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
    Director born in March 1979
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-03-07 ~ dissolved
    OF - Director → CIF 0
  • 2
    Smith, Paula
    Chartered Accountant born in June 1973
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-03-07 ~ dissolved
    OF - Director → CIF 0
  • 3
    ANGEL SPRINGS LIMITED - 2020-02-27
    AQUARIUS (MW) LIMITED - 1991-02-05
    CHILTERN HILLS WATERCOOLERS LTD - 2005-04-08
    WATERLOGIC GB LIMITED - 2023-03-31
    icon of addressFourth Floor, Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (4 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Graeme, Lesley Joyce
    Born in December 1953
    Individual
    Officer
    icon of calendar 2001-08-10 ~ 2001-08-10
    OF - Nominee Director → CIF 0
  • 2
    Graeme, Dorothy May
    Individual
    Officer
    icon of calendar 2001-08-10 ~ 2001-08-10
    OF - Nominee Secretary → CIF 0
  • 3
    Mcgannan, Benjamin Raymond
    Director born in November 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-08-10 ~ 2010-03-24
    OF - Director → CIF 0
  • 4
    Brooks, Peter John
    Sales born in May 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-01 ~ 2019-12-03
    OF - Director → CIF 0
    Mr Peter John Brooks
    Born in May 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Lee-young, Jill
    Individual
    Officer
    icon of calendar 2019-12-03 ~ 2023-06-01
    OF - Secretary → CIF 0
  • 6
    Mcgannan, Elizabeth
    Director born in August 1963
    Individual
    Officer
    icon of calendar 2001-08-10 ~ 2010-03-24
    OF - Director → CIF 0
    Mcgannah, Elizabeth
    Individual
    Officer
    icon of calendar 2001-08-10 ~ 2010-03-24
    OF - Secretary → CIF 0
  • 7
    Kent, Jamie Christian
    Company Director born in September 1984
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ 2025-03-14
    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
    Pritchett, Gregory Philip
    Managing Director born in September 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-03 ~ 2023-01-25
    OF - Director → CIF 0
  • 10
    Matthews, Kevin John
    Production, Logistics & Inventory Director born in August 1957
    Individual
    Officer
    icon of calendar 2019-12-03 ~ 2022-11-01
    OF - Director → CIF 0
  • 11
    Dexter, Roy Ian Lawson
    Finance Director born in October 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-12-03 ~ 2020-04-10
    OF - Director → CIF 0
  • 12
    Murphy, John Martin
    Transformation Director born in August 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-12-03 ~ 2022-11-01
    OF - Director → CIF 0
parent relation
Company in focus

OFFICE WATERCOOLERS (S.W.) LIMITED

Standard Industrial Classification
11070 - Manufacture Of Soft Drinks; Production Of Mineral Waters And Other Bottled Waters
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
2,258 GBP2017-12-31
Property, Plant & Equipment
1,171,728 GBP2018-12-31
1,180,462 GBP2017-12-31
Fixed Assets
1,171,728 GBP2018-12-31
1,182,720 GBP2017-12-31
Total Inventories
67,227 GBP2018-12-31
52,789 GBP2017-12-31
Debtors
390,124 GBP2018-12-31
403,746 GBP2017-12-31
Cash at bank and in hand
1,315,360 GBP2018-12-31
690,223 GBP2017-12-31
Current Assets
1,772,711 GBP2018-12-31
1,146,758 GBP2017-12-31
Net Current Assets/Liabilities
1,235,105 GBP2018-12-31
827,209 GBP2017-12-31
Total Assets Less Current Liabilities
2,406,833 GBP2018-12-31
2,009,929 GBP2017-12-31
Net Assets/Liabilities
2,349,920 GBP2018-12-31
1,953,775 GBP2017-12-31
Equity
Called up share capital
47 GBP2018-12-31
47 GBP2017-12-31
Share premium
23,152 GBP2018-12-31
23,152 GBP2017-12-31
Capital redemption reserve
-204,048 GBP2018-12-31
-204,048 GBP2017-12-31
Retained earnings (accumulated losses)
2,530,769 GBP2018-12-31
2,134,624 GBP2017-12-31
Equity
2,349,920 GBP2018-12-31
1,953,775 GBP2017-12-31
Average Number of Employees
402018-01-01 ~ 2018-12-31
372017-01-01 ~ 2017-12-31
Intangible Assets - Gross Cost
Net goodwill
306,306 GBP2017-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
306,306 GBP2018-12-31
304,048 GBP2017-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
2,258 GBP2018-01-01 ~ 2018-12-31
Intangible Assets
Net goodwill
2,258 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
840,680 GBP2018-12-31
840,680 GBP2017-12-31
Improvements to leasehold property
589,299 GBP2018-12-31
599,545 GBP2017-12-31
Plant and equipment
74,241 GBP2018-12-31
65,991 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
329,519 GBP2018-12-31
349,158 GBP2017-12-31
Plant and equipment
47,784 GBP2018-12-31
31,581 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
123,154 GBP2018-01-01 ~ 2018-12-31
Plant and equipment
16,203 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Land and buildings
840,680 GBP2018-12-31
840,680 GBP2017-12-31
Improvements to leasehold property
259,780 GBP2018-12-31
250,387 GBP2017-12-31
Plant and equipment
26,457 GBP2018-12-31
34,410 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
30,727 GBP2018-12-31
30,727 GBP2017-12-31
Motor vehicles
64,629 GBP2018-12-31
84,314 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
1,599,576 GBP2018-12-31
1,621,257 GBP2017-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-44,385 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Disposals
-187,981 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
15,382 GBP2018-12-31
7,700 GBP2017-12-31
Motor vehicles
35,163 GBP2018-12-31
52,356 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
427,848 GBP2018-12-31
440,795 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
7,682 GBP2018-01-01 ~ 2018-12-31
Motor vehicles
11,625 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
158,664 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-28,818 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-171,611 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Furniture and fittings
15,345 GBP2018-12-31
23,027 GBP2017-12-31
Motor vehicles
29,466 GBP2018-12-31
31,958 GBP2017-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
346,038 GBP2018-12-31
Current, Amounts falling due within one year
374,448 GBP2017-12-31
Other Debtors
Amounts falling due within one year, Current
44,086 GBP2018-12-31
Current, Amounts falling due within one year
29,298 GBP2017-12-31
Debtors
Amounts falling due within one year, Current
390,124 GBP2018-12-31
Current, Amounts falling due within one year
403,746 GBP2017-12-31
Trade Creditors/Trade Payables
Current
132,449 GBP2018-12-31
101,605 GBP2017-12-31
Other Taxation & Social Security Payable
Current
201,155 GBP2018-12-31
136,538 GBP2017-12-31
Other Creditors
Current
204,002 GBP2018-12-31
81,406 GBP2017-12-31

Related profiles found in government register
  • OFFICE WATERCOOLERS (S.W.) LIMITED
    Info
    Registered number 04268234
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BD
    PRIVATE LIMITED COMPANY incorporated on 2001-08-10 and dissolved on 2025-08-05 (23 years 11 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-07-23
    CIF 0
  • OFFICE WATERCOOLERS (S.W.) LIMITED
    S
    Registered number 04268234
    icon of addressUnit 5, Rivermead, Dean Road, Yate, United Kingdom, BS37 5NH
    Limited Company in United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressAngel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022- 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.