EAST WORCESTER WATER LIMITED

Register to unlock more data on OkredoRegister

EAST WORCESTER WATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02757948

Incorporation date

03/11/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Severn Trent Centre, 2 St John's Street, Coventry CV1 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1992)
dot icon21/04/2026
First Gazette notice for voluntary strike-off
dot icon09/04/2026
Application to strike the company off the register
dot icon22/01/2026
Confirmation statement made on 2025-12-01 with updates
dot icon28/07/2025
Termination of appointment of Hannah Woodall-Pagan as a director on 2025-07-23
dot icon29/04/2025
Statement of capital following an allotment of shares on 2025-03-13
dot icon14/04/2025
Director's details changed for Miss Rachel Elizabeth Martin on 2025-04-04
dot icon18/03/2025
Cessation of Severn Trent Water Limited as a person with significant control on 2025-03-13
dot icon18/03/2025
Notification of Severn Trent Draycote Limited as a person with significant control on 2025-03-13
dot icon24/02/2025
Director's details changed for Miss Rachel Elizabeth Martin on 2025-02-07
dot icon06/01/2025
Appointment of Miss Rachel Elizabeth Martin as a director on 2025-01-01
dot icon02/01/2025
Termination of appointment of Adam Peter Stephens as a director on 2024-12-31
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon08/10/2024
Resolutions
dot icon08/10/2024
Solvency Statement dated 25/09/24
dot icon08/10/2024
Statement by Directors
dot icon08/10/2024
Statement of capital on 2024-10-08
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon12/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon12/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon12/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon12/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon12/09/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon12/04/2023
Appointment of Mrs Hannah Woodall-Pagan as a director on 2022-12-02
dot icon19/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon19/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon19/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon05/12/2022
-
dot icon05/12/2022
Termination of appointment of Bronagh Kennedy as a director on 2022-12-02
dot icon05/12/2022
Rectified The AP01 was removed from the public register on 06/04/2023 as it was invalid or ineffective.
dot icon02/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon19/05/2022
Resolutions
dot icon18/05/2022
Memorandum and Articles of Association
dot icon14/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon14/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon14/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon14/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon01/04/2021
Termination of appointment of John Anthony Jackson as a director on 2021-03-31
dot icon01/04/2021
Appointment of Mr Adam Peter Stephens as a director on 2021-03-31
dot icon19/12/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon19/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon19/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon19/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon03/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon17/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon17/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon17/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon17/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon16/04/2019
Appointment of Ms Gemma Eagle as a secretary on 2019-04-15
dot icon16/04/2019
Termination of appointment of Aline Anne Campbell as a secretary on 2019-04-15
dot icon05/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon31/10/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon31/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon31/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon31/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon14/02/2018
Statement of company's objects
dot icon30/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon30/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon30/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon30/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon15/12/2017
Termination of appointment of Mark James Dovey as a director on 2017-12-14
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon09/01/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon09/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon09/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon09/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon08/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon06/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon03/12/2015
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon03/12/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon03/12/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon03/12/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon20/01/2015
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon20/01/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon08/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon14/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon14/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon09/10/2014
