UKBizDB.co.uk

WARDLE SPRING WATER COMPANY LIMITED

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

This company is commonly known as Wardle Spring Water Company Limited. The company was founded 30 years ago and was given the registration number 02896416. The firm's registered office is in WARDLE ROCHDALE. You can find them at William Gregson House, Off Crossfield Road, Wardle Rochdale, Lancashire. This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:WARDLE SPRING WATER COMPANY LIMITED
Company Number:02896416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Office Address & Contact

Registered Address:William Gregson House, Off Crossfield Road, Wardle Rochdale, Lancashire, OL12 9JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Lodge Bakery, Off Crossfield Road, Wardle, Rochdale, OL12 9JW

Secretary25 July 2006Active
Old Lodge Bakery, Off Crossfield Road, Wardle, Rochdale, OL12 9JW

Director25 July 2006Active
147 Wardle Road, Wardle, Rochdale, OL12 9JA

Director09 February 1994Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary09 February 1994Active
120 Ramsden Road, Wardle, Rochdale, OL12 9NT

Secretary09 February 1994Active
145 Wardle Road, Wardle, Rochdale, OL12 9JA

Director09 February 1994Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director09 February 1994Active

People with Significant Control

Mrs Dawn Elizabeth Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:William Gregson House, Wardle Rochdale, OL12 9JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Craig Peter Hardman
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:William Gregson House, Wardle Rochdale, OL12 9JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elisabeth Doreen Hardman
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Address:William Gregson House, Wardle Rochdale, OL12 9JW
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 (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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption small.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-14Accounts

Accounts with accounts type total exemption small.

Download
2014-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-30Accounts

Accounts with accounts type total exemption small.

Download
2013-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-28Mortgage

Legacy.

Download
2012-05-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.