HARROGATE WATER BRANDS LIMITED - HARROGATE
Company Profile | Company Filings |
Overview
HARROGATE WATER BRANDS LIMITED is a Private Limited Company from HARROGATE and has the status: Active.
HARROGATE WATER BRANDS LIMITED was incorporated 17 years ago on 23/02/2007 and has the registered number: 06126126. The accounts status is FULL and accounts are next due on 30/09/2024.
HARROGATE WATER BRANDS LIMITED was incorporated 17 years ago on 23/02/2007 and has the registered number: 06126126. The accounts status is FULL and accounts are next due on 30/09/2024.
HARROGATE WATER BRANDS LIMITED - HARROGATE
This company is listed in the following categories:
64202 - Activities of production holding companies
64202 - Activities of production holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WATER BRANDS LIMITED
HARROGATE
NORTH YORKSHIRE
HG2 0QB
This Company Originates in : United Kingdom
Previous trading names include:
WATER BRANDS LIMITED (until 13/05/2014)
WATER BRANDS LIMITED (until 13/05/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/02/2023 | 08/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES FORSTER MAYER | Sep 1969 | British | Director | 2021-12-17 | CURRENT |
MR RICHARD COLCHESTER HALL | Sep 1967 | British | Director | 2022-07-26 | CURRENT |
MR PAUL JOHN MARTIN | Sep 1959 | British | Director | 2007-03-05 UNTIL 2011-02-04 | RESIGNED |
MR PAUL JOHN MARTIN | Sep 1959 | British | Secretary | 2007-03-05 UNTIL 2011-02-04 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-02-23 UNTIL 2007-03-05 | RESIGNED | ||
ROBERT JAMES PICKERING | May 1964 | British | Director | 2015-12-01 UNTIL 2020-07-01 | RESIGNED |
MR CHRISTIAN BERND STAMMKOETTER | Nov 1971 | German | Director | 2020-07-01 UNTIL 2021-01-21 | RESIGNED |
MR PAUL MICHAEL DICKINSON | Apr 1960 | British | Director | 2013-03-26 UNTIL 2018-06-01 | RESIGNED |
MR ANTHONY LANCELOT PARKER | Secretary | 2011-02-04 UNTIL 2014-07-01 | RESIGNED | ||
ANTHONY LANCELOT PARKER | Oct 1947 | Director | 2007-10-11 UNTIL 2014-07-01 | RESIGNED | |
MR JAMES PHILIP PEARSON | May 1973 | British | Director | 2021-01-21 UNTIL 2021-12-17 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2007-02-23 UNTIL 2007-03-05 | RESIGNED | ||
MRS ELIZABETH JEAN CAIN | Apr 1947 | British | Director | 2015-03-17 UNTIL 2020-07-01 | RESIGNED |
CATHERINE GERMAINE LEWKO | Jun 1968 | French | Director | 2021-12-17 UNTIL 2023-11-01 | RESIGNED |
MR JAMES ANTHONY CAIN | Dec 1973 | British | Director | 2007-10-11 UNTIL 2022-04-30 | RESIGNED |
MR ANTHONY JOSEPH CAIN | Mar 1948 | British | Director | 2007-03-05 UNTIL 2020-07-01 | RESIGNED |
MS MAUD BROCARD | Jul 1984 | French | Director | 2021-01-21 UNTIL 2022-05-09 | RESIGNED |
MR STEPHEN DOUGLAS BURNETT | Jul 1970 | British | Director | 2010-06-01 UNTIL 2015-12-11 | RESIGNED |
MR OLIVIER BOULAY | Nov 1968 | French | Director | 2020-07-01 UNTIL 2021-01-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Danone Holdings (Uk) | 2020-07-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Anthony Joseph Cain | 2016-04-07 - 2020-07-01 | 3/1948 | Harrogate North Yorkshire | Ownership of shares 25 to 50 percent |
Mrs Elizabeth Jean Cain | 2016-04-07 - 2020-01-15 | 4/1947 | Harrogate North Yorkshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-09-29 | 31-12-2021 | 326,418 equity |
ACCOUNTS - Final Accounts | 2021-10-02 | 31-12-2020 | 326,015 equity |
ACCOUNTS - Final Accounts | 2021-03-27 | 31-03-2020 | 170,789 equity |