Appointment of Mr John Anthony Jackson as a director on 2014-10-01
dot icon08/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon08/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon08/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon08/10/2014
Appointment of Aline Anne Campbell as a secretary on 2014-09-04
dot icon19/09/2014
Termination of appointment of Matthew Armitage as a secretary on 2014-09-03
dot icon22/04/2014
Termination of appointment of Antony Paul Wray as a director on 2014-04-11
dot icon28/03/2014
Appointment of Mr Mark James Dovey as a director on 2014-03-10
dot icon28/03/2014
Termination of appointment of Gerard Peter Tyler as a director on 2014-03-10
dot icon07/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon13/08/2013
Audit exemption subsidiary accounts made up to 2013-03-31
dot icon13/08/2013
Consolidated accounts of parent company for subsidiary company period ending 31/03/13
dot icon13/08/2013
Notice of agreement to exemption from audit of accounts for period ending 31/03/13
dot icon13/08/2013
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon09/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon09/01/2012
Appointment of Ms Bronagh Kennedy as a director on 2011-12-31
dot icon06/01/2012
Termination of appointment of Kerry Anne Abigail Porritt as a director on 2011-12-31
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon09/11/2011
Director's details changed for Antony Paul Wray on 2011-10-28
dot icon01/11/2011
Termination of appointment of Paul Michael Senior as a director on 2011-11-01
dot icon01/11/2011
Appointment of Mr Gerard Peter Tyler as a director on 2011-11-01
dot icon21/02/2011
Termination of appointment of Richard Brierley as a secretary
dot icon21/02/2011
Appointment of Mr Matthew Armitage as a secretary
dot icon16/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon21/09/2010
Registered office address changed from 2297 Coventry Road Birmingham B26 3PU on 2010-09-21
dot icon02/09/2010
Resolutions
dot icon01/09/2010
Full accounts made up to 2010-03-31
dot icon02/02/2010
Director's details changed for Mr Robert Craig Mcpheely on 2010-02-01
dot icon02/02/2010
Director's details changed for Ms Kerry Anne Abigail Porritt on 2010-02-01
dot icon02/02/2010
Secretary's details changed for Mr Richard Paul Brierley on 2010-02-01
dot icon02/02/2010
Director's details changed for Mr Paul Michael Senior on 2010-02-01
dot icon25/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon15/12/2009
Director's details changed for Antony Paul Wray on 2009-12-15
dot icon19/10/2009
Director's details changed for Ms Kerry Anne Abigail Porritt on 2007-04-01
dot icon19/10/2009
Register(s) moved to registered inspection location
dot icon19/10/2009
Register inspection address has been changed
dot icon06/10/2009
Termination of appointment of Kerry Porritt as a secretary
dot icon06/10/2009
Appointment of Mr Richard Paul Brierley as a secretary
dot icon25/07/2009
Full accounts made up to 2009-03-31
dot icon28/01/2009
Resolutions
dot icon18/12/2008
Return made up to 11/12/08; full list of members
dot icon16/10/2008
Full accounts made up to 2008-03-31
dot icon16/01/2008
Return made up to 11/12/07; full list of members
dot icon15/01/2008
Location of register of members
dot icon11/01/2008
Location of register of members
dot icon11/01/2008
Location of debenture register
dot icon21/09/2007
Full accounts made up to 2007-03-31
dot icon11/06/2007
Certificate of re-registration from Public Limited Company to Private
dot icon11/06/2007
Application for reregistration from PLC to private
dot icon11/06/2007
Re-registration of Memorandum and Articles
dot icon11/06/2007
Resolutions
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New secretary appointed;new director appointed
dot icon01/05/2007
Secretary resigned;director resigned
dot icon06/01/2007
Return made up to 11/12/06; full list of members
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon27/10/2006
Director resigned
dot icon31/05/2006
Ad 30/03/06--------- £ si 100@1=100 £ ic 1204397/1204497
dot icon09/05/2006
Memorandum and Articles of Association
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon09/05/2006
£ nc 5454397/5454497 30/03/06
dot icon24/02/2006
Auditor's resignation
dot icon15/12/2005
Return made up to 11/12/05; full list of members
dot icon09/11/2005
Full accounts made up to 2005-03-31
dot icon03/10/2005
Secretary's particulars changed;director's particulars changed
dot icon14/09/2005
Secretary resigned
dot icon14/09/2005
New secretary appointed
dot icon14/09/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
Director resigned
dot icon01/03/2005
New director appointed
dot icon26/02/2005
Director resigned
dot icon06/01/2005
Return made up to 11/12/04; full list of members
dot icon06/01/2005
Director's particulars changed
dot icon03/11/2004
Full accounts made up to 2004-03-31
dot icon07/10/2004
Secretary's particulars changed
dot icon14/09/2004
New director appointed
dot icon14/09/2004
Director resigned
dot icon29/03/2004
Secretary's particulars changed
dot icon30/12/2003
