BIWATER INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

BIWATER INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03107022

Incorporation date

27/09/1995

Size

Small

Contacts

Registered address

Registered address

Biwater House, Station Approach, Dorking, Surrey RH4 1TZCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1995)
dot icon29/10/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon30/06/2025
Accounts for a small company made up to 2024-09-29
dot icon30/05/2025
Confirmation statement made on 2024-09-02 with updates
dot icon16/04/2025
Accounts for a small company made up to 2023-09-29
dot icon06/12/2024
Accounts for a small company made up to 2022-09-30
dot icon06/11/2023
Full accounts made up to 2021-09-30
dot icon12/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon07/03/2023
Termination of appointment of Jonathan Stuart Lamb as a secretary on 2023-02-28
dot icon06/03/2023
Termination of appointment of Jonathan Stuart Lamb as a director on 2023-02-28
dot icon08/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon04/08/2022
Accounts for a small company made up to 2020-09-30
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon06/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon17/06/2021
Previous accounting period extended from 2020-06-30 to 2020-09-29
dot icon30/09/2020
Accounts for a small company made up to 2019-03-31
dot icon04/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon19/03/2020
Current accounting period extended from 2020-03-30 to 2020-06-30
dot icon29/02/2020
Compulsory strike-off action has been discontinued
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon02/08/2019
Full accounts made up to 2018-03-31
dot icon19/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon15/11/2017
Full accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon10/03/2017
Full accounts made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon16/10/2015
Full accounts made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon25/02/2015
Full accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon27/09/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-03-31
dot icon19/12/2012
Termination of appointment of Martin Duffy as a secretary
dot icon19/12/2012
Appointment of Mr Jonathan Stuart Lamb as a secretary
dot icon19/12/2012
Termination of appointment of Martin Duffy as a director
dot icon19/12/2012
Appointment of Mr Jonathan Stuart Lamb as a director
dot icon02/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon14/02/2012
Full accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon16/02/2011
Termination of appointment of David Magor as a director
dot icon08/02/2011
Appointment of Adrian Edwin White as a director
dot icon20/10/2010
Full accounts made up to 2010-03-31
dot icon12/10/2010
Full accounts made up to 2009-03-31
dot icon05/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon05/10/2010
Secretary's details changed for Mr Martin Robert Anthony Duffy on 2010-09-27
dot icon05/10/2010
Director's details changed for Mr Martin Robert Anthony Duffy on 2010-09-27
dot icon15/06/2010
Director's details changed for Mr David Lawrence Magor on 2010-06-07
dot icon30/09/2009
Appointment terminated director philip wainwright
dot icon28/09/2009
Return made up to 27/09/09; full list of members
dot icon01/05/2009
Auditor's resignation
dot icon20/04/2009
Miscellaneous
dot icon14/04/2009
Auditor's resignation
dot icon08/04/2009
Appointment terminated director david white
dot icon02/04/2009
Director appointed philip michael wainwright
dot icon01/04/2009
Director appointed martin robert anthony duffy
dot icon17/03/2009
Full accounts made up to 2008-03-31
dot icon29/09/2008
Return made up to 27/09/08; full list of members
dot icon16/10/2007
Full accounts made up to 2007-03-31
dot icon04/10/2007
Return made up to 27/09/07; full list of members
dot icon23/08/2007
Memorandum and Articles of Association
dot icon23/08/2007
Resolutions
dot icon31/05/2007
Director's particulars changed
dot icon06/03/2007
Full accounts made up to 2006-03-31
dot icon05/10/2006
Return made up to 27/09/06; full list of members
dot icon20/01/2006
Director resigned
dot icon04/11/2005
Full accounts made up to 2005-03-31
dot icon04/10/2005
Return made up to 27/09/05; full list of members
dot icon30/09/2004
Return made up to 27/09/04; full list of members
dot icon24/09/2004
