Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUXTON MINERAL WATER LIMITED
Company Information for

BUXTON MINERAL WATER LIMITED

1 CITY PLACE, GATWICK, RH6 0PA,
Company Registration Number
01320086
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Buxton Mineral Water Ltd
BUXTON MINERAL WATER LIMITED was founded on 1977-07-05 and has its registered office in Gatwick. The organisation's status is listed as "Active - Proposal to Strike off". Buxton Mineral Water Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BUXTON MINERAL WATER LIMITED
 
Legal Registered Office
1 CITY PLACE
GATWICK
RH6 0PA
Other companies in WD3
 
Telephone0129-876-6000
 
Previous Names
NESTLE WATERS UK LIMITED03/01/2006
PERRIER VITTEL UK LIMITED30/09/2002
Filing Information
Company Number 01320086
Company ID Number 01320086
Date formed 1977-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts FULL
Last Datalog update: 2021-08-06 19:25:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUXTON MINERAL WATER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUXTON MINERAL WATER LIMITED

Current Directors
Officer Role Date Appointed
MICHEL BENEVENTI
Director 2017-09-01
CHARLES DAVID HARDY ROBERTS
Director 2017-11-17
RICHARD JAMES SHAW
Director 2016-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL DAVENPORT
Director 2016-05-18 2017-11-01
FEDERICO SARZI BRAGA
Director 2014-01-16 2017-08-31
SOPHIE MARIE STRAUSS
Director 2013-04-01 2016-05-18
ELIZABETH CHARLOTTE LUCIENNE MARJORIE MESSUD
Company Secretary 2012-09-01 2014-07-31
PAOLO SANGIORGI
Director 2007-09-14 2014-01-16
MATTHEW ISLWYN BEDDOE
Director 2010-01-27 2013-03-31
ISABELLE DESCHAMPS
Company Secretary 2006-03-15 2012-08-01
JEREMY NICHOLAS PEGG
Director 2006-03-25 2010-01-27
BIENVENIDO ALMANZAR
Director 2008-12-01 2009-12-31
STEFANO AGOSTINI
Director 2004-12-01 2007-09-14
PHILIP CHARLES O'BRIEN
Director 2004-03-08 2006-03-24
PHILIP CHARLES O'BRIEN
Company Secretary 1992-06-04 2006-03-14
SCOTT HARMON SLOAN
Director 2000-12-17 2004-11-01
CHRISTIANE ALEXANDRA SIMONE HELGA KUEHNE
Director 2001-11-12 2004-03-08
PHILIPPE LAPIERRE
Director 2003-07-01 2004-03-08
YOLANTA DE CACQUERAY VALMENIER
Director 2000-04-17 2002-09-12
DOMINIQUE LOUIS MEINRAD DUVAL
Director 1998-09-18 2001-11-12
ADRIAN TERENCE BOURNE
Director 1998-09-18 2001-06-30
NIKITA CYRIL DROIN
Director 1997-01-01 2000-12-17
MATTHIAS RIEHLE
Director 1997-08-01 2000-04-17
GUY BLONDEAU
Director 1995-06-14 1998-09-18
EDWARD LLOYD HUMPHREYS
Director 1997-01-01 1998-09-18
PETER THOMAS
Director 1996-09-01 1997-08-01
WENCHE MARSHALL FOSTER
Director 1992-06-04 1996-12-31
JAMES ROGER STRACHAN
Director 1993-04-29 1996-12-31
JEAN PHILIPPE LEBON
Director 1995-06-14 1996-09-01
RENE VIDAL
Director 1993-04-29 1995-07-21
JACQUES CLEAU
Director 1993-04-29 1995-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHEL BENEVENTI PRINCES GATE WIND POWER LTD Director 2018-05-31 CURRENT 2013-03-25 Active
MICHEL BENEVENTI PRINCES GATE SPRING WATER LIMITED Director 2018-05-31 CURRENT 2013-10-31 Active
MICHEL BENEVENTI PRINCES GATE WATER LIMITED Director 2018-05-31 CURRENT 2001-08-03 Active
MICHEL BENEVENTI NESTLE WATERCOOLERS UK LIMITED Director 2017-09-01 CURRENT 1985-11-22 Dissolved 2018-04-10
MICHEL BENEVENTI NESTLE WATERS (UK) HOLDINGS LIMITED Director 2017-09-01 CURRENT 1998-09-04 Active - Proposal to Strike off
CHARLES DAVID HARDY ROBERTS PRINCES GATE SPRING WATER LIMITED Director 2018-05-31 CURRENT 2013-10-31 Active
CHARLES DAVID HARDY ROBERTS PRINCES GATE WATER LIMITED Director 2018-05-31 CURRENT 2001-08-03 Active
CHARLES DAVID HARDY ROBERTS NESTLE WATERCOOLERS UK LIMITED Director 2017-11-17 CURRENT 1985-11-22 Dissolved 2018-04-10
CHARLES DAVID HARDY ROBERTS NESTLE WATERS (UK) HOLDINGS LIMITED Director 2017-11-17 CURRENT 1998-09-04 Active - Proposal to Strike off
RICHARD JAMES SHAW PRINCES GATE SPRING WATER LIMITED Director 2018-05-31 CURRENT 2013-10-31 Active
RICHARD JAMES SHAW PRINCES GATE WATER LIMITED Director 2018-05-31 CURRENT 2001-08-03 Active
RICHARD JAMES SHAW NESTLE WATERCOOLERS UK LIMITED Director 2016-05-18 CURRENT 1985-11-22 Dissolved 2018-04-10
RICHARD JAMES SHAW NESTLE WATERS (UK) HOLDINGS LIMITED Director 2016-05-18 CURRENT 1998-09-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-04DS01Application to strike the company off the register
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-01-06AP01DIRECTOR APPOINTED MR GRANT MCKENZIE
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL BENEVENTI
2020-09-21SH19Statement of capital on 2020-09-21 GBP 1
2020-09-21SH20Statement by Directors
2020-09-21CAP-SSSolvency Statement dated 04/09/20
2020-09-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID HARDY ROBERTS
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/18 FROM Trinity Court Church Street Rickmansworth Hertfordshire WD3 1LD
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2017-12-07AP01DIRECTOR APPOINTED MR CHARLES DAVID HARDY ROBERTS
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL DAVENPORT
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-04AP01DIRECTOR APPOINTED MICHEL BENEVENTI
