HYDRATE DRINKS GROUP LIMITED

HYDRATE DRINKS GROUP LIMITED

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

    Company NameHYDRATE DRINKS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10843995
    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 HYDRATE DRINKS GROUP LIMITED?

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

    Where is HYDRATE DRINKS GROUP LIMITED located?

    Registered Office Address
    Unit 4 Mersey Reach
    Dunnings Bridge Road
    L30 6UZ Liverpool
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HYDRATE DRINKS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAPPY DRINKS GROUP LIMITEDApr 14, 2023Apr 14, 2023
    HAPPY DRINKS CO LIMITEDMar 04, 2022Mar 04, 2022
    SKINNY DRINKS GROUP LIMITEDMar 28, 2021Mar 28, 2021
    SKINNY TONIC LIMITEDMay 15, 2019May 15, 2019
    HALO DRINKS COMPANY LIMITEDJul 09, 2018Jul 09, 2018
    HALO CAPITAL LIMITEDJun 30, 2017Jun 30, 2017

    What are the latest accounts for HYDRATE DRINKS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HYDRATE DRINKS GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 09, 2026
    Next Confirmation Statement DueFeb 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 09, 2025
    OverdueNo

    What are the latest filings for HYDRATE DRINKS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 09, 2025 with updates

    23 pagesCS01
    XDY3HJCB

    Second filing of a statement of capital following an allotment of shares on Nov 14, 2024

    • Capital: GBP 4,935.793
    4 pagesRP04SH01
    XDY0P3ZT

    Certificate of change of name

    Company name changed happy drinks group LIMITED\certificate issued on 06/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 06, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 05, 2025

    RES15
    XDXQ4MR5

    Statement of capital following an allotment of shares on Nov 14, 2024

    • Capital: GBP 4,927.81
    6 pagesSH01
    Annotations
    DateAnnotation
    Mar 11, 2025Clarification A second filed SH01 was registered on 11/03/25.
    XDG7Y1K1

    Statement of capital following an allotment of shares on Oct 02, 2024

    • Capital: GBP 2,895.52
    18 pagesSH01
    XDDIRS16

    Appointment of Mr David John Salkeld as a director on Oct 01, 2024

    2 pagesAP01
    XDCUIBY0

    Statement of capital following an allotment of shares on Aug 15, 2024

    • Capital: GBP 427.82
    4 pagesSH01
    XD9MFJQ2

    Registration of charge 108439950003, created on Jun 01, 2024

    12 pagesMR01
    XD5FFPUR

    Statement of capital following an allotment of shares on Dec 14, 2023

    • Capital: GBP 427.4705
    3 pagesSH01
    XD4Z83JD

    Appointment of Mr Graham Edward Sarath as a director on May 10, 2024

    2 pagesAP01
    XD3161QX

    Unaudited abridged accounts made up to Dec 31, 2023

    16 pagesAA
    XD12ZGZC

    Confirmation statement made on Feb 09, 2024 with updates

    23 pagesCS01
    XCXUEHHD

    Termination of appointment of Jonathan Robert Pugsley as a director on Dec 05, 2023

    1 pagesTM01
    XCIET4Z6

    Registration of charge 108439950002, created on Nov 10, 2023

    32 pagesMR01
    XCGQXBGW

    Second filing of a statement of capital following an allotment of shares on Sep 30, 2023

    • Capital: GBP 426.61
    4 pagesRP04SH01
    XCG0ARUH

    Termination of appointment of Steven Christopher Wilkinson as a director on Nov 10, 2023

    1 pagesTM01
    XCG7ZFC1

    Termination of appointment of James Curtis as a director on Nov 07, 2023

    1 pagesTM01
    XCFS613E

    Statement of capital following an allotment of shares on Sep 30, 2023

    • Capital: GBP 408.6014
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 14, 2023Clarification A second filed sh01 was registered on 14/11/2023
    XCFETC8Z

    Termination of appointment of Biagino Palmeri as a director on Jul 19, 2023

    1 pagesTM01
    XCDDSHS9

    Unaudited abridged accounts made up to Dec 31, 2022

    15 pagesAA
    XC5OZZB4

    Statement of capital following an allotment of shares on Mar 29, 2023

    • Capital: GBP 408.6014
    10 pagesSH01
    XC4QBBOG

    Statement of capital following an allotment of shares on Mar 29, 2023

    • Capital: GBP 408.6014
    10 pagesSH01
    XC4N74IJ

    Registration of charge 108439950001, created on May 12, 2023

    46 pagesMR01
    XC3DXH6O

    Certificate of change of name

    Company name changed happy drinks co LIMITED\certificate issued on 14/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 14, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 12, 2023

