Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cott Retail Brands Limited
Cott Retail Brands Limited is an active company incorporated on 25 October 1993 with the registered office located in Birmingham, West Midlands. Cott Retail Brands Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02865761
Private limited company
Age
32 years
Incorporated
25 October 1993
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
15 July 2025
(3 months ago)
Next confirmation dated
15 July 2026
Due by
29 July 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
31 Dec
⟶
28 Dec 2024
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Cott Retail Brands Limited
Contact
Update Details
Address
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House
148 Edmund Street
Birmingham
B3 2JR
England
Address changed on
7 Jun 2024
(1 year 4 months ago)
Previous address was
C/O Aimia Foods Limited Penny Lane Haydock St. Helens WA11 0QZ England
Companies in B3 2JR
Telephone
01509 674915
Email
Available in Endole App
Website
Cott.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Jason Robert Ausher
Director • American • Lives in United States • Born in Nov 1973
Brian Macey Soltis
Director • American • Lives in United States • Born in Oct 1973
Squire Patton Boggs Secretarial Services Limited
Secretary
Primo Water Holdings UK Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Decantae Mineral Water Limited
Jason Robert Ausher and Squire Patton Boggs Secretarial Services Limited are mutual people.
Active
Oxley Developments Company Limited
Squire Patton Boggs Secretarial Services Limited is a mutual person.
Active
Oxley Group Limited
Squire Patton Boggs Secretarial Services Limited is a mutual person.
Active
Swift Credit Services Limited
Squire Patton Boggs Secretarial Services Limited is a mutual person.
Active
Oxley Avionics Limited
Squire Patton Boggs Secretarial Services Limited is a mutual person.
Active
Rossendales Limited
Squire Patton Boggs Secretarial Services Limited is a mutual person.
Active
Aimia Foods Limited
Squire Patton Boggs Secretarial Services Limited is a mutual person.
Active
Technolog Limited
Squire Patton Boggs Secretarial Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
28 Dec 2024
For period
28 Dec
⟶
28 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£15.34M
Decreased by £304.24M (-95%)
Total Liabilities
-£58K
Decreased by £194K (-77%)
Net Assets
£15.28M
Decreased by £304.05M (-95%)
Debt Ratio (%)
0%
Increased by 0.3% (+380%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 16 Sep 2025
Confirmation Submitted
3 Months Ago on 17 Jul 2025
Full Accounts Submitted
1 Year 1 Month Ago on 21 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 16 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 7 Jun 2024
Full Accounts Submitted
2 Years Ago on 4 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 19 Jul 2023
Brian Macey Soltis Appointed
2 Years 5 Months Ago on 25 May 2023
Claire Duffy Resigned
2 Years 5 Months Ago on 22 May 2023
Steven Kitching Resigned
2 Years 10 Months Ago on 16 Dec 2022
Get Alerts
Get Credit Report
Discover Cott Retail Brands Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 28 December 2024
Submitted on 16 Sep 2025
Confirmation statement made on 15 July 2025 with updates
Submitted on 17 Jul 2025
Resolutions
Submitted on 19 Nov 2024
Statement of capital following an allotment of shares on 8 November 2024
Submitted on 8 Nov 2024
Resolutions
Submitted on 8 Nov 2024
Statement of capital on 8 November 2024
Submitted on 8 Nov 2024
Solvency Statement dated 08/11/24
Submitted on 8 Nov 2024
Statement by Directors
Submitted on 8 Nov 2024
Full accounts made up to 30 December 2023
Submitted on 21 Sep 2024
Confirmation statement made on 15 July 2024 with no updates
Submitted on 16 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs