logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Campbell, Shaun Edward
    Born in March 1979
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-03-07 ~ now
    OF - Director → CIF 0
  • 2
    Smith, Paula
    Born in June 1973
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-03-07 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressFourth Floor, Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Lee-young, Jill
    Individual
    Officer
    icon of calendar 2019-03-28 ~ 2023-06-01
    OF - Secretary → CIF 0
  • 2
    Palmer, Lorna Catherine
    Legal Executive born in August 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-23 ~ 2001-10-30
    OF - Director → CIF 0
  • 3
    Kent, Jamie Christian
    Company Secretary born in September 1984
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ 2025-03-14
    OF - Director → CIF 0
  • 4
    Matthews, Kevin
    National Operations Director born in August 1967
    Individual
    Officer
    icon of calendar 2019-03-28 ~ 2022-11-01
    OF - Director → CIF 0
  • 5
    Davies, Penelope Ann
    Individual
    Officer
    icon of calendar 2001-10-30 ~ 2002-06-30
    OF - Secretary → CIF 0
  • 6
    Howells, Martin Jason
    Individual
    Officer
    icon of calendar 2013-04-24 ~ 2018-10-08
    OF - Secretary → CIF 0
  • 7
    Odell, William John
    Consultant born in November 1941
    Individual
    Officer
    icon of calendar 2001-10-30 ~ 2017-04-04
    OF - Director → CIF 0
  • 8
    Ryall, Michael John Robert
    Finance Director born in March 1986
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ 2024-12-09
    OF - Director → CIF 0
  • 9
    Jones, Eira
    Administrator
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-01-23 ~ 2013-04-24
    OF - Secretary → CIF 0
  • 10
    Pritchett, Gregory Philip
    Company Director born in September 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2018-12-18 ~ 2023-01-25
    OF - Director → CIF 0
  • 11
    Jones, Harold Glyn
    Company Director born in August 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-10-30 ~ 2018-12-18
    OF - Director → CIF 0
    Jones, David Hugh
    Company Director born in October 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-10-30 ~ 2018-12-18
    OF - Director → CIF 0
    Jones, Glyn Harold
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-10-08 ~ 2018-12-18
    OF - Secretary → CIF 0
    Mr Harold Glyn Jones
    Born in August 1963
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr David Hugh Jones
    Born in October 1964
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Dexter, Roy Ian Lawson
    Company Director born in October 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-12-18 ~ 2020-04-10
    OF - Director → CIF 0
  • 13
    Murphy, John Martin
    Commercial Director born in August 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-03-28 ~ 2022-11-01
    OF - Director → CIF 0
  • 14
    Knight, Brian
    Company Director born in September 1936
    Individual (1 offspring)
    Officer
    icon of calendar 2012-04-20 ~ 2016-07-29
    OF - Director → CIF 0
  • 15
    Brown, Jonathan Michael
    Company Director born in April 1955
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-02-04 ~ 2012-04-20
    OF - Director → CIF 0
    Brown, Jonathan Michael
    Entrepreneur born in April 1955
    Individual (12 offsprings)
    icon of calendar 2014-09-10 ~ 2016-07-29
    OF - Director → CIF 0
  • 16
    Hutton, Linda Mae
    Director
    Individual
    Officer
    icon of calendar 2002-07-01 ~ 2004-01-23
    OF - Secretary → CIF 0
  • 17
    MUNDAYS TRUSTEE SERVICES LIMITED - 2000-03-21
    icon of addressCrown House, Church Road Claygate, Esher, Surrey
    Dissolved Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2001-03-23 ~ 2001-10-30
    PE - Secretary → CIF 0
parent relation
Company in focus

