FONTHILL WATERS LIMITED
Overview
Company Name | FONTHILL WATERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04107923 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FONTHILL WATERS LIMITED?
- Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing
Where is FONTHILL WATERS LIMITED located?
Registered Office Address | First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate MK42 7PN Kempston Bedfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FONTHILL WATERS LIMITED?
Company Name | From | Until |
---|---|---|
MUNDAYS (673) LIMITED | Nov 15, 2000 | Nov 15, 2000 |
What are the latest accounts for FONTHILL WATERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 28, 2023 |
What is the status of the latest confirmation statement for FONTHILL WATERS LIMITED?
Last Confirmation Statement Made Up To | Nov 26, 2025 |
---|---|
Next Confirmation Statement Due | Dec 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 26, 2024 |
Overdue | No |
What are the latest filings for FONTHILL WATERS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 26, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Current accounting period extended from Dec 28, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||||||
Accounts for a small company made up to Dec 28, 2023 | 13 pages | AA | ||||||||||||||
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN on Nov 28, 2024 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Raminder Singh Sidhu as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Baljinder Nanua as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Brian Macey Soltis as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jason Robert Ausher as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||||||
Notification of Derby Bar Limited as a person with significant control on Nov 25, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Eden Springs Uk Limited as a person with significant control on Nov 25, 2024 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Richard James Anderton as a director on Aug 09, 2024 | 1 pages | TM01 | ||||||||||||||
Previous accounting period shortened from Dec 29, 2023 to Dec 28, 2023 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from C.O Aimia Foods Holdings Limtied Penny Lane Haydock St. Helens Merseyside WA11 0QZ England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on Jun 06, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Nov 13, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 29, 2022 | 13 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Claire Duffy as a director on Jun 13, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Brian Macey Soltis as a director on Jun 13, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Steven Kitching as a director on Dec 16, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 29, 2021 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Nov 13, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Dec 30, 2021 to Dec 29, 2021 | 1 pages | AA01 | ||||||||||||||
Who are the officers of FONTHILL WATERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NANUA, Baljinder | Director | 2 Railton Road Woburn Road Industrial Estate MK42 7PN Kempston First Floor, Woburn Court Bedfordshire England | England | British | Director | 148810100003 | ||||
SIDHU, Raminder Singh | Director | 2 Railton Road Woburn Road Industrial Estate MK42 7PN Kempston First Floor, Woburn Court Bedfordshire England | England | British | Director | 82241490001 | ||||
DIGGENS, David Allen Livingston | Secretary | Turbine Way PE37 7XD Swaffham 29 Norfolk United Kingdom | 147117010001 | |||||||
PRICE, John Duncan | Secretary | 12 Georgian Way HA1 3LF Harrow Middlesex | British | 38774440001 | ||||||
WARBURTON, Sally Louise | Secretary | Turbine Way PE37 7XD Swaffham 29 Norfolk United Kingdom | 163964480001 | |||||||
MUNDAYS COMPANY SECRETARIES LIMITED | Secretary | Crown House Church Road Claygate KT10 0LP Esher Surrey | 41120340001 | |||||||
ABRAMOVITZ, Bailey | Director | Turbine Way PE37 7XD Swaffham 29 Norfolk United Kingdom | Canada | Canadian | Director | 107174210001 | ||||
ANDERTON, Richard James | Director | Berwick St. Leonard SP3 5GN Salisbury Fonthill Waters England | England | British | Commercial Director | 164474000001 | ||||
AUSHER, Jason Robert | Director | W. Boy Scout Blvd Suite 400 FL33607 Tampa 4221 Florida United States | United States | American | Chief Accounting Officer | 188769770002 | ||||
BROWN, Jonathan Michael | Director | Turbine Way PE37 7XD Swaffham 29 Norfolk United Kingdom | United Kingdom | British | Director | 70094940003 | ||||
DUFFY, Claire | Director | Haydock WA11 0QZ St. Helens Penny Lane Merseyside England | United Kingdom | British | Solicitor | 223323570002 | ||||
HARDY, Simon Richard Francis | Director | Turbine Way PE37 7XD Swaffham 29 Norfolk United Kingdom | United Kingdom | British | Director | 83728330002 | ||||
HUTTON, Linda Mae | Director | Rose Cottage Lew Road Witney OX29 7PP Oxford Oxfordshire | Britain | British | General Manager | 114021510002 | ||||
KITCHING, Steven | Director | Haydock WA11 0QZ St. Helens Penny Lane Merseyside England | United Kingdom | British | Chairman | 223323760001 | ||||
KNIGHT, Brian | Director | Turbine Way PE37 7XD Swaffham 29 Norfolk United Kingdom | England | British | Co Director | 4066410002 | ||||
KNIGHT, Brian | Director | Kingfisher House Avenue Road SL6 1UG Maidenhead Berkshire | England | British | Company Director | 4066410001 | ||||
ODELL, William John | Director | Walnut Lodge Furze Hill, London Road CV36 4EP Shipston On Stour Warwickshire | England | British | Consultant | 78883000002 | ||||
PALMER, Lorna Catherine | Director | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | Legal Executive | 118836500001 | |||||
SOLTIS, Brian Macey | Director | Rutland House 148 Edmund Street B3 2JR Birmingham Squire Patton Boggs (Uk) Llp (Ref: Csu) England | United States | American | Director | 310727040001 | ||||
VERNON, Matthew James | Director | Haydock WA11 0QZ St. Helens Penny Lane Merseyside England | England | British | Chief Administration Officer | 268314630001 | ||||
WARBURTON, Sally Louise | Director | Turbine Way PE37 7XD Swaffham 29 Norfolk | England | British | Finance Director | 169747430001 |
Who are the persons with significant control of FONTHILL WATERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Derby Bar Limited | Nov 25, 2024 | 2 Railton Road Kempston MK42 7PN Bedford First Floor, Woburn Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Eden Springs Uk Limited | Dec 23, 2021 | Fleming Way RH10 9NN Crawley Unit D Fleming Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aimia Foods Limited | Mar 12, 2020 | Haydock WA11 0QZ Merseyside Penny Lane England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jonathan Michael Brown | Apr 06, 2016 | Turbine Way PE37 7XD Swaffham 29 Norfolk | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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