ASSOCIATION OF DRAINAGE AUTHORITIES

Register to unlock more data on OkredoRegister

ASSOCIATION OF DRAINAGE AUTHORITIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08948603

Incorporation date

19/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rural Innovation Centre, Stoneleigh Park, Kenilworth, Warwickshire CV8 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2014)
dot icon14/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon13/03/2026
Termination of appointment of Paul Ambrose as a director on 2025-07-02
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/06/2025
Appointment of Mr Michael John Stanton as a director on 2025-06-23
dot icon09/05/2025
Appointment of Mr Michael Harold Speed Sly as a director on 2025-04-24
dot icon02/05/2025
Termination of appointment of Duncan Richard Worth as a director on 2025-04-24
dot icon27/03/2025
Appointment of Mr Douglas John Mcmurdo as a director on 2025-03-27
dot icon14/03/2025
Termination of appointment of Keith Carwell Casswell as a director on 2024-12-03
dot icon14/03/2025
Appointment of Mr Peter Robert Richardson as a director on 2024-12-04
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon29/02/2024
Appointment of Mr Charles John Pudge as a director on 2024-02-28
dot icon21/02/2024
Appointment of Mr Charles Edwin Mills as a director on 2023-10-11
dot icon17/10/2023
Termination of appointment of John Edwin Heading as a director on 2023-07-18
dot icon17/10/2023
Termination of appointment of Trevor Colin Purllant as a director on 2023-07-18
dot icon17/10/2023
Termination of appointment of James Newton Hereford as a director on 2023-07-18
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/05/2023
Termination of appointment of Anthony Edmund David Bradford as a director on 2023-05-18
dot icon26/05/2023
Appointment of Rebecca Horsington as a director on 2023-05-18
dot icon28/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon16/08/2022
Appointment of Cllr Angela Margaret Fitch-Tillett as a director on 2022-08-11
dot icon10/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/07/2022
Appointment of Mr Paul Ambrose as a director on 2022-07-14
dot icon19/07/2022
Appointment of Mr James Robert West as a director on 2022-07-14
dot icon20/06/2022
Termination of appointment of David John Hickman as a director on 2022-06-03
dot icon17/05/2022
Termination of appointment of John Grant Markwick as a director on 2022-05-17
dot icon27/04/2022
Appointment of Mr Brian West Stewart as a director on 2022-04-27
dot icon27/04/2022
Termination of appointment of David Hugh Jenkins as a director on 2022-04-27
dot icon20/04/2022
Termination of appointment of Christopher John Charles Mutten as a director on 2022-04-20
dot icon20/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon09/04/2022
Memorandum and Articles of Association
dot icon31/12/2021
Appointment of Mr Ian Hodge as a director on 2021-12-31
dot icon31/12/2021
Termination of appointment of Catherine Fiona Fileman-Wright as a director on 2021-12-31
dot icon09/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon09/11/2020
Appointment of Mr William Robert Anthony Symons as a director on 2020-11-03
dot icon09/11/2020
Termination of appointment of Andrew James Mclachlan as a director on 2020-11-03
dot icon29/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Resolutions
dot icon04/06/2020
Memorandum and Articles of Association
dot icon07/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon31/07/2019
Accounts for a small company made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon15/11/2018
Appointment of Mr Christopher John Charles Mutten as a director on 2018-11-06
dot icon15/11/2018
Termination of appointment of Bryan Geoffrey Collen as a director on 2018-11-06
dot icon14/08/2018
Accounts for a small company made up to 2017-12-31
dot icon14/05/2018
Appointment of Ms Priscilla Haselhurst as a director on 2018-03-26
dot icon14/05/2018
Termination of appointment of Michael Damian Watson as a director on 2018-03-26
dot icon03/04/2018
Appointment of Mr William John Staunton as a director on 2018-04-01
dot icon03/04/2018
Appointment of Mr Timothy Hordern Farr as a director on 2018-04-01
dot icon03/04/2018
Termination of appointment of Malcolm Arthur Harris as a director on 2018-03-31
dot icon03/04/2018
Termination of appointment of Ian Anthony Thornton as a director on 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon29/11/2017
Termination of appointment of Henry Greville Cator as a director on 2017-11-16
dot icon29/11/2017
Appointment of Mr Robert Henry Caudwell as a director on 2017-11-16
dot icon16/08/2017
Accounts for a small company made up to 2016-12-31
dot icon10/08/2017
Appointment of Mrs Catherine Fiona Fileman-Wright as a director on 2017-07-05
dot icon10/08/2017
Termination of appointment of Alison Jill Baptiste as a director on 2017-07-05
dot icon30/06/2017
Appointment of Mr Andrew James Mclachlan as a director on 2017-06-02
dot icon30/06/2017
Termination of appointment of Edward William Allen as a director on 2017-06-02
dot icon20/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon01/03/2017
Appointment of Mr Keith Carwell Casswell as a director on 2017-02-15
dot icon27/02/2017
Appointment of Mr James Newton Hereford as a director on 2017-01-19
dot icon27/02/2017
Termination of appointment of Peter William Pridgeon as a director on 2017-02-15
dot icon10/10/2016
Accounts for a small company made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-19 no member list
dot icon04/04/2016
Appointment of Mr Duncan Richard Worth as a director on 2016-02-18
dot icon04/04/2016
Termination of appointment of John Henry Raymond Hoyles as a director on 2016-02-18
dot icon19/01/2016
Appointment of Mr David Hugh Jenkins as a director on 2016-01-01
dot icon18/01/2016
Termination of appointment of Timothy Hordern Farr as a director on 2016-01-01
dot icon23/12/2015
Memorandum and Articles of Association
dot icon23/12/2015
Resolutions
dot icon09/09/2015
Accounts for a small company made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-03-19 no member list
dot icon14/04/2015
Appointment of Mrs Alison Jill Baptiste as a director on 2015-04-10
dot icon14/04/2015
Appointment of Mr John Grant Markwick as a director on 2014-07-23
dot icon27/03/2015
Termination of appointment of Richard Penn as a director on 2015-03-18
dot icon27/03/2015
Registered office address changed from 6 Electric Parade Surbiton Surrey KT6 5NT England to Rural Innovation Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LG on 2015-03-27
dot icon27/03/2015
Termination of appointment of Peter Jonathan Arthur Fox as a director on 2015-03-18
dot icon10/03/2015
Appointment of Mr Trevor Colin Purllant as a director on 2015-01-21
dot icon10/03/2015
Termination of appointment of Graham Richard Littleton as a director on 2015-01-21
dot icon02/09/2014
Director's details changed for Mr Michael Watson on 2014-04-07
dot icon11/08/2014
Second filing of AP01 previously delivered to Companies House
dot icon08/08/2014
Appointment of Mr John Edwin Heading as a director on 2014-04-07
dot icon23/07/2014
Appointment of Mr Bryan Geoffrey Collen as a director on 2014-04-07
dot icon09/07/2014
Appointment of Mr John Henry Raymond Hoyles as a director
dot icon09/07/2014
Appointment of Mr Edward William Allen as a director on 2014-05-20
dot icon09/07/2014
Appointment of Mr Peter Jonathan Arthur Fox as a director
dot icon03/07/2014
Appointment of Mr David John Hickman as a director
dot icon03/07/2014
Appointment of Mr Timothy Hordern Farr as a director
dot icon03/07/2014
Appointment of Mr Graham Richard Littleton as a director
dot icon03/07/2014
Appointment of Mr Peter John Bateson as a secretary
dot icon03/07/2014
Appointment of Mr Michael Watson as a director
dot icon03/07/2014
Appointment of Mr Peter William Pridgeon as a director
dot icon03/07/2014
Appointment of Mr Anthony Edmund David Bradford as a director
dot icon03/07/2014
Appointment of Mr Richard Penn as a director
dot icon03/07/2014
Appointment of Mr Ian Anthony Thornton as a director
dot icon08/05/2014
Termination of appointment of Peter Bateson as a secretary
dot icon08/04/2014
Appointment of Mr Peter John Bateson as a secretary
dot icon08/04/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon08/04/2014
Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY on 2014-04-08
dot icon08/04/2014
Termination of appointment of Russell Eke as a director
dot icon08/04/2014
Appointment of Mr Malcolm Arthur Harris as a director
dot icon08/04/2014
Appointment of Mr Henry Greville Cator as a director
dot icon07/04/2014
Resolutions
dot icon26/03/2014
Memorandum and Articles of Association
dot icon25/03/2014
Certificate of change of name
dot icon25/03/2014
Miscellaneous
dot icon21/03/2014
Resolutions
dot icon21/03/2014
Change of name notice
dot icon19/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-15.75 % *