Full accounts made up to 2004-03-31
dot icon04/03/2004
New director appointed
dot icon24/09/2003
Return made up to 27/09/03; full list of members
dot icon18/09/2003
Full accounts made up to 2003-03-31
dot icon05/09/2003
Amended full accounts made up to 2002-03-31
dot icon31/03/2003
Auditor's resignation
dot icon07/02/2003
Full accounts made up to 2002-03-31
dot icon04/12/2002
Registered office changed on 04/12/02 from: coney green clay cross chesterfield derbyshire S45 9NE
dot icon04/12/2002
New secretary appointed
dot icon25/10/2002
Return made up to 27/09/02; full list of members
dot icon25/10/2002
Secretary resigned;director resigned
dot icon27/08/2002
New director appointed
dot icon23/05/2002
Director resigned
dot icon22/03/2002
Full accounts made up to 2001-03-31
dot icon04/10/2001
Return made up to 27/09/01; full list of members
dot icon18/10/2000
Return made up to 27/09/00; full list of members
dot icon12/10/2000
Director resigned
dot icon18/08/2000
Full accounts made up to 2000-03-31
dot icon29/01/2000
Secretary's particulars changed;director's particulars changed
dot icon28/01/2000
Director's particulars changed
dot icon08/10/1999
Full accounts made up to 1999-03-31
dot icon29/09/1999
Return made up to 27/09/99; full list of members
dot icon25/03/1999
Certificate of reduction of issued capital
dot icon25/03/1999
Reduction of iss capital and minute (oc) £ ic 4500000/ 1036199
dot icon02/03/1999
Resolutions
dot icon30/12/1998
New secretary appointed;new director appointed
dot icon30/12/1998
Secretary resigned
dot icon17/11/1998
Full accounts made up to 1998-03-31
dot icon15/10/1998
Return made up to 27/09/98; no change of members
dot icon08/09/1998
Auditor's resignation
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon26/10/1997
Return made up to 27/09/97; full list of members
dot icon02/10/1997
Resolutions
dot icon26/03/1997
Resolutions
dot icon26/03/1997
Resolutions
dot icon12/03/1997
Resolutions
dot icon12/03/1997
Resolutions
dot icon12/03/1997
£ nc 100/7500000 03/02/97
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon06/11/1996
Return made up to 27/09/96; full list of members
dot icon26/02/1996
Certificate of change of name
dot icon18/02/1996
Registered office changed on 18/02/96 from: biwater house station approach dorking surrey RH4 1YZ
dot icon18/02/1996
Director resigned
dot icon18/02/1996
Director resigned
dot icon18/02/1996
Secretary resigned
dot icon18/02/1996
New secretary appointed;new director appointed
dot icon18/02/1996
New director appointed
dot icon18/02/1996
New director appointed
dot icon28/01/1996
Accounting reference date shortened from 31/12 to 31/03
dot icon28/12/1995
New secretary appointed
dot icon28/12/1995
New director appointed
dot icon28/12/1995
New director appointed
dot icon15/12/1995
Certificate of change of name
dot icon13/12/1995
Director resigned
dot icon13/12/1995
Director resigned
dot icon13/12/1995
Secretary resigned
dot icon13/12/1995
Registered office changed on 13/12/95 from: level 1 exchange house primrose street london. EC2A 2HS
dot icon13/12/1995
Accounting reference date notified as 31/12
dot icon24/10/1995
Secretary resigned
dot icon24/10/1995
New secretary appointed
dot icon27/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hubbard, John Paul
Director
19/01/1996 - 26/09/2000
15
White, Adrian Edwin
Director
11/12/1995 - 19/01/1996
72
White, Adrian Edwin
Director
07/02/2011 - Present
72
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/09/1995 - 20/10/1995
99600
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
20/10/1995 - 11/12/1995
683

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIWATER INDUSTRIES LIMITED

BIWATER INDUSTRIES LIMITED is an(a) Active company incorporated on 27/09/1995 with the registered office located at Biwater House, Station Approach, Dorking, Surrey RH4 1TZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIWATER INDUSTRIES LIMITED?

toggle

BIWATER INDUSTRIES LIMITED is currently Active. It was registered on 27/09/1995 .

Where is BIWATER INDUSTRIES LIMITED located?

toggle

BIWATER INDUSTRIES LIMITED is registered at Biwater House, Station Approach, Dorking, Surrey RH4 1TZ.

What does BIWATER INDUSTRIES LIMITED do?

toggle

BIWATER INDUSTRIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BIWATER INDUSTRIES LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-09-02 with no updates.