WATER ENVIRONMENTAL TREATMENT LIMITED

Register to unlock more data on OkredoRegister

WATER ENVIRONMENTAL TREATMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02685141

Incorporation date

07/02/1992

Size

Small

Contacts

Registered address

Registered address

C/O Balmoral Tanks Limited Barrowfield Road, Thurnscoe, Rotherham S63 0EWCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1992)
dot icon09/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon21/12/2025
Accounts for a small company made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon21/09/2024
Resolutions
dot icon21/09/2024
Memorandum and Articles of Association
dot icon18/09/2024
Change of share class name or designation
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon18/12/2023
Accounts for a small company made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon09/09/2021
Termination of appointment of Eric Parkinson as a director on 2021-09-02
dot icon10/02/2021
Confirmation statement made on 2021-02-07 with updates
dot icon06/01/2021
Full accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon26/11/2018
Resolutions
dot icon19/11/2018
Resolutions
dot icon16/11/2018
Current accounting period extended from 2018-10-31 to 2019-03-31
dot icon15/11/2018
Notification of Balmoral Tanks Limited as a person with significant control on 2018-11-01
dot icon15/11/2018
Cessation of Patricia Parkinson as a person with significant control on 2018-11-01
dot icon15/11/2018
Cessation of Eric Parkinson as a person with significant control on 2018-11-01
dot icon15/11/2018
Registered office address changed from P F G House Claymore Tame Valley Industrial Estate Tamworth Staffordshire B77 5DQ to C/O Balmoral Tanks Limited Barrowfield Road Thurnscoe Rotherham S63 0EW on 2018-11-15
dot icon15/11/2018
Appointment of Mr Allan Peter Joyce as a director on 2018-11-01
dot icon15/11/2018
Appointment of Mr William Edwards Main as a director on 2018-11-01
dot icon15/11/2018
Appointment of Mr James Smith Milne as a director on 2018-11-01
dot icon15/11/2018
Appointment of Mrs Julie Lowden as a secretary on 2018-11-01
dot icon15/11/2018
Termination of appointment of Patricia Parkinson as a secretary on 2018-11-01
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-07-09
dot icon16/10/2018
Satisfaction of charge 026851410007 in full
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/05/2018
Change of details for Mr Eric Parkinson as a person with significant control on 2017-02-07
dot icon17/05/2018
Change of details for Mr Eric Parkinson as a person with significant control on 2017-02-07
dot icon08/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/05/2016
Director's details changed for Mr Gary Parkinson on 2016-04-19
dot icon12/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon29/10/2015
Director's details changed for Mr Gary Parkinson on 2015-08-06
dot icon09/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon31/07/2014
Registration of charge 026851410007, created on 2014-07-18
dot icon22/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/07/2014
Satisfaction of charge 6 in full
dot icon09/07/2014
Satisfaction of charge 4 in full
dot icon09/07/2014
Satisfaction of charge 5 in full
dot icon28/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon13/02/2013
Director's details changed for Eric Parkinson on 2012-03-01
dot icon13/02/2013
Secretary's details changed for Patricia Parkinson on 2012-03-01
dot icon02/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon10/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon06/02/2012
Appointment of Mr Gary Parkinson as a director
dot icon05/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon16/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon16/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon31/10/2009
Statement of company's objects
dot icon31/10/2009
Resolutions
dot icon05/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/03/2009
Return made up to 07/02/09; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/02/2008
Return made up to 07/02/08; full list of members
dot icon05/07/2007
Particulars of mortgage/charge
dot icon16/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/03/2007
Return made up to 07/02/07; full list of members
dot icon14/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/02/2006
Return made up to 07/02/06; full list of members
dot icon05/09/2005
Accounts for a small company made up to 2004-10-31
dot icon25/02/2005
Return made up to 07/02/05; full list of members
dot icon23/07/2004
Full accounts made up to 2003-10-31
dot icon04/03/2004
Return made up to 07/02/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon08/07/2003
Full accounts made up to 2002-10-31
dot icon17/02/2003
Return made up to 07/02/03; full list of members
dot icon04/09/2002
Full accounts made up to 2001-10-31
dot icon21/02/2002
Return made up to 07/02/02; full list of members
dot icon08/08/2001
Full accounts made up to 2000-10-31
dot icon14/02/2001
Return made up to 07/02/01; full list of members
dot icon31/08/2000
Full accounts made up to 1999-10-31
dot icon18/02/2000
Return made up to 07/02/00; full list of members
dot icon14/04/1999
Full accounts made up to 1998-10-31
dot icon22/02/1999
Return made up to 07/02/99; no change of members
dot icon28/07/1998
Particulars of mortgage/charge
dot icon26/03/1998
Full accounts made up to 1997-10-31
dot icon04/03/1998
Return made up to 07/02/98; full list of members
dot icon23/01/1998
Particulars of mortgage/charge
dot icon14/03/1997
Accounts for a small company made up to 1996-10-31
dot icon05/03/1997
Return made up to 07/02/97; no change of members
dot icon21/10/1996
Registered office changed on 21/10/96 from: pfg house claymore tame valley industrial estate tamworth staffordshire B77 5DQ
dot icon08/08/1996
Accounts for a small company made up to 1995-10-31
dot icon26/02/1996
Return made up to 07/02/96; full list of members
dot icon15/08/1995
Accounts for a small company made up to 1994-10-31
dot icon01/03/1995
Return made up to 07/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/03/1994
Accounts for a small company made up to 1993-10-31
dot icon20/02/1994
Return made up to 07/02/94; no change of members
dot icon19/10/1993
Registered office changed on 19/10/93 from: the manor house lichfield street tamworth staffs B79 7QF
dot icon17/05/1993
Full accounts made up to 1992-10-31
dot icon17/05/1993
Accounting reference date shortened from 28/02 to 31/10
dot icon08/02/1993
Return made up to 07/02/93; full list of members
dot icon08/02/1993
Registered office changed on 08/02/93
dot icon27/01/1993
Registered office changed on 27/01/93 from: unit 1 claymore tame valley ind est tamworth staffs BB7
dot icon14/02/1992
Secretary resigned
dot icon07/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milne, James Smith
Director
01/11/2018 - Present
42
Main, William Edwards
Director
01/11/2018 - Present
25
Parkinson, Gary
Director
01/02/2012 - Present
2
Joyce, Allan Peter
Director
01/11/2018 - Present
1

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 WATER ENVIRONMENTAL TREATMENT LIMITED

WATER ENVIRONMENTAL TREATMENT LIMITED is an(a) Active company incorporated on 07/02/1992 with the registered office located at C/O Balmoral Tanks Limited Barrowfield Road, Thurnscoe, Rotherham S63 0EW. 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 WATER ENVIRONMENTAL TREATMENT LIMITED?

toggle

WATER ENVIRONMENTAL TREATMENT LIMITED is currently Active. It was registered on 07/02/1992 .

Where is WATER ENVIRONMENTAL TREATMENT LIMITED located?

toggle

WATER ENVIRONMENTAL TREATMENT LIMITED is registered at C/O Balmoral Tanks Limited Barrowfield Road, Thurnscoe, Rotherham S63 0EW.

What does WATER ENVIRONMENTAL TREATMENT LIMITED do?

toggle

WATER ENVIRONMENTAL TREATMENT LIMITED operates in the Water collection treatment and supply (36.00 - SIC 2007) sector.

What is the latest filing for WATER ENVIRONMENTAL TREATMENT LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-07 with no updates.