* during past year

Cash in Bank

£204,103.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
265.39K
-
0.00
242.25K
-
2022
7
224.08K
-
0.00
204.10K
-
2022
7
224.08K
-
0.00
204.10K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

224.08K £Descended-15.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

204.10K £Descended-15.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Brian West
Director
27/04/2022 - Present
5
Heading, John Edwin
Director
07/04/2014 - 18/07/2023
3
Stanton, Michael John
Director
23/06/2025 - Present
2
Casswell, Keith Carwell
Director
15/02/2017 - 03/12/2024
4
Caudwell, Robert Henry
Director
16/11/2017 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASSOCIATION OF DRAINAGE AUTHORITIES

ASSOCIATION OF DRAINAGE AUTHORITIES is an(a) Active company incorporated on 19/03/2014 with the registered office located at Rural Innovation Centre, Stoneleigh Park, Kenilworth, Warwickshire CV8 2LG. There are currently 16 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF DRAINAGE AUTHORITIES?

toggle

ASSOCIATION OF DRAINAGE AUTHORITIES is currently Active. It was registered on 19/03/2014 .

Where is ASSOCIATION OF DRAINAGE AUTHORITIES located?

toggle

ASSOCIATION OF DRAINAGE AUTHORITIES is registered at Rural Innovation Centre, Stoneleigh Park, Kenilworth, Warwickshire CV8 2LG.

What does ASSOCIATION OF DRAINAGE AUTHORITIES do?

toggle

ASSOCIATION OF DRAINAGE AUTHORITIES operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does ASSOCIATION OF DRAINAGE AUTHORITIES have?

toggle

ASSOCIATION OF DRAINAGE AUTHORITIES had 7 employees in 2022.

What is the latest filing for ASSOCIATION OF DRAINAGE AUTHORITIES?

toggle

The latest filing was on 14/03/2026: Confirmation statement made on 2026-03-13 with no updates.