    RES15
    XC1ANZK2

    Appointment of Mr Jonathan Robert Pugsley as a director on Jul 05, 2022

    2 pagesAP01
    XBXX1FBS

    Who are the officers of HYDRATE DRINKS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MINTON, Ian Michael
    Mersey Reach
    Dunnings Bridge Road
    L30 6UZ Liverpool
    Unit 4
    England
    Director
    Mersey Reach
    Dunnings Bridge Road
    L30 6UZ Liverpool
    Unit 4
    England
    EnglandBritishDirector181687570002
    SALKELD, David John
    Dunnings Bridge Road
    L30 6UZ Liverpool
    Unit 4, Mersey Reach
    United Kingdom
    Director
    Dunnings Bridge Road
    L30 6UZ Liverpool
    Unit 4, Mersey Reach
    United Kingdom
    United KingdomBritishDirector111995510002
    SARATH, Graham Edward
    Dunnings Bridge Road
    L30 6UZ Liverpool
    Unit 4, Mersey Reach
    United Kingdom
    Director
    Dunnings Bridge Road
    L30 6UZ Liverpool
    Unit 4, Mersey Reach
    United Kingdom
    United KingdomBritishDirector Of Strategic Development322951220001
    GLIORSI, Natalia Franchini
    Bechers Drive
    Aintree Racecourse Retail & Bus Pk
    L9 5AY Liverpool
    Unit 8a
    England
    Secretary
    Bechers Drive
    Aintree Racecourse Retail & Bus Pk
    L9 5AY Liverpool
    Unit 8a
    England
    250024970001
    BERGER, Dominic Peter Clive
    Bechers Drive
    Aintree Racecourse Retail & Bus Pk
    L9 5AY Liverpool
    Unit 8a
    England
    Director
    Bechers Drive
    Aintree Racecourse Retail & Bus Pk
    L9 5AY Liverpool
    Unit 8a
    England
    EnglandBritishDirector133979730001
    CROOKS, Spencer Owen
    Mersey Reach
    Dunnings Bridge Road
    L30 6UZ Liverpool
    Unit 4
    England
    Director
    Mersey Reach
    Dunnings Bridge Road
    L30 6UZ Liverpool
    Unit 4
    England
    United KingdomBritishCompany Director65490880001
    CURTIS, James
    Mersey Reach
    Dunnings Bridge Road
    L30 6UZ Liverpool
    Unit 4
    England
    Director
    Mersey Reach
    Dunnings Bridge Road
    L30 6UZ Liverpool
    Unit 4
    England
    EnglandBritishDirector286210750001
    GILBEY, Tom
    Hazlewell Road
    SW15 6LR London
    54
    England
    Director
    Hazlewell Road
    SW15 6LR London
    54
    England
    EnglandBritishNon-Executive Director284639550001
    HEALY, Kavita
    Mersey Reach
    Dunnings Bridge Road
    L30 6UZ Liverpool
    Unit 4
    England
    Director
    Mersey Reach
    Dunnings Bridge Road
    L30 6UZ Liverpool
    Unit 4
    England
    EnglandBritishManaging Director285987240001
    PALMERI, Biagino
    Mersey Reach
    Dunnings Bridge Road
    L30 6UZ Liverpool
    Unit 4
    England
    Director
    Mersey Reach
    Dunnings Bridge Road
    L30 6UZ Liverpool
    Unit 4
    England
    EnglandItalianInvestment Manager246456950004
    PUGSLEY, Jonathan Robert
    Lower Kings Road
    HP4 2AF Berkhamsted
    2 Claridge Court
    England
    Director
    Lower Kings Road
    HP4 2AF Berkhamsted
    2 Claridge Court
    England
    EnglandBritishAccountant242642990002
    REID, Philip Joseph
    85 Great Portland Street
    First Floor
    W1W 7LT London
    The London Office
    England
    Director
    85 Great Portland Street
    First Floor
    W1W 7LT London
    The London Office
    England
    United KingdomBritishDirector12599530002
    ROBSON, Jenny
    Mersey Reach
    Dunnings Bridge Road
    L30 6UZ Liverpool
    Unit 4
    England
    Director
    Mersey Reach
    Dunnings Bridge Road
    L30 6UZ Liverpool
    Unit 4
    England
    United KingdomBritishPr And Marketing Consultant285985740001
    WILKINSON, Steven Christopher
    Mersey Reach
    Dunnings Bridge Road
    L30 6UZ Liverpool
    Unit 4
    England
    Director
    Mersey Reach
    Dunnings Bridge Road
    L30 6UZ Liverpool
    Unit 4
    England
    EnglandBritishDirector179682120001

    Who are the persons with significant control of HYDRATE DRINKS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Angel Business Club Nominees Ltd
    Leinster Mews
    W2 3EY London
    26
    England
    Sep 21, 2018
    Leinster Mews
    W2 3EY London
    26
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom'S Registrar Of Companies
    Registration Number09839112
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian Michael Minton
    85 Great Portland Street
    First Floor
    W1W 7LT London
    The London Office
    England
    Sep 21, 2018
    85 Great Portland Street
    First Floor
    W1W 7LT London
    The London Office
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Dominic Peter Clive Berger
    85 Great Portland Street
    First Floor
    W1W 7LT London
    The London Office
    England
    Jun 30, 2017
    85 Great Portland Street
    First Floor
    W1W 7LT London
    The London Office
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.

    What are the latest statements on persons with significant control for HYDRATE DRINKS GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 26, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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