UKBizDB.co.uk

CADBURY WATER CO. LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Innisfree, Cadbury Camp Lane, Clapton In Gordano, North Somerset, BS20 7SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Badgers Wood, Cadbury Camp Lane, Clapton In Gordano, Bristol, England, BS20 7SB

Secretary20 May 2022Active
Woodpeckers, Cadbury Camp Lane, Clapton In Gordano, Bristol, United Kingdom, BS20 7SB

Director15 August 2022Active
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

Director29 June 2010Active
Venture, Cadbury Camp Lane, Clapton In Gordano, Bristol, United Kingdom, BS20 7SD

Director01 July 2013Active
Deep Acres Cadbury Camp Lane, Clapton In Gordano, Bristol, BS20 7SA

Secretary-Active
Innisfree, Cadbury Camp Lane, Clapton In Gordano, BS20 7SD

Secretary23 June 2004Active
High Trees, Cadbury Camp Lane, Clapton In Gordano, BS20 7SA

Director23 June 2008Active
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

Director11 June 2012Active
Beechwood Cadbury Camp Lane, Clapton In Gordan, Bristol, BS20 7SD

Director08 May 2001Active
Fairoaks Cadbury Camp Lane, Clapton In Gordano, Bristol, BS20 7SA

Director23 June 2004Active
Monocot Cadbury Camp Lane, Clapton In Gordano, Bristol, BS20 7SE

Director-Active
Innisfree, Cadbury Camp Lane, Clapton In Gordano, BS20 7SD

Director23 June 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination secretary company with name termination date.

Download
2022-07-01Officers

Appoint person secretary company with name date.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Address

Change registered office address company with date old address new address.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.