CARIAD COOL WATER LIMITED

Register to unlock more data on OkredoRegister

CARIAD COOL WATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04186182

Incorporation date

23/03/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2001)
dot icon27/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon17/03/2026
Confirmation statement made on 2025-04-04 with updates
dot icon02/02/2026
Appointment of Marcus Leek as a director on 2026-01-28
dot icon02/02/2026
Termination of appointment of Paula Smith as a director on 2026-01-28
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon03/04/2025
Voluntary strike-off action has been suspended
dot icon26/03/2025
Application to strike the company off the register
dot icon17/03/2025
Termination of appointment of Jamie Christian Kent as a director on 2025-03-14
dot icon25/02/2025
Resolutions
dot icon25/02/2025
Solvency Statement dated 20/02/25
dot icon25/02/2025
Statement by Directors
dot icon25/02/2025
Statement of capital on 2025-02-25
dot icon10/12/2024
Termination of appointment of Michael John Robert Ryall as a director on 2024-12-09
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon08/10/2024
Registered office address changed from Angel House Shaw Road Wolverhampton WV10 9LE England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 2024-10-08
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon23/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon26/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon29/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon20/06/2023
Termination of appointment of Jill Lee-Young as a secretary on 2023-06-01
dot icon17/04/2023
Change of details for Culligan (Uk) Limited as a person with significant control on 2023-04-05
dot icon11/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon31/03/2023
Change of details for Waterlogic Gb Limited as a person with significant control on 2023-03-31
dot icon22/02/2023
Second filing of Confirmation Statement dated 2020-04-04
dot icon19/02/2023
Change of details for Angel Springs Limited as a person with significant control on 2020-02-27
dot icon01/02/2023
Termination of appointment of Gregory Philip Pritchett as a director on 2023-01-25
dot icon16/12/2022
Appointment of Mr Jamie Christian Kent as a director on 2022-11-01
dot icon16/12/2022
Termination of appointment of John Martin Murphy as a director on 2022-11-01
dot icon30/11/2022
Termination of appointment of Kevin Matthews as a director on 2022-11-01
dot icon20/10/2022
Satisfaction of charge 2 in full
dot icon05/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon22/08/2022
Register inspection address has been changed from 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN England to Fourth Floor Abbots House Abbey Street Reading RG1 3BD
dot icon22/08/2022
Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England to Angel House Shaw Road Wolverhampton WV10 9LE on 2022-08-22
dot icon22/08/2022
Register(s) moved to registered inspection location 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN
dot icon15/08/2022
Director's details changed for Mr Kevin Matthews on 2022-08-11
dot icon11/08/2022
Register(s) moved to registered office address Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
dot icon11/08/2022
Registered office address changed from Angel House Shaw Road Wolverhampton WV10 9LE England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 2022-08-11
dot icon05/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon01/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/10/2021
Appointment of Mr Michael Ryall as a director on 2021-10-01
dot icon13/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon08/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon09/01/2021
Amended audit exemption subsidiary accounts made up to 2019-12-31
dot icon05/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon23/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon23/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon23/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon28/04/2020
Termination of appointment of Roy Ian Lawson Dexter as a director on 2020-04-10
dot icon15/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon27/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon27/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/05/2019
Second filing of Confirmation Statement dated 04/04/2018
dot icon23/05/2019
Second filing of Confirmation Statement dated 04/04/2017
dot icon23/05/2019
Second filing of the annual return made up to 2016-03-23
dot icon23/05/2019
Second filing for the notification of Angel Springs Limited as a person with significant control
dot icon23/05/2019
Second filing of the annual return made up to 2015-03-23
