Background WavePink WaveYellow Wave

FONTHILL WATERS LIMITED (04107923)

FONTHILL WATERS LIMITED (04107923) is an active UK company. incorporated on 15 November 2000. with registered office in Kempston. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). FONTHILL WATERS LIMITED has been registered for 25 years. Current directors include NANUA, Baljinder, SIDHU, Raminder Singh.

Company Number
04107923
Status
active
Type
ltd
Incorporated
15 November 2000
Age
25 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
F

FONTHILL WATERS LIMITED

FONTHILL WATERS LIMITED is an active company incorporated on 15 November 2000 with the registered office located in Kempston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). FONTHILL WATERS LIMITED was registered 25 years ago.(SIC: 11070)

Status

active

Active since 25 years ago

Company No

04107923

LTD Company

Age

25 Years

Incorporated 15 November 2000

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

Overdue

4 months overdue

Last Filed

Made up to 26 November 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 10 December 2025
For period ending 26 November 2025

Previous Company Names

MUNDAYS (673) LIMITED
From: 15 November 2000To: 4 January 2001
Contact
Address

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

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 6 June 2024To: 28 November 2024
C.O Aimia Foods Holdings Limtied Penny Lane Haydock St. Helens Merseyside WA11 0QZ England
From: 3 June 2020To: 6 June 2024
29 Turbine Way Swaffham Norfolk PE37 7XD
From: 26 November 2009To: 3 June 2020
12 Georgian Way Harrow Middlesex HA1 3LF
From: 15 November 2000To: 26 November 2009
Timeline

37 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Funding Round
Dec 10
Funding Round
Feb 11
Funding Round
Jun 11
Funding Round
Jul 11
Loan Secured
Aug 13
Loan Secured
Aug 14
Director Joined
Sept 16
Capital Reduction
Dec 18
Share Buyback
Dec 18
Director Left
Sept 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Funding Round
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Sept 21
Director Left
Dec 21
Owner Exit
Jan 22
Director Left
Jan 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
7
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 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

DIGGENS, David Allen Livingston

Resigned
Turbine Way, SwaffhamPE37 7XD
Secretary
Appointed 07 Aug 2009
Resigned 12 Oct 2011

PRICE, John Duncan

Resigned
12 Georgian Way, HarrowHA1 3LF
Secretary
Appointed 30 Jan 2001
Resigned 07 Aug 2009

WARBURTON, Sally Louise

Resigned
Turbine Way, SwaffhamPE37 7XD
Secretary
Appointed 12 Oct 2011
Resigned 12 Mar 2020

MUNDAYS COMPANY SECRETARIES LIMITED

Resigned
Crown House, EsherKT10 0LP
Corporate secretary
Appointed 15 Nov 2000
Resigned 30 Jan 2001

ABRAMOVITZ, Bailey

Resigned
Turbine Way, SwaffhamPE37 7XD
Born January 1962
Director
Appointed 07 Aug 2009
Resigned 12 Mar 2020

ANDERTON, Richard James

Resigned
Berwick St. Leonard, SalisburySP3 5GN
Born July 1965
Director
Appointed 09 Sept 2021
Resigned 09 Aug 2024

AUSHER, Jason Robert

Resigned
W. Boy Scout Blvd, TampaFL33607
Born November 1973
Director
Appointed 12 Mar 2020
Resigned 25 Nov 2024

BROWN, Jonathan Michael

Resigned
Turbine Way, SwaffhamPE37 7XD
Born April 1955
Director
Appointed 13 Oct 2003
Resigned 12 Mar 2020

DUFFY, Claire

Resigned
Haydock, St. HelensWA11 0QZ
Born February 1976
Director
Appointed 12 Mar 2020
Resigned 13 Jun 2023

HARDY, Simon Richard Francis

Resigned
Turbine Way, SwaffhamPE37 7XD
Born September 1959
Director
Appointed 07 Aug 2009
Resigned 12 Mar 2020

HUTTON, Linda Mae

Resigned
Rose Cottage, OxfordOX29 7PP
Born August 1965
Director
Appointed 18 Mar 2002
Resigned 15 Mar 2004

KITCHING, Steven

Resigned
Haydock, St. HelensWA11 0QZ
Born February 1964
Director
Appointed 12 Mar 2020
Resigned 16 Dec 2022

KNIGHT, Brian

Resigned
Turbine Way, SwaffhamPE37 7XD
Born September 1936
Director
Appointed 20 Jul 2009
Resigned 12 Sept 2019

KNIGHT, Brian

Resigned
Kingfisher House Avenue Road, MaidenheadSL6 1UG
Born September 1936
Director
Appointed 30 Jan 2001
Resigned 14 Oct 2003

ODELL, William John

Resigned
Walnut Lodge, Shipston On StourCV36 4EP
Born November 1941
Director
Appointed 18 Mar 2002
Resigned 20 Jul 2009

PALMER, Lorna Catherine

Resigned
Cedar House, CobhamKT11 1PP
Born August 1954
Director
Appointed 15 Nov 2000
Resigned 24 Apr 2001

SOLTIS, Brian Macey

Resigned
Rutland House, BirminghamB3 2JR
Born October 1973
Director
Appointed 13 Jun 2023
Resigned 25 Nov 2024

VERNON, Matthew James

Resigned
Haydock, St. HelensWA11 0QZ
Born August 1975
Director
Appointed 12 Mar 2020
Resigned 01 Nov 2021

WARBURTON, Sally Louise

Resigned
Turbine Way, SwaffhamPE37 7XD
Born November 1963
Director
Appointed 18 Sept 2016
Resigned 12 Mar 2020

Persons with significant control

4

1 Active
3 Ceased
2 Railton Road, BedfordMK42 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
Haydock, MerseysideWA11 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 Mar 2020
Ceased 23 Dec 2021

Mr Jonathan Michael Brown

Ceased
Turbine Way, SwaffhamPE37 7XD
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Mar 2020
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 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
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
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
18 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 July 2023
SH10Notice of Particulars of Variation
Memorandum Articles
18 July 2023
MAMA
Resolution
18 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment 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
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2022
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
16 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
14 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Memorandum Articles
20 April 2020
MAMA
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
19 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2020
MR04Satisfaction of Charge
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Resolution
25 February 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Capital Cancellation Shares
17 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 December 2018
SH03Return of Purchase of Own Shares
Resolution
27 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Appoint Person Secretary Company With Name
21 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Capital Allotment Shares
21 June 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 May 2011
SH08Notice of Name/Rights of Class of Shares
Legacy
31 March 2011
MG01MG01
Capital Allotment Shares
28 February 2011
SH01Allotment of Shares
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2009
AAAnnual Accounts
Legacy
2 October 2009
288aAppointment of Director or Secretary
Statement Of Affairs
22 September 2009
SASA
Legacy
22 September 2009
88(2)Return of Allotment of Shares
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
123Notice of Increase in Nominal Capital
Resolution
4 September 2009
RESOLUTIONSResolutions
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 February 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
11 April 2007
AAAnnual Accounts
Legacy
12 January 2007
123Notice of Increase in Nominal Capital
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 February 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2004
AAAnnual Accounts
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
21 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2002
AAAnnual Accounts
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
18 May 2001
88(2)Return of Allotment of Shares
Legacy
18 May 2001
288bResignation of Director or Secretary
Resolution
10 May 2001
RESOLUTIONSResolutions
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
225Change of Accounting Reference Date
Legacy
2 February 2001
287Change of Registered Office
Legacy
8 January 2001
123Notice of Increase in Nominal Capital
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 November 2000
NEWINCIncorporation