NESTLÉ WATERS GB LIMITED

NESTLÉ WATERS GB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNESTLÉ WATERS GB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02069102
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NESTLÉ WATERS GB LIMITED?

    • Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing

    Where is NESTLÉ WATERS GB LIMITED located?

    Registered Office Address
    1 City Place
    RH6 0PA Gatwick
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NESTLÉ WATERS GB LIMITED?

    Previous Company Names
    Company NameFromUntil
    NESTLE WATERS UK LIMITEDJan 03, 2006Jan 03, 2006
    BUXTON MINERAL WATER COMPANY LIMITEDOct 30, 1986Oct 30, 1986

    What are the latest accounts for NESTLÉ WATERS GB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for NESTLÉ WATERS GB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Michel Beneventi as a director on Jan 01, 2021

    1 pagesTM01

    Termination of appointment of Charles David Hardy Roberts as a director on Sep 01, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthieu Albert Weber on Mar 01, 2020

    2 pagesCH01

    Appointment of Mr Matthieu Albert Weber as a director on Mar 01, 2020

    2 pagesAP01

    Termination of appointment of David Steven Mcdaniel as a director on Mar 01, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on May 29, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Trinity Court Church Street Rickmansworth Hertfordshire WD3 1LD to 1 City Place Gatwick RH6 0PA on Oct 10, 2018

    1 pagesAD01

    Appointment of Mr David Steven Mcdaniel as a director on Sep 26, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on May 29, 2018 with updates

    4 pagesCS01

    Statement of capital on Jan 24, 2018

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Charles David Hardy Roberts as a director on Nov 17, 2017

    2 pagesAP01

    Termination of appointment of Andrew Paul Davenport as a director on Nov 01, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Appointment of Michel Beneventi as a director on Sep 01, 2017