dot icon23/05/2019
Second filing of the annual return made up to 2014-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon26/04/2019
Register(s) moved to registered inspection location 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN
dot icon26/04/2019
Register inspection address has been changed to 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN
dot icon03/04/2019
Cessation of David Hugh Jones as a person with significant control on 2019-02-18
dot icon03/04/2019
Notification of Angel Springs Limited as a person with significant control on 2019-02-18
dot icon03/04/2019
Cessation of Harold Glyn Jones as a person with significant control on 2019-02-18
dot icon28/03/2019
Registered office address changed from , Angel House Angel House, Shaw Road, Wolverhampton, WV10 9LE, United Kingdom to Angel House Shaw Road Wolverhampton WV10 9LE on 2019-03-28
dot icon28/03/2019
Appointment of Mr John Martin Murphy as a director on 2019-03-28
dot icon28/03/2019
Appointment of Mr Kevin Matthews as a director on 2019-03-28
dot icon28/03/2019
Appointment of Mrs Jill Lee-Young as a secretary on 2019-03-28
dot icon19/12/2018
Registered office address changed from , New House Farm, Princes Gate, Narberth, Pembrokeshire, SA67 8JD to Angel House Shaw Road Wolverhampton WV10 9LE on 2018-12-19
dot icon18/12/2018
Termination of appointment of Glyn Harold Jones as a secretary on 2018-12-18
dot icon18/12/2018
Termination of appointment of Harold Glyn Jones as a director on 2018-12-18
dot icon18/12/2018
Appointment of Mr Roy Ian Lawson Dexter as a director on 2018-12-18
dot icon18/12/2018
Termination of appointment of David Hugh Jones as a director on 2018-12-18
dot icon18/12/2018
Appointment of Mr Greg Pritchett as a director on 2018-12-18
dot icon28/11/2018
Resolutions
dot icon15/10/2018
Appointment of Mr Glyn Harold Jones as a secretary on 2018-10-08
dot icon10/10/2018
Termination of appointment of Martin Jason Howells as a secretary on 2018-10-08
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/05/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon04/04/2017
Termination of appointment of William John Odell as a director on 2017-04-04
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2015-01-02
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2016-07-29
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2016-07-15
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2016-07-01
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2016-05-03
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2016-04-01
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2016-03-01
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2016-02-01
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2016-01-05
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2015-11-02
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2016-05-31
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2015-12-01
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2015-10-01
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2015-08-03
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2015-09-01
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2015-07-01
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2015-05-01
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2015-02-02
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2015-06-01
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2015-02-27
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2015-04-01
dot icon28/11/2016
Purchase of own shares.
dot icon27/09/2016
Purchase of own shares.
dot icon27/09/2016
Purchase of own shares.
dot icon27/09/2016
Purchase of own shares.
dot icon27/09/2016
Purchase of own shares.
dot icon27/09/2016
Purchase of own shares.
dot icon27/09/2016
Purchase of own shares.
dot icon27/09/2016
Purchase of own shares.
dot icon27/09/2016
Purchase of own shares.
dot icon27/09/2016
Purchase of own shares.
dot icon27/09/2016
Purchase of own shares.
dot icon27/09/2016
Purchase of own shares.
dot icon27/09/2016
Purchase of own shares.
dot icon27/09/2016
Purchase of own shares.
dot icon27/09/2016
Purchase of own shares.
dot icon27/09/2016
Purchase of own shares.
dot icon27/09/2016
Purchase of own shares.
dot icon27/09/2016
Purchase of own shares.
dot icon27/09/2016
Purchase of own shares.
dot icon27/09/2016
Purchase of own shares.
dot icon27/09/2016
Purchase of own shares.
dot icon22/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/09/2016
Termination of appointment of Brian Knight as a director on 2016-07-29
dot icon05/09/2016
Termination of appointment of Jonathan Michael Brown as a director on 2016-07-29
dot icon20/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon10/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon18/03/2015
