Company Information for THE DIVINE WATER COMPANY LIMITED
THE COTTAGE, 2 CASTLEFIELD ROAD, REIGATE, SURREY, RH2 0AP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
THE DIVINE WATER COMPANY LIMITED | |
Legal Registered Office | |
THE COTTAGE 2 CASTLEFIELD ROAD REIGATE SURREY RH2 0AP Other companies in RH6 | |
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
HORST WERNER RAUTER |
||
HORST WERNER RAUTER |
||
JAMES WERNER RAUTER |
||
SYLVIA CHRISTINE RAUTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINCOLN GEORGE HALL |
Director | ||
HAROLD WAYNE |
Company Secretary | ||
YVONNE WAYNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KENTISH HILLS NATURAL SPRING WATER LIMITED | Company Secretary | 2005-11-01 | CURRENT | 2005-10-26 | Active | |
KENTISH HILLS NATURAL SPRING WATER LIMITED | Director | 2005-11-01 | CURRENT | 2005-10-26 | Active | |
WOLVERS HOLDINGS LIMITED | Director | 1993-11-25 | CURRENT | 1993-11-25 | Active | |
REIGATE PROJECTS LIMITED | Director | 1991-12-06 | CURRENT | 1985-08-21 | Active | |
WATCHH2O LIMITED | Director | 2013-07-09 | CURRENT | 2013-07-09 | Active | |
KENTISH HILLS NATURAL SPRING WATER LIMITED | Director | 2006-07-01 | CURRENT | 2005-10-26 | Active | |
H20 DIRECT LIMITED | Director | 2004-05-06 | CURRENT | 2004-05-06 | Active | |
WOLVERS HOLDINGS LIMITED | Director | 1993-11-25 | CURRENT | 1993-11-25 | Active | |
REIGATE PROJECTS LIMITED | Director | 1991-12-06 | CURRENT | 1985-08-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Wolvers Holdings Limited as a person with significant control on 2024-10-30 | ||
REGISTERED OFFICE CHANGED ON 30/10/24 FROM C/O Charles and Company Accountancy Limited the Cottage 2 Castlefield Road Reigate RH2 0SH England | ||
CONFIRMATION STATEMENT MADE ON 18/10/24, WITH NO UPDATES | ||
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR SYLVIA CHRISTINE RAUTER | ||
APPOINTMENT TERMINATED, DIRECTOR SYLVIA CHRISTINE RAUTER | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029798880004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/16 FROM First Floor 16 Massetts Road Horley Surrey RH6 7DE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029798880003 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/10 FROM 10 Brokes Road Reigate Surrey RH2 9LJ | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA CHRISTINE RAUTER / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WERNER RAUTER / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HORST WERNER RAUTER / 26/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
SH20 | STATEMENT BY DIRECTORS | |
MISC | MEMORANDUM OF CAPITAL - PROCESSED 08/12/08. REDUCTION OF ISSD CAP TO £50,000. | |
CAP-SS | SOLVENCY STATEMENT DATED 18/11/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 18/11/2008 | |
RES06 | REDUCE ISSUED CAPITAL 18/11/2008 | |
123 | NC INC ALREADY ADJUSTED 18/11/08 | |
RES01 | ADOPT MEM AND ARTS 18/11/2008 | |
RES04 | GBP NC 1000/1000000 18/11/2008 | |
88(2) | AD 18/11/08 GBP SI 949998@1=949998 GBP IC 2/950000 | |
225 | CURREXT FROM 31/10/2008 TO 30/11/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363b | RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/94 FROM: CHARTER HOUSE QUEEN'S AVENUE LONDON N21 3JE | |
SRES01 | ALTER MEM AND ARTS 18/10/94 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
Creditors Due After One Year | 2011-12-01 | £ 60,580 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 311,686 |
Creditors and other liabilities
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
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
THE DIVINE WATER COMPANY LIMITED owns 2 domain names.
divinewater.co.uk h20direct.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Fixtures and Fittings |
London Borough of Harrow | |
|
Catering - Costs and Equipment |
London Borough of Haringey | |
|
General |
London Borough of Haringey | |
|
General |
London Borough of Barking and Dagenham Council | |
|
R & M MINOR WORKS |
London Borough of Waltham Forest | |
|
OFFICE SUPPLIES |
London Borough of Harrow | |
|
Catering - Costs and Equipment |
London Borough of Waltham Forest | |
|
OFFICE SUPPLIES |
East Sussex County Council | |
|
Other Expenses |
London Borough of Waltham Forest | |
|
OFFICE SUPPLIES |
East Sussex County Council | |
|
|
London Borough of Waltham Forest | |
|
OFFICE SUPPLIES |
London Borough of Harrow | |
|
Catering - Costs and Equipment |
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
East Sussex County Council | |
|
|
London Borough of Waltham Forest | |
|
OFFICE SUPPLIES |
London Borough of Barking and Dagenham Council | |
|
|
Harrow Council | |
|
|
London Borough of Waltham Forest | |
|
OFFICE SUPPLIES |
London Borough of Barking and Dagenham Council | |
|
|
Hastings Borough Council | |
|
Supplies and Services |
London Borough of Barking and Dagenham Council | |
|
|
East Sussex County Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Waltham Forest | |
|
DRINKING WATER |
London Borough of Waltham Forest | |
|
OFFICE SUPPLIES |
East Sussex County Council | |
|
|
London Borough of Waltham Forest | |
|
OFFICE SUPPLIES |
London Borough of Barking and Dagenham Council | |
|
|
City of Westminster Council | |
|
|
London Borough of Waltham Forest | |
|
Office Supplies |
Royal Borough of Kingston upon Thames | |
|
|
East Sussex County Council | |
|
|
London Borough of Waltham Forest | |
|
OFFICE SUPPLIES |
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Waltham Forest | |
|
OFFICE SUPPLIES |
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
East Sussex County Council | |
|
|
London Borough of Waltham Forest | |
|
OFFICE SUPPLIES |
London Borough of Barking and Dagenham Council | |
|
|
City of Westminster Council | |
|
|
London Borough of Waltham Forest | |
|
OFFICE SUPPLIES |
East Sussex County Council | |
|
|
London Borough of Waltham Forest | |
|
OFFICE SUPPLIES |
London Borough of Waltham Forest | |
|
OFFICE SUPPLIES |
East Sussex County Council | |
|
|
London Borough of Waltham Forest | |
|
OFFICE SUPPLIES |
London Borough of Waltham Forest | |
|
OFFICE SUPPLIES |
East Sussex County Council | |
|
|
London Borough of Waltham Forest | |
|
DRINKING WATER |
|
|
||
|
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84222000 | Machinery for cleaning or drying bottles or other containers (excl. dishwashing machines) | ||
![]() | 84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | ||
![]() | 84198998 | Machinery, 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. | ||
![]() | 84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | ||
![]() | 84198998 | Machinery, 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. | ||
![]() | 84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | ||
![]() | 84198998 | Machinery, 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. | ||
![]() | 84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | ||
![]() | 84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | ||
![]() | 48120000 | Filter blocks, slabs and plates, of paper pulp |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |