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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fonthill Waters, Berwick St. Leonard, Salisbury, England, SP3 5GN | Director | 09 September 2021 | Active |
4221, W. Boy Scout Blvd, Suite 400, Tampa, United States, FL33607 | Director | 12 March 2020 | Active |
C.O Aimia Foods Holdings Limtied, Penny Lane, Haydock, St. Helens, England, WA11 0QZ | Director | 13 June 2023 | Active |
29, Turbine Way, Swaffham, United Kingdom, PE37 7XD | Secretary | 07 August 2009 | Active |
12 Georgian Way, Harrow, HA1 3LF | Secretary | 30 January 2001 | Active |
29, Turbine Way, Swaffham, United Kingdom, PE37 7XD | Secretary | 12 October 2011 | Active |
Crown House, Church Road Claygate, Esher, KT10 0LP | Corporate Secretary | 15 November 2000 | Active |
29, Turbine Way, Swaffham, United Kingdom, PE37 7XD | Director | 07 August 2009 | Active |
29, Turbine Way, Swaffham, United Kingdom, PE37 7XD | Director | 13 October 2003 | Active |
Penny Lane, Haydock, St. Helens, England, WA11 0QZ | Director | 12 March 2020 | Active |
29, Turbine Way, Swaffham, United Kingdom, PE37 7XD | Director | 07 August 2009 | Active |
Rose Cottage, Lew Road Witney, Oxford, OX29 7PP | Director | 18 March 2002 | Active |
Penny Lane, Haydock, St. Helens, England, WA11 0QZ | Director | 12 March 2020 | Active |
29, Turbine Way, Swaffham, United Kingdom, PE37 7XD | Director | 20 July 2009 | Active |
Kingfisher House Avenue Road, Maidenhead, SL6 1UG | Director | 30 January 2001 | Active |
Walnut Lodge, Furze Hill, London Road, Shipston On Stour, CV36 4EP | Director | 18 March 2002 | Active |
Cedar House, 78 Portsmouth Road, Cobham, KT11 1PP | Director | 15 November 2000 | Active |
Penny Lane, Haydock, St. Helens, England, WA11 0QZ | Director | 12 March 2020 | Active |
29, Turbine Way, Swaffham, PE37 7XD | Director | 18 September 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-07-18 | Capital | Capital name of class of shares. | Download |
2023-07-18 | Capital | Capital variation of rights attached to shares. | Download |
2023-07-18 | Incorporation | Memorandum articles. | Download |
2023-07-18 | Resolution | Resolution. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Accounts | Accounts with accounts type small. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-14 | Accounts | Change account reference date company current shortened. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2020-04-20 | Incorporation | Memorandum articles. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.