limited In Its Capacity As The Plan Trustee Of The Britvic Pension Plan OUTSTANDING

Current Directors & Secretaries

For a full in-depth analysis on each of these directors, click any of the links below

Name Role Date Of Birth Appointed
Mr Romeo Lacerda Neto Director
Ms Georgina Harvey Director
Ms Rebecca Napier Director
Ms Mollie Stoker Company Secretary
Mr Ian Charles Durant Director
Hounaida Lasry Director
Ms Emer Finnan Director
Mr Christopher William Eccleshare Director
Mr Peter Simon Litherland Director

Previous Directors & Secretaries

Payment Data

No payment data available for this company.

Shareholders & Ownership

  • Shareholders Equity Figure
    391m
  • Issued Share Capital
    50m
Top Shareholders Top Shareholders Number of Shares Number of Shares (at Value) Share Type Ownership (%)
UNDISCLOSED 253m at £0.0 ORDINARY 100.00%
OTHER - - 0.00%

Event History

Visit the Documents Tab to purchase official Companies House Documents related to the events below

Date Description
04 Apr 2024 Ms S.M. Clark has left the board
04 Apr 2024 New Board Member Mr R. Lacerda Neto appointed
07 Mar 2024 New Accounts Filed
07 Mar 2024 New Accounts Filed
01 Feb 2024 New Board Member Ms G. Harvey appointed
04 Jan 2024 Mr E.A. Sutherland has left the board
11 Dec 2023 New Accounts Filed
20 Oct 2023 Confirmation Statement
11 Sep 2023 New Board Member Ms R. Napier appointed
18 Jul 2023 Ms J. Moore has resigned as company secretary
18 Jul 2023 New Company Secretary Ms M. Stoker appointed
05 Jun 2023 Mr J.P. Daly has left the board
23 May 2023 Mrs A.C. Thomas has resigned as company secretary
23 May 2023 New Company Secretary Ms J. Moore appointed
01 May 2023 Ms R.J. Wilson has left the board
24 Feb 2023 New Board Member Mr I.C. Durant appointed
07 Jan 2023 New Accounts Filed
07 Jan 2023 New Accounts Filed
02 Jan 2023 New Accounts Filed
28 Oct 2022 Confirmation Statement
03 Oct 2022 New Board Member H. Lasry appointed
13 May 2022 Mr I.P. McHoul has left the board
19 Feb 2022 New Accounts Filed
19 Feb 2022 New Accounts Filed
07 Jan 2022 New Board Member E. Finnan appointed
06 Jan 2022 Ms S.K. Chauhan has left the board
20 Dec 2021 New Accounts Filed
03 Nov 2021 Confirmation Statement
11 Mar 2021 New Accounts Filed
11 Mar 2021 New Accounts Filed
08 Jan 2021 New Accounts Filed
30 Oct 2020 Confirmation Statement
07 Mar 2020 New Accounts Filed
07 Mar 2020 New Accounts Filed
05 Mar 2020 New Company Secretary Mrs A.C. Thomas appointed
04 Mar 2020 Mr J.M. Adelman has resigned as company secretary
30 Dec 2019 New Accounts Filed
31 Oct 2019 Confirmation Statement
23 Sep 2019 New Board Member Ms R.J. Wilson appointed
26 Apr 2019 Mr M.J. Dunn has left the board
18 Mar 2019 New Accounts Filed
18 Mar 2019 New Accounts Filed
21 Feb 2019 Confirmation Statement
20 Feb 2019 Confirmation Statement
16 Feb 2019 Payment Data Update Received
17 Dec 2018 New Accounts Filed
14 Nov 2018 Mrs A.C. Thomas has resigned as company secretary
14 Nov 2018 New Company Secretary Mr J.M. Adelman appointed
02 Nov 2018 Confirmation Statement
13 Apr 2018 New Accounts Filed
13 Apr 2018 New Accounts Filed
06 Feb 2018 Mr J.B. Gordon has left the board
05 Jan 2018 New Accounts Filed
20 Dec 2017 New Board Member Miss S.K. Chauhan appointed
13 Dec 2017 New Board Member S.K. Chauhan appointed
13 Dec 2017 New Board Member Mr C.W. Eccleshare appointed
02 Nov 2017 Confirmation Statement
08 Sep 2017 Mr G.M. Corbett has left the board
08 Sep 2017 Ms J.K. Averiss has left the board