    2 pagesAP01

    Termination of appointment of Federico Sarzi Braga as a director on Aug 31, 2017

    1 pagesTM01

    Who are the officers of NESTLÉ WATERS GB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAW, Richard James
    City Place
    RH6 0PA Gatwick
    1
    England
    Director
    City Place
    RH6 0PA Gatwick
    1
    England
    EnglandBritishManagement Accountant208264520001
    WEBER, Matthieu Albert
    City Place
    RH6 0PA Gatwick
    1
    England
    Director
    City Place
    RH6 0PA Gatwick
    1
    England
    FranceBritishChief Financial Officer Nestle Uk & Ireland267711570002
    DESCHAMPS, Isabelle
    CR9 1NR Croydon
    St Georges House
    Surrey
    Secretary
    CR9 1NR Croydon
    St Georges House
    Surrey
    British87994070004
    MESSUD, Elizabeth Charlotte Lucienne Marjorie
    Trinity Court
    Church Street
    WD3 1LD Rickmansworth
    Hertfordshire
    Secretary
    Trinity Court
    Church Street
    WD3 1LD Rickmansworth
    Hertfordshire
    171873010001
    O'BRIEN, Philip Charles
    Mulberry Cottage
    50 Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    Secretary
    Mulberry Cottage
    50 Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    British76331100001
    AGOSTINI, Stefano
    9 Pembroke Mews
    Kensington
    W8 6ER London
    Director
    9 Pembroke Mews
    Kensington
    W8 6ER London
    ItalianManaging Director101925650001
    ALMANZAR, Bienvenido
    Chiswick Road
    W4 5RB London
    32
    Director
    Chiswick Road
    W4 5RB London
    32
    Dominican RepublicFinance Director135145480001
    BEDDOE, Matthew Islwyn
    CR9 1NR Croydon
    St. Georges House
    Surrey
    Director
    CR9 1NR Croydon
    St. Georges House
    Surrey
    EnglandBritishDir149083300001
    BENEVENTI, Michel
    City Place
    RH6 0PA Gatwick
    1
    England
    Director
    City Place
    RH6 0PA Gatwick
    1
    England
    United KingdomSwissManaging Director Nestle Waters Uk238636470001
    BLONDEAU, Guy
    41 Rue Gemard
    FG4120 Fontenay Bois
    France
    Director
    41 Rue Gemard
    FG4120 Fontenay Bois
    France
    FrenchCompany Director44622290001
    BOURNE, Adrian Terence
    45 Upland Road
    SM2 5HW Sutton
    Surrey
    Director
    45 Upland Road
    SM2 5HW Sutton
    Surrey
    EnglandBritishManaging Director28186600001
    CLEAU, Jacques
    18 Rue De Courcelles
    75008 Paris
    Director
    18 Rue De Courcelles
    75008 Paris
    FrenchDirector35713910001
    DAVENPORT, Andrew Paul
    Trinity Court
    Church Street
    WD3 1LD Rickmansworth
    Hertfordshire
    Director
    Trinity Court
    Church Street
    WD3 1LD Rickmansworth
    Hertfordshire
    EnglandBritishHead Of Supply Chain204338390001
    DE CACQUERAY VALMENIER, Yolanta
    188 Bis Bd Pereire
    FOREIGN Paris
    75017
    France
    Director
    188 Bis Bd Pereire
    FOREIGN Paris
    75017
    France
    FrenchZone Manager68489180001
    DROIN, Nikita Cyril
    30 Upper Mall
    Chiswick
    W6 9TA London
    Director
    30 Upper Mall
    Chiswick
    W6 9TA London
    FrenchManaging Director58574720001
    DUVAL, Dominique Louis Meinrad
    14 Rue George Sand
    FOREIGN Paris
    75016
    France
    Director
    14 Rue George Sand
    FOREIGN Paris
    75016
    France
    FrenchSenior Vice President61591260002
    HUMPHREYS, Edward Lloyd
    Sandpipers Warren Road
    TN6 1TT Crowborough
    East Sussex
    Director
    Sandpipers Warren Road
    TN6 1TT Crowborough
    East Sussex
    EnglandBritishManaging Director43587770001
    KUEHNE, Christiane Alexandra Simone Helga
    185 Avenue Victor Hugo
    FOREIGN Paris
    75116
    France
    Director
    185 Avenue Victor Hugo
    FOREIGN Paris
    75116
    France
    Swiss-GermanZone Director78940090001
    LAPIERRE, Philippe
    28 Rue De Turbigo
    FOREIGN 75003 Paris
    France
    Director
    28 Rue De Turbigo
    FOREIGN 75003 Paris
    France
    FrenchSnr Asst Zone Management91005910001
    LEBON, Jean Philippe
    10 Rue Du Chatelet
    785uo Vernouillet
    France
    Director
    10 Rue Du Chatelet
    785uo Vernouillet
    France
    FrenchZone Manager44616790001
    MARSHALL FOSTER, Wenche
    Lamington House
    Penmans Hill
    WD4 9DJ Kings Langley
    Hertfordshire
    Director
    Lamington House
    Penmans Hill
    WD4 9DJ Kings Langley
    Hertfordshire
    United KingdomNorwegianCompany Director116553480001
    MCDANIEL, David Steven
    City Place
    RH6 0PA Gatwick
    1
    England
    Director
    City Place
    RH6 0PA Gatwick
    1
    England
    EnglandBritishFinance Director207312520002
    O'BRIEN, Philip Charles
    Mulberry Cottage
    50 Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    Director
    Mulberry Cottage
    50 Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    EnglandBritishFinance Dir Comp Sec76331100001
    PEGG, Jeremy Nicholas
    224 Dyke Road
    BN1 5AE Brighton
    East Sussex
    Director
    224 Dyke Road
    BN1 5AE Brighton
    East Sussex
    United KingdomBritishDirector Of Sales112407390001
    RIEHLE, Matthias
    19 Avenue Mozart
    Paris
    FOREIGN 75016
    France
    Director
    19 Avenue Mozart
    Paris
    FOREIGN 75016
    France
    GermanRegional Manager54650390001
    ROBERTS, Charles David Hardy
    City Place
    RH6 0PA Gatwick
    1
    England
    Director
    City Place
    RH6 0PA Gatwick
    1
    England
    EnglandBritishFactory Manager240954890001
    SANGIORGI, Paolo
    City Place
    Beehive Ring Road London Gatwick Airport
    RH6 0PA Gatwick
    1
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road London Gatwick Airport
    RH6 0PA Gatwick
    1
    West Sussex
    England
    United KingdomItalianDirector124646450005
    SARZI BRAGA, Federico
    City Place
    Beehive Ring Road London Gatwick Airport
    RH6 0PA Gatwick
    1
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road London Gatwick Airport
    RH6 0PA Gatwick
    1
    West Sussex
    England
    ItalyItalianCountry Business Manager184305830001
    SLOAN, Scott Harmon
    The Maybury
    Maltmans Lane
    SL9 7RS Gerrards Cross
    Buckinghamshire
    Director
    The Maybury
    Maltmans Lane
    SL9 7RS Gerrards Cross
    Buckinghamshire
    AmericanManaging Director73897510002
    STRACHAN, James Roger
    78 Ryecroft Road
    SW16 3EH London
    Director
    78 Ryecroft Road
    SW16 3EH London
    BritishDirector535110001
    STRAUSS, Sophie Marie
    City Place
    Beehive Ring Road London Gatwick Airport
    RH6 0PA Gatwick
    1
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road London Gatwick Airport
    RH6 0PA Gatwick
    1
    West Sussex
    England
    EnglandBritishHead Of Human Resources77825200001
    THOMAS, Peter
    Lamington House
    Penmans Green
    WD4 9DJ Kings Langley
    Hertfordshire
    Director
    Lamington House
    Penmans Green
    WD4 9DJ Kings Langley
    Hertfordshire
    United KingdomBritishDirector84744890001
    VIDAL, Rene
    223 Avenue De Chatillon
    88800 Vittel
    France
    Director
    223 Avenue De Chatillon
    88800 Vittel
    France
    FrenchDirector35713610001

    Who are the persons with significant control of NESTLÉ WATERS GB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Church Street
    WD3 1LD Rickmansworth
    Trinity Court
    England
    Apr 06, 2016
    Church Street
    WD3 1LD Rickmansworth
    Trinity Court
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts
    Place RegisteredUnited Kingdom
    Registration Number1320086
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NESTLÉ WATERS GB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rental deposit deed
    Created On Sep 15, 1989
    Delivered On Oct 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the lease.
    Short particulars
    The deposit account opened by russell-cooke potter & chapman on or before 15 sept. 1989.
    Persons Entitled
    • Moatstar Limited
    Transactions
    • Oct 05, 1989Registration of a charge
    • Feb 12, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0