Yorkshire Spring Water Limited

General information

Name:

Yorkshire Spring Water Ltd

Office Address:

Citrus Grove Sideley Kegworth DE74 2FJ Derby

Number: 08199536

Incorporation date: 2012-09-03

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Yorkshire Spring Water Limited is officially located at Derby at Citrus Grove Sideley. You can find this business by the area code - DE74 2FJ. The enterprise has been in the field on the UK market for twelve years. The enterprise is registered under the number 08199536 and their official state is active. This enterprise's Standard Industrial Classification Code is 99999 and their NACE code stands for Dormant Company. The firm's most recent financial reports describe the period up to 2022-09-30 and the latest annual confirmation statement was released on 2023-03-16.

The directors currently chosen by this specific firm include: James L. appointed on 2023-01-01, William M. appointed in 2022 and Johannes R. appointed in 2020.

The companies that control this firm include: Yorkshire Spring Mineral Water Company Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby at Sideley, Kegworth, DE74 2FJ and was registered as a PSC under the registration number 00966310.

Financial data based on annual reports

Company staff

James L.

Role: Director

Appointed: 01 January 2023

Latest update: 11 February 2024

William M.

Role: Director

Appointed: 01 July 2022

Latest update: 11 February 2024

Johannes R.

Role: Director

Appointed: 07 July 2020

Latest update: 11 February 2024

People with significant control

Yorkshire Spring Mineral Water Company Limited
Address: Citrus Grove Sideley, Kegworth, Derby, DE74 2FJ, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Cardiff
Registration number 00966310
Notified on 7 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul M.
Notified on 6 April 2016
Ceased on 7 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts
Start Date For Period Covered By Report 2012-09-03
End Date For Period Covered By Report 2013-09-30
Annual Accounts 6 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 6 June 2015
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 30 September 2015
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 31 May 2017
Annual Accounts 30 September 2017
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts 30 September 2013
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Free Download
Confirmation statement with no updates 2024-03-16 (CS01)
filed on: 20th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
11
Company Age

Closest Companies - by postcode