22 Mar 2017 New Accounts Filed
22 Mar 2017 New Accounts Filed
17 Jan 2017 New Accounts Filed
09 Nov 2016 Annual Returns
07 Sep 2016 Payment Data Update Received
10 Aug 2016 Payment Data Update Received
02 Aug 2016 Payment Data Update Received
13 Apr 2016 New Accounts Filed
13 Apr 2016 New Accounts Filed
18 Mar 2016 New Board Member Ms S.M. Clark appointed
15 Mar 2016 New Board Member Mr E.A. Sutherland appointed
08 Mar 2016 Mr R.L. Ivell has left the board
08 Mar 2016 New Board Member Ms S.M. Clark appointed
08 Mar 2016 New Board Member Mr E.A. Sutherland appointed
01 Feb 2016 Mr J.M. Gibney has left the board
12 Jan 2016 New Accounts Filed
27 Nov 2015 New Board Member Mr M.J. Dunn appointed
11 Nov 2015 Payment Data Update Received
02 Nov 2015 Annual Returns
04 Aug 2015 Ms S. Lagnado has left the board
17 Apr 2015 New Accounts Filed
17 Apr 2015 New Accounts Filed
18 Feb 2015 New Board Member Mr J.P. Daly appointed
15 Jan 2015 New Accounts Filed
28 Nov 2014 Annual Returns
15 Jul 2014 Mr M.S. Shallow has left the board
09 Jun 2014 New Board Member Ms S. Lagnado appointed
06 Jun 2014 Annual Returns
03 Jun 2014 Annual Returns
02 Apr 2014 New Board Member Mr I.P. McHoul appointed
14 Feb 2014 New Accounts Filed
14 Feb 2014 New Accounts Filed
10 Jan 2014 New Accounts Filed
29 Nov 2013 Mr S.P. Litherland has left the board
13 Nov 2013 Annual Returns
31 May 2013 New Board Member Mr P.S. Litherland appointed
23 May 2013 New Board Member Mr P.S. Litherland appointed
13 Apr 2013 New Accounts Filed
28 Feb 2013 Mr P.S. Moody has left the board
28 Feb 2013 New Board Member Mr S.P. Litherland appointed
09 Jan 2013 New Accounts Filed
28 Nov 2012 Annual Returns
25 Sep 2012 Ms C.E. Thomas has resigned as company secretary
25 Sep 2012 New Company Secretary Mrs A.C. Thomas appointed
25 Apr 2012 Change in Reg.Office
25 Apr 2012 Change of Company Postcode
15 Feb 2012 New Accounts Filed
15 Feb 2012 New Accounts Filed
06 Jan 2012 New Accounts Filed
10 Dec 2011 Annual Returns
09 Dec 2011 Annual Returns
17 Mar 2011 New Accounts Filed
17 Mar 2011 New Accounts Filed
04 Jan 2011 New Accounts Filed
31 Dec 2010 New Accounts Filed
10 Dec 2010 Annual Returns
23 Sep 2010 New Company Secretary Ms C.E. Thomas appointed
22 Sep 2010 Mr D.B. Price has resigned as company secretary
20 Mar 2010 New Accounts Filed
11 Jan 2010 Annual Returns
24 Dec 2009 New Accounts Filed
23 Jul 2009 New Board Member Mr G.M. Corbett appointed
02 Mar 2009 New Accounts Filed
01 Jan 2009 New Accounts Filed
09 Dec 2008 Annual Returns
22 Feb 2008 New Accounts Filed
22 Feb 2008 New Accounts Filed
10 Jan 2008 New Accounts Filed
30 Apr 2007 New Accounts Filed
24 Apr 2007 New Accounts Filed
08 Jan 2007 New Accounts Filed
16 Jan 2006 Change of Name
16 Jan 2006 Change in Reg.Office
16 Jan 2006 Change of Company Postcode
16 Dec 2005 New Accounts Filed
14 Dec 2005 New Board Member (MICHAEL ST JOHNSHALLOW) appointed
14 Dec 2005 New Board Member (GERALD MICHAEL NOLANCORBETT) appointed
14 Dec 2005 New Board Member (JOANNE KERRYAVERISS) appointed
14 Dec 2005 New Board Member (ROBERT IVELL) appointed
14 Dec 2005 New Board Member (CHRISTINE JOANNEBULMER) appointed
23 Nov 2005 Change of Name
01 Nov 2005 New Board Member (DEWI BRYCHAN JOHNPRICE) appointed
01 Nov 2005 New Board Member (JOHN MICHAELGIBNEY) appointed
01 Nov 2005 New Board Member (PAUL STEPHENMOODY) appointed
31 Oct 2005 Change of Name
31 Oct 2005 Change in Reg.Office
31 Oct 2005 Change of Company Postcode