Refresh Water Limited LONDON


Refresh Water started in year 2003 as Private Limited Company with registration number 04661149. The Refresh Water company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Hathaway House. Postal code: N3 1QF. Since Thu, 3rd Apr 2003 Refresh Water Limited is no longer carrying the name H2only Water.

At present there are 2 directors in the the firm, namely Elizabeth S. and Timothy S.. In addition one secretary - Timothy S. - is with the company. As of 25 April 2024, there were 2 ex directors - David B., Robert P. and others listed below. There were no ex secretaries.

Refresh Water Limited Address / Contact

Office Address Hathaway House
Office Address2 Popes Drive
Town London
Post code N3 1QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04661149
Date of Incorporation Mon, 10th Feb 2003
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Elizabeth S.

Position: Director

Appointed: 18 January 2016

Timothy S.

Position: Director

Appointed: 10 February 2003

Timothy S.

Position: Secretary

Appointed: 10 February 2003

David B.

Position: Director

Appointed: 19 October 2007

Resigned: 01 August 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 2003

Resigned: 10 February 2003

Robert P.

Position: Director

Appointed: 10 February 2003

Resigned: 13 December 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 February 2003

Resigned: 10 February 2003

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Timothy S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Timothy S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

H2only Water April 3, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-565 745-460 492-389 122-320 521-258 033-206 640       
Balance Sheet
Cash Bank On Hand     4 82323176198135 858289 147165 856148 417
Current Assets149 400195 488197 045208 887215 294220 281319 293349 793362 597481 621678 646627 144678 451
Debtors138 171183 219188 868204 862202 775202 645308 545333 366348 109330 629372 992439 726515 155
Net Assets Liabilities     -206 640-81 486-37 2451 937102 110227 339278 549320 443
Other Debtors     95 014155 046186 827187 074199 910216 589248 207299 947
Property Plant Equipment     49 49547 89543 46778 52766 69249 86253 06755 568
Total Inventories     12 81310 72516 25114 29015 13416 50721 562 
Cash Bank In Hand113043816354 823       
Stocks Inventory11 22812 1397 7393 86212 51412 813       
Tangible Fixed Assets17 29424 78633 14540 90145 49449 496       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-565 845-460 592-389 222-320 621-258 133-206 740       
Shareholder Funds-565 745-460 492-389 122-320 521-258 033-206 640       
Other
Accumulated Depreciation Impairment Property Plant Equipment     309 240338 499170 832190 757230 672268 927312 489345 517
Additions Other Than Through Business Combinations Property Plant Equipment       25 50477 14128 08021 42546 76735 529
Average Number Employees During Period        99889
Bank Borrowings Overdrafts     108 71251 29523 32986 06250 00043 37838 35033 195
Corporation Tax Payable         15 31644 69527 69915 713
Creditors     108 71251 29523 329439 18750 00043 37838 35033 195
Fixed Assets  33 14577 81382 40649 496    49 862133 067141 568
Increase From Depreciation Charge For Year Property Plant Equipment      29 25929 93241 16639 91538 25543 56233 028
Investments Fixed Assets   36 91236 912      80 00086 000
Investments In Group Undertakings Participating Interests           80 00086 000
Net Current Assets Liabilities455 039238 262251 661255 087-238 354-147 425-78 086-57 383-76 59097 096229 514193 247222 080
Other Creditors     260 215286 607300 468282 972288 384300 297293 777304 135
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       197 59921 241    
Other Disposals Property Plant Equipment       197 59922 156    
Other Taxation Social Security Payable     42 44840 92641 24239 28771 94259 72349 37657 032
Property Plant Equipment Gross Cost     358 736386 394214 299269 284297 364318 789365 556401 085
Provisions For Liabilities Balance Sheet Subtotal         11 6788 6599 41510 010
Total Additions Including From Business Combinations Property Plant Equipment      27 658      
Total Assets Less Current Liabilities437 745213 476218 516177 274-155 948-97 929-30 191-13 9161 937163 788279 376326 314363 648
Trade Creditors Trade Payables     38 13924 70031 20930 8668 88338 20756 83573 281
Trade Debtors Trade Receivables     107 632153 499146 539161 035130 719156 403191 519215 208
Creditors Due After One Year128 000247 016170 606143 247102 085108 711       
Creditors Due Within One Year604 439433 750448 706463 974453 648367 706       
Number Shares Allotted 100100100200200       
Par Value Share 1115050       
Percentage Subsidiary Held   100100        
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions    30 08532 478       
Tangible Fixed Assets Cost Or Valuation   296 172326 257358 736       
Tangible Fixed Assets Depreciation   255 271280 763309 240       
Tangible Fixed Assets Depreciation Charged In Period    25 49228 478       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
Free Download (9 pages)

Company search

Advertisements