BIWATER OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

BIWATER OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02617474

Incorporation date

05/06/1991

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 05/06/1991)
dot icon12/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon25/04/2025
Accounts for a small company made up to 2024-09-29
dot icon17/04/2025
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 icon26/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon06/11/2023
Full accounts made up to 2021-09-30
dot icon06/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon07/03/2023
Termination of appointment of Jonathan Stuart Lamb as a secretary on 2023-02-28
dot icon07/03/2023
Termination of appointment of Jonathan Stuart Lamb as a director on 2023-02-28
dot icon06/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon21/01/2022
Full accounts 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 icon17/06/2021
Previous accounting period extended from 2020-06-30 to 2020-09-29
dot icon02/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon30/09/2020
Full accounts made up to 2019-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 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 icon02/08/2019
Full accounts made up to 2018-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon19/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon07/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon15/11/2017
Full accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon11/07/2017
Notification of Biwater Holdings Ltd as a person with significant control on 2017-04-06
dot icon10/03/2017
Full accounts made up to 2016-03-31
dot icon03/08/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon16/10/2015
Full accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon25/02/2015
Full accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon03/03/2014
Termination of appointment of Ryan Gregory Murphy as a director on 2014-01-31
dot icon03/03/2014
Appointment of Mr Adrian Edwin White as a director on 2014-01-31
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon31/05/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-03-31
dot icon20/12/2012
Termination of appointment of Martin Robert Anthony Duffy as a director on 2012-12-20
dot icon20/12/2012
Appointment of Mr Ryan Gregory Murphy as a director on 2012-12-20
dot icon09/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon09/07/2012
Appointment of Mr Jonathan Stuart Lamb as a secretary on 2012-05-30
dot icon09/07/2012
Termination of appointment of Martin Robert Anthony Duffy as a secretary on 2012-05-30
dot icon14/02/2012
Full accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon04/04/2011
Resolutions
dot icon14/03/2011
Termination of appointment of Steven Hollinshead as a director
dot icon08/03/2011
Appointment of Mr Jonathan Stuart Lamb as a director
dot icon08/03/2011
Termination of appointment of David Magor as a director
dot icon10/12/2010
Termination of appointment of Bernard Armstrong as a director
dot icon25/11/2010
Appointment of Mr Steven John Hollinshead as a director
dot icon01/11/2010
Full accounts made up to 2010-03-31
dot icon29/10/2010
Full accounts made up to 2009-03-31
dot icon16/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Martin Robert Anthony Duffy on 2010-05-31
dot icon16/06/2010
Director's details changed for Mr Bernard John Armstrong on 2010-05-31
dot icon16/06/2010
Secretary's details changed for Mr Martin Robert Anthony Duffy on 2010-05-31
dot icon15/06/2010
Director's details changed for Mr David Lawrence Magor on 2010-06-07
dot icon07/11/2009
Resolutions
dot icon13/10/2009
Termination of appointment of Philip Wainwright as a director
dot icon08/10/2009
Statement by directors
dot icon08/10/2009
Solvency statement dated 06/10/09
dot icon08/10/2009
Statement of capital on 2009-10-08
dot icon08/10/2009
Resolutions
dot icon01/06/2009
Return made up to 31/05/09; full list of members
dot icon01/05/2009
Auditor's resignation
dot icon20/04/2009
Miscellaneous
dot icon14/04/2009
Auditor's resignation
dot icon09/04/2009
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 icon04/06/2008
Return made up to 31/05/08; full list of members
dot icon16/10/2007
Full accounts made up to 2007-03-31
dot icon10/09/2007
Resolutions
dot icon23/08/2007
Memorandum and Articles of Association
dot icon23/08/2007
Resolutions
dot icon26/06/2007
Return made up to 31/05/07; full list of members
dot icon31/05/2007
Director's particulars changed
dot icon06/03/2007
Full accounts made up to 2006-03-31
dot icon08/08/2006
Director resigned
dot icon01/06/2006
Return made up to 31/05/06; full list of members
dot icon04/11/2005
