Background WavePink WaveYellow Wave

BOTTLED WATER DIRECT LIMITED (07015362)

BOTTLED WATER DIRECT LIMITED (07015362) is an active UK company. incorporated on 10 September 2009. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BOTTLED WATER DIRECT LIMITED has been registered for 16 years. Current directors include HEATHCOTE, Martin Lewis, HEATHCOTE, Trevor Lewis.

Company Number
07015362
Status
active
Type
ltd
Incorporated
10 September 2009
Age
16 years
Address
Stanford Bridge Farm Station Road, Ashford, TN27 0RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HEATHCOTE, Martin Lewis, HEATHCOTE, Trevor Lewis
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTTLED WATER DIRECT LIMITED

BOTTLED WATER DIRECT LIMITED is an active company incorporated on 10 September 2009 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BOTTLED WATER DIRECT LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07015362

LTD Company

Age

16 Years

Incorporated 10 September 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 8 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Stanford Bridge Farm Station Road Pluckley Ashford, TN27 0RU,

Previous Addresses

820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
From: 10 September 2009To: 12 November 2014
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Nov 09
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Owner Exit
Apr 22
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HEATHCOTE, Martin Lewis

Active
Station Road, AshfordTN27 0RU
Born May 1995
Director
Appointed 01 Apr 2025

HEATHCOTE, Trevor Lewis

Active
Station Road, AshfordTN27 0RU
Born May 1965
Director
Appointed 01 Oct 2014

CLISSOLD, Graeme David Robert

Resigned
Swallow Close, ColchesterCO2 0LW
Secretary
Appointed 15 Sept 2009
Resigned 19 Mar 2010

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 10 Sept 2009
Resigned 10 Sept 2009

SILCOCK, Keith William

Resigned
Water Lane, HaverillCB9 7XR
Born July 1953
Director
Appointed 15 Sept 2009
Resigned 01 Oct 2014

SILCOCK, Nicola Christine

Resigned
Water Lane, HaverillCB9 7XR
Born December 1958
Director
Appointed 15 Sept 2009
Resigned 01 Oct 2014

WEST, Jonathan Hugh

Resigned
Station Road, AshfordTN27 0RU
Born October 1975
Director
Appointed 01 Oct 2014
Resigned 25 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Trevor Lewis Heathcote

Ceased
Station Road, AshfordTN27 0RU
Born May 1965

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Pluckley, AshfordTN27 0RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Dormant
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Capital Allotment Shares
6 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
14 September 2009
288bResignation of Director or Secretary
Incorporation Company
10 September 2009
NEWINCIncorporation