Background WavePink WaveYellow Wave

DECANTAE MINERAL WATER LIMITED (01949922)

DECANTAE MINERAL WATER LIMITED (01949922) is an active UK company. incorporated on 25 September 1985. with registered office in Kempston. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). DECANTAE MINERAL WATER LIMITED has been registered for 40 years. Current directors include NANUA, Baljinder, SIDHU, Raminder Singh.

Company Number
01949922
Status
active
Type
ltd
Incorporated
25 September 1985
Age
40 years
Address
First Floor, Woburn Court 2 Railton Road, Kempston, MK42 7PN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
NANUA, Baljinder, SIDHU, Raminder Singh
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECANTAE MINERAL WATER LIMITED

DECANTAE MINERAL WATER LIMITED is an active company incorporated on 25 September 1985 with the registered office located in Kempston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). DECANTAE MINERAL WATER LIMITED was registered 40 years ago.(SIC: 11070)

Status

active

Active since 40 years ago

Company No

01949922

LTD Company

Age

40 Years

Incorporated 25 September 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 29 December 2023 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

TROFARTH INDUSTRIES LIMITED
From: 25 September 1985To: 1 August 1991
Contact
Address

First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston, MK42 7PN,

Previous Addresses

Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 6 June 2024To: 28 November 2024
C/O Aimia Foods Limited Penny Lane Haydock St. Helens WA11 0QZ England
From: 7 February 2018To: 6 June 2024
Squire Patton Boggs Secretarial Services Limited Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 16 May 2017To: 7 February 2018
Units 39-42 Tir Llwyd Industrial Estate Kinmel Bay, Rhyl Conwy LL18 5JA
From: 25 September 1985To: 16 May 2017
Timeline

30 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Sept 85
Loan Secured
Dec 15
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 19
Owner Exit
Mar 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Left
Jan 23
Director Left
Feb 23
Director Left
Jun 23
Director Joined
Jun 23
Funding Round
Jul 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Loan Secured
Jul 25
Loan Secured
Jul 25
1
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

NANUA, Baljinder

Active
2 Railton Road, KempstonMK42 7PN
Born August 1980
Director
Appointed 25 Nov 2024

SIDHU, Raminder Singh

Active
2 Railton Road, KempstonMK42 7PN
Born February 1956
Director
Appointed 25 Nov 2024

HATTON, Roger Wallis

Resigned
6a Cherry Hill Road, BirminghamB45 8LH
Secretary
Appointed N/A
Resigned 25 Apr 2005

JOHNSON, John Eric

Resigned
Charters Rookwood Drive, WolverhamptonWV6 8DG
Secretary
Appointed 06 May 2005
Resigned 20 Apr 2017

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Resigned
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 20 Apr 2017
Resigned 25 Nov 2024

ANDREWS, John Leslie

Resigned
Olde Orchards, PattinghamWV6 7HG
Born October 1936
Director
Appointed N/A
Resigned 20 Apr 2017

ARCHER, David Arman Wilson

Resigned
6 Davids Close, PeterboroughPE4 5AN
Born December 1944
Director
Appointed 01 May 1992
Resigned 31 Aug 1992

AUSHER, Jason Robert

Resigned
W Boy Scout Blvd., Tampa33607
Born November 1973
Director
Appointed 20 Apr 2017
Resigned 25 Nov 2024

DUFFY, Claire

Resigned
Sideley, DerbyDE74 2FJ
Born February 1976
Director
Appointed 20 Apr 2017
Resigned 13 Jun 2023

JOHNSON, John Eric

Resigned
Charters Rookwood Drive, WolverhamptonWV6 8DG
Born July 1936
Director
Appointed N/A
Resigned 20 Apr 2017

KITCHING, Steven

Resigned
Sideley, DerbyDE74 2FJ
Born February 1964
Director
Appointed 20 Apr 2017
Resigned 16 Dec 2022

SOLTIS, Brian Macey

Resigned
148 Edmund Street, BirminghamB3 2JR
Born October 1973
Director
Appointed 13 Jun 2023
Resigned 25 Nov 2024

