About

Registered Number: 03258542
Date of Incorporation: 03/10/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Heartsease, Knighton, Powys, LD7 1LU

 

Founded in 1996, Radnor Hills Mineral Water Company Ltd have registered office in Powys. This company has 5 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Penelope Susan 08 May 2018 - 1
WATKINS, Gertrude Roma Naomi 06 November 1996 06 April 2009 1
WATKINS, John Walter 06 November 1996 20 May 2010 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Penelope Sue 01 December 2002 - 1
WATKINS, William Walter 06 November 1996 01 December 2002 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 02 October 2018
AP01 - Appointment of director 08 May 2018
AA - Annual Accounts 14 February 2018
MR01 - N/A 01 December 2017
MR01 - N/A 19 October 2017
CS01 - N/A 03 October 2017
MR04 - N/A 22 June 2017
MR04 - N/A 22 June 2017
MR04 - N/A 22 June 2017
MR04 - N/A 22 June 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 10 October 2016
MR05 - N/A 12 August 2016
MR05 - N/A 12 August 2016
MR05 - N/A 12 August 2016
MR05 - N/A 12 August 2016
AAMD - Amended Accounts 15 December 2015
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 23 October 2015
AP01 - Appointment of director 07 September 2015
MR01 - N/A 09 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 24 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 August 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
AA - Annual Accounts 01 March 2011
TM01 - Termination of appointment of director 25 February 2011
AR01 - Annual Return 29 October 2010
TM01 - Termination of appointment of director 29 October 2010
SH03 - Return of purchase of own shares 24 June 2010
RESOLUTIONS - N/A 09 June 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 09 October 2006
395 - Particulars of a mortgage or charge 08 July 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 13 October 2003
395 - Particulars of a mortgage or charge 11 June 2003
AA - Annual Accounts 25 February 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
225 - Change of Accounting Reference Date 03 January 2003
363s - Annual Return 08 October 2002
225 - Change of Accounting Reference Date 16 June 2002
AA - Annual Accounts 27 March 2002
395 - Particulars of a mortgage or charge 20 December 2001
363s - Annual Return 05 October 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 20 October 2000
395 - Particulars of a mortgage or charge 15 August 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 25 March 1999
363a - Annual Return 26 October 1998
RESOLUTIONS - N/A 10 October 1997
AA - Annual Accounts 10 October 1997
363a - Annual Return 10 October 1997
288a - Notice of appointment of directors or secretaries 22 December 1996
288a - Notice of appointment of directors or secretaries 22 December 1996
288a - Notice of appointment of directors or secretaries 22 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1996
225 - Change of Accounting Reference Date 09 December 1996
287 - Change in situation or address of Registered Office 09 December 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
NEWINC - New incorporation documents 03 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2017 Outstanding

N/A

A registered charge 18 October 2017 Outstanding

N/A

A registered charge 30 March 2015 Outstanding

N/A

Legal assignment 28 March 2011 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 06 July 2006 Fully Satisfied

N/A

Chattel mortgage 10 June 2003 Fully Satisfied

N/A

Legal charge 17 December 2001 Fully Satisfied

N/A

Debenture 07 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.