COTT (NELSON) LIMITED
DERBY MACAW (SOFT DRINKS) LIMITED

Hellopages » Leicestershire » North West Leicestershire » DE74 2FJ

Company number 02234044
Status Active
Incorporation Date 22 March 1988
Company Type Private Limited Company
Address CITRUS GROVE, SIDELEY KEGWORTH, DERBY, DE74 2FJ
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 two hundred and fifteen events have happened. The last three records are Appointment of Claire Duffy as a director on 1 January 2017; Appointment of Steven Kitching as a director on 1 January 2017; Termination of appointment of Jeremy Stephen Hoyle as a director on 31 December 2016. The most likely internet sites of COTT (NELSON) LIMITED are www.cottnelson.co.uk, and www.cott-nelson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Long Eaton Rail Station is 3.2 miles; to Beeston Rail Station is 6.4 miles; to Barrow upon Soar Rail Station is 8.5 miles; to Nottingham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cott Nelson Limited is a Private Limited Company. The company registration number is 02234044. Cott Nelson Limited has been working since 22 March 1988. The present status of the company is Active. The registered address of Cott Nelson Limited is Citrus Grove Sideley Kegworth Derby De74 2fj. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. AUSHER, Jason Robert is a Director of the company. DUFFY, Claire is a Director of the company. KITCHING, Steven is a Director of the company. VERNON, Matthew James is a Director of the company. Secretary CLAYTON, Arthur John Howard has been resigned. Secretary FOSTER, George Jonathan has been resigned. Secretary MAIN, David Robert has been resigned. Secretary SHORT, Mark Andrew has been resigned. Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Secretary HAMMONDS SECRETARIAL SERVICES LIMITED has been resigned. Director BOARD, John Robert has been resigned. Director BRENNAN, Catherine Marie Helen has been resigned. Director CAWTHRAY, Andrew James has been resigned. Director CLAYTON, Arthur John Howard has been resigned. Director CORBY, Stephen has been resigned. Director FOSTER, George Jonathan has been resigned. Director FOWDEN, Jeremy Stephen Gary has been resigned. Director HOYLE, Jeremy Stephen has been resigned. Director JOYNSON, Andrew Douglas Stuart has been resigned. Director KITCHING, Steven has been resigned. Director LEITER, Gregory has been resigned. Director LLOYD-DAVIES, Joanne has been resigned. Director MAIN, David Robert has been resigned. Director MARTIN, Paul John has been resigned. Director MASON, Robert Andrew has been resigned. Director MURFIN, Andrew James has been resigned. Director PRESLAR, B Clyde has been resigned. Director ROSE, Martyn Craig has been resigned. Director TURNER, Michael John has been resigned. Director WALKER, Colin has been resigned. Director WHITLEY, Nicholas Edward has been resigned. Director WILLARD, Wynn A has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 08 March 2007

Director
AUSHER, Jason Robert
Appointed Date: 14 August 2015
51 years old

Director
DUFFY, Claire
Appointed Date: 01 January 2017
49 years old

Director
KITCHING, Steven
Appointed Date: 01 January 2017
61 years old

Director
VERNON, Matthew James
Appointed Date: 01 December 2015
50 years old

Resigned Directors

Secretary
CLAYTON, Arthur John Howard
Resigned: 19 February 1993

Secretary
FOSTER, George Jonathan
Resigned: 10 August 2005
Appointed Date: 29 April 2005

Secretary
MAIN, David Robert
Resigned: 08 March 2007
Appointed Date: 10 August 2005

Secretary
SHORT, Mark Andrew
Resigned: 08 August 1996
Appointed Date: 19 February 1993

Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 31 January 2002
Appointed Date: 08 August 1996

Secretary
HAMMONDS SECRETARIAL SERVICES LIMITED
Resigned: 22 April 2005
Appointed Date: 31 January 2002

Director
BOARD, John Robert
Resigned: 27 January 2003
80 years old

Director
BRENNAN, Catherine Marie Helen
Resigned: 29 July 2009
Appointed Date: 01 September 2008
67 years old

Director
CAWTHRAY, Andrew James
Resigned: 10 August 2005
68 years old

Director
CLAYTON, Arthur John Howard
Resigned: 19 February 1993
80 years old

Director
CORBY, Stephen
Resigned: 30 November 2015
Appointed Date: 11 June 2013
52 years old

Director
FOSTER, George Jonathan
Resigned: 10 August 2005
Appointed Date: 30 September 1996
64 years old

Director
FOWDEN, Jeremy Stephen Gary
Resigned: 01 September 2008
Appointed Date: 01 October 2007
69 years old

Director
HOYLE, Jeremy Stephen
Resigned: 31 December 2016
Appointed Date: 14 September 2009
60 years old

Director
JOYNSON, Andrew Douglas Stuart
Resigned: 01 April 2010
Appointed Date: 01 September 2008
60 years old

Director
KITCHING, Steven
Resigned: 10 June 2013
Appointed Date: 01 September 2008
61 years old

Director
LEITER, Gregory
Resigned: 14 August 2015
Appointed Date: 01 August 2009
67 years old

