FONTHILL WATERS LIMITED

FONTHILL WATERS LIMITED

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

    Company NameFONTHILL WATERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04107923
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of FONTHILL WATERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUNDAYS (673) LIMITEDNov 15, 2000Nov 15, 2000

    What are the latest accounts for FONTHILL WATERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 28, 2023

    What is the status of the latest confirmation statement for FONTHILL WATERS LIMITED?

    Last Confirmation Statement Made Up ToNov 26, 2025
    Next Confirmation Statement DueDec 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2024
    OverdueNo

    What are the latest filings for FONTHILL WATERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 26, 2024 with updates

    5 pagesCS01

    Current accounting period extended from Dec 28, 2024 to Mar 31, 2025

    1 pagesAA01

    Accounts for a small company made up to Dec 28, 2023

    13 pagesAA

    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 pagesAD01

    Appointment of Mr Raminder Singh Sidhu as a director on Nov 25, 2024

    2 pagesAP01

    Appointment of Mr Baljinder Nanua as a director on Nov 25, 2024

    2 pagesAP01

    Termination of appointment of Brian Macey Soltis as a director on Nov 25, 2024

    1 pagesTM01

    Termination of appointment of Jason Robert Ausher as a director on Nov 25, 2024

    1 pagesTM01

    Notification of Derby Bar Limited as a person with significant control on Nov 25, 2024

    2 pagesPSC02

    Cessation of Eden Springs Uk Limited as a person with significant control on Nov 25, 2024

    1 pagesPSC07

    Termination of appointment of Richard James Anderton as a director on Aug 09, 2024

    1 pagesTM01

    Previous accounting period shortened from Dec 29, 2023 to Dec 28, 2023

    1 pagesAA01

    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 pagesAD01

    Confirmation statement made on Nov 13, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 29, 2022

    13 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Memorandum and Articles of Association

    36 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Claire Duffy as a director on Jun 13, 2023

    1 pagesTM01

    Appointment of Brian Macey Soltis as a director on Jun 13, 2023

    2 pagesAP01

    Termination of appointment of Steven Kitching as a director on Dec 16, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 29, 2021

