• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Princes Gate Coolwater LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Pembrokeshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Princes Gate Coolwater LTD
  • Address
    ******************
  • SIC Codes
    56290
  • SIC Description
    Other food services
  • Company Number
    04186182
  • Listing UID
    163584
Google Advert
Location
  • Newhouse Farm, Arberth, SA67 8JD

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.772568
  • Longitude
    -4.672733
  • Easting
    215694.0
  • Northing
    211591.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL80910
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, January 5, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    CAMPBELL, Shaun Edward
    Appointed On: March 7, 2025
    Occupation: N/A
    Role: director
    Address: Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom
    LEEK, Marcus
    Appointed On: January 28, 2026
    Occupation: N/A
    Role: director
    Address: Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom
    DAVIES, Penelope Ann
    Appointed On: October 30, 2001
    Occupation: N/A
    Role: secretary
    Address: Connaught Cottage, 123 Main Street, Pembroke, Pembrokeshire, SA71 4DB
    Resigned On: June 30, 2002
    HOWELLS, Martin Jason
    Appointed On: April 24, 2013
    Occupation: N/A
    Role: secretary
    Address: New House Farm, Princes Gate, Narberth, Pembrokeshire, SA67 8JD
    Resigned On: October 8, 2018
    HUTTON, Linda Mae
    Appointed On: July 1, 2002
    Occupation: N/A
    Role: secretary
    Address: Rose Cottage, Lew Road Witney, Oxford, Oxfordshire, OX29 7PP
    Resigned On: January 23, 2004
    JONES, Eira
    Appointed On: January 23, 2004
    Occupation: N/A
    Role: secretary
    Address: New House Farm, Ludchurch, Narberth, Pembrokeshire, SA67 8JD
    Resigned On: April 24, 2013
    JONES, Glyn Harold
    Appointed On: October 8, 2018
    Occupation: N/A
    Role: secretary
    Address: New House Farm, Princes Gate, Narberth, Pembrokeshire, SA67 8JD
    Resigned On: December 18, 2018
    LEE-YOUNG, Jill
    Appointed On: March 28, 2019
    Occupation: N/A
    Role: secretary
    Address: Angel House, Shaw Road, Wolverhampton, WV10 9LE, England
    Resigned On: June 1, 2023
    MUNDAYS COMPANY SECRETARIES LIMITED
    Appointed On: March 23, 2001
    Occupation: N/A
    Role: corporate-secretary
    Address: Crown House, Church Road Claygate, Esher, Surrey, KT10 0LP
    Resigned On: October 30, 2001
    BROWN, Jonathan Michael
    Appointed On: September 10, 2014
    Occupation: N/A
    Role: director
    Address: New House Farm, Princes Gate, Narberth, Pembrokeshire, SA67 8JD
    Resigned On: July 29, 2016
    BROWN, Jonathan Michael
    Appointed On: February 4, 2010
    Occupation: N/A
    Role: director
    Address: New House Farm, Princes Gate, Narberth, Pembrokeshire, SA67 8JD
    Resigned On: April 20, 2012
    DEXTER, Roy Ian Lawson
    Appointed On: December 18, 2018
    Occupation: N/A
    Role: director
    Address: Angel House, Shaw Road, Wolverhampton, WV10 9LE, England
    Resigned On: April 10, 2020
    JONES, David Hugh
    Appointed On: October 30, 2001
    Occupation: N/A
    Role: director
    Address: Knights Rest, The Coppers, Princes Gate, Narberth, Pembrokeshire, SA67 8TE
    Resigned On: December 18, 2018
    JONES, Harold Glyn
    Appointed On: October 30, 2001
    Occupation: N/A
    Role: director
    Address: New House Farm, Princes Gate, Narberth, SA67 8JD
    Resigned On: December 18, 2018
    KENT, Jamie Christian
    Appointed On: November 1, 2022
    Occupation: N/A
    Role: director
    Address: Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom
    Resigned On: March 14, 2025
    KNIGHT, Brian
    Appointed On: April 20, 2012
    Occupation: N/A
    Role: director
    Address: New House Farm, Princes Gate, Narberth, Pembrokeshire, SA67 8JD
    Resigned On: July 29, 2016
    MATTHEWS, Kevin
    Appointed On: March 28, 2019
    Occupation: N/A
    Role: director
