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

NESTLE WATERCOOLERS UK LIMITED

GATWICK, RH6,
Company Registration Number
01963471
Private Limited Company
Dissolved

Dissolved 2018-04-10

Company Overview

About Nestle Watercoolers Uk Ltd
NESTLE WATERCOOLERS UK LIMITED was founded on 1985-11-22 and had its registered office in Gatwick. The company was dissolved on the 2018-04-10 and is no longer trading or active.

Key Data
Company Name
NESTLE WATERCOOLERS UK LIMITED
 
Legal Registered Office
GATWICK
 
Previous Names
SPRINGBAR WATERCOOLERS LIMITED02/01/2002
PERRIER LIMITED24/12/1999
Filing Information
Company Number 01963471
Date formed 1985-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-04-10
Type of accounts DORMANT
Last Datalog update: 2018-05-09 15:02:22
Primary Source:Companies House
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 NESTLE WATERCOOLERS UK 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
ANDREW JAMES BENTLEY
Director 2010-04-22 2016-05-18
ELIZABETH CHARLOTTE LUCIENNE MARJORIE MESSUD
Company Secretary 2012-09-01 2014-07-31
PAOLO SANGIORGI
Director 2013-05-17 2014-01-16
ISABELLE DESCHAMPS
Company Secretary 2003-12-05 2012-08-01
STEVEN NORMAN PHILLIPS
Director 2009-02-04 2010-07-01
BIENVENIDO ALMANZAR
Director 2009-06-15 2010-02-05
JULIAN PATRICK BARRETT
Director 2009-01-01 2009-06-15
GIULIO ENRICO GERARDO
Director 2005-06-01 2008-12-31
JOSEPH MICHAEL KIRBY
Director 2004-08-11 2008-12-31
ANDREW SIMON RALPHS
Director 2005-02-01 2006-01-06
HENRIK GOTTERBARM
Director 2003-12-02 2005-06-01
ANDREW HAROLD WILLIAM DOWTHWAITE
Director 2004-06-29 2005-02-04
JOSEPH DANIEL CALLAHAN
Director 2004-03-01 2005-01-31
ROBERT MARTIN FINNEGAN
Director 2003-12-14 2004-08-11
CHRISTIANE ALEXANDRA SIMONE HELGA KUEHNE
Director 2001-11-12 2003-12-14
PHILIP CHARLES O'BRIEN
Company Secretary 1992-06-04 2003-12-05
JOHN DUNDON
Director 2001-11-12 2003-12-04
SCOTT HARMON SLOAN
Director 2000-12-17 2003-12-04
YOLANTA DE CACQUERAY VALMENIER
Director 2000-02-14 2002-09-12
DOMINIQUE LOUIS MEINRAD DUVAL
Director 1999-11-25 2001-11-12
JOHN LESLIE STILES
Director 2000-12-17 2001-11-12
NIKITA CYRIL DROIN
Director 1997-01-01 2000-12-17
WENCHE MARSHALL FOSTER
Director 1992-06-04 1996-12-31

