UKBizDB.co.uk

FONTHILL WATERS LIMITED

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

This company is commonly known as Fonthill Waters Limited. The company was founded 23 years ago and was given the registration number 04107923. The firm's registered office is in ST. HELENS. You can find them at C.o Aimia Foods Holdings Limtied Penny Lane, Haydock, St. Helens, Merseyside. This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:FONTHILL WATERS LIMITED
Company Number:04107923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2000
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 Holdings Limtied Penny Lane, Haydock, St. Helens, Merseyside, England, WA11 0QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fonthill Waters, Berwick St. Leonard, Salisbury, England, SP3 5GN

Director09 September 2021Active
4221, W. Boy Scout Blvd, Suite 400, Tampa, United States, FL33607

Director12 March 2020Active
C.O Aimia Foods Holdings Limtied, Penny Lane, Haydock, St. Helens, England, WA11 0QZ

Director13 June 2023Active
29, Turbine Way, Swaffham, United Kingdom, PE37 7XD

Secretary07 August 2009Active
12 Georgian Way, Harrow, HA1 3LF

Secretary30 January 2001Active
29, Turbine Way, Swaffham, United Kingdom, PE37 7XD

Secretary12 October 2011Active
Crown House, Church Road Claygate, Esher, KT10 0LP

Corporate Secretary15 November 2000Active
29, Turbine Way, Swaffham, United Kingdom, PE37 7XD

Director07 August 2009Active
29, Turbine Way, Swaffham, United Kingdom, PE37 7XD

Director13 October 2003Active
Penny Lane, Haydock, St. Helens, England, WA11 0QZ

Director12 March 2020Active
29, Turbine Way, Swaffham, United Kingdom, PE37 7XD

Director07 August 2009Active
Rose Cottage, Lew Road Witney, Oxford, OX29 7PP

Director18 March 2002Active
Penny Lane, Haydock, St. Helens, England, WA11 0QZ

Director12 March 2020Active
29, Turbine Way, Swaffham, United Kingdom, PE37 7XD

Director20 July 2009Active
Kingfisher House Avenue Road, Maidenhead, SL6 1UG

Director30 January 2001Active
Walnut Lodge, Furze Hill, London Road, Shipston On Stour, CV36 4EP

Director18 March 2002Active
Cedar House, 78 Portsmouth Road, Cobham, KT11 1PP

Director15 November 2000Active
Penny Lane, Haydock, St. Helens, England, WA11 0QZ

Director12 March 2020Active
29, Turbine Way, Swaffham, PE37 7XD

Director18 September 2016Active

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
Aimia Foods Limited
Notified on:12 March 2020
Status:Active
Country of residence:England
Address:Penny Lane, Haydock, Merseyside, 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
Mr Jonathan Michael Brown
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:29, Turbine Way, Swaffham, PE37 7XD
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 (6 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
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-07-18Capital

Capital name of class of shares.

Download
2023-07-18Capital

Capital variation of rights attached to shares.

Download
2023-07-18Incorporation

Memorandum articles.

Download
2023-07-18Resolution

Resolution.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type small.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Change account reference date company previous shortened.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons 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
2021-12-16Accounts

Change account reference date company previous shortened.

Download
2021-12-14Accounts

Change account reference date company current shortened.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Address

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

Download
2020-04-20Incorporation

Memorandum articles.

Download
2020-03-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.