CARIAD COOL WATER LIMITED

Previous names
MUNDAYS (691) LIMITED - 2001-04-17
PRINCES GATE COOLWATER LIMITED - 2001-08-13
PRINCES GATE WATERCOOLERS LIMITED - 2001-05-03
PRINCES GATE COOL WATER LIMITED - 2018-11-28
Standard Industrial Classification
56290 - Other Food Services
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets - Gross Cost
Net goodwill
775,053 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
725,776 GBP2018-12-31
648,271 GBP2017-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
77,505 GBP2018-01-01 ~ 2018-12-31
Intangible Assets
Net goodwill
49,277 GBP2018-12-31
126,782 GBP2017-12-31
Intangible Assets
49,277 GBP2018-12-31
126,782 GBP2017-12-31
Property, Plant & Equipment
463,875 GBP2018-12-31
490,521 GBP2017-12-31
Fixed Assets
513,152 GBP2018-12-31
617,303 GBP2017-12-31
Total Inventories
28,685 GBP2018-12-31
28,163 GBP2017-12-31
Debtors
1,350,864 GBP2018-12-31
1,284,511 GBP2017-12-31
Cash at bank and in hand
54,658 GBP2018-12-31
584 GBP2017-12-31
Current Assets
1,434,207 GBP2018-12-31
1,313,258 GBP2017-12-31
Creditors
Amounts falling due within one year
1,260,300 GBP2018-12-31
Net Current Assets/Liabilities
173,907 GBP2018-12-31
Restated amount
417,904 GBP2017-12-31
Total Assets Less Current Liabilities
687,059 GBP2018-12-31
Restated amount
1,035,207 GBP2017-12-31
Creditors
Amounts falling due after one year
421,936 GBP2017-12-31
Net Assets/Liabilities
614,620 GBP2018-12-31
Restated amount
540,176 GBP2017-12-31
Equity
Called up share capital
64,675 GBP2018-12-31
64,675 GBP2017-12-31
Share premium
40,205 GBP2018-12-31
40,205 GBP2017-12-31
Retained earnings (accumulated losses)
509,740 GBP2018-12-31
Equity
614,620 GBP2018-12-31
Restated amount
540,176 GBP2017-12-31
Average Number of Employees
252018-01-01 ~ 2018-12-31
282017-01-01 ~ 2017-12-31
Intangible Assets - Gross Cost
775,053 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
725,776 GBP2018-12-31
648,271 GBP2017-12-31
Intangible Assets - Increase From Amortisation Charge for Year
77,505 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
918,651 GBP2018-12-31
871,278 GBP2017-12-31
Motor vehicles
19,608 GBP2018-12-31
10,377 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
938,259 GBP2018-12-31
881,655 GBP2017-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-61,499 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Disposals
-61,499 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
466,814 GBP2018-12-31
386,707 GBP2017-12-31
Motor vehicles
7,570 GBP2018-12-31
4,427 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
474,384 GBP2018-12-31
391,134 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
97,050 GBP2018-01-01 ~ 2018-12-31
Motor vehicles
3,143 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
100,193 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-16,943 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-16,943 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Plant and equipment
451,837 GBP2018-12-31
484,571 GBP2017-12-31
Motor vehicles
12,038 GBP2018-12-31
5,950 GBP2017-12-31
Trade Debtors/Trade Receivables
276,969 GBP2018-12-31
212,243 GBP2017-12-31
Amounts owed by group undertakings and participating interests
1,058,528 GBP2018-12-31
Other Debtors
15,367 GBP2018-12-31
1,072,268 GBP2017-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
310,362 GBP2017-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
109,826 GBP2018-12-31
95,627 GBP2017-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
788,782 GBP2018-12-31
Corporation Tax Payable
Amounts falling due within one year
44,734 GBP2018-12-31
19,759 GBP2017-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
58,587 GBP2018-12-31
72,236 GBP2017-12-31
Other Creditors
Amounts falling due within one year
258,371 GBP2018-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
421,936 GBP2017-12-31
Par Value of Share
Class 1 ordinary share
1 shares2018-01-01 ~ 2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
64,675 shares2018-12-31
64,675 shares2017-12-31

  • CARIAD COOL WATER LIMITED
    Info
    MUNDAYS (691) LIMITED - 2001-04-17
    PRINCES GATE COOLWATER LIMITED - 2001-04-17
    PRINCES GATE WATERCOOLERS LIMITED - 2001-04-17
    PRINCES GATE COOL WATER LIMITED - 2001-04-17
    Registered number 04186182
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BD
    PRIVATE LIMITED COMPANY incorporated on 2001-03-23 (24 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-04
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.