Background WavePink WaveYellow Wave

WATER DISPENSER AND HYDRATION ASSOCIATION LIMITED (03335335)

WATER DISPENSER AND HYDRATION ASSOCIATION LIMITED (03335335) is an active UK company. incorporated on 18 March 1997. with registered office in Waltham Cross. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. WATER DISPENSER AND HYDRATION ASSOCIATION LIMITED has been registered for 29 years. Current directors include MARTIN, Richard David, WICKS, Jonathon Neil.

Company Number
03335335
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 1997
Age
29 years
Address
147a High Street, Waltham Cross, EN8 7AP
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
MARTIN, Richard David, WICKS, Jonathon Neil
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATER DISPENSER AND HYDRATION ASSOCIATION LIMITED

WATER DISPENSER AND HYDRATION ASSOCIATION LIMITED is an active company incorporated on 18 March 1997 with the registered office located in Waltham Cross. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. WATER DISPENSER AND HYDRATION ASSOCIATION LIMITED was registered 29 years ago.(SIC: 94110)

Status

active

Active since 29 years ago

Company No

03335335

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 18 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

THE BRITISH WATER COOLER ASSOCIATION LIMITED
From: 19 October 2005To: 10 January 2020
THE BOTTLED WATER COOLER ASSOCIATION LIMITED
From: 7 November 1997To: 19 October 2005
PAYNETWORK LIMITED
From: 18 March 1997To: 7 November 1997
Contact
Address

147a High Street Waltham Cross, EN8 7AP,

Previous Addresses

Azets Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL England
From: 20 April 2021To: 11 October 2023
Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR
From: 31 July 2012To: 20 April 2021
C/O 1234 Accountancy Limited 54 Clarendon Road Watford Hertfordshire WD17 1DU England
From: 2 December 2010To: 31 July 2012
Forsyth Business Centre 77 Clarendon Road Watford Hertfordshire WD17 1LE
From: 18 March 1997To: 2 December 2010
Timeline

17 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jan 20
Director Joined
Jan 20
New Owner
Apr 22
Owner Exit
Apr 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Feb 23
New Owner
Feb 23
Director Joined
Jul 24
Director Left
Jul 24
New Owner
Sept 25
Owner Exit
Sept 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

MARTIN, Richard David

Active
Waltham CrossEN8 7AP
Secretary
Appointed 01 Jan 2024

MARTIN, Richard David

Active
Waltham CrossEN8 7AP
Born April 1975
Director
Appointed 25 Jun 2024

WICKS, Jonathon Neil

Active
13-19 London Road, NewburyRG14 1JL
Born June 1965
Director
Appointed 29 Mar 2012

CLOW, Phillipa

Resigned
24 Park Road, RickmansworthWD3 1HT
Secretary
Appointed 03 Apr 2000
Resigned 22 Apr 2009

CORNFORD, Alan Beverley

Resigned
Llwyn Yr Hebog, LlandeiloSA19 7AS
Secretary
Appointed 28 May 1997
Resigned 08 Sept 1998

LEE, Matthew

Resigned
Waltham CrossEN8 7AP
Secretary
Appointed 03 Jan 2020
Resigned 01 Jan 2024

POTT, John

Resigned
38 The Green, Stockton On TeesTS20 1DX
Secretary
Appointed 08 Sept 1998
Resigned 03 Apr 2000

ROUTLEDGE, Christopher

Resigned
Lakewood Road, EastleighSO53 1ER
Secretary
Appointed 22 Apr 2009
Resigned 03 Jan 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Mar 1997
Resigned 28 May 1997

ANDERTON, James Anthony Lyon

Resigned
Elizabeth House, NewburyRG14 1JL
Born May 1971
Director
Appointed 03 Jan 2020
Resigned 28 Apr 2022

BARNETT, Michael

Resigned
41 Westfield, LondonNW3 7SF
Born October 1947
Director
Appointed 02 Mar 2005
Resigned 05 Mar 2009

