Rejuvenation Water Ltd MACCLESFIELD


Rejuvenation Water started in year 2015 as Private Limited Company with registration number 09508500. The Rejuvenation Water company has been functioning successfully for nine years now and its status is active. The firm's office is based in Macclesfield at 2 Maple Court. Postal code: SK10 1JE.

The company has 4 directors, namely Daniel S., Garreth H. and Cedric L. and others. Of them, Kristopher I. has been with the company the longest, being appointed on 25 March 2015 and Daniel S. and Garreth H. have been with the company for the least time - from 2 September 2016. Currenlty, the company lists one former director, whose name is Carlo B. and who left the the company on 14 May 2019. In addition, there is one former secretary - Kristopher I. who worked with the the company until 24 March 2020.

Rejuvenation Water Ltd Address / Contact

Office Address 2 Maple Court
Office Address2 Davenport Street
Town Macclesfield
Post code SK10 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09508500
Date of Incorporation Wed, 25th Mar 2015
Industry Manufacture of soft drinks; production of mineral waters and other bottled waters
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Daniel S.

Position: Director

Appointed: 02 September 2016

Garreth H.

Position: Director

Appointed: 02 September 2016

Cedric L.

Position: Director

Appointed: 05 April 2015

Kristopher I.

Position: Director

Appointed: 25 March 2015

Carlo B.

Position: Director

Appointed: 05 April 2016

Resigned: 14 May 2019

Kristopher I.

Position: Secretary

Appointed: 25 March 2015

Resigned: 24 March 2020

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Kristopher I. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Kristopher I.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-12-31
Net Worth-46 882100 546      
Balance Sheet
Cash Bank On Hand    5 768186 5744 89016 716
Current Assets12 126148 30376 250217 004131 523325 23475 07975 484
Debtors3 474   31 87063 21931 26627 938
Net Assets Liabilities 100 54620 285129 44953 537232 141-16 2849 181
Other Debtors     11 78311 783 
Property Plant Equipment    583939609523
Total Inventories    93 88575 44138 92330 830
Net Assets Liabilities Including Pension Asset Liability-46 882100 546      
Stocks Inventory8 652       
Tangible Fixed Assets632       
Reserves/Capital
Called Up Share Capital10 810       
Profit Loss Account Reserve-57 692       
Shareholder Funds-46 882100 546      
Other
Accumulated Depreciation Impairment Property Plant Equipment    3 9284 2824 6124 979
Average Number Employees During Period    4542
Bank Borrowings Overdrafts    38 99572 7829 42987
Creditors 49 53517 25944 82739 57472 78259 85950 671
Increase From Depreciation Charge For Year Property Plant Equipment     354330367
Merchandise    93 88575 44138 92330 830
Net Current Assets Liabilities-7 75398 76858 991172 17791 949303 98442 96659 329
Other Creditors    14 6919 09059 85950 671
Other Taxation Social Security Payable    6 9001 1404 3336 389
Property Plant Equipment Gross Cost    4 5115 2215 2215 502
Recoverable Value-added Tax     9 0972513 603
Total Additions Including From Business Combinations Property Plant Equipment     710 281
Total Assets Less Current Liabilities-7 121100 54660 989172 90692 532304 92343 57559 852
Trade Creditors Trade Payables    12 21911 0204 9716 044
Trade Debtors Trade Receivables    31 87042 33919 23224 335
Fixed Assets6321 7781 998729583   
Creditors Due After One Year39 761       
Creditors Due Within One Year19 87949 535      
Number Shares Allotted10 810       
Par Value Share1       
Share Capital Allotted Called Up Paid10 810       
Tangible Fixed Assets Additions948       
Tangible Fixed Assets Cost Or Valuation948       
Tangible Fixed Assets Depreciation316       
Tangible Fixed Assets Depreciation Charged In Period316       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. Change occurred on 2024-01-12. Company's previous address: 2 Maple Court Davenport Street Macclesfield SK10 1JE England.
filed on: 12th, January 2024
Free Download (2 pages)

Company search