ADVANCED WATER COMPANY LIMITED

Register to unlock more data on OkredoRegister

ADVANCED WATER COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04044837

Incorporation date

01/08/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Racecourse Road, Pershore, Worcestershire WR10 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2000)
dot icon13/02/2026
Unaudited abridged accounts made up to 2025-08-31
dot icon19/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-08-31
dot icon27/11/2024
Appointment of Mr Benjamin Thomas Robinson as a director on 2024-11-25
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon08/02/2024
Cessation of Stewart Lee Robinson as a person with significant control on 2016-04-06
dot icon08/02/2024
Cessation of Samantha Jane Robinson as a person with significant control on 2016-04-06
dot icon08/02/2024
Notification of Advanced Water Holdings Limited as a person with significant control on 2016-04-06
dot icon08/02/2024
Change of details for Advanced Water Holdings Limited as a person with significant control on 2018-09-21
dot icon08/02/2024
Change of details for Advanced Group Ventures Ltd as a person with significant control on 2020-02-11
dot icon06/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon10/02/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon11/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon17/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon08/09/2020
Appointment of Mr Adam Davies as a director on 2020-09-04
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon12/06/2020
Satisfaction of charge 2 in full
dot icon07/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon30/03/2020
Termination of appointment of Christopher James Ramster as a director on 2020-03-16
dot icon25/02/2020
Change of details for a person with significant control
dot icon25/02/2020
Director's details changed for Mister Stewart Lee Robinson on 2020-02-11
dot icon24/02/2020
Director's details changed for Mr Christopher James Ramster on 2020-02-11
dot icon24/02/2020
Director's details changed for Mrs Samantha Jane Robinson on 2020-02-11
dot icon24/02/2020
Secretary's details changed for Samantha Jane Robinson on 2020-02-11
dot icon24/02/2020
Registered office address changed from Unit D5 Enterprise Way Vale Park Evesham Worcestershire WR11 1GS to 1 Racecourse Road Pershore Worcestershire WR10 2EY on 2020-02-24
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon29/04/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon11/12/2018
Appointment of Mr Christopher James Ramster as a director on 2018-09-03
dot icon01/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon29/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon29/11/2017
Change of details for Mr Stewart Lee Robinson as a person with significant control on 2017-08-17
dot icon29/11/2017
Change of details for Mrs Samantha Jane Robinson as a person with significant control on 2017-08-17
dot icon17/11/2017
Satisfaction of charge 1 in full
dot icon27/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon05/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon26/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/11/2011
Particulars of a charge subject to which a property has been acquired / charge no: 2
dot icon28/09/2011
Appointment of Mrs Samantha Jane Robinson as a director
dot icon09/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon09/08/2011
Director's details changed for Mister Stewart Lee Robinson on 2011-05-05
dot icon09/08/2011
Secretary's details changed for Samantha Jane Taylor on 2010-05-29
dot icon27/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon17/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/10/2009
Return made up to 24/07/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/01/2009
Capitals not rolled up
dot icon09/01/2009
Capitals not rolled up
dot icon05/01/2009
Return made up to 24/07/08; full list of members
dot icon20/11/2008
Appointment terminated secretary davina robinson
dot icon20/11/2008
Secretary appointed samantha jane taylor
dot icon08/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/01/2008
Registered office changed on 29/01/08 from: 20 merstow green evesham worcestershire WR11 4BD
dot icon24/08/2007
Return made up to 24/07/07; no change of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/08/2006
Return made up to 24/07/06; full list of members
dot icon30/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon11/08/2005
Return made up to 24/07/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon02/08/2004
Return made up to 24/07/04; full list of members
dot icon17/05/2004
Total exemption full accounts made up to 2003-08-31
dot icon29/08/2003
Return made up to 24/07/03; full list of members
dot icon15/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon31/07/2002
Return made up to 24/07/02; full list of members
dot icon25/07/2002
Secretary's particulars changed
dot icon12/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon15/12/2001
Particulars of mortgage/charge
dot icon31/08/2001
Return made up to 01/08/01; full list of members
dot icon24/07/2001
New secretary appointed
dot icon24/07/2001
Secretary resigned
dot icon06/02/2001
Director resigned
dot icon28/09/2000
Registered office changed on 28/09/00 from: 229 nether street london N3 1NT
dot icon28/09/2000
New director appointed
dot icon28/09/2000
New secretary appointed;new director appointed
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Secretary resigned
dot icon01/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-42 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
4.87M
-
0.00
772.86K
-
2022
42
5.28M
-
0.00
1.50M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
31/07/2000 - 31/07/2000
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
31/07/2000 - 31/07/2000
5496
Ramster, Christopher James
Director
02/09/2018 - 15/03/2020
3
Robinson, Stewart Lee
Director
01/08/2000 - Present
9
Robinson, Samantha Jane
Director
31/07/2011 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ADVANCED WATER COMPANY LIMITED

ADVANCED WATER COMPANY LIMITED is an(a) Active company incorporated on 01/08/2000 with the registered office located at 1 Racecourse Road, Pershore, Worcestershire WR10 2EY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED WATER COMPANY LIMITED?

toggle

ADVANCED WATER COMPANY LIMITED is currently Active. It was registered on 01/08/2000 .

Where is ADVANCED WATER COMPANY LIMITED located?

toggle

ADVANCED WATER COMPANY LIMITED is registered at 1 Racecourse Road, Pershore, Worcestershire WR10 2EY.

What does ADVANCED WATER COMPANY LIMITED do?

toggle

ADVANCED WATER COMPANY LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for ADVANCED WATER COMPANY LIMITED?

toggle

The latest filing was on 13/02/2026: Unaudited abridged accounts made up to 2025-08-31.