CLASSIC MINERAL WATER COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLASSIC MINERAL WATER COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI011404

Incorporation date

09/07/1976

Size

Full

Contacts

Registered address

Registered address

C/O Aab Group Accountants Ltd, 1-3 Arthur Street, Belfast, Co Antrim BT1 4GACopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1976)
dot icon29/04/2025
Appointment of a liquidator
dot icon28/04/2025
Notice of move from Administration to Creditors Voluntary Liquidation
dot icon31/12/2024
Notice of result of meeting of creditors
dot icon11/12/2024
Statement of affairs
dot icon06/12/2024
Statement of affairs
dot icon06/12/2024
Statement of administrator's proposal
dot icon06/11/2024
Registered office address changed from 12 Church Place Lurgan Craigavon Co Armagh BT66 6EY to C/O Aab Group Accountants Ltd 1-3 Arthur Street Belfast Co Antrim BT1 4GA on 2024-11-06
dot icon31/10/2024
Appointment of an administrator
dot icon13/05/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon03/01/2024
Full accounts made up to 2023-03-31
dot icon12/10/2023
Registration of charge NI0114040008, created on 2023-09-29
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon16/09/2021
Satisfaction of charge 5 in full
dot icon04/05/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon15/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon10/12/2018
Appointment of Mr Liam Duffy as a director on 2018-11-14
dot icon10/12/2018
Appointment of Mr Gerard Watters as a director on 2018-11-14
dot icon10/12/2018
Termination of appointment of Roy Gerald Mckee as a director on 2018-11-14
dot icon21/11/2018
Registration of charge NI0114040007, created on 2018-11-14
dot icon16/11/2018
Satisfaction of charge 6 in full
dot icon10/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon14/02/2018
Termination of appointment of Bernadette Mckee as a director on 2018-02-14
dot icon20/12/2017
Termination of appointment of Colin Patrick Mckee as a director on 2017-11-18
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon09/05/2014
Termination of appointment of James Mckee as a director
dot icon14/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Termination of appointment of Bernadette Mckee as a secretary
dot icon10/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon17/05/2011
Director's details changed for Roy Gerald Mckee on 2011-04-05
dot icon17/05/2011
Director's details changed for Bernadette Mckee on 2011-04-05
dot icon17/05/2011
Director's details changed for James Mckee on 2011-04-05
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon09/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon11/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon11/05/2010
Annual return made up to 2009-04-05 with full list of shareholders
dot icon22/04/2010
Statement of company's objects
dot icon22/04/2010
Memorandum and Articles of Association
dot icon22/04/2010
Resolutions
dot icon22/04/2010
Resolutions
dot icon23/07/2009
31/03/09 annual accts
dot icon19/11/2008
31/03/08 annual accts
dot icon17/09/2008
05/04/08 annual return shuttle
dot icon25/06/2007
31/03/07 annual accts
dot icon25/05/2007
05/04/07 annual return shuttle
dot icon04/07/2006
31/03/06 annual accts
dot icon09/05/2006
05/04/06 annual return shuttle
dot icon31/08/2005
05/04/05 annual return shuttle
dot icon21/06/2005
31/03/05 annual accts
dot icon25/06/2004
31/03/04 annual accts
dot icon12/06/2004
05/04/04 annual return shuttle
dot icon09/07/2003
05/04/03 annual return shuttle
dot icon18/06/2003
31/03/03 annual accts
dot icon03/12/2002
31/07/02 annual accts
dot icon09/09/2002
Change of ARD
dot icon22/08/2002
Particulars of a mortgage charge
dot icon16/10/2001
31/07/01 annual accts
dot icon17/07/2001
Particulars of a mortgage charge
dot icon05/06/2001
05/04/01 annual return shuttle
dot icon31/05/2001
Pars re con re shares
dot icon31/05/2001
Return of allot of shares
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Updated mem and arts
dot icon19/04/2001
Not of incr in nom cap
dot icon01/04/2001
31/07/00 annual accts
dot icon24/02/2001
05/04/00 annual return shuttle
dot icon07/12/2000
31/07/99 annual accts
dot icon03/07/1999
31/07/98 annual accts
dot icon16/05/1999
05/04/99 annual return shuttle
dot icon22/06/1998
Mortgage satisfaction
dot icon22/06/1998
Mortgage satisfaction
dot icon06/05/1998
05/04/98 annual return shuttle
dot icon06/05/1998
31/07/97 annual accts
dot icon15/12/1997
Change in sit reg add
dot icon09/06/1997
31/07/96 annual accts
dot icon14/05/1997
05/04/97 annual return shuttle
dot icon06/06/1996
31/07/95 annual accts
dot icon21/05/1996
05/04/96 annual return shuttle
dot icon11/12/1995
Particulars of a mortgage charge
dot icon21/09/1995
Particulars of a mortgage charge
dot icon02/06/1995
31/07/94 annual accts
dot icon07/04/1995
05/04/95 annual return shuttle
dot icon02/06/1994
05/04/94 annual return shuttle
dot icon02/06/1994
31/07/93 annual accts
dot icon01/06/1994
Change of dirs/sec
dot icon01/06/1994
Change of dirs/sec
dot icon27/07/1993
31/07/92 annual accts
dot icon13/05/1993
05/04/93 annual return shuttle
dot icon22/06/1992
31/07/91 annual accts
dot icon12/06/1992
05/04/92 annual return form
dot icon28/06/1991
05/04/91 annual return
dot icon25/06/1991
31/07/90 annual accts
dot icon29/03/1990
02/03/90 annual return
dot icon27/03/1990
31/07/89 annual accts
dot icon05/09/1989
11/05/89 annual return
dot icon04/09/1989
31/07/88 annual accts
dot icon05/05/1989
16/12/88 annual return
dot icon06/09/1988
01/01/88 annual return
dot icon29/07/1988
31/07/87 annual accts
dot icon17/12/1986
05/05/86 annual return
dot icon17/12/1986
26/11/86 annual return
dot icon16/12/1986
31/07/85 annual accts
dot icon16/12/1986
31/07/86 annual accts
dot icon07/08/1985
31/07/84 annual accts
dot icon07/08/1985
08/02/85 annual return
dot icon19/10/1984
31/12/83 annual return
dot icon11/07/1984
10/02/84 annual return
dot icon09/07/1984
31/07/83 annual accts
dot icon10/05/1983
Annual return
dot icon04/06/1982
Notice of ARD
dot icon24/03/1982
31/12/81 annual return
dot icon17/02/1981
31/12/80 annual return
dot icon10/03/1980
31/12/79 annual return
dot icon22/02/1979
31/12/78 annual return
dot icon11/04/1978
Sit of register of mems
dot icon06/02/1978
31/12/77 annual return
dot icon16/03/1977
Return of allots (cash)
dot icon09/07/1976
Memorandum
dot icon09/07/1976
Decl on compl on incorp
dot icon09/07/1976
Articles
dot icon09/07/1976
Particulars re directors
dot icon09/07/1976
Situation of reg office
dot icon09/07/1976
Statement of nominal cap
dot icon09/07/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

