Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONTGOMERY WATERS LIMITED
Company Information for

MONTGOMERY WATERS LIMITED

WELLFIELD HOUSE, TEMPLE STREET, LLANDRINDOD WELLS, POWYS, LD1 5HG,
Company Registration Number
03239223
Private Limited Company
Active

Company Overview

About Montgomery Waters Ltd
MONTGOMERY WATERS LIMITED was founded on 1996-08-19 and has its registered office in Llandrindod Wells. The organisation's status is listed as "Active". Montgomery Waters Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MONTGOMERY WATERS LIMITED
 
Legal Registered Office
WELLFIELD HOUSE
TEMPLE STREET
LLANDRINDOD WELLS
POWYS
LD1 5HG
Other companies in LD1
 
Previous Names
THE MONTGOMERY NATURAL SPRING WATER COMPANY LIMITED06/10/2015
Filing Information
Company Number 03239223
Company ID Number 03239223
Date formed 1996-08-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB123390244  
Last Datalog update: 2024-04-07 01:32:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTGOMERY WATERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MONTGOMERY WATERS LIMITED
The following companies were found which have the same name as MONTGOMERY WATERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONTGOMERY WATERS NI LIMITED Office 177 21 Botanic Avenue 21 BOTANIC AVENUE Belfast BT7 1JJ Active Company formed on the 2021-04-13

Company Officers of MONTGOMERY WATERS LIMITED

Current Directors
Officer Role Date Appointed
SALLIE AMANDA ATTWELL
Director 2012-03-21
DAVID PAUL DELVES
Director 2001-01-23
GILROY DONALD DELVES MBE
Director 1996-08-19
ANDREW MICHAEL MCADAM
Director 2017-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
RUBY ELIZABETH EMILY DELVES
Company Secretary 2012-03-31 2015-10-06
RUBY ELIZABETH EMILY DELVES
Director 2000-11-21 2015-10-06
RICHARD WHITTALL
Company Secretary 1996-08-19 2012-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-08-19 1996-08-19
WATERLOW NOMINEES LIMITED
Nominated Director 1996-08-19 1996-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLIE AMANDA ATTWELL LUDLOW STADIUM LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
SALLIE AMANDA ATTWELL DELFIN INVESTMENTS LIMITED Director 2012-03-21 CURRENT 2011-11-02 Active
SALLIE AMANDA ATTWELL OAKLAND ENVIRONMENTAL LIMITED Director 2011-06-16 CURRENT 2011-06-16 Active
SALLIE AMANDA ATTWELL OAKLAND DISTRIBUTION LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active
SALLIE AMANDA ATTWELL OAKLAND INTERNATIONAL LIMITED Director 1998-11-17 CURRENT 1998-10-07 Active
DAVID PAUL DELVES LUDLOW STADIUM LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
DAVID PAUL DELVES DELVES SUBWAY LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
DAVID PAUL DELVES DELVES & CO LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
DAVID PAUL DELVES DELFIN INVESTMENTS LIMITED Director 2012-03-21 CURRENT 2011-11-02 Active
DAVID PAUL DELVES REED VENTURES LIMITED Director 1991-01-31 CURRENT 1955-07-18 Active
GILROY DONALD DELVES MBE LUDLOW STADIUM LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
GILROY DONALD DELVES MBE RR FINANCE LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active
GILROY DONALD DELVES MBE NUTKIN HOLDINGS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Dissolved 2014-01-08
GILROY DONALD DELVES MBE DELFIN INVESTMENTS LIMITED Director 2011-11-02 CURRENT 2011-11-02 Active
GILROY DONALD DELVES MBE CRAVEN CONSORTIUM LIMITED Director 1991-05-22 CURRENT 1986-04-17 Active
GILROY DONALD DELVES MBE REED VENTURES LIMITED Director 1991-01-31 CURRENT 1955-07-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22REGISTERED OFFICE CHANGED ON 22/03/24 FROM The Exchange Fiveways Temple Street Llandrindod Wells Powys LD1 5HG
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-14CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-02-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032392230008
2021-12-24FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2019-12-07DISS40Compulsory strike-off action has been discontinued
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2018-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032392230007
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 500000
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-08-23CH01Director's details changed for Mr Gilroy Donald Delves Mbe on 2017-08-01
2017-08-22CH01Director's details changed for Mr David Paul Delves on 2017-08-01
2017-01-26AP01DIRECTOR APPOINTED ANDREW MICHAEL MCADAM
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30AA01Previous accounting period extended from 30/12/15 TO 31/12/15
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032392230006
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 032392230005
2015-10-26TM02Termination of appointment of Ruby Elizabeth Emily Delves on 2015-10-06
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RUBY ELIZABETH EMILY DELVES
2015-10-13AAFULL ACCOUNTS MADE UP TO 30/12/14
2015-10-06RES15CHANGE OF NAME 28/09/2015
2015-10-06CERTNMCompany name changed the montgomery natural spring water company LIMITED\certificate issued on 06/10/15
2015-10-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 500000
2015-08-20AR0119/08/15 ANNUAL RETURN FULL LIST
2015-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032392230004
2015-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032392230003
2014-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/13
2014-09-15AA01PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 500000
2014-08-20AR0119/08/14 FULL LIST
2014-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032392230002
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032392230001
2013-09-02RES13INCREASE NOMINAL CAPITAL 26/11/2012
2013-09-02SH0126/11/12 STATEMENT OF CAPITAL GBP 500000
2013-08-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-27AR0119/08/13 FULL LIST
2013-07-30AP03SECRETARY APPOINTED MRS RUBY ELIZABETH EMILY DELVES
2013-07-30TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WHITTALL
2012-10-05AR0119/08/12 FULL LIST
2012-09-27AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2012-05-23AP01DIRECTOR APPOINTED MRS SALLIE AMANDA ATTWELL
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-08-19AR0119/08/11 FULL LIST
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-09-02AR0119/08/10 FULL LIST
2009-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-09-22363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2008-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-10-02363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2007-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-09-14363sRETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS
2007-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-09-07363sRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2005-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-08-19363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2004-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-08-13363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2003-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-08-28363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2002-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-08-23363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-08-17363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-03-26288aNEW DIRECTOR APPOINTED
2000-12-11288aNEW DIRECTOR APPOINTED
2000-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-08-23363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
1999-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-09-01363sRETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS
1999-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-09-21363sRETURN MADE UP TO 19/08/98; NO CHANGE OF MEMBERS
1998-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1997-10-29363sRETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS
1996-09-08288NEW SECRETARY APPOINTED
1996-09-08288SECRETARY RESIGNED
1996-09-08288NEW DIRECTOR APPOINTED
1996-09-08288DIRECTOR RESIGNED
1996-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters




Licences & Regulatory approval
We could not find any licences issued to MONTGOMERY WATERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONTGOMERY WATERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-16 Outstanding BARCLAYS BANK PLC
2015-12-01 Outstanding BARCLAYS BANK PLC
2015-08-11 Outstanding BARCLAYS BANK PLC
2015-08-11 Outstanding BARCLAYS BANK PLC
2014-03-17 Outstanding BARCLAYS BANK PLC
2014-03-14 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MONTGOMERY WATERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTGOMERY WATERS LIMITED
Trademarks
We have not found any records of MONTGOMERY WATERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTGOMERY WATERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as MONTGOMERY WATERS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MONTGOMERY WATERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONTGOMERY WATERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONTGOMERY WATERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.