MADDISON WATER TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

MADDISON WATER TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05968978

Incorporation date

17/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

75 High Street, Boston, Lincolnshire PE21 8SXCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2006)
dot icon10/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon05/11/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon20/02/2025
Total exemption full accounts made up to 2024-11-30
dot icon22/10/2024
Change of details for Mr Gary Mark Maddison as a person with significant control on 2016-10-17
dot icon21/10/2024
Change of details for Mr Gary Mark Maddison as a person with significant control on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Gary Mark Maddison on 2024-10-21
dot icon21/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon15/03/2023
Notification of Gilbert Arnold Maddison as a person with significant control on 2016-04-06
dot icon05/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon20/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-11-30
dot icon10/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon14/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/10/2018
Director's details changed for Mr Gilbert Arnold Maddison on 2018-10-26
dot icon26/10/2018
Director's details changed for Mr Gary Mark Maddison on 2018-10-26
dot icon26/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon26/10/2018
Director's details changed for Mr Gilbert Arnold Maddison on 2018-10-26
dot icon26/10/2018
Director's details changed for Mr Gary Mark Maddison on 2018-10-26
dot icon24/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/03/2018
Register inspection address has been changed from C/O Brook Accountancy Ltd 16B Main Ridge West Boston Lincolnshire PE21 6QQ United Kingdom to 75 High Street Boston Lincolnshire PE21 8SX
dot icon22/03/2018
Registered office address changed from C/O Brook Accountancy Ltd 16B Main Ridge West Boston Lincolnshire PE21 6QQ to 75 High Street Boston Lincolnshire PE21 8SX on 2018-03-22
dot icon27/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon22/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon28/10/2013
Director's details changed for Mr Gilbert Arnold Maddison on 2013-10-28
dot icon28/10/2013
Director's details changed for Mr Gary Mark Maddison on 2013-10-28
dot icon28/10/2013
Secretary's details changed for Mr Gary Mark Maddison on 2013-10-28
dot icon25/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/02/2012
Register inspection address has been changed from C/O Hamshaw & Co 100 Wide Bargate Boston Lincolnshire PE21 6SE United Kingdom
dot icon07/02/2012
Registered office address changed from C/O Hamshaw & Co, 100 Wide Bargate, Boston Lincolnshire PE21 6SE on 2012-02-07
dot icon17/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon25/10/2010
Register(s) moved to registered inspection location
dot icon15/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr Gilbert Arnold Maddison on 2009-11-11
dot icon11/11/2009
Register inspection address has been changed
dot icon11/11/2009
Director's details changed for Mr Gary Mark Maddison on 2009-11-11
dot icon11/11/2009
Secretary's details changed for Gary Mark Maddison on 2009-11-11
dot icon13/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/11/2008
Return made up to 17/10/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/03/2008
Prev ext from 31/10/2007 to 30/11/2007
dot icon30/10/2007
Return made up to 17/10/07; full list of members
dot icon07/12/2006
Director's particulars changed
dot icon16/11/2006
Ad 31/10/06--------- £ si 999@1=999 £ ic 1/1000
dot icon31/10/2006
New secretary appointed;new director appointed
dot icon31/10/2006
New director appointed
dot icon31/10/2006
Secretary resigned
dot icon31/10/2006
Director resigned
dot icon17/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon-20.52 % *

* during past year

Cash in Bank

£403,443.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
313.60K
-
0.00
382.88K
-
2022
3
478.10K
-
0.00
507.61K
-
2023
4
481.86K
-
0.00
403.44K
-
2023
4
481.86K
-
0.00
403.44K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

481.86K £Ascended0.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

403.44K £Descended-20.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maddison, Gary Mark
Director
17/10/2006 - Present
-
Maddison, Gilbert Arnold
Director
17/10/2006 - 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 MADDISON WATER TECHNOLOGY LIMITED

MADDISON WATER TECHNOLOGY LIMITED is an(a) Active company incorporated on 17/10/2006 with the registered office located at 75 High Street, Boston, Lincolnshire PE21 8SX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of MADDISON WATER TECHNOLOGY LIMITED?

toggle

MADDISON WATER TECHNOLOGY LIMITED is currently Active. It was registered on 17/10/2006 .

Where is MADDISON WATER TECHNOLOGY LIMITED located?

toggle

MADDISON WATER TECHNOLOGY LIMITED is registered at 75 High Street, Boston, Lincolnshire PE21 8SX.

What does MADDISON WATER TECHNOLOGY LIMITED do?

toggle

MADDISON WATER TECHNOLOGY LIMITED operates in the Construction of water projects (42.91 - SIC 2007) sector.

How many employees does MADDISON WATER TECHNOLOGY LIMITED have?

toggle

MADDISON WATER TECHNOLOGY LIMITED had 4 employees in 2023.

What is the latest filing for MADDISON WATER TECHNOLOGY LIMITED?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-11-30.