UKBizDB.co.uk

NESTLÉ WATERS UK LIMITED

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

This company is commonly known as NestlÉ Waters Uk Limited. The company was founded 35 years ago and was given the registration number 02334804. The firm's registered office is in GATWICK. You can find them at 1 City Place, , Gatwick, . This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:NESTLÉ WATERS UK LIMITED
Company Number:02334804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1989
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:1 City Place, Gatwick, RH6 0PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, City Place, Gatwick, RH6 0PA

Director01 January 2021Active
Nestlé Waters Uk Limited, Haxby Road, York, England, YO31 8TA

Director01 August 2023Active
Nestlé Waters Uk Limited, Haxby Road, York, England, YO31 8TA

Director01 November 2015Active
St. Georges House, Croydon, CR9 1NR

Secretary22 October 2003Active
200 Rue De Lourmel, Paris, France, FOREIGN

Secretary30 June 2003Active
19 The Rise, Llanishen, Cardiff, CF14 0RB

Secretary-Active
1, City Place, Gatwick, United Kingdom, RH6 0PA

Secretary01 September 2012Active
14 Langdale Court, Witney, OX28 6FQ

Secretary-Active
13c,, 9 Brewin Path,, Hong Kong,

Secretary31 December 1998Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary23 September 1998Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary23 September 1998Active
Crown House, Church Road Claygate, Esher, KT10 0LP

Corporate Secretary09 September 1998Active
32, Chiswick Road, London, W4 5RB

Director26 January 2009Active
Staddlestone Barn, New Yatt Road, Witney, OX29 6TA

Director25 April 2006Active
Bridge House, Coombe Bissett, Salisbury, SP5 4LE

Director02 January 2008Active
St. Georges House, Croydon, CR9 1NR

Director27 January 2010Active
1, City Place, Gatwick, RH6 0PA

Director01 September 2017Active
1, City Place, Beehive Ring Road London Gatwick Airport, Gatwick, England, RH6 0PA

Director01 July 2010Active
Station Lane, Witney, OX8 6BU

Director-Active
12 Fyfield Road, Oxford, OX2 6QE

Director-Active
158 Trapelo Road, Waltham Ma 02454, United States,

Director01 March 2004Active
43 Rue St Didier, Paris, France, FOREIGN

Director30 June 2003Active
1, City Place, Gatwick, RH6 0PA

Director01 November 2015Active
92 Higher Blandford Road, Broadstone, Poole, BH18 9AH

Director23 June 2004Active
32 Briarwood Road, Clapham, London, SW4 9PX

Director12 April 2001Active
B43 Albion Riverside, Hester Road Battersea, London, SW11

Director23 September 1998Active
200 Rue De Lourmel, 75015, France,

Director01 June 2005Active
116 Avenue Du Marechal Foch, 92210 St Cloud, France,

Director01 March 2004Active
19 The Rise, Llanishen, Cardiff, CF14 0RB

Director02 June 1992Active
18 Marquesa, Dana Point, Usa,

Director11 August 2004Active
405 Limestone Road, Ridgefield, Usa,

Director30 June 2003Active
1, City Place, Beehive Ring Road, Gatwick, England, RH6 0PA

Director04 September 2020Active
Pinewood Lodge, Warren Lane, Oxshott, KT22 0ST

Director09 September 1998Active
14 Langdale Court, Witney, OX28 6FQ

Director-Active
224 Dyke Road, Brighton, BN1 5AE

Director26 January 2009Active

People with Significant Control

Nestle Uk Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, City Place, Gatwick, England, RH6 0PA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Address

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

Download
2023-09-11Address

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

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Address

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

Download
2021-09-12Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type full.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-12-07Officers

Appoint person director company with name date.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.