UKBizDB.co.uk

EDEN SPRINGS UK LIMITED

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

This company is commonly known as Eden Springs Uk Limited. The company was founded 23 years ago and was given the registration number 04063744. The firm's registered office is in CRAWLEY. You can find them at Unit D Fleming Centre, Fleming Way, Crawley, . This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:EDEN SPRINGS UK LIMITED
Company Number:04063744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2000
End of financial year:31 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:Unit D Fleming Centre, Fleming Way, Crawley, United Kingdom, RH10 9NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary27 February 2018Active
4221, W. Boy Scout Blvd, Suite 400, Tampa, United States, 33607

Director21 April 2020Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director13 June 2023Active
37 Lindisfarne Close, Jesmond, Newcastle Upon Tyne, NE2 2HT

Secretary27 September 2000Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary28 November 2001Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary01 September 2000Active
1, George Square, Glasgow, Scotland, G2 1AL

Corporate Secretary01 September 2013Active
123, St. Vincent Street, Glasgow, United Kingdom, G2 5EA

Corporate Nominee Secretary20 May 2004Active
Avenue Messidor 206, Brussels, Belgium, FOREIGN

Director27 September 2000Active
Chemin Aime Steinlen 10, Lausanne, Switzerland, FOREIGN

Director30 September 2006Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director01 September 2000Active
Rte Des Monts-De-Lavaux 496, La Croix-Sur-Lutry, Switzerland,

Director29 January 2004Active
Penny Lane, Haydock, St Helen's, United Kingdom, WA11 0QZ

Director21 April 2020Active
C/ Canudas 9-11, El Prat De Llobregat, Barcelona, Spain, 08820

Director18 May 2018Active
25 Rue Hedouin, 92 Meudon, France,

Director27 September 2000Active
Rue De Zurich,42, Ch-1201, Geneva, Switzerland, FOREIGN

Director23 July 2003Active
3, Livingstone Boulevard, Blantyre, Glasgow, Scotland, G72 0BP

Director26 July 2021Active
Ch. De La Bernadez, Ch-1094, Paudex, Switzerland, FOREIGN

Director29 January 2004Active
9 Ladywell Court, 22 East Heath Road, Hampstead, London, NW3 1AH

Director04 March 2008Active
9 Rue Diard, Paris 75018, France, FOREIGN

Director19 December 2002Active
Penny Lane, Haydock, St Helen's, United Kingdom, WA11 0QZ

Director21 April 2020Active
1, Holywell Terrace, Holywell Street, Shrewsbury, Uk, SY2 5DF

Director12 February 2007Active
Unit D, Fleming Centre, Fleming Way, Crawley, United Kingdom, RH10 9NN

Director03 June 2010Active
4221, W. Boy Scout Blvd, Suite 400, Tampa, United States, FL 33607

Director18 May 2018Active
Unit D, Fleming Centre, Fleming Way, Crawley, United Kingdom, RH10 9NN

Director21 September 2007Active
Unit D, Fleming Centre, Fleming Way, Crawley, United Kingdom, RH10 9NN

Director22 December 2008Active
Zamir 39, Hod-Hasharon, Israel,

Director23 April 2004Active
9 Rue Alphonse Pallu, 78110 Le Vesinet, France,

Director27 September 2000Active
Penny Lane, Haydock, St Helen's, United Kingdom, WA11 0QZ

Director21 April 2020Active

People with Significant Control

Primo Water Corporation
Notified on:02 August 2016
Status:Active
Country of residence:United States
Address:5519, West Idlewild Avenue, Tampa, United States,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Auditors

Auditors resignation company.

Download
2024-01-14Resolution

Resolution.

Download
2024-01-14Capital

Capital allotment shares.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-03-22Accounts

Accounts with accounts type full.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Change account reference date company previous shortened.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-09-23Accounts

Change account reference date company previous shortened.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type full.

Download
2022-01-10Address

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

Download
2021-12-15Accounts

Change account reference date company previous shortened.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Capital

Capital allotment shares.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.