Background WavePink WaveYellow Wave

YORKSHIRE SPRING WATER LIMITED (08199536)

YORKSHIRE SPRING WATER LIMITED (08199536) is an active UK company. incorporated on 3 September 2012. with registered office in Derby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YORKSHIRE SPRING WATER LIMITED has been registered for 13 years. Current directors include ALTON, Robin Francis, LOGAN, James, REFRESCO EUROPE B.V..

Company Number
08199536
Status
active
Type
ltd
Incorporated
3 September 2012
Age
13 years
Address
Citrus Grove Sideley, Derby, DE74 2FJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALTON, Robin Francis, LOGAN, James, REFRESCO EUROPE B.V.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE SPRING WATER LIMITED

YORKSHIRE SPRING WATER LIMITED is an active company incorporated on 3 September 2012 with the registered office located in Derby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. YORKSHIRE SPRING WATER LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08199536

LTD Company

Age

13 Years

Incorporated 3 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Citrus Grove Sideley Kegworth Derby, DE74 2FJ,

Previous Addresses

17 Heath Drive Romford RM2 5QH England
From: 2 June 2016To: 7 July 2020
C/O Paul Mccabe 14 Claremont Court 5 Copperfield Mews London E2 6DE
From: 27 October 2014To: 2 June 2016
Rose Cottage Low Hutton Huttons Ambo York YO60 7HF England
From: 29 September 2013To: 27 October 2014
Yew Tree Cottage Main Street York YO60 7NE England
From: 3 September 2012To: 29 September 2013
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
May 22
Director Left
May 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ALTON, Robin Francis

Active
Sideley, DerbyDE74 2FJ
Born February 1984
Director
Appointed 28 Jan 2025

LOGAN, James

Active
Sideley, DerbyDE74 2FJ
Born October 1978
Director
Appointed 01 Jan 2023

REFRESCO EUROPE B.V.

Active
Fascinatio Boulevard, Rotterdam
Corporate director
Appointed 28 Jan 2025

DUIJZER, Aart Cornelis

Resigned
Sideley, DerbyDE74 2FJ
Born July 1963
Director
Appointed 01 Jul 2020
Resigned 08 Mar 2022

MCCABE, Paul Michael

Resigned
Heath Drive, RomfordRM2 5QH
Born October 1973
Director
Appointed 03 Sept 2012
Resigned 07 Jul 2020

MCFARLAND, William Lewis

Resigned
Sideley, DerbyDE74 2FJ
Born June 1969
Director
Appointed 01 Jul 2022
Resigned 01 Feb 2025

PACKER, Adee-Monia

Resigned
Sideley, DerbyDE74 2FJ
Born February 1978
Director
Appointed 08 Mar 2022
Resigned 01 Jul 2022

ROELOFS, Johannes Henricus Wilhelmus

Resigned
Sideley, DerbyDE74 2FJ
Born September 1963
Director
Appointed 07 Jul 2020
Resigned 01 Feb 2025

SAINT, David John

Resigned
Sideley, DerbyDE74 2FJ
Born November 1964
Director
Appointed 01 Jul 2020
Resigned 01 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Sideley, DerbyDE74 2FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2020

Mr Paul Michael Mccabe

Ceased
Heath Drive, RomfordRM2 5QH
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jul 2020
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
29 January 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
6 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Administrative Restoration Company
8 March 2022
RT01RT01
Gazette Dissolved Compulsory
7 December 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
22 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2013
AD01Change of Registered Office Address
Incorporation Company
3 September 2012
NEWINCIncorporation