UKBizDB.co.uk

FRANK WATER C.I.C.

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

This company is commonly known as Frank Water C.i.c.. The company was founded 19 years ago and was given the registration number 05388346. The firm's registered office is in BRISTOL. You can find them at 11 Elmdale Road, Tyndalls Park, Bristol, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:FRANK WATER C.I.C.
Company Number:05388346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 47890 - Retail sale via stalls and markets of other goods
  • 47910 - Retail sale via mail order houses or via Internet
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:11 Elmdale Road, Tyndalls Park, Bristol, England, BS8 1SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director10 March 2005Active
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director05 February 2021Active
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director01 November 2020Active
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director01 October 2021Active
25b Great George Street, Bristol, BS51 5QT

Secretary10 March 2005Active
67, Arley Hill, Cotham, Bristol, BS6 5PJ

Secretary17 September 2009Active
No 2, Kensal Avenue, Bedminster, Bristol, Uk, BS3 4QY

Secretary09 April 2008Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary10 March 2005Active
1-3, Gloucester Road, Bishopston, Bristol, England, BS7 8AA

Director01 November 2020Active

People with Significant Control

Ms Sarah Moore
Notified on:24 January 2020
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control
Mr Oliver Mark Jones
Notified on:24 January 2020
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control
Dr Anoo Jain
Notified on:24 January 2020
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control
Ms Diana Jacqueline Finch
Notified on:15 May 2019
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control
Mr Jack Lloyd Jones
Notified on:19 July 2018
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:1-3, Gloucester Road, Bristol, England, BS7 8AA
Nature of control:
  • Significant influence or control
Ms Elena Oyon
Notified on:01 November 2017
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control
Dr James Jenkins
Notified on:01 November 2017
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control
Mr Christopher Guy
Notified on:20 July 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control
Mrs Alison Margaret Paine
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control as trust
Mr Peter Charles Davies
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control as trust
Mr Max Elliot Campbell-Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:English
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control as trust
Mr Andrew Webb
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:English
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control as trust
Mr Jon Elford
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Significant influence or control as trust
Mrs Katie Tessa Alcott
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:1-3, Gloucester Road, Bristol, England, BS7 8AA
Nature of control:
  • Significant influence or control
Frank Water Projects
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Elmdale Road, Bristol, England, BS8 1SL
Nature of control:
  • Ownership of shares 75 to 100 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
2024-05-08Accounts

Accounts with accounts type total exemption full.

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2020-12-13Address

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

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-03-28Accounts

Change account reference date company current extended.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.