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR FEDERICO SARZI BRAGA
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 14000000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 14000000
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 14000000
2016-06-06AR0104/06/16 FULL LIST
2016-06-06AR0104/06/16 FULL LIST
2016-05-18AP01DIRECTOR APPOINTED MR ANDREW PAUL DAVENPORT
2016-05-18AP01DIRECTOR APPOINTED MR ANDREW PAUL DAVENPORT
2016-05-18AP01DIRECTOR APPOINTED MR RICHARD JAMES SHAW
2016-05-18AP01DIRECTOR APPOINTED MR RICHARD JAMES SHAW
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE STRAUSS
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE STRAUSS
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 14000000
2015-06-05AR0104/06/15 ANNUAL RETURN FULL LIST
2014-07-31TM02Termination of appointment of Elizabeth Charlotte Lucienne Marjorie Messud on 2014-07-31
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 14000000
2014-06-26AR0104/06/14 ANNUAL RETURN FULL LIST
2014-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-01-16AP01DIRECTOR APPOINTED MR FEDERICO SARZI BRAGA
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO SANGIORGI
2013-11-14AUDAUDITOR'S RESIGNATION
2013-11-12MISCSECTION 519 OF THE COMPANIES ACT 2006
2013-06-25AR0104/06/13 FULL LIST
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAOLO SANGIORGI / 24/06/2013
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AP01DIRECTOR APPOINTED MS SOPHIE MARIE STRAUSS
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BEDDOE
2012-09-06AP03SECRETARY APPOINTED MRS ELIZABETH CHARLOTTE LUCIENNE MARJORIE MESSUD
2012-08-08TM02APPOINTMENT TERMINATED, SECRETARY ISABELLE DESCHAMPS
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0104/06/12 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-01AR0104/06/11 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAOLO SANGIORGI / 30/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ISLWYN BEDDOE / 30/09/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-23RES13SECTION 175(5)(A) 24/09/2008
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / ISABELLE DESCHAMPS / 02/06/2010
2010-06-09AR0104/06/10 FULL LIST
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PEGG
2010-02-18AP01DIRECTOR APPOINTED MATTHEW ISLWYN BEDDOE
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR BIENVENIDO ALMANZAR
2010-01-08AP01APPOINT PERSON AS DIRECTOR
2009-11-25AR0104/06/09 FULL LIST
2009-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-11288aDIRECTOR APPOINTED BIENVENIDO ALMANZAR
2008-11-04363aRETURN MADE UP TO 04/06/08; NO CHANGE OF MEMBERS
2008-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-21288bDIRECTOR RESIGNED
2007-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-23363sRETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS
2006-12-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-26363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-04-26288aNEW SECRETARY APPOINTED
2006-04-26288bDIRECTOR RESIGNED
2006-04-26288bSECRETARY RESIGNED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-01-03CERTNMCOMPANY NAME CHANGED NESTLE WATERS UK LIMITED CERTIFICATE ISSUED ON 03/01/06
2005-06-14363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-05-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-10288aNEW DIRECTOR APPOINTED
2004-12-10288bDIRECTOR RESIGNED
2004-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-03395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-03RES13ACCOUNTS NO DIVIDEND 26/07/04
2004-06-08363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-03-16288bDIRECTOR RESIGNED
2004-03-16288bDIRECTOR RESIGNED
2004-03-16288aNEW DIRECTOR APPOINTED
2003-09-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters




Licences & Regulatory approval
We could not find any licences issued to BUXTON MINERAL WATER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUXTON MINERAL WATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TENANCY AGREEMENT 2004-11-01 Satisfied JOHN EDWARDS WOODS AND JUDITH LYNDA WOODS
TENANCY AGREEMENT 2003-09-10 Satisfied JOHN EDWARD WOODS AND JUDITH LYNDA WOODS
TENNANCY AGREEMENT 2002-09-12 Satisfied JOHN EDWARD WOODS AND JUDITH LYNDA WOODS
DEED OF DEPOSIT 1999-09-23 Satisfied PHOTOBITION GROUP PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUXTON MINERAL WATER LIMITED

Intangible Assets
Patents
We have not found any records of BUXTON MINERAL WATER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BUXTON MINERAL WATER LIMITED owns 2 domain names.

perrier.co.uk   buxtonwater.co.uk  

Trademarks
We have not found any records of BUXTON MINERAL WATER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUXTON MINERAL WATER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as BUXTON MINERAL WATER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUXTON MINERAL WATER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUXTON MINERAL WATER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUXTON MINERAL WATER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.