    13 pagesAA

    Confirmation statement made on Nov 13, 2022 with updates

    4 pagesCS01

    Previous accounting period shortened from Dec 30, 2021 to Dec 29, 2021

    1 pagesAA01

    Who are the officers of FONTHILL WATERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NANUA, Baljinder
    2 Railton Road
    Woburn Road Industrial Estate
    MK42 7PN Kempston
    First Floor, Woburn Court
    Bedfordshire
    England
    Director
    2 Railton Road
    Woburn Road Industrial Estate
    MK42 7PN Kempston
    First Floor, Woburn Court
    Bedfordshire
    England
    EnglandBritishDirector148810100003
    SIDHU, Raminder Singh
    2 Railton Road
    Woburn Road Industrial Estate
    MK42 7PN Kempston
    First Floor, Woburn Court
    Bedfordshire
    England
    Director
    2 Railton Road
    Woburn Road Industrial Estate
    MK42 7PN Kempston
    First Floor, Woburn Court
    Bedfordshire
    England
    EnglandBritishDirector82241490001
    DIGGENS, David Allen Livingston
    Turbine Way
    PE37 7XD Swaffham
    29
    Norfolk
    United Kingdom
    Secretary
    Turbine Way
    PE37 7XD Swaffham
    29
    Norfolk
    United Kingdom
    147117010001
    PRICE, John Duncan
    12 Georgian Way
    HA1 3LF Harrow
    Middlesex
    Secretary
    12 Georgian Way
    HA1 3LF Harrow
    Middlesex
    British38774440001
    WARBURTON, Sally Louise
    Turbine Way
    PE37 7XD Swaffham
    29
    Norfolk
    United Kingdom
    Secretary
    Turbine Way
    PE37 7XD Swaffham
    29
    Norfolk
    United Kingdom
    163964480001
    MUNDAYS COMPANY SECRETARIES LIMITED
    Crown House
    Church Road Claygate
    KT10 0LP Esher
    Surrey
    Secretary
    Crown House
    Church Road Claygate
    KT10 0LP Esher
    Surrey
    41120340001
    ABRAMOVITZ, Bailey
    Turbine Way
    PE37 7XD Swaffham
    29
    Norfolk
    United Kingdom
    Director
    Turbine Way
    PE37 7XD Swaffham
    29
    Norfolk
    United Kingdom
    CanadaCanadianDirector107174210001
    ANDERTON, Richard James
    Berwick St. Leonard
    SP3 5GN Salisbury
    Fonthill Waters
    England
    Director
    Berwick St. Leonard
    SP3 5GN Salisbury
    Fonthill Waters
    England
    EnglandBritishCommercial Director164474000001
    AUSHER, Jason Robert
    W. Boy Scout Blvd
    Suite 400
    FL33607 Tampa
    4221
    Florida
    United States
    Director
    W. Boy Scout Blvd
    Suite 400
    FL33607 Tampa
    4221
    Florida
    United States
    United StatesAmericanChief Accounting Officer188769770002
    BROWN, Jonathan Michael
    Turbine Way
    PE37 7XD Swaffham
    29
    Norfolk
    United Kingdom
    Director
    Turbine Way
    PE37 7XD Swaffham
    29
    Norfolk
    United Kingdom
    United KingdomBritishDirector70094940003
    DUFFY, Claire
    Haydock
    WA11 0QZ St. Helens
    Penny Lane
    Merseyside
    England
    Director
    Haydock
    WA11 0QZ St. Helens
    Penny Lane
    Merseyside
    England
    United KingdomBritishSolicitor223323570002
    HARDY, Simon Richard Francis
    Turbine Way
    PE37 7XD Swaffham
    29
    Norfolk
    United Kingdom
    Director
    Turbine Way
    PE37 7XD Swaffham
    29
    Norfolk
    United Kingdom
    United KingdomBritishDirector83728330002
    HUTTON, Linda Mae
    Rose Cottage
    Lew Road Witney
    OX29 7PP Oxford
    Oxfordshire
    Director
    Rose Cottage
    Lew Road Witney
    OX29 7PP Oxford
    Oxfordshire
    BritainBritishGeneral Manager114021510002
    KITCHING, Steven
    Haydock
    WA11 0QZ St. Helens
    Penny Lane
    Merseyside
    England
    Director
    Haydock
    WA11 0QZ St. Helens
    Penny Lane
    Merseyside
    England
    United KingdomBritishChairman223323760001
    KNIGHT, Brian
    Turbine Way
    PE37 7XD Swaffham
    29
    Norfolk
    United Kingdom
    Director
    Turbine Way
    PE37 7XD Swaffham
    29
    Norfolk
    United Kingdom
    EnglandBritishCo Director4066410002
    KNIGHT, Brian
    Kingfisher House Avenue Road
    SL6 1UG Maidenhead
    Berkshire
    Director
    Kingfisher House Avenue Road
    SL6 1UG Maidenhead
    Berkshire
    EnglandBritishCompany Director4066410001
    ODELL, William John
    Walnut Lodge
    Furze Hill, London Road
    CV36 4EP Shipston On Stour
    Warwickshire
    Director
    Walnut Lodge
    Furze Hill, London Road
    CV36 4EP Shipston On Stour
    Warwickshire
    EnglandBritishConsultant78883000002
    PALMER, Lorna Catherine
    Cedar House
    78 Portsmouth Road
    KT11 1PP Cobham
    Surrey
    Director
    Cedar House
    78 Portsmouth Road
    KT11 1PP Cobham
    Surrey
    BritishLegal Executive118836500001
    SOLTIS, Brian Macey
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Patton Boggs (Uk) Llp (Ref: Csu)
    England
    Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Patton Boggs (Uk) Llp (Ref: Csu)
    England
    United StatesAmericanDirector310727040001
    VERNON, Matthew James
    Haydock
    WA11 0QZ St. Helens
    Penny Lane
    Merseyside
    England
    Director
    Haydock
    WA11 0QZ St. Helens
    Penny Lane
    Merseyside
    England
    EnglandBritishChief Administration Officer268314630001
    WARBURTON, Sally Louise
    Turbine Way
    PE37 7XD Swaffham
    29
    Norfolk
    Director
    Turbine Way
    PE37 7XD Swaffham
    29
    Norfolk
    EnglandBritishFinance Director169747430001

    Who are the persons with significant control of FONTHILL WATERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Railton Road
    Kempston
    MK42 7PN Bedford
    First Floor, Woburn Court
    England
    Nov 25, 2024
    2 Railton Road
    Kempston
    MK42 7PN Bedford
    First Floor, Woburn Court
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09458456
    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.
    Fleming Way
    RH10 9NN Crawley
    Unit D Fleming Centre
    England
    Dec 23, 2021
    Fleming Way
    RH10 9NN Crawley
    Unit D Fleming Centre
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04063744
    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.
    Aimia Foods Limited
    Haydock
    WA11 0QZ Merseyside
    Penny Lane
    England
    Mar 12, 2020
    Haydock
    WA11 0QZ Merseyside
    Penny Lane
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of England And Wales
    Registration Number01542173
    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.
    Mr Jonathan Michael Brown
    Turbine Way
    PE37 7XD Swaffham
    29
    Norfolk
    Apr 06, 2016
    Turbine Way
    PE37 7XD Swaffham
    29
    Norfolk
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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