44
2022
change arrow icon-81.39 % *

* during past year

Cash in Bank

£11,504.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
05/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
36.44K
-
0.00
61.81K
-
2022
44
432.73K
-
0.00
11.50K
-
2022
44
432.73K
-
0.00
11.50K
-

Employees

2022

Employees

44 Descended-8 % *

Net Assets(GBP)

432.73K £Ascended1.09K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.50K £Descended-81.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffy, Liam
Director
14/11/2018 - Present
6
Watters, Gerard
Director
14/11/2018 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About CLASSIC MINERAL WATER COMPANY LIMITED

CLASSIC MINERAL WATER COMPANY LIMITED is an(a) Liquidation company incorporated on 09/07/1976 with the registered office located at C/O Aab Group Accountants Ltd, 1-3 Arthur Street, Belfast, Co Antrim BT1 4GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC MINERAL WATER COMPANY LIMITED?

toggle

CLASSIC MINERAL WATER COMPANY LIMITED is currently Liquidation. It was registered on 09/07/1976 .

Where is CLASSIC MINERAL WATER COMPANY LIMITED located?

toggle

CLASSIC MINERAL WATER COMPANY LIMITED is registered at C/O Aab Group Accountants Ltd, 1-3 Arthur Street, Belfast, Co Antrim BT1 4GA.

What does CLASSIC MINERAL WATER COMPANY LIMITED do?

toggle

CLASSIC MINERAL WATER COMPANY LIMITED operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

How many employees does CLASSIC MINERAL WATER COMPANY LIMITED have?

toggle

CLASSIC MINERAL WATER COMPANY LIMITED had 44 employees in 2022.

What is the latest filing for CLASSIC MINERAL WATER COMPANY LIMITED?

toggle

The latest filing was on 29/04/2025: Appointment of a liquidator.