Decantae Mineral Water Limited ST. HELENS


Decantae Mineral Water started in year 1985 as Private Limited Company with registration number 01949922. The Decantae Mineral Water company has been functioning successfully for thirty nine 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.

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 April 2017 and Brian S. has been with the company for the least time - from 13 June 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Roger H. who worked with the the firm until 25 April 2005.

This company operates within the LL18 5JA postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0093207 . It is located at Trofarth Farm, Llangernyw, Abergele with a total of 2 cars.

Decantae Mineral Water 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 01949922
Date of Incorporation Wed, 25th Sep 1985
Industry Manufacture of soft drinks; production of mineral waters and other bottled waters
End of financial Year 29th December
Company age 39 years old
Account next due date Sun, 29th Sep 2024 (138 days left)
Account last made up date Thu, 29th Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Brian S.

Position: Director

Appointed: 13 June 2023

Jason A.

Position: Director

Appointed: 20 April 2017

Hammonds Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 April 2017

John A.

Position: Director

Resigned: 20 April 2017

Matthew V.

Position: Director

Appointed: 30 January 2019

Resigned: 01 December 2021

Steven K.

Position: Director

Appointed: 20 April 2017

Resigned: 16 December 2022

Claire D.

Position: Director

Appointed: 20 April 2017

Resigned: 13 June 2023

Matthew V.

Position: Director

Appointed: 20 April 2017

Resigned: 30 January 2018

John J.

Position: Director

Appointed: 06 May 2005

Resigned: 20 April 2017

Ian S.

Position: Director

Appointed: 01 January 2004

Resigned: 31 January 2023

David A.

Position: Director

Appointed: 01 May 1992

Resigned: 31 August 1992

Roger H.

Position: Secretary

Appointed: 25 December 1991

Resigned: 25 April 2005

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats identified, there is Eden Springs Uk Limited from Crawley, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Cott Retail Brands Limited that put St. Helens, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Total Water Solutions Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Eden Springs Uk Limited

Unit D Fleming Centre Fleming Way, Crawley, RH10 9NN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04063744
Notified on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cott Retail Brands Limited

C/O Aimia Foods Limited Penny Lane, Haydock, St. Helens, WA11 0QZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02865761
Notified on 10 March 2021
Ceased on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Total Water Solutions Limited

C/O Aimia Foods Limited Penny Lane, Haydock, St Helens, WA11 0QZ, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered Companies House, Cardiff
Registration number 09038049
Notified on 12 June 2017
Ceased on 10 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John A.

Notified on 18 January 2017
Ceased on 12 June 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-292022-12-29
Net Worth281 558793 964       
Balance Sheet
Cash Bank On Hand 33 09219 458184 523347 982434 104362 315209 123293 328
Current Assets774 693806 029912 0301 283 9831 684 0671 716 9641 416 1721 969 8062 043 930
Debtors586 486566 511615 310811 7861 025 408930 924765 1231 416 9301 384 053
Net Assets Liabilities 788 888799 384831 005     
Other Debtors  -601 161-633 298-436 627-335 880-55 439245 2199 527
Property Plant Equipment 775 352770 664948 8291 023 2191 072 1611 007 224979 733924 953
Total Inventories 204 810277 262287 674310 677351 936288 734343 753366 549
Cash Bank In Hand3 89734 708       
Intangible Fixed Assets100100       
Stocks Inventory184 310204 810       
Tangible Fixed Assets468 095775 352       
Reserves/Capital
Called Up Share Capital1 747 8301 747 830       
Profit Loss Account Reserve-1 466 272-1 303 866       
Shareholder Funds281 558793 964       
Other
Accrued Liabilities Deferred Income 46 03340 699      
Accumulated Depreciation Impairment Property Plant Equipment 1 665 6211 712 5841 820 7751 931 6602 037 4152 137 1022 234 3852 333 760
Additions Other Than Through Business Combinations Property Plant Equipment  101 070      
Amounts Owed To Group Undertakings   625 883730 232742 2031 351 2531 608 8421 953 545
Average Number Employees During Period     39343236
Bank Borrowings 120 00080 000      
Bank Borrowings Overdrafts 80 00040 000      
Bank Overdrafts 3 98845 275      
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 1 466 272       
Creditors 80 00040 0001 401 9071 633 8901 538 9121 693 9382 664 5532 806 204
Debt Securities Held 259 296345 122      
Deferred Tax Asset Debtors  244 179224 114144 994105 778108 562117 325147 988
Dividends Paid On Shares    100100   
Finished Goods Goods For Resale 204 810277 262      
Fixed Assets468 195775 452770 764948 9291 023 3191 072 2611 007 324979 833925 053
Future Minimum Lease Payments Under Non-cancellable Operating Leases    301 851224 285196 623641 651548 436
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 350 000       
Increase From Depreciation Charge For Year Property Plant Equipment  96 299110 341110 885105 755116 93797 28399 375
Intangible Assets 100100100100100100100100
Intangible Assets Gross Cost 100100100100100100100 
Net Current Assets Liabilities113 36398 51268 620-117 92450 177178 052-277 766-694 747-762 274
Number Shares Issued Fully Paid   1 747 830     
Other Creditors  144 73938 18160 163121 02273 488116 10865 274
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  49 3362 150  17 250  
Other Disposals Property Plant Equipment  58 7952 150  17 250  
Other Taxation Social Security Payable  78 76449 12721 78029 01860 63359 59482 542
Par Value Share 1 1     
Prepayments Accrued Income  26 00938 32238 77638 94440 0431 32221 060
Profit Loss 157 33010 49631 621242 491176 817   
Property Plant Equipment Gross Cost 2 440 9732 483 2482 769 6042 954 8793 109 5763 144 3263 214 1183 258 713
Total Additions Including From Business Combinations Property Plant Equipment   288 506185 275154 69752 00069 79244 595
Total Assets Less Current Liabilities581 558873 964839 384831 0051 073 4961 250 313729 558285 086162 779
Trade Creditors Trade Payables 572 364534 632688 716821 715646 669208 564880 009704 843
Trade Debtors Trade Receivables 717 451946 2831 182 6481 278 2651 122 082671 9571 053 0641 205 478
Wages Salaries 565 600654 516      
Creditors Due After One Year300 00080 000       
Creditors Due Within One Year661 330707 517       
Intangible Fixed Assets Cost Or Valuation100100       
Number Shares Allotted 1 747 830       
Revaluation Reserve 350 000       
Share Capital Allotted Called Up Paid1 747 8301 747 830       
Tangible Fixed Assets Additions 396 223       
Tangible Fixed Assets Cost Or Valuation2 044 7502 440 973       
Tangible Fixed Assets Depreciation1 576 6551 665 621       
Tangible Fixed Assets Depreciation Charged In Period 88 966       

Transport Operator Data

Trofarth Farm
Address Llangernyw
City Abergele
Post code LL22 8RF
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 29th December 2022
filed on: 28th, September 2023
Free Download (13 pages)

Company search

Advertisements