Get an alert when RELIABLE REFRESHMENTS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2027-02-15 (in 9mo)

Last made up 2026-02-01

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£129M

+2% vs 2023

Employees

0

Average over period

Profit before tax

£3M

+163.4% vs 2023

Name history

Renamed 2 times since incorporation

  1. RELIABLE REFRESHMENTS LIMITED 2003-01-20 → present
  2. SELECTA UK LIMITED 2002-10-17 → 2003-01-20
  3. RELIABLE REFRESHMENT SERVICES LIMITED 1983-08-24 → 2002-10-17

Accounts

2-year trend · latest reflected 2024-09-30

Metric Trend 2023-09-302024-09-30
Turnover
Operating profit
Profit before tax £1,250,000£3,292,000
Net profit £975,000£2,469,000
Cash
Total assets less current liabilities
Net assets £126,185,000£128,654,000
Equity £126,185,000£128,654,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have considered the Company's principal risks and uncertainties and concluded that the Company will have sufficient funds available under its current resources and committed facilities to continue to meet its liabilities as they fall due for at least 12 months from the date these accounts are approved.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 24 resigned

Name Role Appointed Born Nationality
COMPASS SECRETARIES LIMITED Corporate Secretary 2008-12-24
LEA, Jodi Director 2018-09-03 Apr 1982 British
MILLS, Robin Ronald Director 2021-07-31 Apr 1967 British
SHARPE, Gareth Jonathan Director 2021-11-02 May 1980 British
Show 24 resigned officers
Name Role Appointed Resigned
BARNES, Christopher Howard Secretary 1997-04-03 2001-07-20
BUCKNALL, Christopher David Secretary 2001-07-20 2001-08-15
HEATH, Maureen Glenys Secretary 1997-04-03
MASON, Timothy Charles Secretary 2007-09-18 2008-12-24
MASON, Timothy Charles Secretary 2001-08-15 2006-03-10
MILLER, Simon Jonathan Secretary 1999-07-21 2001-07-20
PEGG, Jane Secretary 2006-03-10 2007-09-18
BUCKNALL, Christopher David Director 2001-07-20 2005-12-05
COX, Allister Russell Director 1997-04-03 2001-07-20
DOWNING, Roger Arthur Director 2011-12-01 2018-04-30
DUNHAM, Kate Director 2019-02-01 2020-01-31
GALVIN, Paul Anthony Director 2010-12-31 2017-12-30
HEATH, Maureen Glenys Director 1997-04-03
HEATH, Thomas Charles Director 1997-04-03
HENRIKSEN, Alison Jane Director 2017-12-30 2019-02-01
LANCASTER, James Director 1997-04-03 2001-07-20
MAGUIRE, Peter John Director 2007-09-18 2011-12-01
MASON, Timothy Charles Director 2007-07-02 2008-12-24
MEE, Andy Edward Director 2005-12-05 2007-07-02
MORTIMER, David Grant Director 2005-12-05 2007-05-31
OWEN, Michael James Director 2018-04-30 2018-09-03
SERGEANT, Sarah Jane Director 2019-12-01 2021-07-31
SMITH, Neil Reynolds Director 2008-12-24 2010-12-31
TYDEMAN, Justin Antony James Director 2001-07-20 2005-12-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Vendepac Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 172 total filings

Date Type Category Description
2026-02-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-07 AA accounts Accounts with accounts type full
2025-05-01 CH01 officers Change person director company with change date PDF
2025-02-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-09 AA accounts Accounts with accounts type full
2024-02-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-12 AA accounts Accounts with accounts type full
2023-02-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-04 AA accounts Accounts with accounts type full
2022-04-20 CH01 officers Change person director company with change date PDF
2022-02-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-03 AP01 officers Appoint person director company with name date PDF
2021-08-02 AP01 officers Appoint person director company with name date PDF
2021-08-02 TM01 officers Termination director company with name termination date PDF
2021-07-12 AA accounts Accounts with accounts type full
2021-02-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-06-25 AA accounts Accounts with accounts type full
2020-02-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-02-03 TM01 officers Termination director company with name termination date PDF
2019-12-04 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-09-30 vs 2023-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page