Company NameXylem Holdings Limited
DirectorRussell Mark Brummitt
Company StatusActive
Company Number03538821
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)
Previous NameFONE Mania Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Russell Mark Brummitt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Secretary NameAnita Kim Cripps
NationalityBritish
StatusCurrent
Appointed10 January 2002(3 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleBook Keeper
Correspondence Address7 Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Director NameBrian Victor May
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleQuality Manager
Correspondence Address20 Little Heath
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EP
Secretary NamePolly Lydia Joan Wells
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address56 Saint Jamess Street
London
E17 7PE
Secretary NameAnthony James Harrington
NationalityBritish
StatusResigned
Appointed12 August 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 10 January 2002)
RoleCompany Director
Correspondence Address18 Broadoaks Crescent
Braintree
Essex
CM7 9FD
Director NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitenextdaychampagne.co.uk

Location

Registered Address7 Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches2 other UK companies use this postal address

Shareholders

450k at £1Russell M. Brummitt
90.00%
Ordinary
50k at £1Tracie M. Brummitt
10.00%
Ordinary

Financials

Year2014
Net Worth£573,906
Cash£489,813
Current Liabilities£208,713

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return7 May 2023 (11 months, 4 weeks ago)
Next Return Due21 May 2024 (2 weeks, 6 days from now)

