CURA TERRAE WATER LIMITED

Register to unlock more data on OkredoRegister

CURA TERRAE WATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04569474

Incorporation date

22/10/2002

Size

Small

Contacts

Registered address

Registered address

Spaces - Pennine Five Block 2, 1 Tenter Street, Sheffield S1 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2022)
dot icon29/12/2025
Registered office address changed from Unit 3 President Buildings Savile Street East Sheffield S4 7UQ United Kingdom to Spaces - Pennine Five Block 2 1 Tenter Street Sheffield S1 4BY on 2025-12-29
dot icon30/09/2025
Accounts for a small company made up to 2024-12-30
dot icon15/08/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon07/07/2025
Certificate of change of name
dot icon03/06/2025
Termination of appointment of Neil Scarlett as a director on 2025-05-31
dot icon02/06/2025
Registration of charge 045694740009, created on 2025-05-28
dot icon13/11/2024
Accounts for a small company made up to 2023-12-30
dot icon09/09/2024
Registered office address changed from 3 Brook Holt Blackburn Road Rotherham S61 2DW England to Unit 3 President Buildings Savile Street East Sheffield S4 7UQ on 2024-09-09
dot icon08/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon17/03/2024
Appointment of Mr Richard Ian Waumsley as a director on 2024-03-04
dot icon11/01/2024
Second filing of Confirmation Statement dated 2022-07-23
dot icon06/12/2023
Accounts for a small company made up to 2022-12-30
dot icon13/10/2023
Termination of appointment of Stephen John Middleton as a secretary on 2023-10-01
dot icon13/10/2023
Appointment of Dr Kate Ann Noble as a secretary on 2023-10-01
dot icon04/08/2023
Confirmation statement made on 2023-07-23 with updates
dot icon06/04/2023
Termination of appointment of Beverley Busby as a secretary on 2023-04-06
dot icon06/04/2023
Appointment of Mr Stephen John Middleton as a secretary on 2023-04-06
dot icon31/03/2023
Resolutions
dot icon31/03/2023
Memorandum and Articles of Association
dot icon30/03/2023
Accounts for a small company made up to 2021-12-30
dot icon19/02/2023
Registered office address changed from 7 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ to 3 Brook Holt Blackburn Road Rotherham S61 2DW on 2023-02-20
dot icon30/12/2022
Current accounting period shortened from 2021-12-31 to 2021-12-30
dot icon05/08/2022
Confirmation statement made on 2022-07-23 with no updates
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
41
1.62M
-
0.00
2.23K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bramwell, David Matthew
Director
05/03/2010 - 17/03/2022
60
Williams, Kieran James, Dr
Director
15/04/2017 - Present
-
Roberts, Stephen David
Director
22/10/2002 - 28/02/2012
2
Mr Gary Michael Thursfield
Director
01/07/2022 - Present
-
Brownhill, Michael
Director
01/07/2022 - Present
-

Persons with Significant Control

2
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 CURA TERRAE WATER LIMITED

CURA TERRAE WATER LIMITED is an(a) Active company incorporated on 22/10/2002 with the registered office located at Spaces - Pennine Five Block 2, 1 Tenter Street, Sheffield S1 4BY. There are currently 7 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 CURA TERRAE WATER LIMITED?

toggle

CURA TERRAE WATER LIMITED is currently Active. It was registered on 22/10/2002 .

Where is CURA TERRAE WATER LIMITED located?

toggle

CURA TERRAE WATER LIMITED is registered at Spaces - Pennine Five Block 2, 1 Tenter Street, Sheffield S1 4BY.

What does CURA TERRAE WATER LIMITED do?

toggle

CURA TERRAE WATER LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CURA TERRAE WATER LIMITED?

toggle

The latest filing was on 29/12/2025: Registered office address changed from Unit 3 President Buildings Savile Street East Sheffield S4 7UQ United Kingdom to Spaces - Pennine Five Block 2 1 Tenter Street Sheffield S1 4BY on 2025-12-29.