FEVERTREE LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 8EN

Company number 05291668
Status Active
Incorporation Date 19 November 2004
Company Type Private Limited Company
Address KILDARE HOUSE, 3 DORSET RISE, LONDON, EC4Y 8EN
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Full accounts made up to 31 December 2015; Register inspection address has been changed from The Plaza 535 Kings Road London SW10 0SZ England to Units 38-39, Chelsea Wharf Lots Road London SW10 0QJ. The most likely internet sites of FEVERTREE LIMITED are www.fevertree.co.uk, and www.fevertree.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fevertree Limited is a Private Limited Company. The company registration number is 05291668. Fevertree Limited has been working since 19 November 2004. The present status of the company is Active. The registered address of Fevertree Limited is Kildare House 3 Dorset Rise London Ec4y 8en. . ROLLS, Charles Timothy is a Director of the company. WARRILLOW, Timothy Daniel Gray is a Director of the company. Secretary EHRENKRONA, Jacob has been resigned. Secretary JAMES, David John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROMIGE, David Charles has been resigned. Director DAWNAY, Edward William has been resigned. Director DICKSON, Andrew Christopher has been resigned. Director SPARROW, Katrina Jane has been resigned. Director VERSTEEGH, Andreas Mikael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Director
ROLLS, Charles Timothy
Appointed Date: 01 July 2005
68 years old

Director
WARRILLOW, Timothy Daniel Gray
Appointed Date: 01 July 2005
50 years old

Resigned Directors

Secretary
EHRENKRONA, Jacob
Resigned: 11 August 2006
Appointed Date: 19 November 2004

Secretary
JAMES, David John
Resigned: 11 March 2013
Appointed Date: 11 August 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 November 2004
Appointed Date: 19 November 2004

Director
BROMIGE, David Charles
Resigned: 11 August 2006
Appointed Date: 19 November 2004
76 years old

Director
DAWNAY, Edward William
Resigned: 26 April 2012
Appointed Date: 11 August 2006
75 years old

Director
DICKSON, Andrew Christopher
Resigned: 11 March 2013
Appointed Date: 14 March 2012
53 years old

Director
SPARROW, Katrina Jane
Resigned: 01 April 2010
Appointed Date: 11 August 2006
54 years old

Director
VERSTEEGH, Andreas Mikael
Resigned: 11 August 2006
Appointed Date: 19 November 2004
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 November 2004
Appointed Date: 19 November 2004

Persons With Significant Control

Fevertree Drinks Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FEVERTREE LIMITED Events

24 Nov 2016
Confirmation statement made on 19 November 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
31 May 2016
Register inspection address has been changed from The Plaza 535 Kings Road London SW10 0SZ England to Units 38-39, Chelsea Wharf Lots Road London SW10 0QJ
31 May 2016
Register(s) moved to registered inspection location The Plaza 535 Kings Road London SW10 0SZ
12 Feb 2016
Director's details changed for Mr Timothy Daniel Gray Warrillow on 12 February 2016
...
... and 76 more events
15 Dec 2004
Secretary resigned
15 Dec 2004
New secretary appointed
15 Dec 2004
New director appointed
15 Dec 2004
New director appointed
19 Nov 2004
Incorporation

FEVERTREE LIMITED Charges

28 January 2016
Charge code 0529 1668 0005
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 January 2016
Charge code 0529 1668 0004
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 March 2013
Second ranking debenture
Delivered: 21 March 2013
Status: Satisfied on 11 January 2016
Persons entitled: Lloyds Development Capital (Holdings) Limited, Acting Through Ldc (Managers) Limited as Security Trustee for the Secured Parties from Time to Time
Description: Fixed and floating charge over the undertaking and all…
12 March 2013
Debenture
Delivered: 18 March 2013
Status: Satisfied on 1 February 2016
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Parties from Time to Time
Description: Fixed and floating charge over the undertaking and all…
16 March 2009
Debenture
Delivered: 26 March 2009
Status: Satisfied on 15 March 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…