Background WavePink WaveYellow Wave

PRIMO WATER HOLDINGS UK LIMITED (07335818)

PRIMO WATER HOLDINGS UK LIMITED (07335818) is an active UK company. incorporated on 4 August 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRIMO WATER HOLDINGS UK LIMITED has been registered for 15 years. Current directors include AUSHER, Jason, SOLTIS, Brian Macey.

Company Number
07335818
Status
active
Type
ltd
Incorporated
4 August 2010
Age
15 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AUSHER, Jason, SOLTIS, Brian Macey
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMO WATER HOLDINGS UK LIMITED

PRIMO WATER HOLDINGS UK LIMITED is an active company incorporated on 4 August 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRIMO WATER HOLDINGS UK LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07335818

LTD Company

Age

15 Years

Incorporated 4 August 2010

Size

N/A

Accounts

ARD: 3/1

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 3 October 2026
Period: 29 December 2024 - 3 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

COTT UK ACQUISITION LIMITED
From: 13 August 2010To: 13 July 2020
COTT UK ACQUISITIONS LIMITED
From: 11 August 2010To: 13 August 2010
HAMSARD 3221 LIMITED
From: 4 August 2010To: 11 August 2010
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 6 June 2024To: 19 February 2026
C/O Aimia Foods Limited Penny Lane Haydock St. Helens WA11 0QZ England
From: 7 February 2018To: 6 June 2024
Citrus Grove Sideley Kegworth Derby Derbyshire DE74 2FJ
From: 10 August 2010To: 7 February 2018
, Hammonds Llp (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
From: 4 August 2010To: 10 August 2010
Timeline

50 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Sept 10
Director Joined
Nov 11
Director Left
Nov 11
Capital Update
Dec 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Apr 13
Director Left
Apr 13
Capital Update
Nov 13
Funding Round
Jan 14
Funding Round
Sept 15
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
Aug 16
Funding Round
Sept 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Capital Update
Nov 17
Loan Secured
Feb 18
Director Left
Feb 18
Funding Round
Feb 18
Funding Round
May 18
Funding Round
Jan 19
Director Joined
Feb 19
Funding Round
May 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Funding Round
Mar 20
Funding Round
Oct 20
Director Left
Oct 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Funding Round
Jan 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
14
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 11 Mar 2014

AUSHER, Jason

Active
Assembly Drive, Tampa
Born November 1973
Director
Appointed 20 Dec 2022

SOLTIS, Brian Macey

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1973
Director
Appointed 24 May 2023

HAMMONDS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 04 Aug 2010
Resigned 10 Aug 2010

AUSHER, Jason Robert

Resigned
Sideley, DerbyDE74 2FJ
Born November 1973
Director
Appointed 19 Nov 2012
Resigned 28 Mar 2013

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 04 Aug 2010
Resigned 10 Aug 2010

DUFFY, Claire

Resigned
Penny Lane, St. HelensWA11 0QZ
Born February 1976
Director
Appointed 01 Jan 2017
Resigned 22 May 2023

FOWDEN, Jeremy Stephen Gary

Resigned
W Idlewild Avenue, Florida 33634
Born June 1956
Director
Appointed 10 Aug 2010
Resigned 10 Nov 2011

HOYLE, Jeremy

Resigned
Sideley, DerbyDE74 2FJ
Born June 1965
Director
Appointed 10 Aug 2010
Resigned 31 Dec 2016

KITCHING, Steven

Resigned
Penny Lane, St. HelensWA11 0QZ
Born February 1964
Director
Appointed 01 Jan 2017
Resigned 20 Dec 2022

LLOYD-DAVIES, Joanne

Resigned
Sideley, DerbyDE74 2FJ
Born November 1978
Director
Appointed 10 Nov 2011
Resigned 31 Mar 2016

POE, Marni

Resigned
Sideley, DerbyDE74 2FJ
Born October 1969
Director
Appointed 10 Aug 2010
Resigned 19 Nov 2012

VERNON, Matthew James

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

VERNON, Matthew James

Resigned
Sideley, DerbyDE74 2FJ
Born August 1975
Director
Appointed 11 Apr 2016
Resigned 30 Jan 2018

WELLS, Earl Jay

Resigned
W Boy Scout Blvd., Tampa33607
Born September 1962
Director
Appointed 28 Mar 2013
Resigned 01 Apr 2023

HAMMONDS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 04 Aug 2010
Resigned 10 Aug 2010

Persons with significant control

1

Viscount Road, Missossauga

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
26 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Capital Allotment Shares
14 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
13 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Resolution
16 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Resolution
12 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Legacy
15 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 November 2017
SH19Statement of Capital
Legacy
15 November 2017
CAP-SSCAP-SS
Resolution
15 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
Resolution
20 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Capital Allotment Shares
28 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 September 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
24 July 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
4 January 2014
SH01Allotment of Shares
Resolution
26 November 2013
RESOLUTIONSResolutions
Legacy
8 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 November 2013
SH19Statement of Capital
Legacy
8 November 2013
CAP-SSCAP-SS
Resolution
8 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Sail Address Company With Old Address
23 July 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Sail Address Company With Old Address
24 July 2012
AD02Notification of Single Alternative Inspection Location
Capital Statement Capital Company With Date Currency Figure
22 December 2011
SH19Statement of Capital
Legacy
22 December 2011
SH20SH20
Legacy
22 December 2011
CAP-SSCAP-SS
Resolution
22 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Move Registers To Sail Company
9 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
9 August 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
26 January 2011
AA01Change of Accounting Reference Date
Resolution
8 September 2010
RESOLUTIONSResolutions
Resolution
8 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2010
SH01Allotment of Shares
Legacy
23 August 2010
MG01MG01
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Certificate Change Of Name Company
13 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 August 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Certificate Change Of Name Company
11 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 August 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 August 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Incorporation Company
4 August 2010
NEWINCIncorporation