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

THE DIVINE WATER COMPANY LIMITED

THE COTTAGE, 2 CASTLEFIELD ROAD, REIGATE, SURREY, RH2 0AP,
Company Registration Number
02979888
Private Limited Company
Active

Company Overview

About The Divine Water Company Ltd
THE DIVINE WATER COMPANY LIMITED was founded on 1994-10-18 and has its registered office in Reigate. The organisation's status is listed as "Active". The Divine Water Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE DIVINE WATER COMPANY LIMITED
 
Legal Registered Office
THE COTTAGE
2 CASTLEFIELD ROAD
REIGATE
SURREY
RH2 0AP
Other companies in RH6
 
Filing Information
Company Number 02979888
Company ID Number 02979888
Date formed 1994-10-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB624921248  
Last Datalog update: 2024-11-05 07:23:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DIVINE WATER COMPANY 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.

Company Officers of THE DIVINE WATER COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HORST WERNER RAUTER
Company Secretary 1995-12-19
HORST WERNER RAUTER
Director 1994-10-18
JAMES WERNER RAUTER
Director 2006-05-01
SYLVIA CHRISTINE RAUTER
Director 1999-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
LINCOLN GEORGE HALL
Director 1994-10-18 1999-05-12
HAROLD WAYNE
Company Secretary 1994-10-18 1994-10-18
YVONNE WAYNE
Director 1994-10-18 1994-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HORST WERNER RAUTER KENTISH HILLS NATURAL SPRING WATER LIMITED Company Secretary 2005-11-01 CURRENT 2005-10-26 Active
HORST WERNER RAUTER KENTISH HILLS NATURAL SPRING WATER LIMITED Director 2005-11-01 CURRENT 2005-10-26 Active
HORST WERNER RAUTER WOLVERS HOLDINGS LIMITED Director 1993-11-25 CURRENT 1993-11-25 Active
HORST WERNER RAUTER REIGATE PROJECTS LIMITED Director 1991-12-06 CURRENT 1985-08-21 Active
JAMES WERNER RAUTER WATCHH2O LIMITED Director 2013-07-09 CURRENT 2013-07-09 Active
JAMES WERNER RAUTER KENTISH HILLS NATURAL SPRING WATER LIMITED Director 2006-07-01 CURRENT 2005-10-26 Active
JAMES WERNER RAUTER H20 DIRECT LIMITED Director 2004-05-06 CURRENT 2004-05-06 Active
SYLVIA CHRISTINE RAUTER WOLVERS HOLDINGS LIMITED Director 1993-11-25 CURRENT 1993-11-25 Active
SYLVIA CHRISTINE RAUTER REIGATE PROJECTS LIMITED Director 1991-12-06 CURRENT 1985-08-21 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
2024-10-30Change of details for Wolvers Holdings Limited as a person with significant control on 2024-10-30
2024-10-30REGISTERED OFFICE CHANGED ON 30/10/24 FROM C/O Charles and Company Accountancy Limited the Cottage 2 Castlefield Road Reigate RH2 0SH England
2024-10-30CONFIRMATION STATEMENT MADE ON 18/10/24, WITH NO UPDATES
2024-08-3030/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-19CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-05-2430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22APPOINTMENT TERMINATED, DIRECTOR SYLVIA CHRISTINE RAUTER
2023-03-22APPOINTMENT TERMINATED, DIRECTOR SYLVIA CHRISTINE RAUTER
2022-08-18AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-08-20AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-08-24AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 029798880004
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-05-23AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM First Floor 16 Massetts Road Horley Surrey RH6 7DE
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029798880003