Return made up to 11/12/03; full list of members
dot icon01/10/2003
Secretary's particulars changed
dot icon13/08/2003
Full accounts made up to 2003-03-31
dot icon20/05/2003
Auditor's resignation
dot icon07/01/2003
Return made up to 11/12/02; full list of members
dot icon10/10/2002
Full accounts made up to 2002-03-31
dot icon08/01/2002
Return made up to 11/12/01; full list of members
dot icon11/10/2001
Full accounts made up to 2001-03-31
dot icon10/05/2001
Secretary's particulars changed
dot icon08/03/2001
Return made up to 04/04/00; full list of members; amend
dot icon08/03/2001
Return made up to 04/04/99; full list of members; amend
dot icon08/03/2001
Return made up to 04/04/98; full list of members; amend
dot icon24/02/2001
Return made up to 11/12/00; full list of members
dot icon20/01/2001
New director appointed
dot icon19/12/2000
Director resigned
dot icon22/11/2000
Secretary's particulars changed
dot icon10/10/2000
Full accounts made up to 2000-03-31
dot icon05/09/2000
Secretary's particulars changed
dot icon26/04/2000
Return made up to 04/04/00; full list of members
dot icon17/11/1999
New secretary appointed
dot icon08/11/1999
Secretary resigned
dot icon02/11/1999
Full accounts made up to 1999-03-31
dot icon04/05/1999
Return made up to 04/04/99; full list of members
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon14/10/1998
Auditor's resignation
dot icon05/05/1998
Return made up to 04/04/98; full list of members
dot icon17/04/1998
£ ic 4704397/1204397 14/04/98 £ sr 3500000@1=3500000
dot icon03/11/1997
Full accounts made up to 1997-03-31
dot icon13/06/1997
Secretary resigned
dot icon13/06/1997
New secretary appointed
dot icon30/04/1997
Return made up to 04/04/97; bulk list available separately
dot icon07/04/1997
Director's particulars changed
dot icon11/03/1997
Director's particulars changed
dot icon29/10/1996
Full accounts made up to 1996-03-31
dot icon11/09/1996
Director's particulars changed
dot icon22/05/1996
Return made up to 04/04/96; bulk list available separately
dot icon19/05/1996
Director's particulars changed
dot icon20/12/1995
Registered office changed on 20/12/95 from: 2308 coventry road birmingham B26 3JZ
dot icon02/11/1995
Full accounts made up to 1995-03-31
dot icon04/10/1995
Director's particulars changed
dot icon04/10/1995
Director's particulars changed
dot icon06/07/1995
Director resigned
dot icon02/05/1995
Return made up to 04/04/95; bulk list available separately
dot icon13/02/1995
£ sr 750000@1 13/08/93
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1994-03-31
dot icon09/05/1994
Return made up to 04/04/94; bulk list available separately
dot icon12/04/1994
Director's particulars changed
dot icon24/02/1994
Location of register of members (non legible)
dot icon24/02/1994
Location of debenture register (non legible)
dot icon15/02/1994
Registered office changed on 15/02/94 from: 46 new road bromsgrove worcestershire B60 2JT
dot icon03/02/1994
£ ic 4704397/4204397 31/12/93 £ sr 500000@1=500000
dot icon14/01/1994
Director's particulars changed
dot icon17/11/1993
Director's particulars changed
dot icon11/11/1993
Full accounts made up to 1993-03-31
dot icon08/09/1993
£ ic 5454397/4704397 13/08/93 £ sr 750000@1=750000
dot icon26/07/1993
Full accounts made up to 1992-12-31
dot icon10/05/1993
Return made up to 04/04/93; bulk list available separately
dot icon21/04/1993
New director appointed
dot icon18/04/1993
New director appointed
dot icon16/04/1993
Director resigned
dot icon16/04/1993
Director resigned
dot icon16/04/1993
Director resigned
dot icon16/04/1993
Director resigned
dot icon16/04/1993
Director resigned
dot icon16/04/1993
New secretary appointed
dot icon16/04/1993
Secretary resigned
dot icon16/04/1993
Director resigned
dot icon16/04/1993
Accounting reference date shortened from 31/12 to 31/03
dot icon16/04/1993
New director appointed
dot icon15/12/1992
Director resigned;new director appointed
dot icon15/12/1992
New director appointed
dot icon13/11/1992
Accounting reference date notified as 31/12
dot icon03/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duckworth, Brian
Director
26/03/1993 - 01/01/1994
20
Walker, Robert Malcolm
Director
30/10/2000 - 03/02/2005
32
Wilson, Mark Richard
Director
01/09/2004 - 15/03/2005
19
Wray, Antony Paul
Director
07/09/2005 - 11/04/2014
10
Mcpheely, Robert Craig
Director
01/04/2007 - Present
90

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 EAST WORCESTER WATER LIMITED

EAST WORCESTER WATER LIMITED is an(a) Active company incorporated on 03/11/1992 with the registered office located at Severn Trent Centre, 2 St John's Street, Coventry CV1 2LZ. There are currently 4 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 EAST WORCESTER WATER LIMITED?

toggle

EAST WORCESTER WATER LIMITED is currently Active. It was registered on 03/11/1992 .

Where is EAST WORCESTER WATER LIMITED located?

toggle

EAST WORCESTER WATER LIMITED is registered at Severn Trent Centre, 2 St John's Street, Coventry CV1 2LZ.

What does EAST WORCESTER WATER LIMITED do?

toggle

EAST WORCESTER WATER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EAST WORCESTER WATER LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for voluntary strike-off.