Background WavePink WaveYellow Wave

RADNOR HILLS MINERAL WATER COMPANY LTD (03258542)

RADNOR HILLS MINERAL WATER COMPANY LTD (03258542) is an active UK company. incorporated on 3 October 1996. with registered office in Powys. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). RADNOR HILLS MINERAL WATER COMPANY LTD has been registered for 29 years. Current directors include BUTLER, Penelope Susan, KEMP, Jonathan David, KNIGHT, Simon Richard and 3 others.

Company Number
03258542
Status
active
Type
ltd
Incorporated
3 October 1996
Age
29 years
Address
Heartsease, Powys, LD7 1LU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
BUTLER, Penelope Susan, KEMP, Jonathan David, KNIGHT, Simon Richard, ROGERS-COLTMAN, Julian Guy, WATKINS, Jane Lois, WATKINS, William Walter
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADNOR HILLS MINERAL WATER COMPANY LTD

RADNOR HILLS MINERAL WATER COMPANY LTD is an active company incorporated on 3 October 1996 with the registered office located in Powys. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). RADNOR HILLS MINERAL WATER COMPANY LTD was registered 29 years ago.(SIC: 11070)

Status

active

Active since 29 years ago

Company No

03258542

LTD Company

Age

29 Years

Incorporated 3 October 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Heartsease Knighton Powys, LD7 1LU,

Timeline

19 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Share Buyback
Jun 10
Director Left
Oct 10
Director Left
Feb 11
Loan Secured
Apr 15
Director Joined
Sept 15
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Director Joined
May 18
Director Joined
Apr 21
Share Issue
Oct 22
Director Joined
May 23
Director Left
May 24
Director Joined
Dec 24
Director Joined
Jan 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

CORNES, Claire Elizabeth

Active
Heartsease Farm, KnightonLD7 1LU
Secretary
Appointed 06 Oct 2025

BUTLER, Penelope Susan

Active
Lingen, BucknellSY7 0DY
Born November 1960
Director
Appointed 08 May 2018

KEMP, Jonathan David

Active
Heartsease Farm, KnightonLD7 1LU
Born June 1971
Director
Appointed 13 Dec 2024

KNIGHT, Simon Richard

Active
Heartsease Farm, KnightonLD7 1LU
Born January 1971
Director
Appointed 13 Jan 2025

ROGERS-COLTMAN, Julian Guy

Active
Hope Bagot, LudlowSY8 3AE
Born September 1961
Director
Appointed 04 Sept 2015

WATKINS, Jane Lois

Active
KnightonLD7 1LU
Born July 1965
Director
Appointed 06 Apr 2021

WATKINS, William Walter

Active
Heartsease, KnightonLD7 1LU
Born November 1965
Director
Appointed 06 Nov 1996

BUTLER, Penelope Susan

Resigned
Meadowbrook House, BucknellSY7 0DY
Secretary
Appointed 01 Dec 2002
Resigned 06 Oct 2025

WATKINS, William Walter

Resigned
Heartsease, KnightonLD7 1LU
Secretary
Appointed 06 Nov 1996
Resigned 01 Dec 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Oct 1996
Resigned 08 Oct 1996

FOGGIN, Peter John

Resigned
Heartsease Farm, KnightonLD7 1LU
Born September 1953
Director
Appointed 26 May 2023
Resigned 31 May 2024

WATKINS, Gertrude Roma Naomi

Resigned
The Cave House, KnightonLD7 1LU
Born March 1939
Director
Appointed 06 Nov 1996
Resigned 06 Apr 2009

WATKINS, John Walter

Resigned
The Cave House, KnightonLD7 1LU
Born August 1938
Director
Appointed 06 Nov 1996
Resigned 20 May 2010

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Oct 1996
Resigned 08 Oct 1996

Persons with significant control

1

Mr William Walter Watkins

Active
Heartsease, KnightonLD7 1LU
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Full
27 February 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 October 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 November 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Resolution
26 October 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 October 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Annual Return With Made Up Date
14 October 2022
RP04AR01RP04AR01
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
12 August 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 August 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 August 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 August 2016
MR05Certification of Charge
Accounts Amended With Accounts Type Medium
15 December 2015
AAMDAAMD
Accounts With Accounts Type Medium
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Medium
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Medium
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Medium
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Legacy
15 August 2011
MG02MG02
Legacy
31 March 2011
MG01MG01
Accounts With Accounts Type Medium
1 March 2011
AAAnnual Accounts
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Capital Return Purchase Own Shares
24 June 2010
SH03Return of Purchase of Own Shares
Resolution
9 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
22 February 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
27 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
25 March 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Small
5 March 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 March 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 February 2003
AAAnnual Accounts
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
225Change of Accounting Reference Date
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
16 June 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 March 2002
AAAnnual Accounts
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1999
AAAnnual Accounts
Legacy
26 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 1997
AAAnnual Accounts
Resolution
10 October 1997
RESOLUTIONSResolutions
Legacy
10 October 1997
363aAnnual Return
Legacy
22 December 1996
288aAppointment of Director or Secretary
Legacy
22 December 1996
288aAppointment of Director or Secretary
Legacy
22 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
88(2)R88(2)R
Legacy
9 December 1996
225Change of Accounting Reference Date
Legacy
9 December 1996
287Change of Registered Office
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
13 October 1996
288bResignation of Director or Secretary
Incorporation Company
3 October 1996
NEWINCIncorporation