This company is commonly known as Cadbury Water Co. Limited(the). The company was founded 85 years ago and was given the registration number 00345328. The firm's registered office is in CLAPTON IN GORDANO. You can find them at Innisfree, Cadbury Camp Lane, Clapton In Gordano, North Somerset. This company's SIC code is 98000 - Residents property management.
Name | : | CADBURY WATER CO. LIMITED(THE) |
---|---|---|
Company Number | : | 00345328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1938 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Innisfree, Cadbury Camp Lane, Clapton In Gordano, North Somerset, BS20 7SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Badgers Wood, Cadbury Camp Lane, Clapton In Gordano, Bristol, England, BS20 7SB | Secretary | 20 May 2022 | Active |
Woodpeckers, Cadbury Camp Lane, Clapton In Gordano, Bristol, United Kingdom, BS20 7SB | Director | 15 August 2022 | Active |
Badgers Wood Cadbury Camp Lane, Clapton In Gordano, Bristol, BS20 7SB | Director | - | Active |
Foresters Lodge, Cadbury Camp Lane, Clapton In Gordano, Bristol, England, BS20 7SB | Director | 29 June 2010 | Active |
Venture, Cadbury Camp Lane, Clapton In Gordano, Bristol, United Kingdom, BS20 7SD | Director | 01 July 2013 | Active |
Deep Acres Cadbury Camp Lane, Clapton In Gordano, Bristol, BS20 7SA | Secretary | - | Active |
Innisfree, Cadbury Camp Lane, Clapton In Gordano, BS20 7SD | Secretary | 23 June 2004 | Active |
High Trees, Cadbury Camp Lane, Clapton In Gordano, BS20 7SA | Director | 23 June 2008 | Active |
Deep Acres Cadbury Camp Lane, Clapton In Gordano, Bristol, BS20 7SA | Director | - | Active |
Office F1 Berkeley House, Dix's Field, Exeter, United Kingdom, EX1 1PZ | Director | 11 June 2012 | Active |
Beechwood Cadbury Camp Lane, Clapton In Gordan, Bristol, BS20 7SD | Director | 08 May 2001 | Active |
Fairoaks Cadbury Camp Lane, Clapton In Gordano, Bristol, BS20 7SA | Director | 23 June 2004 | Active |
Monocot Cadbury Camp Lane, Clapton In Gordano, Bristol, BS20 7SE | Director | - | Active |
Innisfree, Cadbury Camp Lane, Clapton In Gordano, BS20 7SD | Director | 23 June 2004 | Active |
Mr John Reginald George Miles | ||
Notified on | : | 20 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Badgers Wood, Cadbury Camp Lane, Bristol, England, BS20 7SB |
Nature of control | : |
|
Mr Richard Andrew Stone | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Badgers Wood, Cadbury Camp Lane, Bristol, England, BS20 7SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Termination secretary company with name termination date. | Download |
2022-07-01 | Officers | Appoint person secretary company with name date. | Download |
2022-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Address | Change registered office address company with date old address new address. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.