DEWATERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

DEWATERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03196675

Incorporation date

09/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Millbuck Way, Springvale Industrial Estate, Elworth Sandbach, Cheshire CW11 3HTCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1996)
dot icon16/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon21/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon12/02/2024
Satisfaction of charge 031966750001 in full
dot icon14/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon26/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon25/05/2023
Cessation of Ian Mills Cotterell as a person with significant control on 2023-03-17
dot icon25/05/2023
Change of details for Mr James Richard Usherwood as a person with significant control on 2023-03-17
dot icon05/04/2023
Cancellation of shares. Statement of capital on 2023-03-15
dot icon05/04/2023
Purchase of own shares.
dot icon21/03/2023
Registration of charge 031966750001, created on 2023-03-15
dot icon17/03/2023
Termination of appointment of Ian Mills Cotterell as a secretary on 2023-03-15
dot icon17/03/2023
Termination of appointment of Ian Mills Cotterell as a director on 2023-03-15
dot icon17/03/2023
Appointment of Mrs Jennifer Anne Usherwood as a director on 2023-03-15
dot icon28/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon17/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon20/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon20/05/2020
Termination of appointment of John Thomas Broderick as a director on 2020-01-24
dot icon19/05/2020
Notification of Ian Mills Cotterell as a person with significant control on 2020-01-24
dot icon19/05/2020
Notification of James Richard Usherwood as a person with significant control on 2020-01-24
dot icon19/05/2020
Director's details changed for Ian Mills Cotterell on 2020-01-24
dot icon19/05/2020
Cessation of John Thomas Broderick as a person with significant control on 2020-01-24
dot icon17/02/2020
Purchase of own shares.
dot icon23/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon20/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon19/05/2017
Director's details changed for James Richard Usherwood on 2017-05-09
dot icon19/05/2017
Director's details changed for John Thomas Broderick on 2017-05-09
dot icon19/05/2017
Director's details changed for John Thomas Broderick on 2017-05-09
dot icon19/05/2017
Director's details changed for Ian Mills Cotterell on 2017-05-09
dot icon19/05/2017
Secretary's details changed for Ian Mills Cotterell on 2017-05-09
dot icon19/05/2017
Registered office address changed from Mill Buck Way Springvale Industrial Estate Elworth Sandbach Cheshire CW11 3HT to Millbuck Way Springvale Industrial Estate Elworth Sandbach Cheshire CW11 3HT on 2017-05-19
dot icon28/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon10/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon14/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/09/2014
Appointment of Ian Mills Cotterell as a secretary on 2014-09-02
dot icon12/09/2014
Termination of appointment of John David Mckie as a secretary on 2014-09-02
dot icon04/09/2014
Termination of appointment of John David Mckie as a director on 2014-09-02
dot icon23/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon10/05/2012
Cancellation of shares. Statement of capital on 2012-05-10
dot icon10/05/2012
Purchase of own shares.
dot icon24/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon12/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon11/11/2010
Total exemption full accounts made up to 2010-05-31
dot icon17/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon17/05/2010
Director's details changed for James Richard Usherwood on 2010-05-01
dot icon17/05/2010
Director's details changed for John Thomas Broderick on 2010-05-01
dot icon17/05/2010
Director's details changed for Ian Mills Cotterell on 2010-05-01
dot icon17/05/2010
Director's details changed for John David Mckie on 2010-05-01
dot icon20/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/05/2009
Return made up to 09/05/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon16/06/2008
Return made up to 09/05/08; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon08/06/2007
Return made up to 09/05/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/12/2006
Registered office changed on 15/12/06 from: 4A millbuck way springvale industrial estate sandbach cheshire CW11 3HT
dot icon15/12/2006
Director resigned
dot icon10/12/2006
Director's particulars changed
dot icon10/12/2006
Registered office changed on 10/12/06 from: suite 9 market house 19/21 market place wokingham berkshire RG40 1AP
dot icon10/12/2006
Director resigned
dot icon10/12/2006
New director appointed
dot icon19/05/2006
Return made up to 09/05/06; full list of members
dot icon18/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon08/06/2005
Return made up to 09/05/05; full list of members
dot icon04/02/2005
Director's particulars changed
dot icon03/12/2004
Total exemption full accounts made up to 2004-05-31
dot icon15/05/2004
Return made up to 09/05/04; full list of members
dot icon23/01/2004
Full accounts made up to 2003-05-31
dot icon30/06/2003
Return made up to 09/05/03; full list of members
dot icon10/02/2003
Total exemption full accounts made up to 2002-05-31
dot icon18/06/2002
Return made up to 09/05/02; full list of members
dot icon12/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon17/07/2001
Return made up to 09/05/01; full list of members
dot icon26/02/2001
Full accounts made up to 2000-05-31
dot icon28/06/2000
Return made up to 09/05/00; full list of members
dot icon06/04/2000
Full accounts made up to 1999-05-31
dot icon08/06/1999
Return made up to 09/05/99; no change of members
dot icon15/01/1999
Full accounts made up to 1998-05-31
dot icon14/08/1998
Return made up to 09/05/98; no change of members
dot icon16/10/1997
Full accounts made up to 1997-05-31
dot icon27/05/1997
Return made up to 09/05/97; full list of members
dot icon06/05/1997
Ad 13/12/96--------- £ si 3998@1=3998 £ ic 2/4000
dot icon06/05/1997
Nc inc already adjusted 13/12/96
dot icon24/04/1997
Resolutions
dot icon27/10/1996
New director appointed
dot icon27/10/1996
New secretary appointed;new director appointed
dot icon27/10/1996
Secretary resigned
dot icon04/07/1996
Memorandum and Articles of Association
dot icon26/06/1996
Certificate of change of name
dot icon24/06/1996
Secretary resigned
dot icon24/06/1996
New secretary appointed;new director appointed
dot icon24/06/1996
Director resigned
dot icon24/06/1996
New director appointed
dot icon24/06/1996
Registered office changed on 24/06/96 from: 1 mitchell lane bristol BS1 6BU
dot icon09/05/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

17
2023
change arrow icon-22.17 % *

* during past year

Cash in Bank

£462,898.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.21M
-
0.00
551.28K
-
2022
15
1.33M
-
0.00
594.78K
-
2023
17
893.49K
-
0.00
462.90K
-
2023
17
893.49K
-
0.00
462.90K
-

Employees

2023

Employees

17 Ascended13 % *

Net Assets(GBP)

893.49K £Descended-32.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

462.90K £Descended-22.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DEWATERING SERVICES LIMITED

DEWATERING SERVICES LIMITED is an(a) Active company incorporated on 09/05/1996 with the registered office located at Millbuck Way, Springvale Industrial Estate, Elworth Sandbach, Cheshire CW11 3HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of DEWATERING SERVICES LIMITED?

toggle

DEWATERING SERVICES LIMITED is currently Active. It was registered on 09/05/1996 .

Where is DEWATERING SERVICES LIMITED located?

toggle

DEWATERING SERVICES LIMITED is registered at Millbuck Way, Springvale Industrial Estate, Elworth Sandbach, Cheshire CW11 3HT.

What does DEWATERING SERVICES LIMITED do?

toggle

DEWATERING SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does DEWATERING SERVICES LIMITED have?

toggle

DEWATERING SERVICES LIMITED had 17 employees in 2023.

What is the latest filing for DEWATERING SERVICES LIMITED?

toggle

The latest filing was on 16/09/2025: Total exemption full accounts made up to 2025-05-31.