Purchase of own shares.
dot icon10/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/09/2014
Appointment of Mr Jonathan Brown as a director on 2014-09-10
dot icon15/09/2014
Director's details changed for Mr Brian Knight on 2014-09-01
dot icon11/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon23/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon08/05/2013
Appointment of Mr Martin Jason Howells as a secretary
dot icon08/05/2013
Termination of appointment of Eira Jones as a secretary
dot icon29/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon20/04/2012
Appointment of Mr Brian Knight as a director
dot icon20/04/2012
Termination of appointment of Jonathan Brown as a director
dot icon26/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon10/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon07/06/2010
Appointment of Mr Jonathan Michael Brown as a director
dot icon07/06/2010
Director's details changed for Harold Glyn Jones on 2009-10-02
dot icon07/06/2010
Director's details changed for William John Odell on 2009-10-02
dot icon18/11/2009
Capitals not rolled up
dot icon18/11/2009
Annual return made up to 2009-03-23 with full list of shareholders
dot icon27/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/09/2008
Return made up to 23/03/08; change of members
dot icon13/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/05/2007
Return made up to 23/03/07; full list of members
dot icon26/03/2007
Ad 01/12/04--------- £ si 4675@1
dot icon26/03/2007
Nc inc already adjusted 31/08/04
dot icon12/03/2007
Resolutions
dot icon12/03/2007
Resolutions
dot icon08/08/2006
Return made up to 23/03/06; full list of members
dot icon09/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/06/2005
Return made up to 23/03/05; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/03/2004
Return made up to 23/03/04; full list of members
dot icon26/03/2004
Director resigned
dot icon16/03/2004
Secretary resigned
dot icon16/03/2004
New secretary appointed
dot icon17/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/07/2003
Particulars of mortgage/charge
dot icon01/05/2003
Return made up to 23/03/03; full list of members
dot icon01/03/2003
Nc inc already adjusted 09/10/02
dot icon21/02/2003
New secretary appointed
dot icon08/02/2003
Registered office changed on 08/02/03 from: princes gate, narberth, pembrokeshire SA67 8JD
dot icon02/01/2003
Resolutions
dot icon02/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/11/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon27/11/2002
New secretary appointed
dot icon19/06/2002
Secretary resigned
dot icon13/06/2002
Return made up to 23/03/02; full list of members
dot icon20/11/2001
Director's particulars changed
dot icon13/11/2001
New director appointed
dot icon06/11/2001
Ad 30/10/01--------- £ si 19998@1=19998 £ ic 2/20000
dot icon06/11/2001
Secretary resigned
dot icon06/11/2001
Director resigned
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New secretary appointed
dot icon05/11/2001
Resolutions
dot icon13/08/2001
Certificate of change of name
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Nc inc already adjusted 22/05/01
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon03/05/2001
Certificate of change of name
dot icon17/04/2001
Certificate of change of name
dot icon13/04/2001
Registered office changed on 13/04/01 from: crown house, church road, claygate, esher, surrey KT10 0LP
dot icon23/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
04/04/2025
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
29/06/2023
dot iconNext due on
26/06/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Harold Glyn
Director
30/10/2001 - 18/12/2018
9
Murphy, John Martin
Director
28/03/2019 - 01/11/2022
12
Kent, Jamie Christian
Director
01/11/2022 - 14/03/2025
62
Odell, William John
Director
30/10/2001 - 04/04/2017
-
Jones, Eira
Secretary
23/01/2004 - 24/04/2013
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CARIAD COOL WATER LIMITED

CARIAD COOL WATER LIMITED is an(a) Active company incorporated on 23/03/2001 with the registered office located at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BD. There are currently 2 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 CARIAD COOL WATER LIMITED?

toggle

CARIAD COOL WATER LIMITED is currently Active. It was registered on 23/03/2001 .

Where is CARIAD COOL WATER LIMITED located?

toggle

CARIAD COOL WATER LIMITED is registered at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BD.

What does CARIAD COOL WATER LIMITED do?

toggle

CARIAD COOL WATER LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CARIAD COOL WATER LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-04 with no updates.