Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRESHWATER CONSUMER LTD
Company Information for

FRESHWATER CONSUMER LTD

CARDIFF, SOUTH GLAMORGAN, CF23,
Company Registration Number
02768741
Private Limited Company
Dissolved

Dissolved 2013-08-27

Company Overview

About Freshwater Consumer Ltd
FRESHWATER CONSUMER LTD was founded on 1992-11-27 and had its registered office in Cardiff. The company was dissolved on the 2013-08-27 and is no longer trading or active.

Key Data
Company Name
FRESHWATER CONSUMER LTD
 
Legal Registered Office
CARDIFF
SOUTH GLAMORGAN
 
Previous Names
ATTENBOROUGH SAFFRON LIMITED04/08/2008
ATTENBOROUGH ASSOCIATES LIMITED 21/03/2006
Filing Information
Company Number 02768741
Date formed 1992-11-27
Country Wales
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-08-31
Date Dissolved 2013-08-27
Type of accounts FULL
Last Datalog update: 2015-05-13 07:54:06
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 FRESHWATER CONSUMER LTD

Current Directors
Officer Role Date Appointed
JOHN HAYDN EVANS
Company Secretary 2007-02-28
JOHN HAYDN EVANS
Director 2007-02-28
STEPHEN BRANDON HOWELL
Director 2007-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE MARIE ATTENBOROUGH
Director 1993-02-16 2010-08-31
NICHOLAS BRIAN ATTENBOROUGH
Director 1993-02-16 2010-08-31
PHILIP GEORGE WARBURTON
Company Secretary 1993-02-16 2007-02-28
JAYNE SAMANTHA READMAN
Director 2003-10-31 2007-02-28
MERRIGAN TWELVES
Director 2003-10-31 2007-02-28
PHILIP GEORGE WARBURTON
Director 1993-02-16 2007-02-28
SARAH DAVIES
Director 2003-10-31 2005-09-01
ANNABEL SARAH ALFORD
Director 2003-10-31 2005-05-16
GLORIA BEATRICE PATTINSON
Director 1993-02-16 2000-03-31
DEBRA LORRAINE WHEELER
Director 1998-04-01 1999-10-04
MARILYN PATRICIA WICKS
Director 1993-02-16 1998-03-31
EMMA HALL
Director 1997-04-01 1997-07-25
CARLA ALEXANDRA WESSEL
Director 1994-04-01 1996-12-20
CHANSITOR SECRETARIES LIMITED
Company Secretary 1992-11-27 1996-11-28
GILLIAN DOROTHY HUTCHEON
Director 1993-02-16 1995-04-21
BRIAN ST JOHN COMPTON CARR
Director 1992-11-27 1993-02-16
PHILIP EDWARD SKERRETT
Director 1992-11-27 1993-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HAYDN EVANS MERLIN MARKETING AND CREATIVE LIMITED Company Secretary 2006-07-26 CURRENT 2006-05-10 Dissolved 2015-06-23
JOHN HAYDN EVANS WALES WORLD WIDE LIMITED Director 2011-10-06 CURRENT 2011-10-06 Dissolved 2016-12-06
JOHN HAYDN EVANS THE WATERFRONT CONFERENCE COMPANY LIMITED Director 2007-12-02 CURRENT 1990-03-22 Active
JOHN HAYDN EVANS FRESHWATER (UK REGIONS) LIMITED Director 2007-11-01 CURRENT 1987-09-14 Active
JOHN HAYDN EVANS MERLIN MARKETING AND CREATIVE LIMITED Director 2006-07-26 CURRENT 2006-05-10 Dissolved 2015-06-23
JOHN HAYDN EVANS FRESHWATER UK LIMITED Director 2003-05-01 CURRENT 2000-08-25 Active
STEPHEN BRANDON HOWELL CARDIFF BUSINESS PARTNERSHIP LIMITED Director 2013-01-13 CURRENT 2009-10-24 Active - Proposal to Strike off
STEPHEN BRANDON HOWELL WALES WORLD WIDE LIMITED Director 2011-10-06 CURRENT 2011-10-06 Dissolved 2016-12-06
STEPHEN BRANDON HOWELL THE WATERFRONT CONFERENCE COMPANY LIMITED Director 2007-12-02 CURRENT 1990-03-22 Active
STEPHEN BRANDON HOWELL MERLIN MARKETING AND CREATIVE LIMITED Director 2006-07-26 CURRENT 2006-05-10 Dissolved 2015-06-23
STEPHEN BRANDON HOWELL FRESHWATER UK LIMITED Director 2000-08-25 CURRENT 2000-08-25 Active

