BLUE MOUNTAIN WATER LIMITED

Register to unlock more data on OkredoRegister

BLUE MOUNTAIN WATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02891450

Incorporation date

26/01/1994

Size

Micro Entity

Contacts

Registered address

Registered address

77 Wellington Street, Winson Green, Birmingham B18 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1994)
dot icon17/10/2025
Micro company accounts made up to 2025-01-31
dot icon06/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon02/10/2024
Micro company accounts made up to 2024-01-31
dot icon17/04/2024
Compulsory strike-off action has been discontinued
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon16/04/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon25/09/2023
Micro company accounts made up to 2023-01-31
dot icon02/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon21/10/2022
Micro company accounts made up to 2022-01-31
dot icon08/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon27/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon22/10/2020
Micro company accounts made up to 2020-01-31
dot icon16/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon28/08/2019
Termination of appointment of Sonia Patricia Spencer as a director on 2019-08-27
dot icon05/06/2019
Registered office address changed from Wellington Street Winson Green Birmingham West Midlands B18 4NN to 77 Wellington Street Winson Green Birmingham B18 4NN on 2019-06-05
dot icon14/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon13/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon25/10/2017
Micro company accounts made up to 2017-01-31
dot icon04/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon27/01/2016
Director's details changed for Mr Calbert Seymour Taylor on 2016-01-16
dot icon27/01/2016
Director's details changed for Mr Nicholas Brown on 2016-01-14
dot icon27/01/2016
Director's details changed for Ms Sonia Patricia Spencer on 2016-01-16
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/04/2012
Appointment of Ms Sonia Patricia Spencer as a director
dot icon06/03/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon18/01/2012
Termination of appointment of Samantha Taylor as a director
dot icon21/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/03/2011
Total exemption full accounts made up to 2010-01-31
dot icon16/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2009-01-31
dot icon15/10/2010
Appointment of Mr Nicholas Brown as a director
dot icon19/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon18/03/2010
Secretary's details changed for Amlink Business Services Ltd on 2009-10-01
dot icon18/03/2010
Director's details changed for Samantha Taylor on 2009-10-01
dot icon18/03/2010
Director's details changed for Mr Calbert Seymour Taylor on 2009-10-01
dot icon11/08/2009
Total exemption small company accounts made up to 2008-01-31
dot icon28/01/2009
Return made up to 26/01/09; full list of members
dot icon27/01/2009
Director's change of particulars / calbert taylor / 26/01/2009
dot icon14/11/2008
Total exemption small company accounts made up to 2007-01-31
dot icon04/11/2008
First Gazette notice for compulsory strike-off
dot icon04/11/2008
Compulsory strike-off action has been discontinued
dot icon03/11/2008
Return made up to 26/01/08; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2006-01-31
dot icon25/06/2007
Return made up to 26/01/07; full list of members
dot icon23/03/2006
Return made up to 26/01/06; full list of members
dot icon09/12/2005
Accounts for a small company made up to 2005-01-31
dot icon19/09/2005
Return made up to 26/01/04; full list of members
dot icon14/07/2005
Return made up to 26/01/05; full list of members
dot icon26/10/2004
Accounts for a small company made up to 2004-01-31
dot icon03/03/2004
Accounts for a small company made up to 2003-01-31
dot icon13/08/2003
Registered office changed on 13/08/03 from: amlink house 85 stonor road hall green birmingham B28 0QP
dot icon03/04/2003
Accounts for a small company made up to 2002-01-31
dot icon03/03/2003
Return made up to 26/01/03; full list of members
dot icon13/09/2002
Particulars of mortgage/charge
dot icon04/07/2002
Particulars of mortgage/charge
dot icon26/03/2002
Return made up to 26/01/02; full list of members
dot icon21/11/2001
Accounts for a small company made up to 2001-01-31
dot icon23/02/2001
New director appointed
dot icon23/02/2001
Return made up to 26/01/01; full list of members
dot icon01/12/2000
Accounts for a small company made up to 2000-01-31
dot icon19/04/2000
Return made up to 26/01/00; full list of members
dot icon29/03/2000
Accounts for a small company made up to 1999-01-31
dot icon01/02/2000
Registered office changed on 01/02/00 from: suite 3 arena studios 124 morville street edgbaston birmingham B16 8DG
dot icon09/10/1999
Particulars of mortgage/charge
dot icon29/01/1999
Return made up to 26/01/99; no change of members
dot icon02/12/1998
Accounts for a small company made up to 1998-01-31
dot icon14/09/1998
Director resigned
dot icon11/09/1998
New director appointed
dot icon17/03/1998
Return made up to 26/01/98; full list of members
dot icon27/11/1997
Secretary's particulars changed
dot icon27/11/1997
Return made up to 26/01/97; no change of members
dot icon23/10/1997
New director appointed
dot icon23/10/1997
Director resigned
dot icon25/04/1997
Accounts for a small company made up to 1997-01-31
dot icon17/12/1996
Registered office changed on 17/12/96 from: 138 tenby road moseley birmingham B13 9LT
dot icon03/12/1996
Accounts for a small company made up to 1996-01-31
dot icon30/07/1996
Director's particulars changed
dot icon14/07/1996
Accounts for a small company made up to 1995-01-31
dot icon16/01/1996
Return made up to 26/01/96; no change of members
dot icon20/04/1995
Return made up to 26/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Particulars of mortgage/charge
dot icon14/09/1994
New director appointed
dot icon27/02/1994
New director appointed
dot icon27/02/1994
New secretary appointed
dot icon27/02/1994
Accounting reference date notified as 31/01
dot icon14/02/1994
Director resigned
dot icon14/02/1994
Secretary resigned
dot icon26/01/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
190.34K
-
0.00
-
-
2022
9
210.03K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
26/01/1994 - 26/01/1994
2024
Corporate Administration Services Limited
Nominee Director
26/01/1994 - 26/01/1994
1932
Ms Sonia Patricia Spencer
Director
17/04/2012 - 27/08/2019
4
Mr Calbert Seymour Taylor
Director
19/02/2001 - Present
7
Brown, Nicholas Ellis
Director
15/10/2010 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE MOUNTAIN WATER LIMITED

BLUE MOUNTAIN WATER LIMITED is an(a) Active company incorporated on 26/01/1994 with the registered office located at 77 Wellington Street, Winson Green, Birmingham B18 4NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE MOUNTAIN WATER LIMITED?

toggle

BLUE MOUNTAIN WATER LIMITED is currently Active. It was registered on 26/01/1994 .

Where is BLUE MOUNTAIN WATER LIMITED located?

toggle

BLUE MOUNTAIN WATER LIMITED is registered at 77 Wellington Street, Winson Green, Birmingham B18 4NN.

What does BLUE MOUNTAIN WATER LIMITED do?

toggle

BLUE MOUNTAIN WATER LIMITED operates in the Agents involved in the sale of food beverages and tobacco (46.17 - SIC 2007) sector.

What is the latest filing for BLUE MOUNTAIN WATER LIMITED?

toggle

The latest filing was on 17/10/2025: Micro company accounts made up to 2025-01-31.