SPOONER, Ian

Resigned
Cedar Lodge, WolverhamptonWV6 8DG
Born April 1962
Director
Appointed 01 Jan 2004
Resigned 31 Jan 2023

VERNON, Matthew James

Resigned
Penny Lane, St. HelensWA11 0QZ
Born August 1975
Director
Appointed 30 Jan 2019
Resigned 01 Dec 2021

VERNON, Matthew James

Resigned
Sideley, DerbyDE74 2FJ
Born August 1975
Director
Appointed 20 Apr 2017
Resigned 30 Jan 2018

Persons with significant control

5

1 Active
4 Ceased
2 Railton Road, KempstonMK42 7PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2024
Fleming Way, CrawleyRH10 9NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2021
Ceased 25 Nov 2024
Penny Lane, St. HelensWA11 0QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2021
Ceased 23 Dec 2021
Penny Lane, St HelensWA11 0QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2017
Ceased 10 Mar 2021

Mr John Leslie Andrews

Ceased
Penny Lane, St. HelensWA11 0QZ
Born October 1936

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Jan 2017
Ceased 12 Jun 2017
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
28 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
18 September 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 December 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 May 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Resolution
5 May 2017
RESOLUTIONSResolutions
Mortgage Charge Part Release With Charge Number
25 April 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
25 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Legacy
19 July 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
8 February 2006
287Change of Registered Office
Legacy
3 February 2006
363aAnnual Return
Legacy
31 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2004
AAAnnual Accounts
Legacy
29 May 2004
395Particulars of Mortgage or Charge
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2002
AAAnnual Accounts
Legacy
27 January 2002
88(2)R88(2)R
Legacy
27 January 2002
123Notice of Increase in Nominal Capital
Resolution
27 January 2002
RESOLUTIONSResolutions
Resolution
27 January 2002
RESOLUTIONSResolutions
Resolution
27 January 2002
RESOLUTIONSResolutions
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1997
AAAnnual Accounts
Legacy
13 May 1997
225Change of Accounting Reference Date
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1997
AAAnnual Accounts
Legacy
18 January 1996
395Particulars of Mortgage or Charge
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1996
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
31 January 1994
RESOLUTIONSResolutions
Resolution
31 January 1994
RESOLUTIONSResolutions
Resolution
31 January 1994
RESOLUTIONSResolutions
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1994
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
26 May 1992
288288
Legacy
20 February 1992
363b363b
Accounts With Accounts Type Full
3 January 1992
AAAnnual Accounts
Legacy
3 December 1991
288288
Legacy
23 August 1991
88(2)R88(2)R
Certificate Change Of Name Company
31 July 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 1991
288288
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Legacy
13 June 1991
88(2)R88(2)R
Resolution
12 June 1991
RESOLUTIONSResolutions
Legacy
25 January 1991
363aAnnual Return
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Legacy
24 May 1990
288288
Legacy
20 March 1990
88(2)R88(2)R
Legacy
20 March 1990
288288
Memorandum Articles
20 March 1990
MAMA
Resolution
20 March 1990
RESOLUTIONSResolutions
Resolution
20 March 1990
RESOLUTIONSResolutions
Resolution
20 March 1990
RESOLUTIONSResolutions
Resolution
20 March 1990
RESOLUTIONSResolutions
Legacy
20 March 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Legacy
26 February 1990
363363
Legacy
26 February 1990
363363
Legacy
15 November 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
19 October 1988
AAAnnual Accounts
Memorandum Articles
27 September 1988
MEM/ARTSMEM/ARTS
Legacy
20 September 1988
PUC 2PUC 2
Legacy
20 September 1988
PUC 2PUC 2
Resolution
20 September 1988
RESOLUTIONSResolutions
Resolution
20 September 1988
RESOLUTIONSResolutions
Resolution
20 September 1988
RESOLUTIONSResolutions
Resolution
20 September 1988
RESOLUTIONSResolutions
Legacy
20 September 1988
123Notice of Increase in Nominal Capital
Legacy
14 May 1987
225(1)225(1)
Legacy
14 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
25 September 1985
NEWINCIncorporation