Harrogate Water Brands Limited HARROGATE


Founded in 2007, Harrogate Water Brands, classified under reg no. 06126126 is an active company. Currently registered at Water Brands Limited HG2 0QB, Harrogate the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2014-05-13 Harrogate Water Brands Limited is no longer carrying the name Water Brands.

The company has 3 directors, namely Samuel W., Richard H. and James M.. Of them, James M. has been with the company the longest, being appointed on 17 December 2021 and Samuel W. has been with the company for the least time - from 2 April 2024. At the moment 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.

Harrogate Water Brands Limited Address / Contact

Office Address Water Brands Limited
Office Address2 Harlow Moor Road
Town Harrogate
Post code HG2 0QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06126126
Date of Incorporation Fri, 23rd Feb 2007
Industry Activities of production holding companies
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Samuel W.

Position: Director

Appointed: 02 April 2024

Richard H.

Position: Director

Appointed: 26 July 2022

James M.

Position: Director

Appointed: 17 December 2021

Catherine L.

Position: Director

Appointed: 17 December 2021

Resigned: 01 November 2023

James P.

Position: Director

Appointed: 21 January 2021

Resigned: 17 December 2021

Maud B.

Position: Director

Appointed: 21 January 2021

Resigned: 09 May 2022

Christian S.

Position: Director

Appointed: 01 July 2020

Resigned: 21 January 2021

Olivier B.

Position: Director

Appointed: 01 July 2020

Resigned: 21 January 2021

Robert P.

Position: Director

Appointed: 01 December 2015

Resigned: 01 July 2020

Elizabeth C.

Position: Director

Appointed: 17 March 2015

Resigned: 01 July 2020

Paul D.

Position: Director

Appointed: 26 March 2013

Resigned: 01 June 2018

Anthony P.

Position: Secretary

Appointed: 04 February 2011

Resigned: 01 July 2014

Stephen B.

Position: Director

Appointed: 01 June 2010

Resigned: 11 December 2015

Anthony P.

Position: Director

Appointed: 11 October 2007

Resigned: 01 July 2014

James C.

Position: Director

Appointed: 11 October 2007

Resigned: 30 April 2022

Anthony C.

Position: Director

Appointed: 05 March 2007

Resigned: 01 July 2020

Paul M.

Position: Secretary

Appointed: 05 March 2007

Resigned: 04 February 2011

Paul M.

Position: Director

Appointed: 05 March 2007

Resigned: 04 February 2011

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 February 2007

Resigned: 05 March 2007

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2007

Resigned: 05 March 2007

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Danone Holdings (Uk) from London, United Kingdom. The abovementioned PSC is categorised as "a private unlimited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Anthony C. This PSC owns 25-50% shares. Then there is Elizabeth C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Danone Holdings (Uk)

6th Floor Building 7, Chiswick Park, 566 Chiswick High Road, London, W4 5YG, United Kingdom

Legal authority England And Wales
Legal form Private Unlimited Company
Notified on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony C.

Notified on 7 April 2016
Ceased on 1 July 2020
Nature of control: 25-50% shares

Elizabeth C.

Notified on 7 April 2016
Ceased on 15 January 2020
Nature of control: 25-50% shares

Company previous names

Water Brands May 13, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
Free Download (20 pages)

Company search

Advertisements