BARNETT, Michael

Resigned
Laurel House Dancers Lane, BarnetEN5 4RW
Born October 1947
Director
Appointed 28 May 1997
Resigned 03 Apr 2000

BREEN, Kieran Thomas

Resigned
18 Marlborough Court, HarrowHA1 1UF
Born October 1966
Director
Appointed 31 Jul 2002
Resigned 08 Jul 2008

CROSS, Mark

Resigned
Elizabeth House, NewburyRG14 1JL
Born August 1975
Director
Appointed 28 Apr 2022
Resigned 25 Jun 2024

DUNDON, John

Resigned
52 The Leasowe, LichfieldWS13 7HA
Born January 1951
Director
Appointed 08 Jul 2008
Resigned 07 Dec 2017

OLWICK, Nigel

Resigned
2 Bridge Avenue, MaidenheadSL6 1RR
Born June 1957
Director
Appointed 07 Dec 2017
Resigned 03 Jan 2020

QUIEROS, Alan Derek

Resigned
3 Speedwell Road, WhitstableCT5 3RD
Born June 1952
Director
Appointed 31 Jul 2002
Resigned 02 Mar 2005

SEXTON, Christopher Alfred

Resigned
Fen Farm, NorwichNR16 2BP
Born January 1966
Director
Appointed 01 Nov 2007
Resigned 29 Mar 2012

SKELTON, Kenneth

Resigned
39 Gaia Lane, LichfieldWS13 7LW
Born December 1965
Director
Appointed 02 Mar 2005
Resigned 01 Nov 2007

SOLLY, Robert Frederick

Resigned
6 Hampden Close, BedfordMK45 1HR
Born January 1946
Director
Appointed 29 Jun 1998
Resigned 01 Apr 2001

SPECTOR, Julian Elliot

Resigned
Stratford Lodge, ChristchurchBH23 4AE
Born May 1954
Director
Appointed 28 May 1997
Resigned 24 Apr 1998

WARD, Dee Eamon

Resigned
Urlar Farm House, AberfeldyPH15 2EX
Born March 1965
Director
Appointed 03 Apr 2000
Resigned 30 Sept 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Mar 1997
Resigned 28 May 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 18 Mar 1997
Resigned 28 May 1997

Persons with significant control

5

2 Active
3 Ceased

Mr Richard David Martin

Active
Prestwood, Great MissendenHP16 0SU
Born April 1975

Nature of Control

Significant influence or control
Notified 25 Jun 2024

Mr Mark Cross

Ceased
Elizabeth House, NewburyRG14 1JL
Born August 1975

Nature of Control

Significant influence or control
Notified 28 Apr 2022
Ceased 25 Jun 2024

Mr James Anthony Lyon Anderton

Ceased
13-19 London Road, NewburyRG14 1JL
Born May 1971

Nature of Control

Significant influence or control
Notified 03 Jan 2020
Ceased 28 Apr 2022

Mr John Dundon

Ceased
Elizabeth House, NewburyRG14 1JL
Born January 1951

Nature of Control

Significant influence or control
Notified 18 Mar 2017
Ceased 07 Dec 2017

Mr Jonathon Neil Wicks

Active
Waltham CrossEN8 7AP
Born June 1965

Nature of Control

Significant influence or control
Notified 18 Mar 2017
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
8 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Resolution
10 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2012
AP01Appointment of Director
Termination Director Company With Name
6 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 March 2010
AR01AR01
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Legacy
16 July 2009
287Change of Registered Office
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
363aAnnual Return
Legacy
22 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Certificate Change Of Name Company
19 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 April 2005
AAAnnual Accounts
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 August 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 August 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 October 1998
AAAnnual Accounts
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
288bResignation of Director or Secretary
Resolution
4 December 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 1997
225Change of Accounting Reference Date
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
287Change of Registered Office
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
288bResignation of Director or Secretary
Incorporation Company
18 March 1997
NEWINCIncorporation