UKBizDB.co.uk

DECANTAE MINERAL WATER LIMITED

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

This company is commonly known as Decantae Mineral Water Limited. The company was founded 38 years ago and was given the registration number 01949922. The firm's registered office is in ST. HELENS. You can find them at C/o Aimia Foods Limited Penny Lane, Haydock, St. Helens, . This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:DECANTAE MINERAL WATER LIMITED
Company Number:01949922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1985
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Office Address & Contact

Registered Address:C/o Aimia Foods Limited Penny Lane, Haydock, St. Helens, England, WA11 0QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary20 April 2017Active
4221, W Boy Scout Blvd., Suite 400, Tampa, United States, 33607

Director20 April 2017Active
C/O Aimia Foods Limited, Penny Lane, Haydock, St. Helens, England, WA11 0QZ

Director13 June 2023Active
6a Cherry Hill Road, Barnt Green, Birmingham, B45 8LH

Secretary-Active
Charters Rookwood Drive, Wightwick, Wolverhampton, WV6 8DG

Secretary06 May 2005Active
Olde Orchards, Upper Westbeech, Pattingham, WV6 7HG

Director-Active
6 Davids Close, Werrington, Peterborough, PE4 5AN

Director01 May 1992Active
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ

Director20 April 2017Active
Charters Rookwood Drive, Wightwick, Wolverhampton, WV6 8DG

Director-Active
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ

Director20 April 2017Active
Cedar Lodge, 2 Rockwood Drive Wightwick, Wolverhampton, WV6 8DG

Director01 January 2004Active
C/O Aimia Foods Limited, Penny Lane, Haydock, St. Helens, England, WA11 0QZ

Director30 January 2019Active
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ

Director20 April 2017Active

People with Significant Control

Eden Springs Uk Limited
Notified on:23 December 2021
Status:Active
Country of residence:England
Address:Unit D Fleming Centre, Fleming Way, Crawley, England, RH10 9NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cott Retail Brands Limited
Notified on:10 March 2021
Status:Active
Country of residence:England
Address:C/O Aimia Foods Limited, Penny Lane, St. Helens, England, WA11 0QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Total Water Solutions Limited
Notified on:12 June 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Aimia Foods Limited, Penny Lane, St Helens, United Kingdom, WA11 0QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Leslie Andrews
Notified on:18 January 2017
Status:Active
Date of birth:October 1936
Nationality:British
Country of residence:England
Address:C/O Aimia Foods Limited, Penny Lane, St. Helens, England, WA11 0QZ
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type small.

Download
2022-09-22Accounts

Change account reference date company previous shortened.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Persons with significant control

Notification of a person with significant control.

Download
2021-12-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Change account reference date company previous shortened.

Download
2021-11-22Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.