2016-06-28AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-07AR0118/10/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-23AR0118/10/14 ANNUAL RETURN FULL LIST
2014-07-11AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-24AR0118/10/13 ANNUAL RETURN FULL LIST
2013-06-27AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0118/10/12 ANNUAL RETURN FULL LIST
2012-07-10AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0118/10/11 ANNUAL RETURN FULL LIST
2011-07-20AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-25AR0118/10/10 ANNUAL RETURN FULL LIST
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/10 FROM 10 Brokes Road Reigate Surrey RH2 9LJ
2010-04-14AA30/11/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-26AR0118/10/09 ANNUAL RETURN FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA CHRISTINE RAUTER / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WERNER RAUTER / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HORST WERNER RAUTER / 26/10/2009
2009-05-18AA30/11/08 TOTAL EXEMPTION FULL
2008-12-23363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-12-08SH20STATEMENT BY DIRECTORS
2008-12-08MISCMEMORANDUM OF CAPITAL - PROCESSED 08/12/08. REDUCTION OF ISSD CAP TO £50,000.
2008-12-08CAP-SSSOLVENCY STATEMENT DATED 18/11/08
2008-12-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-08RES01ALTER ARTICLES 18/11/2008
2008-12-08RES06REDUCE ISSUED CAPITAL 18/11/2008
2008-12-04123NC INC ALREADY ADJUSTED 18/11/08
2008-12-04RES01ADOPT MEM AND ARTS 18/11/2008
2008-12-04RES04GBP NC 1000/1000000 18/11/2008
2008-12-0488(2)AD 18/11/08 GBP SI 949998@1=949998 GBP IC 2/950000
2008-11-28225CURREXT FROM 31/10/2008 TO 30/11/2008
2008-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-18AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-13363sRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-08363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-15288aNEW DIRECTOR APPOINTED
2005-10-26363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-10-19363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-09-06AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-10-15363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-08-29363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2003-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-07-31AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-13363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-20363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-17395PARTICULARS OF MORTGAGE/CHARGE
1999-10-25363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-10-25288bDIRECTOR RESIGNED
1999-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-10AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-06-25288aNEW DIRECTOR APPOINTED
1998-11-20363sRETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS
1998-08-06AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-10-23363sRETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS
1997-07-23AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-01-23363sRETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS
1996-08-28395PARTICULARS OF MORTGAGE/CHARGE
1996-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-02-21363bRETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS
1996-02-01288NEW SECRETARY APPOINTED
1994-11-03287REGISTERED OFFICE CHANGED ON 03/11/94 FROM: CHARTER HOUSE QUEEN'S AVENUE LONDON N21 3JE
1994-11-03SRES01ALTER MEM AND ARTS 18/10/94
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

