UKBizDB.co.uk

DANONE WATERS (UK & IRELAND) LIMITED

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

This company is commonly known as Danone Waters (uk & Ireland) Limited. The company was founded 43 years ago and was given the registration number 01522581. The firm's registered office is in LONDON. You can find them at 6th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:DANONE WATERS (UK & IRELAND) LIMITED
Company Number:01522581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1980
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:6th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Secretary14 December 2016Active
Newmarket Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XQ

Director17 December 2021Active
6th Floor, Building 7, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG

Director17 December 2021Active
6th Floor, Building 7, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG

Director17 December 2021Active
Flat 37 William Hunt Mansions, 4 Somerville Avenue, Barnes, SW13 8HS

Secretary30 September 2000Active
The Flintstones 5 Beckett Wood, Mill Lane Parkgate Newdigate, Dorking, RH5 5AQ

Secretary29 September 1995Active
8 Langham Place, London, W4 2QL

Secretary01 October 2006Active
279 Camberwell New Road, London, SE5 0TF

Secretary-Active
53 Shirley Avenue, Sutton, SM1 3QT

Secretary-Active
Flat 22 Matiere Place, 35-37 Earls Court Square, London, SW5 9BY

Secretary31 December 2003Active
21 Cuxham Road, Watlington, OX9 5JW

Director05 March 1999Active
Newmarket Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XQ

Director31 August 2021Active
34, Hart Grove, London, W5 3NB

Director01 November 2008Active
2 Rue St. Fiacre, Versailles, France, FOREIGN

Director21 April 1997Active
2 Place Robert Deny Immeuble Racine, Versailles, France,

Director01 January 1997Active
6th Floor, Building 7, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG

Director20 March 2019Active
La Perriere, Saint Lager, France,

Director28 January 1997Active
52 The Piper Building, Peterborough Road, London, SW6 3EF

Director21 April 1997Active
19 Braybrooke Road, Dingley, Market Harborough, LE16 8PF

Director01 April 1994Active
Villa L Armoise, Avenue D Abondance, 74500 Evian-Les-Bains, France, FOREIGN

Director-Active
22 Boulevard, Flandrin, Paris, France, FOREIGN

Director15 February 1994Active
Suite B 2nd Floor, International House, 7 High Street, London, W5 5DW

Director01 July 2011Active
75 Grosvenor Road, Langley Vale, Epsom, KT18 6JF

Director03 June 1994Active
Flat 37 William Hunt Mansions, 4 Somerville Avenue, Barnes, SW13 8HS

Director30 September 2000Active
Villa Les Trolles Av Dabondance, 74500 Evian-Les-Baines, France, FOREIGN

Director01 September 1992Active
Stone House, The Village, Little Hallingbury, Bishops Stortford, CM22 7PX

Director10 May 2000Active
Suite B 2nd Floor, International House, 7 High Street, W5 5DW

Director01 January 2010Active
The Flintstones 5 Beckett Wood, Mill Lane Parkgate Newdigate, Dorking, RH5 5AQ

Director10 July 1995Active
67b Marloes Road, Kensington, London, W8 6LE

Director01 September 1993Active
72a Speldhurst Road, London, W4 1BZ

Director01 July 2007Active
21 Mercer Street, London, WC2H 9QR

Director31 January 2004Active
2 Pavilion Court, Grosvenor Waterside, London, SW1W 8QT

Director01 January 2007Active
27 Rue Drive Emile Roux, 92150 Suresnes, France, FOREIGN

Director01 September 1992Active
12 Fairfax Road, London,

Director10 July 1995Active
20 Compton Crescent, Chiswick, London, W4 3JA

Director01 October 2006Active

People with Significant Control

Danone Holdings (Uk)
Notified on:06 April 2016
Status:Active
Address:100 New Bridge Street, London, EC4V 6JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-05Address

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

Download
2022-10-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-05Resolution

Resolution.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-30Incorporation

Memorandum articles.

Download
2022-05-27Capital

Capital alter shares redemption statement of capital.

Download
2022-05-27Capital

Capital allotment shares.

Download
2022-05-27Capital

Capital allotment shares.

Download
2022-05-24Capital

Capital statement capital company with date currency figure.

Download
2022-05-24Capital

Legacy.

Download
2022-05-24Insolvency

Legacy.

Download
2022-05-24Resolution

Resolution.

Download
2022-01-31Incorporation

Memorandum articles.

Download
2022-01-27Resolution

Resolution.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.