Primo Water Holdings Uk Limited ST. HELENS


Primo Water Holdings Uk started in year 2010 as Private Limited Company with registration number 07335818. The Primo Water Holdings Uk company has been functioning successfully for 14 years now and its status is active. The firm's office is based in St. Helens at C/o Aimia Foods Limited Penny Lane. Postal code: WA11 0QZ. Since Mon, 13th Jul 2020 Primo Water Holdings Uk Limited is no longer carrying the name Cott Uk Acquisition.

The firm has 2 directors, namely Brian S., Jason A.. Of them, Jason A. has been with the company the longest, being appointed on 20 December 2022 and Brian S. has been with the company for the least time - from 24 May 2023. As of 14 May 2024, there were 11 ex directors - Matthew V., Steven K. and others listed below. There were no ex secretaries.

Primo Water Holdings Uk Limited Address / Contact

Office Address C/o Aimia Foods Limited Penny Lane
Office Address2 Haydock
Town St. Helens
Post code WA11 0QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07335818
Date of Incorporation Wed, 4th Aug 2010
Industry Activities of head offices
End of financial Year 1st January
Company age 14 years old
Account next due date Tue, 1st Oct 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Brian S.

Position: Director

Appointed: 24 May 2023

Jason A.

Position: Director

Appointed: 20 December 2022

Hammonds Secretarial Services Limited

Position: Corporate Secretary

Appointed: 11 March 2014

Matthew V.

Position: Director

Appointed: 30 January 2019

Resigned: 01 November 2021

Steven K.

Position: Director

Appointed: 01 January 2017

Resigned: 20 December 2022

Claire D.

Position: Director

Appointed: 01 January 2017

Resigned: 22 May 2023

Matthew V.

Position: Director

Appointed: 11 April 2016

Resigned: 30 January 2018

Earl W.

Position: Director

Appointed: 28 March 2013

Resigned: 01 April 2023

Jason A.

Position: Director

Appointed: 19 November 2012

Resigned: 28 March 2013

Joanne L.

Position: Director

Appointed: 10 November 2011

Resigned: 31 March 2016

Jeremy H.

Position: Director

Appointed: 10 August 2010

Resigned: 31 December 2016

Marni P.

Position: Director

Appointed: 10 August 2010

Resigned: 19 November 2012

Jeremy F.

Position: Director

Appointed: 10 August 2010

Resigned: 10 November 2011

Hammonds Secretaries Limited

Position: Corporate Secretary

Appointed: 04 August 2010

Resigned: 10 August 2010

Peter C.

Position: Director

Appointed: 04 August 2010

Resigned: 10 August 2010

Hammonds Directors Limited

Position: Corporate Director

Appointed: 04 August 2010

Resigned: 10 August 2010

People with significant control

The register of PSCs who own or control the company includes 1 name. As we established, there is Primo Water Corporation from Missossauga, United States. The abovementioned PSC is categorised as "a corporation listed on new york stock exchange" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

Primo Water Corporation

6525 Viscount Road, Missossauga, On L4v 1h6, United States

Legal authority Canadian Law
Legal form Corporation Listed On New York Stock Exchange
Country registered Canada
Place registered Nyse
Registration number 950154711
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Cott Uk Acquisition July 13, 2020
Cott Uk Acquisitions August 13, 2010
Hamsard 3221 August 11, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Capital declared on Fri, 22nd Dec 2023: 2078373.01 GBP
filed on: 14th, January 2024
Free Download (4 pages)

Company search

Advertisements