    Address: Angel House, Shaw Road, Wolverhampton, WV10 9LE, England
    Resigned On: November 1, 2022
    MURPHY, John Martin
    Appointed On: March 28, 2019
    Occupation: N/A
    Role: director
    Address: Angel House, Shaw Road, Wolverhampton, WV10 9LE, England
    Resigned On: November 1, 2022
    ODELL, William John
    Appointed On: October 30, 2001
    Occupation: N/A
    Role: director
    Address: Walnut Lodge, Furze Hill, London Road, Shipston On Stour, Warwickshire, CV36 4EP
    Resigned On: April 4, 2017
    PALMER, Lorna Catherine
    Appointed On: March 23, 2001
    Occupation: N/A
    Role: director
    Address: Cedar House, 78 Portsmouth Road, Cobham, Surrey, KT11 1PP
    Resigned On: October 30, 2001
    PRITCHETT, Gregory Philip
    Appointed On: December 18, 2018
    Occupation: N/A
    Role: director
    Address: Angel House, Shaw Road, Wolverhampton, WV10 9LE, England
    Resigned On: January 25, 2023
    RYALL, Michael John Robert
    Appointed On: October 1, 2021
    Occupation: N/A
    Role: director
    Address: Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom
    Resigned On: December 9, 2024
    SMITH, Paula
    Appointed On: March 7, 2025
    Occupation: N/A
    Role: director
    Address: Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom
    Resigned On: January 28, 2026
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2021
    Period End On
    December 31, 2021
    Period Start On
    January 1, 2021
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    June 26, 2024
    Overdue
    Yes
    Period End On
    June 29, 2023
    Period Start On
    January 1, 2022
    Next Due
    June 26, 2024
    Next Made Up To
    June 29, 2023
    Overdue
    Yes
    Company Name
    CARIAD COOL WATER LIMITED
    Company Number
    04186182
    Company Status
    active
    company_status_detail
    active-proposal-to-strike-off
    Confirmation Statement
    Last Made Up To
    April 4, 2025
    Next Due
    April 18, 2026
    Next Made Up To
    April 4, 2026
    Overdue
    Yes
    Date Of Creation
    March 23, 2001
    ETag
    64708254bce3ff8cb47c11e48109695f83ccf438
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 23, 2016
    Previous Company Names
    Ceased On
    November 28, 2018
    Effective From
    August 13, 2001
    Name
    PRINCES GATE COOL WATER LIMITED
    Ceased On
    August 13, 2001
    Effective From
    May 3, 2001
    Name
    PRINCES GATE COOLWATER LIMITED
    Ceased On
    May 3, 2001
    Effective From
    April 17, 2001
    Name
    PRINCES GATE WATERCOOLERS LIMITED
    Ceased On
    April 17, 2001
    Effective From
    March 23, 2001
    Name
    MUNDAYS (691) LIMITED
    Registered Office Address
    Address Line 1
    Fourth Floor Abbots House
    Address Line 2
    Abbey Street
    country
    United Kingdom
    Locality
    Reading
    Post Code
    RG1 3BD
    Region
    Berkshire
    Type
    ltd

    You May Also Be Interested In

    R S Grocery Ltd- Woodham Food & Wine Verified listing

    • Y K L S I, Woodham Lane, Addlestone, KT15 3PB
    • Runnymede
    • Other food services
    • Carrier, Broker, Dealer

    FME Services UK LTD Verified listing

    • Unit G4, Chaucer Business Park, Dittons RD, Polegate, BN26 6JF
    • Wealden
    • Repair of other equipment, Other food services
    • Carrier, Broker, Dealer

    SOO Good LTD Verified listing

    • 24, Tudor Street, London, EC4Y 0AY
    • City of London
    • Other food services
    • Carrier, Broker, Dealer

    Busy Bees Services LTD Verified listing

    • 73, Other Road, Redditch, B98 8DP
    • Redditch
    • Removal services, Other food services, General cleaning of buildings, Landscape service activities
    • Carrier, Broker, Dealer

    Bash Nutrition Limited Verified listing

    • Unit 6-7, Deepdale Mill, Deepdale Mill Street, Preston, PR1 5BY
    • Preston
    • Other food services
    • Carrier, Broker, Dealer

    JJ Supermarket LTD Verified listing

    • Smith & Rice, Heather Park Drive, Wembley, HA0 1SL
    • Brent
    • Other food services
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link