Cadbury Water Co. Limited(the) BRISTOL


Founded in 1938, Cadbury Water . (the), classified under reg no. 00345328 is an active company. Currently registered at Badgers Wood Cadbury Camp Lane BS20 7SB, Bristol the company has been in the business for eighty six years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Anthony B., Patrick W. and Christopher S. and others. In addition one secretary - John M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Richard S. who worked with the the firm until 20 May 2022.

Cadbury Water Co. Limited(the) Address / Contact

Office Address Badgers Wood Cadbury Camp Lane
Office Address2 Clapton In Gordano
Town Bristol
Post code BS20 7SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00345328
Date of Incorporation Mon, 17th Oct 1938
Industry Residents property management
End of financial Year 31st December
Company age 86 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Anthony B.

Position: Director

Appointed: 15 August 2022

John M.

Position: Secretary

Appointed: 20 May 2022

Patrick W.

Position: Director

Appointed: 01 July 2013

Christopher S.

Position: Director

Appointed: 29 June 2010

John M.

Position: Director

Appointed: 11 May 1992

John B.

Position: Director

Appointed: 11 June 2012

Resigned: 31 December 2023

Richard A.

Position: Director

Appointed: 23 June 2008

Resigned: 06 July 2012

Richard S.

Position: Secretary

Appointed: 23 June 2004

Resigned: 20 May 2022

Richard S.

Position: Director

Appointed: 23 June 2004

Resigned: 20 May 2022

Miles C.

Position: Director

Appointed: 23 June 2004

Resigned: 23 June 2008

Stephen B.

Position: Director

Appointed: 08 May 2001

Resigned: 27 January 2014

Brian A.

Position: Director

Appointed: 11 May 1992

Resigned: 23 June 2004

David P.

Position: Director

Appointed: 11 May 1992

Resigned: 08 May 2001

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is John M. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Richard S. This PSC has significiant influence or control over the company,.

John M.

Notified on 20 May 2022
Nature of control: significiant influence or control

Richard S.

Notified on 11 May 2017
Ceased on 20 May 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets36 23140 897
Net Assets Liabilities128 877134 133
Other
Creditors3 2302 000
Fixed Assets95 37394 733
Net Current Assets Liabilities33 50439 400
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal503503
Total Assets Less Current Liabilities128 877134 133

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search