UKBizDB.co.uk

CARIAD COOL WATER LIMITED

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

This company is commonly known as Cariad Cool Water Limited. The company was founded 23 years ago and was given the registration number 04186182. The firm's registered office is in WOLVERHAMPTON. You can find them at Angel House, Shaw Road, Wolverhampton, . This company's SIC code is 56290 - Other food services.

Company Information

Name:CARIAD COOL WATER LIMITED
Company Number:04186182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Angel House, Shaw Road, Wolverhampton, England, WV10 9LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE

Director01 November 2022Active
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE

Director01 October 2021Active
Connaught Cottage, 123 Main Street, Pembroke, SA71 4DB

Secretary30 October 2001Active
New House Farm, Princes Gate, Narberth, SA67 8JD

Secretary24 April 2013Active
Rose Cottage, Lew Road Witney, Oxford, OX29 7PP

Secretary01 July 2002Active
New House Farm, Ludchurch, Narberth, SA67 8JD

Secretary23 January 2004Active
New House Farm, Princes Gate, Narberth, SA67 8JD

Secretary08 October 2018Active
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE

Secretary28 March 2019Active
Crown House, Church Road Claygate, Esher, KT10 0LP

Corporate Secretary23 March 2001Active
New House Farm, Princes Gate, Narberth, SA67 8JD

Director10 September 2014Active
New House Farm, Princes Gate, Narberth, SA67 8JD

Director04 February 2010Active
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE

Director18 December 2018Active
Knights Rest, The Coppers, Princes Gate, Narberth, SA67 8TE

Director30 October 2001Active
New House Farm, Princes Gate, Narberth, SA67 8JD

Director30 October 2001Active
New House Farm, Princes Gate, Narberth, SA67 8JD

Director20 April 2012Active
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE

Director28 March 2019Active
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE

Director28 March 2019Active
Walnut Lodge, Furze Hill, London Road, Shipston On Stour, CV36 4EP

Director30 October 2001Active
Cedar House, 78 Portsmouth Road, Cobham, KT11 1PP

Director23 March 2001Active
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE

Director18 December 2018Active

People with Significant Control

Culligan (Uk) Limited
Notified on:18 December 2018
Status:Active
Country of residence:United Kingdom
Address:Fourth Floor, Abbots House, Reading, United Kingdom, RG1 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Hugh Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Angel House, Shaw Road, Wolverhampton, England, WV10 9LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Harold Glyn Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Angel House, Shaw Road, Wolverhampton, England, WV10 9LE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Change account reference date company previous shortened.

Download
2023-09-29Accounts

Change account reference date company previous extended.

Download
2023-06-20Officers

Termination secretary company with name termination date.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-02-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-05Accounts

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-08-22Address

Change sail address company with old address new address.

Download
2022-08-22Address

Move registers to sail company with new address.

Download
2022-08-22Address

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

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-11Address

Move registers to registered office company with new address.

Download
2022-08-11Address

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

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.