Advanced company searchLink opens in new window

COTT VENTURES UK LIMITED

Company number 09035791

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Aug 2019 MR05 Part of the property or undertaking has been released from charge 090357910003
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
08 Feb 2019 AP01 Appointment of Mr Matthew James Vernon as a director on 30 January 2019
10 Oct 2018 AA Full accounts made up to 30 December 2017
05 Jun 2018 CH01 Director's details changed for Ms Claire Duffy on 4 June 2018
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
19 Feb 2018 SH08 Change of share class name or designation
19 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 55,894,649.53
12 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 29/01/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Feb 2018 PSC02 Notification of Cott Retail Brands Limited as a person with significant control on 30 January 2018
08 Feb 2018 PSC07 Cessation of Cott Beverages Limited as a person with significant control on 30 January 2018
07 Feb 2018 TM01 Termination of appointment of Matthew James Vernon as a director on 30 January 2018
07 Feb 2018 AD01 Registered office address changed from C/O Cott Beverages Limited, Citrus Grove Side Ley Kegworth Derby DE74 2FJ England to C/O Aimia Foods Limited Penny Lane Haydock St. Helens WA11 0QZ on 7 February 2018
02 Feb 2018 MR01 Registration of charge 090357910003, created on 30 January 2018
31 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2017 CH01 Director's details changed for Mr Jason Robert Ausher on 12 December 2017
19 Oct 2017 CS01 Confirmation statement made on 16 May 2017 with updates
19 Oct 2017 AD01 Registered office address changed from C/O Cott Beverages Limited Citrus Grove Sidelwy Kegworth Derby DE74 2FJ to C/O Cott Beverages Limited, Citrus Grove Side Ley Kegworth Derby DE74 2FJ on 19 October 2017
25 Sep 2017 AA Full accounts made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
27 Jan 2017 AP01 Appointment of Steven Kitching as a director on 1 January 2017
27 Jan 2017 AP01 Appointment of Claire Duffy as a director on 1 January 2017
27 Jan 2017 TM01 Termination of appointment of Jeremy Stephen Hoyle as a director on 31 December 2016