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 WATERS (UK) HOLDINGS LIMITED Director 2017-09-01 CURRENT 1998-09-04 Active - Proposal to Strike off
MICHEL BENEVENTI BUXTON MINERAL WATER LIMITED Director 2017-09-01 CURRENT 1977-07-05 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 WATERS (UK) HOLDINGS LIMITED Director 2017-11-17 CURRENT 1998-09-04 Active - Proposal to Strike off
CHARLES DAVID HARDY ROBERTS BUXTON MINERAL WATER LIMITED Director 2017-11-17 CURRENT 1977-07-05 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 WATERS (UK) HOLDINGS LIMITED Director 2016-05-18 CURRENT 1998-09-04 Active - Proposal to Strike off
RICHARD JAMES SHAW BUXTON MINERAL WATER LIMITED Director 2016-05-18 CURRENT 1977-07-05 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
2018-04-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-10DS01APPLICATION FOR STRIKING-OFF
2017-12-07AP01DIRECTOR APPOINTED MR CHARLES DAVID HARDY ROBERTS
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVENPORT
2017-10-05AAACCOUNTS OF DORMANT COMPANY 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 3000000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 3000000
2016-06-06AR0104/06/16 FULL LIST
2016-05-18AP01DIRECTOR APPOINTED MR RICHARD JAMES SHAW
2016-05-18AP01DIRECTOR APPOINTED MR ANDREW PAUL DAVENPORT
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BENTLEY
2015-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 3000000
2015-06-05AR0104/06/15 FULL LIST
2014-07-31TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH MESSUD
2014-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 3000000
2014-06-06AR0104/06/14 FULL LIST
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-16AP01DIRECTOR APPOINTED MR FEDERICO SARZI BRAGA
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO SANGIORGI
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BENTLEY / 15/08/2013
2013-06-25AR0104/06/13 FULL LIST
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BENTLEY / 24/06/2013
2013-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAOLO SANGIORGI / 17/05/2013
2013-05-30AP01DIRECTOR APPOINTED MR PAOLO SANGIORGI
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM ST GEORGE'S HOUSE CROYDON SURREY CR9 1NR
2012-09-06AP03SECRETARY APPOINTED MRS ELIZABETH CHARLOTTE LUCIENNE MARJORIE MESSUD
2012-08-08TM02APPOINTMENT TERMINATED, SECRETARY ISABELLE DESCHAMPS
2012-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-08AR0104/06/12 FULL LIST
2011-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-27AR0104/06/11 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BENTLEY / 30/09/2010
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-23RES13SECTION 175(5)(A) 24/09/2008
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILLIPS
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / ISABELLE DESCHAMPS / 02/06/2010
2010-06-09AR0104/06/10 FULL LIST
2010-04-29AP01DIRECTOR APPOINTED ANDREW JAMES BENTLEY
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR BIENVENIDO ALMANZAR
2009-11-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24288aDIRECTOR APPOINTED BIENVENIDO ALMANZAR
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR JULIAN BARRETT
2009-06-17363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-02-18288aDIRECTOR APPOINTED STEVEN PHILLIPS
2009-01-07288aDIRECTOR APPOINTED JULIAN BARRETT
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR GIULIO GERARDO
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH KIRBY
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-09-26363sRETURN MADE UP TO 04/06/08; NO CHANGE OF MEMBERS
2007-07-23363sRETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS
2007-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-26363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-01-25288bDIRECTOR RESIGNED
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/05
2005-08-03363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-13288bDIRECTOR RESIGNED
2005-06-18287REGISTERED OFFICE CHANGED ON 18/06/05 FROM: TRINITY COURT CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1LD
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-15288bDIRECTOR RESIGNED
2005-02-15288bDIRECTOR RESIGNED
2004-11-19288cSECRETARY'S PARTICULARS CHANGED
2004-09-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-18288bDIRECTOR RESIGNED
2004-07-14ELRESS386 DISP APP AUDS 28/06/04
2004-07-14ELRESS366A DISP HOLDING AGM 28/06/04
2004-07-06288aNEW DIRECTOR APPOINTED
2004-06-30363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-04-02288aNEW DIRECTOR APPOINTED
2004-01-15288cDIRECTOR'S PARTICULARS CHANGED
2003-12-11288bSECRETARY RESIGNED
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 NESTLE WATERCOOLERS UK 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 NESTLE WATERCOOLERS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-04-05 Satisfied LIONBROOK NOMINEE (NETWORK PARK) NO 1 LIMITED AND LIONBROOK NOMINEE (NETWORK PARK) NO 2 LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
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

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 NESTLE WATERCOOLERS UK LIMITED

Intangible Assets
Patents
We have not found any records of NESTLE WATERCOOLERS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NESTLE WATERCOOLERS UK LIMITED
Trademarks
We have not found any records of NESTLE WATERCOOLERS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NESTLE WATERCOOLERS UK 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 NESTLE WATERCOOLERS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NESTLE WATERCOOLERS UK 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 NESTLE WATERCOOLERS UK 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 NESTLE WATERCOOLERS UK 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.