Full accounts made up to 2005-03-31
dot icon01/06/2005
Return made up to 31/05/05; full list of members
dot icon24/09/2004
Full accounts made up to 2004-03-31
dot icon24/05/2004
Return made up to 31/05/04; full list of members
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon29/10/2003
Full accounts made up to 2003-03-31
dot icon02/06/2003
Return made up to 31/05/03; full list of members
dot icon31/03/2003
Auditor's resignation
dot icon23/09/2002
Full accounts made up to 2002-03-31
dot icon02/06/2002
Return made up to 31/05/02; full list of members
dot icon16/10/2001
New secretary appointed
dot icon02/10/2001
Full accounts made up to 2001-03-31
dot icon02/10/2001
Secretary resigned
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Resolutions
dot icon14/08/2001
Secretary resigned
dot icon14/08/2001
New secretary appointed
dot icon14/06/2001
Return made up to 31/05/01; full list of members
dot icon02/05/2001
Director resigned
dot icon24/11/2000
Full accounts made up to 2000-03-31
dot icon14/06/2000
Return made up to 31/05/00; change of members
dot icon07/12/1999
Statement of affairs
dot icon07/12/1999
Ad 19/10/99--------- £ si 388@1=388 £ ic 352/740
dot icon23/11/1999
Ad 19/10/99--------- £ si 350@1=350 £ ic 2/352
dot icon26/10/1999
Full accounts made up to 1999-03-31
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Resolutions
dot icon14/06/1999
Return made up to 31/05/99; full list of members
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon23/11/1998
New director appointed
dot icon23/11/1998
Director resigned
dot icon20/08/1998
Auditor's resignation
dot icon16/06/1998
Return made up to 31/05/98; full list of members
dot icon30/05/1998
New director appointed
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon03/07/1997
Return made up to 31/05/96; no change of members; amend
dot icon20/06/1997
Return made up to 05/06/95; full list of members; amend
dot icon20/06/1997
Return made up to 31/05/97; no change of members
dot icon20/06/1997
New director appointed
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon13/06/1996
Return made up to 31/05/96; no change of members
dot icon18/12/1995
Accounting reference date extended from 31/12 to 31/03
dot icon02/08/1995
Secretary resigned;new secretary appointed
dot icon26/06/1995
Full accounts made up to 1994-12-31
dot icon31/05/1995
New secretary appointed
dot icon31/05/1995
Return made up to 05/06/95; full list of members
dot icon12/05/1995
Director resigned;new director appointed
dot icon12/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Director resigned
dot icon08/06/1994
Return made up to 05/06/94; no change of members
dot icon11/05/1994
Full accounts made up to 1993-12-31
dot icon12/04/1994
Director resigned
dot icon26/05/1993
Full accounts made up to 1992-12-31
dot icon26/05/1993
Return made up to 05/06/93; no change of members
dot icon15/06/1992
Full accounts made up to 1991-12-31
dot icon15/06/1992
Return made up to 05/06/92; full list of members
dot icon14/02/1992
Accounting reference date notified as 31/12
dot icon26/11/1991
New director appointed
dot icon30/08/1991
Resolutions
dot icon30/08/1991
Resolutions
dot icon30/08/1991
Resolutions
dot icon30/08/1991
Resolutions
dot icon29/08/1991
Certificate of change of name
dot icon13/08/1991
Secretary resigned;new secretary appointed
dot icon13/08/1991
Director resigned;new director appointed
dot icon13/08/1991
Director resigned;new director appointed
dot icon13/08/1991
Director resigned;new director appointed
dot icon13/08/1991
Registered office changed on 13/08/91 from: 2 baches street london N1 6UB
dot icon19/07/1991
Resolutions
dot icon05/06/1991
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
31/05/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Adrian Edwin
Director
21/05/1998 - 01/04/2001
71
White, Adrian Edwin
Director
09/07/1991 - 23/03/1994
71
White, Adrian Edwin
Director
31/01/2014 - Present
71
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/06/1991 - 09/07/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/06/1991 - 09/07/1991
43699

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 OVERSEAS LIMITED

BIWATER OVERSEAS LIMITED is an(a) Active company incorporated on 05/06/1991 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 OVERSEAS LIMITED?

toggle

BIWATER OVERSEAS LIMITED is currently Active. It was registered on 05/06/1991 .

Where is BIWATER OVERSEAS LIMITED located?

toggle

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

What does BIWATER OVERSEAS LIMITED do?

toggle

BIWATER OVERSEAS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIWATER OVERSEAS LIMITED?

toggle

The latest filing was on 12/06/2025: Confirmation statement made on 2025-05-31 with updates.