WATER MANAGEMENT SOCIETY LIMITED

Register to unlock more data on OkredoRegister

WATER MANAGEMENT SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00985210

Incorporation date

21/07/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Water House 5/6 Fairway Court, Amber Close, Tamworth B77 4RPCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1970)
dot icon25/02/2026
Notification of a person with significant control statement
dot icon18/02/2026
Cessation of Mike Hunter as a person with significant control on 2026-02-18
dot icon17/11/2025
-
dot icon15/08/2025
Appointment of Mr Colin Andrew Brown as a director on 2025-08-11
dot icon17/06/2025
Termination of appointment of Michael Robert Hunter as a director on 2025-06-11
dot icon17/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon08/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon12/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon21/10/2022
Registered office address changed from Office 6 Sir Robert Peel Mill Tolsons Enterprise Park Hoye Walk Fazeley Tamorth Staffordshire B78 3QD to Water House 5/6 Fairway Court Amber Close Tamworth B77 4RP on 2022-10-21
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/01/2022
Appointment of Mrs Elise Jane Maynard as a director on 2022-01-10
dot icon14/01/2022
Appointment of Mr Ian Elliott Kershaw as a director on 2022-01-10
dot icon08/11/2021
Termination of appointment of Peter John Alvey as a director on 2021-10-21
dot icon16/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/06/2020
Appointment of Mr Colin Shekleton as a director on 2020-06-20
dot icon17/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Notification of Mike Hunter as a person with significant control on 2020-01-27
dot icon27/01/2020
Termination of appointment of Norman David John Lindeman as a director on 2020-01-14
dot icon27/01/2020
Cessation of Norman David John Lindeman as a person with significant control on 2020-01-14
dot icon06/01/2020
Termination of appointment of Susan Dinah Pipe as a secretary on 2020-01-01
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2017
Director's details changed for Mr Norman David John Lindeman on 2017-06-15
dot icon15/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon10/06/2016
Annual return made up to 2016-06-07 no member list
dot icon10/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Appointment of Mr Michael Robert Hunter as a director on 2015-06-16
dot icon29/02/2016
Termination of appointment of Michael Hugh Iddon as a director on 2015-06-16
dot icon30/07/2015
Annual return made up to 2015-06-07 no member list
dot icon01/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/06/2014
Annual return made up to 2014-06-07 no member list
dot icon07/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/06/2013
Annual return made up to 2013-06-07 no member list
dot icon28/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/07/2012
Annual return made up to 2012-06-07 no member list
dot icon16/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/06/2011
Annual return made up to 2011-06-07 no member list
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/07/2010
Annual return made up to 2010-06-07 no member list
dot icon06/07/2010
Appointment of Dr Peter John Alvey as a director
dot icon06/07/2010
Termination of appointment of Derek Barlow as a director
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/06/2009
Annual return made up to 07/06/09
dot icon02/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/06/2008
Annual return made up to 07/06/08
dot icon18/07/2007
Annual return made up to 07/06/07
dot icon29/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/07/2006
Annual return made up to 07/06/06
dot icon06/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/06/2005
New director appointed
dot icon30/06/2005
Director resigned
dot icon30/06/2005
Annual return made up to 07/06/05
dot icon21/03/2005
Registered office changed on 21/03/05 from: mill house tolsons mill fazeley tamworth staffordshire B78 3QB
dot icon01/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/06/2004
Annual return made up to 07/06/04
dot icon07/07/2003
New director appointed
dot icon26/06/2003
Annual return made up to 07/06/03
dot icon26/06/2003
Director resigned
dot icon24/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/07/2002
Annual return made up to 07/06/02
dot icon04/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon27/06/2001
Annual return made up to 07/06/01
dot icon08/09/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
Annual return made up to 07/06/00
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon13/07/1999
Annual return made up to 07/06/99
dot icon11/08/1998
Full accounts made up to 1997-12-31
dot icon01/07/1998
Annual return made up to 07/06/98
dot icon01/07/1998
New secretary appointed
dot icon15/07/1997
Accounts for a small company made up to 1996-12-31
dot icon08/07/1997
Annual return made up to 07/06/97
dot icon22/11/1996
Full accounts made up to 1995-12-31
dot icon13/08/1996
Annual return made up to 07/06/96
dot icon05/06/1996
Certificate of change of name
dot icon22/08/1995
Accounts for a small company made up to 1994-12-31
dot icon17/08/1995
Annual return made up to 07/06/95
dot icon30/09/1994
Full accounts made up to 1993-12-31
dot icon06/06/1994
Annual return made up to 07/06/94
dot icon24/09/1993
Full accounts made up to 1992-12-31
dot icon20/07/1993
Annual return made up to 07/06/93
dot icon01/10/1992
Full accounts made up to 1991-12-31
dot icon10/07/1992
Annual return made up to 07/06/92
dot icon13/08/1991
Full accounts made up to 1990-12-31
dot icon18/07/1991
Annual return made up to 07/06/91
dot icon17/09/1990
Annual return made up to 07/06/90
dot icon04/09/1990
Full accounts made up to 1989-12-31
dot icon19/09/1989
Full accounts made up to 1988-12-31
dot icon19/09/1989
Annual return made up to 13/07/89
dot icon01/02/1989
Annual return made up to 20/07/88
dot icon31/08/1988
Full accounts made up to 1987-12-31
dot icon11/09/1987
Full accounts made up to 1986-12-31
dot icon11/09/1987
Annual return made up to 23/07/87
dot icon12/08/1986
Full accounts made up to 1985-12-31
dot icon12/08/1986
Annual return made up to 23/07/86
dot icon17/06/1986
Full accounts made up to 1984-12-31
dot icon21/07/1970
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+31.07 % *

* during past year

Cash in Bank

£194,649.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
0
134.63K
-
0.00
176.94K
-
2022
0
96.29K
-
0.00
148.51K
-
2023
0
138.79K
-
0.00
194.65K
-
2023
0
138.79K
-
0.00
194.65K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

138.79K £Ascended44.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

194.65K £Ascended31.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATER MANAGEMENT SOCIETY LIMITED

WATER MANAGEMENT SOCIETY LIMITED is an(a) Active company incorporated on 21/07/1970 with the registered office located at Water House 5/6 Fairway Court, Amber Close, Tamworth B77 4RP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WATER MANAGEMENT SOCIETY LIMITED?

toggle

WATER MANAGEMENT SOCIETY LIMITED is currently Active. It was registered on 21/07/1970 .

Where is WATER MANAGEMENT SOCIETY LIMITED located?

toggle

WATER MANAGEMENT SOCIETY LIMITED is registered at Water House 5/6 Fairway Court, Amber Close, Tamworth B77 4RP.

What does WATER MANAGEMENT SOCIETY LIMITED do?

toggle

WATER MANAGEMENT SOCIETY LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for WATER MANAGEMENT SOCIETY LIMITED?

toggle

The latest filing was on 25/02/2026: Notification of a person with significant control statement.