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services



Licences & Regulatory approval
We could not find any licences issued to THE DIVINE WATER COMPANY 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 THE DIVINE WATER COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-27 Outstanding BARCLAYS BANK PLC
2016-10-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-04-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 1996-08-16 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 60,580
Creditors Due Within One Year 2011-12-01 £ 311,686

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE DIVINE WATER COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 50,000
Cash Bank In Hand 2011-12-01 £ 997
Current Assets 2011-12-01 £ 412,110
Debtors 2011-12-01 £ 372,275
Fixed Assets 2011-12-01 £ 198,920
Secured Debts 2011-12-01 £ 109,583
Shareholder Funds 2011-12-01 £ 238,764
Stocks Inventory 2011-12-01 £ 38,838
Tangible Fixed Assets 2011-12-01 £ 198,920

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE DIVINE WATER COMPANY LIMITED registering or being granted any patents
Domain Names

THE DIVINE WATER COMPANY LIMITED owns 2 domain names.

divinewater.co.uk   h20direct.co.uk  

Trademarks
We have not found any records of THE DIVINE WATER COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE DIVINE WATER COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-5 GBP £708 Fixtures and Fittings
London Borough of Harrow 2014-12 GBP £618 Catering - Costs and Equipment
London Borough of Haringey 2014-12 GBP £47 General
London Borough of Haringey 2014-11 GBP £1,803 General
London Borough of Barking and Dagenham Council 2014-10 GBP £322 R & M MINOR WORKS
London Borough of Waltham Forest 2014-9 GBP £281 OFFICE SUPPLIES
London Borough of Harrow 2014-9 GBP £1,076 Catering - Costs and Equipment
London Borough of Waltham Forest 2014-8 GBP £621 OFFICE SUPPLIES
East Sussex County Council 2014-7 GBP £830 Other Expenses
London Borough of Waltham Forest 2014-7 GBP £288 OFFICE SUPPLIES
East Sussex County Council 2014-6 GBP £860
London Borough of Waltham Forest 2014-6 GBP £281 OFFICE SUPPLIES
London Borough of Harrow 2014-6 GBP £1,878 Catering - Costs and Equipment
London Borough of Barking and Dagenham Council 2014-6 GBP £386
London Borough of Barking and Dagenham Council 2014-4 GBP £386
East Sussex County Council 2014-3 GBP £1,952
London Borough of Waltham Forest 2014-3 GBP £281 OFFICE SUPPLIES
London Borough of Barking and Dagenham Council 2014-3 GBP £386
Harrow Council 2014-3 GBP £1,371
London Borough of Waltham Forest 2014-2 GBP £720 OFFICE SUPPLIES
London Borough of Barking and Dagenham Council 2014-2 GBP £1,790
Hastings Borough Council 2014-1 GBP £273 Supplies and Services
London Borough of Barking and Dagenham Council 2014-1 GBP £386
East Sussex County Council 2013-12 GBP £830
London Borough of Barking and Dagenham Council 2013-12 GBP £386
London Borough of Waltham Forest 2013-12 GBP £617 DRINKING WATER
London Borough of Waltham Forest 2013-11 GBP £304 OFFICE SUPPLIES
East Sussex County Council 2013-9 GBP £830
London Borough of Waltham Forest 2013-9 GBP £281 OFFICE SUPPLIES
London Borough of Barking and Dagenham Council 2013-9 GBP £504
City of Westminster Council 2013-8 GBP £544
London Borough of Waltham Forest 2013-7 GBP £264 Office Supplies
Royal Borough of Kingston upon Thames 2013-7 GBP £1,248
East Sussex County Council 2013-6 GBP £2,349
London Borough of Waltham Forest 2013-6 GBP £281 OFFICE SUPPLIES
London Borough of Barking and Dagenham Council 2013-6 GBP £386
London Borough of Waltham Forest 2013-5 GBP £273 OFFICE SUPPLIES
City of Westminster Council 2013-5 GBP £544
City of Westminster Council 2013-4 GBP £-560
East Sussex County Council 2013-4 GBP £1,092
London Borough of Waltham Forest 2013-3 GBP £281 OFFICE SUPPLIES
London Borough of Barking and Dagenham Council 2013-3 GBP £386
City of Westminster Council 2013-2 GBP £544
London Borough of Waltham Forest 2013-1 GBP £273 OFFICE SUPPLIES
East Sussex County Council 2012-12 GBP £1,716
London Borough of Waltham Forest 2012-12 GBP £858 OFFICE SUPPLIES
London Borough of Waltham Forest 2012-10 GBP £1,072 OFFICE SUPPLIES
East Sussex County Council 2012-9 GBP £1,716
London Borough of Waltham Forest 2012-9 GBP £897 OFFICE SUPPLIES
London Borough of Waltham Forest 2012-7 GBP £273 OFFICE SUPPLIES
East Sussex County Council 2012-6 GBP £1,716
London Borough of Waltham Forest 2011-2 GBP £1,360 DRINKING WATER
2010-9 GBP £578
2010-8 GBP £1,669 OFFICE SUPPLIES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE DIVINE WATER COMPANY 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.
Import/Export of Goods
Goods imported/exported by THE DIVINE WATER COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0184222000Machinery for cleaning or drying bottles or other containers (excl. dishwashing machines)
2013-06-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2011-07-0184198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2010-10-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-09-0184198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2010-09-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-08-0184198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2010-08-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-06-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-02-0148120000Filter blocks, slabs and plates, of paper pulp

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DIVINE WATER COMPANY 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 THE DIVINE WATER COMPANY 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.