Ecopure Waters Limited HADDENHAM


Founded in 1992, Ecopure Waters, classified under reg no. 02677483 is an active company. Currently registered at 9 Alexander House HP17 8BZ, Haddenham the company has been in the business for 32 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023. Since September 18, 2006 Ecopure Waters Limited is no longer carrying the name Sparkling Services.

The company has 2 directors, namely Nicholas H., Mariska H.. Of them, Mariska H. has been with the company the longest, being appointed on 7 January 2014 and Nicholas H. has been with the company for the least time - from 22 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ecopure Waters Limited Address / Contact

Office Address 9 Alexander House
Office Address2 Thame Road
Town Haddenham
Post code HP17 8BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02677483
Date of Incorporation Tue, 14th Jan 1992
Industry Event catering activities
End of financial Year 30th June
Company age 32 years old
Account next due date Mon, 31st Mar 2025 (290 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Nicholas H.

Position: Director

Appointed: 22 September 2023

Mariska H.

Position: Director

Appointed: 07 January 2014

Bruce L.

Position: Director

Appointed: 04 June 2009

Resigned: 10 November 2009

Paul P.

Position: Director

Appointed: 02 January 2007

Resigned: 22 January 2024

Roger F.

Position: Director

Appointed: 03 October 2006

Resigned: 28 February 2008

Roger H.

Position: Director

Appointed: 12 October 2005

Resigned: 28 May 2008

Andrianos P.

Position: Director

Appointed: 16 December 2003

Resigned: 31 March 2009

Callum D.

Position: Director

Appointed: 14 December 2001

Resigned: 16 September 2002

Peter T.

Position: Director

Appointed: 22 February 2001

Resigned: 31 August 2001

Hamish C.

Position: Director

Appointed: 22 February 2001

Resigned: 27 January 2006

Andrew W.

Position: Secretary

Appointed: 04 December 2000

Resigned: 10 June 2010

Arlene C.

Position: Secretary

Appointed: 06 September 1999

Resigned: 04 December 2000

Michael W.

Position: Secretary

Appointed: 27 November 1998

Resigned: 24 May 1999

Derek Y.

Position: Director

Appointed: 25 March 1998

Resigned: 29 August 1999

John S.

Position: Director

Appointed: 12 December 1995

Resigned: 22 October 1999

Andrew G.

Position: Director

Appointed: 01 November 1994

Resigned: 01 November 1996

Michael W.

Position: Director

Appointed: 01 November 1994

Resigned: 24 May 1999

John S.

Position: Secretary

Appointed: 25 August 1993

Resigned: 22 October 1999

Timothy J.

Position: Director

Appointed: 21 May 1993

Resigned: 19 April 1994

Mbc Nominees Limited

Position: Nominee Director

Appointed: 14 January 1992

Resigned: 14 January 1992

Nigel L.

Position: Director

Appointed: 14 January 1992

Resigned: 16 December 2003

John B.

Position: Director

Appointed: 14 January 1992

Resigned: 16 December 2013

Michael W.

Position: Director

Appointed: 14 January 1992

Resigned: 19 March 1993

Harry H.

Position: Director

Appointed: 14 January 1992

Resigned: 15 April 2018

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 14 January 1992

Resigned: 14 January 1992

Company previous names

Sparkling Services September 18, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand6 27322 52557 72154 327119 37267 12036 526
Current Assets444 645517 953575 573584 575656 927624 300575 900
Debtors353 947385 995392 068379 780399 703377 277371 326
Net Assets Liabilities99 66694 180204 975314 520413 986385 614352 990
Other Debtors54 46056 600  11 611667 
Property Plant Equipment59 68763 06570 34499 903131 002112 18085 088
Total Inventories84 425109 433125 784150 468137 852179 903168 048
Other
Accrued Income 23 89626 53026 23729 53125 08728 319
Accumulated Amortisation Impairment Intangible Assets22 16324 590     
Accumulated Depreciation Impairment Property Plant Equipment40 33742 54448 03859 01387 760118 036140 444
Amounts Owed By Group Undertakings204 283204 150204 550204 556191 834191 834191 601
Amounts Owed To Directors 234 381227 381177 381104 41189 41180 411
Average Number Employees During Period12111112131414
Balances Amounts Owed By Related Parties  204 550204 556   
Balances Amounts Owed To Related Parties  227 381177 381   
Bank Borrowings65 34668 72275 48777 086   
Bank Borrowings Overdrafts65 34668 75075 49377 0869 64092 22682 134
Creditors14 46317 77824 11332 54170 42059 64939 646
Disposals Decrease In Amortisation Impairment Intangible Assets  25 957    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 23811 60812 259 1 8788 383
Disposals Intangible Assets  27 079    
Disposals Property Plant Equipment 22 49320 79516 473 1 8788 620
Finance Lease Liabilities Present Value Total14 46317 77824 11332 54121 20312 45810 210
Finished Goods 109 433125 784150 468137 852179 903168 048
Fixed Assets102 603103 554108 344137 903169 002150 180123 088
Future Minimum Lease Payments Under Non-cancellable Operating Leases   2 6532 6532 6532 653
Increase Decrease In Property Plant Equipment 16 5008 50029 2847 16611 850 
Increase From Amortisation Charge For Year Intangible Assets 2 4271 367    
Increase From Depreciation Charge For Year Property Plant Equipment 16 44518 71323 96928 74732 15430 791
Intangible Assets4 9162 489     
Intangible Assets Gross Cost27 07927 079     
Investments Fixed Assets38 00038 00038 00038 00038 00038 00038 000
Investments In Group Undertakings38 00038 00038 00038 00038 00038 00038 000
Net Current Assets Liabilities11 5268 404120 744209 158315 404295 083269 548
Number Shares Issued But Not Fully Paid 12 346 88612 346 88612 346 88612 346 88612 346 88612 346 886
Other Creditors256 16433 36524 76410 23830 56810 49211 038
Other Remaining Borrowings 2 4002 400    
Other Remaining Financial Liabilities 47 50040 00040 000   
Other Taxation Social Security Payable47 45553 4957 9267 5217 3167 5929 002
Par Value Share 000000
Prepayments 32 70414 05418 6299 72812 48416 577
Property Plant Equipment Gross Cost100 024105 609118 382158 916218 762230 216225 532
Total Additions Including From Business Combinations Property Plant Equipment 28 07833 56857 00759 84613 3323 936
Total Assets Less Current Liabilities114 129111 958229 088347 061484 406445 263392 636
Total Borrowings115 346116 222115 487117 086101 593122 699112 368
Trade Creditors Trade Payables50 017102 64264 09347 72947 08560 15080 283
Trade Debtors Trade Receivables95 204125 245146 934130 358156 999147 205134 829
Value-added Tax Payable 47 39034 94627 39872 53956 88833 274

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 13th, October 2023
Free Download (12 pages)

Company search

Advertisements