Check the

BLUE MOUNTAIN WATER LIMITED

Company
BLUE MOUNTAIN WATER LIMITED (02891450)

BLUE MOUNTAIN WATER

Phone: 08000 710 010
B⁺ rating

KEY FINANCES

Year
2017
Assets
£338.13k ▼ £-157.19k (-31.73 %)
Cash
£0k ▼ £-44.72k (-100.00 %)
Liabilities
£348.69k ▼ £-158.9k (-31.30 %)
Net Worth
£-10.56k ▼ £1.71k (-13.93 %)

REGISTRATION INFO

Company name
BLUE MOUNTAIN WATER LIMITED
Company number
02891450
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Jan 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.onewater.co.uk
Phones
08000 710 010
01212 456 000
Registered Address
WELLINGTON STREET WINSON GREEN,
BIRMINGHAM,
WEST MIDLANDS,
B18 4NN

ECONOMIC ACTIVITIES

46170
Agents involved in the sale of food, beverages and tobacco

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

04 Feb 2017
Confirmation statement made on 26 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
27 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 2

CHARGES

9 September 2002
Status
Outstanding
Delivered
13 September 2002
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

1 July 2002
Status
Outstanding
Delivered
4 July 2002
Persons entitled
Birmingham City Council
Description
Unit 1 sherratt industrial estate wellington street winson…

28 September 1999
Status
Outstanding
Delivered
9 October 1999
Persons entitled
Lloyds Tsb Bank PLC
Description
The account with the bank denominated in sterling…

18 November 1994
Status
Outstanding
Delivered
28 November 1994
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BLUE MOUNTAIN WATER LIMITED DIRECTORS

AMLINK BUSINESS SERVICES LTD

  Acting
Appointed
26 January 1994
Role
Secretary
Address
85 Stonor Road, Hall Green, Birmingham, United Kingdom, B28 0QP
Name
AMLINK BUSINESS SERVICES LTD

Nicholas Brown

  Acting
Appointed
15 October 2010
Occupation
Operations Manager
Role
Director
Age
50
Nationality
British
Address
Wellington Street Winson Green, Birmingham, West Midlands, B18 4NN
Country Of Residence
England
Name
BROWN, Nicholas

Sonia Patricia Spencer

  Acting
Appointed
17 April 2012
Occupation
Accounts Clerk
Role
Director
Age
60
Nationality
British
Address
Wellington Street Winson Green, Birmingham, West Midlands, B18 4NN
Country Of Residence
England
Name
SPENCER, Sonia Patricia

Calbert Seymour Taylor

  Acting
Appointed
19 February 2001
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Wellington Street Winson Green, Birmingham, West Midlands, B18 4NN
Country Of Residence
England
Name
TAYLOR, Calbert Seymour

CORPORATE ADMINISTRATION SECRETARIES LIMITED

  Resigned
Appointed
26 January 1994
Resigned
26 January 1994
Role
Nominee Secretary
Address
Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
Name
CORPORATE ADMINISTRATION SECRETARIES LIMITED

CORPORATE ADMINISTRATION SERVICES LIMITED

  Resigned
Appointed
26 January 1994
Resigned
26 January 1994
Role
Nominee Director
Address
Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
Name
CORPORATE ADMINISTRATION SERVICES LIMITED

Sushinderjeet Kaur Dhillon

  Resigned
Appointed
09 September 1994
Resigned
28 January 1998
Occupation
Sales Person
Role
Director
Age
50
Nationality
British
Address
82b Lea Road, Pennfield, Wolverhampton, West Midlands, WV3 0LN
Name
DHILLON, Sushinderjeet Kaur

Ranford Taylor

  Resigned
Appointed
01 September 1997
Resigned
04 September 1998
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
17 Webster Street, Foles Hill, Coventry, West Midlands, CV6 5BB
Name
TAYLOR, Ranford

Samantha Taylor

  Resigned
Appointed
04 September 1998
Resigned
17 January 2012
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
2 Vicarage Road, Hockley, Birmingham, B18 5NG
Country Of Residence
United Kingdom
Name
TAYLOR, Samantha

Seymour Taylor

  Resigned PSC
Appointed
26 January 1994
Resigned
01 September 1997
Occupation
Managing Director
Role
Director
Age
71
Nationality
British
Address
15 Earlswood Court, Handsworth Wood, Birmingham, B20 2DP
Name
TAYLOR, Seymour
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

REVIEWS


Check The Company
Very good according to the company’s financial health.