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
2013-08-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-05-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-05-01DS01APPLICATION FOR STRIKING-OFF
2013-04-17LATEST SOC17/04/13 STATEMENT OF CAPITAL;GBP .1
2013-04-17SH1917/04/13 STATEMENT OF CAPITAL GBP 0.10
2013-04-17SH20STATEMENT BY DIRECTORS
2013-04-17CAP-SSSOLVENCY STATEMENT DATED 15/04/13
2013-04-17RES13SHARE PREMIUM ACCOUNT & CAPITAL REDEMPTION RESERVE CANCELLED 15/04/2013
2013-04-17RES06REDUCE ISSUED CAPITAL 15/04/2013
2012-12-13AR0127/11/12 FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-28AR0127/11/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-27AR0127/11/10 FULL LIST
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ATTENBOROUGH
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ATTENBOROUGH
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-18AR0127/11/09 FULL LIST
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-27363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM RAGLAN HOUSE MALTHOUSE AVENUE CARDIFF GATE BUSINESS PARK CARDIFF SOUTH GLAMORGAN CF23 8RA UK
2008-08-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-05225CURREXT FROM 31/08/2007 TO 31/08/2008
2008-07-31CERTNMCOMPANY NAME CHANGED ATTENBOROUGH SAFFRON LIMITED CERTIFICATE ISSUED ON 04/08/08
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM FRESHWATER HOUSE CARDIFF GATE BUSINESS PARK CARDIFF SOUTH GLAMORGAN CF23 8RS
2008-01-30363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-12-20AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-08-21225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/08/07
2007-07-31225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/07/07
2007-03-16288bDIRECTOR RESIGNED
2007-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-15288bSECRETARY RESIGNED
2007-03-15288bDIRECTOR RESIGNED
2007-03-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 229 - 231 4TH FLOOR, KINGSBOURNE HSE, HIGH HOLBORN LONDON WC1V 7DA
2007-03-15225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07
2007-03-15288bDIRECTOR RESIGNED
2007-03-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-14288bDIRECTOR RESIGNED
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-19363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-10-06287REGISTERED OFFICE CHANGED ON 06/10/06 FROM: WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1V 4NN
2006-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-21CERTNMCOMPANY NAME CHANGED ATTENBOROUGH ASSOCIATES LIMITED CERTIFICATE ISSUED ON 21/03/06
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-21288bDIRECTOR RESIGNED
2005-12-21363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-30288bDIRECTOR RESIGNED
2005-08-3088(2)RAD 31/03/05--------- £ SI 22552@.1=2255 £ IC 23611/25866
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-13363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-03-31363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2004-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20122S-DIV 31/10/03
2003-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-2088(2)RAD 31/10/03--------- £ SI 23612@.1=2361 £ IC 21250/23611
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to FRESHWATER CONSUMER LTD 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 FRESHWATER CONSUMER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FRESHWATER CONSUMER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FRESHWATER CONSUMER LTD
Trademarks
We have not found any records of FRESHWATER CONSUMER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESHWATER CONSUMER LTD. 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 (73110 - Advertising agencies) as FRESHWATER CONSUMER LTD are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where FRESHWATER CONSUMER LTD 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 FRESHWATER CONSUMER LTD 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 FRESHWATER CONSUMER LTD 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.