Director
LLOYD-DAVIES, Joanne
Resigned: 31 March 2016
Appointed Date: 04 September 2013
46 years old

Director
MAIN, David Robert
Resigned: 08 March 2007
Appointed Date: 10 August 2005
61 years old

Director
MARTIN, Paul John
Resigned: 06 October 1999
66 years old

Director
MASON, Robert Andrew
Resigned: 16 January 2009
Appointed Date: 07 January 2008
67 years old

Director
MURFIN, Andrew James
Resigned: 01 August 2006
Appointed Date: 10 August 2005
64 years old

Director
PRESLAR, B Clyde
Resigned: 01 December 2006
Appointed Date: 10 July 2006
71 years old

Director
ROSE, Martyn Craig
Resigned: 10 August 2005
77 years old

Director
TURNER, Michael John
Resigned: 04 September 2013
Appointed Date: 08 March 2007
73 years old

Director
WALKER, Colin
Resigned: 01 August 2006
Appointed Date: 10 July 2006
67 years old

Director
WHITLEY, Nicholas Edward
Resigned: 19 October 2007
Appointed Date: 01 January 2006
54 years old

Director
WILLARD, Wynn A
Resigned: 01 February 2008
Appointed Date: 04 December 2006
67 years old

Persons With Significant Control

Cott Nelson (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COTT (NELSON) LIMITED Events

26 Jan 2017
Appointment of Claire Duffy as a director on 1 January 2017
26 Jan 2017
Appointment of Steven Kitching as a director on 1 January 2017
26 Jan 2017
Termination of appointment of Jeremy Stephen Hoyle as a director on 31 December 2016
20 Jan 2017
Director's details changed for Jason Robert Ausher on 19 January 2017
12 Aug 2016
Registration of charge 022340440019, created on 3 August 2016
...
... and 205 more events
03 Nov 1989
Return made up to 20/10/89; full list of members

23 Jun 1988
Accounting reference date notified as 30/09

15 Jun 1988
Registered office changed on 15/06/88 from: 84 temple chambers temple ave london EC4Y ohp

15 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Mar 1988
Incorporation

COTT (NELSON) LIMITED Charges

3 August 2016
Charge code 0223 4044 0019
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A., London Branch
Description: Trademark "sunvill" with registration number 580919…
17 August 2010
Debenture
Delivered: 23 August 2010
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A., London Branch (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Debenture
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank N.A. as the Security Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
10 August 2005
Debenture
Delivered: 19 August 2005
Status: Satisfied on 1 May 2008
Persons entitled: Wachovia Bank, National Association Acting Through Its London Branch
Description: Fixed and floating charges over the undertaking and all…
31 May 2002
Legal charge
Delivered: 8 June 2002
Status: Satisfied on 2 August 2005
Persons entitled: National Westminster Bank PLC
Description: F/H land at lomeshaye industrial estae nelson lancashire…
14 June 2001
Legal mortgage
Delivered: 22 June 2001
Status: Satisfied on 2 August 2005
Persons entitled: National Westminster Bank PLC
Description: L/H land & buildings north west side of lindred road nelson…
14 June 2001
Mortgage debenture
Delivered: 22 June 2001
Status: Satisfied on 24 August 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 June 2001
Legal mortgage
Delivered: 22 June 2001
Status: Satisfied on 24 August 2005
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h property k/a land & buildings on the south/…
24 July 2000
Legal charge
Delivered: 1 August 2000
Status: Satisfied on 21 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H plot of land situate at lomeshaye industrial estate…
11 June 1998
Debenture
Delivered: 16 June 1998
Status: Satisfied on 21 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
11 June 1998
Assignment of keyman life policy
Delivered: 16 June 1998
Status: Satisfied on 21 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its right title and interest in the policy…
11 June 1998
Legal charge
Delivered: 16 June 1998
Status: Satisfied on 21 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a lindred road nelson lancashire-LA69193 &…
22 October 1996
Legal mortgage
Delivered: 28 October 1996
Status: Satisfied on 19 June 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a premises at roseway lomeshaye industrial…
30 January 1992
Mortgage debenture
Delivered: 4 February 1992
Status: Satisfied on 19 June 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 January 1992
Legal mortgage
Delivered: 4 February 1992
Status: Satisfied on 19 June 1998
Persons entitled: National Westminster Bank PLC
Description: L/H premises in roseway lomeshaye industrial estate nelson…
3 September 1990
Second legal charge
Delivered: 7 September 1990
Status: Satisfied on 11 October 1996
Persons entitled: The Cca Partnership
Description: The land and buildings together with all plant, fixtures…
24 August 1990
Legal charge
Delivered: 12 September 1990
Status: Satisfied on 11 October 1996
Persons entitled: Barclays Bank PLC
Description: All that of land having an area of three point eight six…
24 May 1990
Debenture
Delivered: 6 June 1990
Status: Satisfied on 11 October 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1990
Charge
Delivered: 7 June 1990
Status: Satisfied on 11 October 1996
Persons entitled: Barclays Bank PLC
Description: Building agreement dated 9/4/90 relating to land at lindred…