Charges

11 December 2002Delivered on: 30 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
18 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
24 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
11 May 2021Change of details for Mr Russell Mark Brummitt as a person with significant control on 7 May 2021 (2 pages)
7 May 2021Change of details for Mr Russell Mark Brummitt as a person with significant control on 7 May 2021 (2 pages)
7 May 2021Director's details changed for Mr Russell Mark Brummitt on 7 May 2021 (2 pages)
7 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
9 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
30 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2020Statement of capital on 30 March 2020
  • GBP 150,000
(5 pages)
30 March 2020Solvency Statement dated 26/03/20 (1 page)
30 March 2020Statement by Directors (1 page)
24 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
11 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
5 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
12 January 2018Satisfaction of charge 1 in full (1 page)
12 January 2018Satisfaction of charge 1 in full (1 page)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 April 2016Director's details changed for Russell Mark Brummitt on 23 September 2015 (2 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 500,000
(3 pages)
4 April 2016Secretary's details changed for Anita Kim Cripps on 1 April 2016 (1 page)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 500,000
(3 pages)
4 April 2016Director's details changed for Russell Mark Brummitt on 23 September 2015 (2 pages)
4 April 2016Secretary's details changed for Anita Kim Cripps on 1 April 2016 (1 page)
25 September 2015Director's details changed for Russell Mark Brummitt on 23 September 2015 (2 pages)
25 September 2015Director's details changed for Russell Mark Brummitt on 23 September 2015 (2 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 500,000
(4 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 500,000
(4 pages)
14 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 500,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 500,000
(4 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 500,000
(4 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 500,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Russell Mark Brummitt on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Russell Mark Brummitt on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Russell Mark Brummitt on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 April 2009Return made up to 01/04/09; full list of members (3 pages)
15 April 2009Return made up to 01/04/09; full list of members (3 pages)
2 April 2008Return made up to 01/04/08; full list of members (3 pages)
2 April 2008Return made up to 01/04/08; full list of members (3 pages)
18 December 2007Total exemption full accounts made up to 31 August 2007 (13 pages)
18 December 2007Total exemption full accounts made up to 31 August 2007 (13 pages)
7 June 2007Total exemption full accounts made up to 31 August 2006 (16 pages)
7 June 2007Total exemption full accounts made up to 31 August 2006 (16 pages)
5 April 2007Return made up to 01/04/07; full list of members (2 pages)
5 April 2007Return made up to 01/04/07; full list of members (2 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
5 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
12 April 2006Return made up to 01/04/06; full list of members (2 pages)
12 April 2006Return made up to 01/04/06; full list of members (2 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
6 April 2005Return made up to 01/04/05; full list of members (2 pages)
6 April 2005Return made up to 01/04/05; full list of members (2 pages)
14 April 2004Return made up to 01/04/04; full list of members (6 pages)
14 April 2004Return made up to 01/04/04; full list of members (6 pages)
23 March 2004Full accounts made up to 31 August 2003 (10 pages)
23 March 2004Full accounts made up to 31 August 2003 (10 pages)
21 November 2003Amended full accounts made up to 31 August 2002 (10 pages)
21 November 2003Amended full accounts made up to 31 August 2002 (10 pages)
21 November 2003Amended full accounts made up to 31 August 2001 (11 pages)
21 November 2003Amended full accounts made up to 31 August 2001 (11 pages)
4 July 2003Full accounts made up to 31 August 2002 (11 pages)
4 July 2003Full accounts made up to 31 August 2002 (11 pages)
4 June 2003Registered office changed on 04/06/03 from: 56 st jamess street london E17 7PE (1 page)
4 June 2003Registered office changed on 04/06/03 from: 56 st jamess street london E17 7PE (1 page)
15 April 2003Return made up to 01/04/03; full list of members (6 pages)
15 April 2003Return made up to 01/04/03; full list of members (6 pages)
30 December 2002Particulars of mortgage/charge (3 pages)
30 December 2002Particulars of mortgage/charge (3 pages)
29 May 2002Return made up to 01/04/02; full list of members (6 pages)
29 May 2002Return made up to 01/04/02; full list of members (6 pages)
17 May 2002Full accounts made up to 31 August 2001 (11 pages)
17 May 2002Full accounts made up to 31 August 2001 (11 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002New secretary appointed (2 pages)
6 November 2001Company name changed fone mania LIMITED\certificate issued on 06/11/01 (2 pages)
6 November 2001Company name changed fone mania LIMITED\certificate issued on 06/11/01 (2 pages)
24 August 2001Accounting reference date extended from 31/03/01 to 30/08/01 (1 page)
24 August 2001Accounting reference date extended from 31/03/01 to 30/08/01 (1 page)
29 March 2001Return made up to 01/04/01; full list of members (6 pages)
29 March 2001Return made up to 01/04/01; full list of members (6 pages)
30 May 2000Full accounts made up to 31 March 2000 (10 pages)
30 May 2000Full accounts made up to 31 March 2000 (10 pages)
21 April 2000Return made up to 01/04/00; full list of members (6 pages)
21 April 2000Return made up to 01/04/00; full list of members (6 pages)
28 March 2000£ ic 1000000/500000 29/02/00 £ sr 500000@1=500000 (1 page)
28 March 2000£ ic 1000000/500000 29/02/00 £ sr 500000@1=500000 (1 page)
28 January 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
28 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 January 2000Declaration of shares redemption:auditor's report (3 pages)
28 January 2000Memorandum and Articles of Association (12 pages)
28 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 January 2000Declaration of shares redemption:auditor's report (3 pages)
28 January 2000Memorandum and Articles of Association (12 pages)
28 January 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
12 October 1999Full accounts made up to 31 March 1999 (10 pages)
12 October 1999Full accounts made up to 31 March 1999 (10 pages)
18 May 1999Re-registration of Memorandum and Articles (12 pages)
18 May 1999Application for reregistration from PLC to private (1 page)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 May 1999Application for reregistration from PLC to private (1 page)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 May 1999Certificate of re-registration from Public Limited Company to Private (1 page)
18 May 1999Certificate of re-registration from Public Limited Company to Private (1 page)
18 May 1999Re-registration of Memorandum and Articles (12 pages)
3 April 1999Return made up to 01/04/99; full list of members (6 pages)
3 April 1999Return made up to 01/04/99; full list of members (6 pages)
9 February 1999Secretary's particulars changed (1 page)
9 February 1999Secretary's particulars changed (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998New secretary appointed (2 pages)
25 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
21 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
21 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 April 1998Ad 01/04/98--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
22 April 1998Application to commence business (2 pages)
22 April 1998Certificate of authorisation to commence business and borrow (1 page)
22 April 1998Application to commence business (2 pages)
22 April 1998Ad 01/04/98--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
22 April 1998Certificate of authorisation to commence business and borrow (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned;director resigned (1 page)
14 April 1998Registered office changed on 14/04/98 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
14 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Registered office changed on 14/04/98 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
14 April 1998New director appointed (3 pages)
14 April 1998Secretary resigned;director resigned (1 page)
14 April 1998New director appointed (3 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
1 April 1998Incorporation (17 pages)
1 April 1998Incorporation (17 pages)