About

Registered Number: 06126126
Date of Incorporation: 23/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Water Brands Limited, Harlow Moor Road, Harrogate, North Yorkshire, HG2 0QB

 

Harrogate Water Brands Ltd was registered on 23 February 2007 and are based in Harrogate. There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULAY, Olivier 01 July 2020 - 1
STAMMKOETTER, Christian Bernd 01 July 2020 - 1
CAIN, Elizabeth Jean 17 March 2015 01 July 2020 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Anthony Lancelot 04 February 2011 01 July 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 15 July 2020
AP01 - Appointment of director 14 July 2020
AA01 - Change of accounting reference date 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
RESOLUTIONS - N/A 19 June 2020
CC04 - Statement of companies objects 19 June 2020
RESOLUTIONS - N/A 25 February 2020
CS01 - N/A 24 February 2020
SH08 - Notice of name or other designation of class of shares 18 February 2020
PSC04 - N/A 12 February 2020
PSC07 - N/A 12 February 2020
RESOLUTIONS - N/A 20 January 2020
SH08 - Notice of name or other designation of class of shares 20 January 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 03 December 2018
TM01 - Termination of appointment of director 19 June 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 17 October 2017
MR01 - N/A 15 June 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 28 November 2016
RP04 - N/A 12 May 2016
RESOLUTIONS - N/A 06 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 April 2016
SH19 - Statement of capital 06 April 2016
CAP-SS - N/A 06 April 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 02 January 2016
AP01 - Appointment of director 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
RESOLUTIONS - N/A 12 May 2015
RESOLUTIONS - N/A 12 May 2015
SH08 - Notice of name or other designation of class of shares 12 May 2015
SH06 - Notice of cancellation of shares 12 May 2015
SH03 - Return of purchase of own shares 12 May 2015
AR01 - Annual Return 19 March 2015
AP01 - Appointment of director 19 March 2015
CH01 - Change of particulars for director 19 March 2015
CH01 - Change of particulars for director 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AA - Annual Accounts 09 January 2015
MR04 - N/A 20 November 2014
RESOLUTIONS - N/A 19 August 2014
SH06 - Notice of cancellation of shares 19 August 2014
SH03 - Return of purchase of own shares 19 August 2014
TM01 - Termination of appointment of director 24 July 2014
TM02 - Termination of appointment of secretary 24 July 2014
CERTNM - Change of name certificate 13 May 2014
RESOLUTIONS - N/A 07 May 2014
SH19 - Statement of capital 07 May 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 May 2014
CAP-SS - N/A 07 May 2014
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 26 February 2014
MR01 - N/A 14 December 2013
MR01 - N/A 14 December 2013
AA - Annual Accounts 23 August 2013
AUD - Auditor's letter of resignation 22 May 2013
AUD - Auditor's letter of resignation 02 May 2013
AP01 - Appointment of director 26 March 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 04 January 2013
MG01 - Particulars of a mortgage or charge 03 May 2012
SH01 - Return of Allotment of shares 10 April 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 25 March 2011
AP03 - Appointment of secretary 17 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
AA - Annual Accounts 26 July 2010
AP01 - Appointment of director 04 June 2010
RESOLUTIONS - N/A 25 May 2010
MEM/ARTS - N/A 12 April 2010
SH01 - Return of Allotment of shares 31 March 2010
AR01 - Annual Return 25 March 2010
AD01 - Change of registered office address 24 March 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 17 March 2009
225 - Change of Accounting Reference Date 28 November 2008
363a - Annual Return 25 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
SA - Shares agreement 19 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
123 - Notice of increase in nominal capital 31 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
RESOLUTIONS - N/A 22 October 2007
RESOLUTIONS - N/A 22 October 2007
RESOLUTIONS - N/A 22 October 2007
395 - Particulars of a mortgage or charge 18 May 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
287 - Change in situation or address of Registered Office 16 March 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2017 Outstanding

N/A

A registered charge 10 December 2013 Outstanding

N/A

A registered charge 10 December 2013 Outstanding

N/A

Debenture 30 April 2012 Outstanding

N/A

Debenture 11 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.